Business directory in New York Nassau - Page 12028

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 657564 companies

Entity number: 654297

Address: P.O. BOX 1276, GREAT NECK, NY, United States, 11023

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654292

Address: 24 SHADOW LANE, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1980 - 09 Nov 1992

Entity number: 654276

Registration date: 03 Oct 1980 - 03 Oct 1980

Entity number: 654269

Registration date: 03 Oct 1980 - 03 Oct 1980

Entity number: 654250

Address: 439 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 03 Oct 1980 - 13 Aug 1986

Entity number: 654384

Address: 64 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 1980

Entity number: 654232

Address: 114 OLD COUNTRY ROAD, SUITE 152, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 654221

Address: & MARGLIN, 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Oct 1980 - 27 Aug 1982

Entity number: 654220

Address: & MARGLIN, 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Oct 1980 - 24 Dec 1991

Entity number: 654178

Address: 245 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654172

Address: 1045 ROUTE 109, LINDENHURST, NY, United States, 11757

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654171

Address: 248-50 JERICHO TPKE, BELLROSE, NY, United States, 11426

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654154

Address: P. O. BOX 198, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 02 Oct 1980 - 16 Jul 1999

Entity number: 654151

Address: 3586 MAPLE COURT, OCEANSIDE, NY, United States, 11572

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654137

Address: 26 COURT ST, SUITE 704-6, BROOKLYN, NY, United States, 11242

Registration date: 02 Oct 1980 - 29 Sep 1993

Entity number: 654133

Address: PO BOX 470-W, BALDWIN, NY, United States, 11510

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654121

Address: 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 02 Oct 1980 - 28 Sep 1994

Entity number: 654096

Address: 80-30 164TH ST., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654095

Address: 11 EAST MARIE ST, HICKSVILLE, NY, United States, 11801

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654089

Address: 26 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654086

Address: 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1980 - 03 Aug 1989

Entity number: 654069

Address: 58 BRIXTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1980 - 24 Dec 1991

SLP, INC. Inactive

Entity number: 654066

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10158

Registration date: 02 Oct 1980 - 30 Dec 1987

Entity number: 654052

Address: 299 BROADWAY, RM 1515, NEW YORK, NY, United States, 10007

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654051

Address: UNDERBERG, 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 02 Oct 1980 - 22 Oct 1982

Entity number: 654047

Address: 139 DE MOTT AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Oct 1980 - 29 Jun 1994

Entity number: 654033

Address: 783 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654022

Address: 2 WORLD TRADE CTR., SUITE 2238, NEW YORK, NY, United States, 10048

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654012

Address: 99 JERICHO TPKE., JERICHO, NY, United States

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654010

Address: JOSEPH INGARGIOLA, 146 REGENT PLACE, WEST HEMPSTEAD, NY, United States

Registration date: 02 Oct 1980 - 25 Jan 2012

Entity number: 654007

Address: 1975 HEMPSTEAD TPKE, SUITE 403, E MEADOW, NY, United States, 11554

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653992

Address: CORCORAN, 1565 FRANLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1980 - 23 Jun 1993

Entity number: 653991

Address: 1501 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 653990

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 02 Oct 1980 - 05 Sep 1990

Entity number: 653977

Address: 124 FRONT STREET, MASSAPEQUA, NY, United States, 11762

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653974

Address: 4900 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 02 Oct 1980 - 27 Sep 1995

Entity number: 653973

Address: 95-25 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 653971

Address: 80 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 653967

Address: 4621 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Registration date: 02 Oct 1980 - 27 Sep 1995

Entity number: 653966

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 653954

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 653947

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 653930

Address: 190 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1980 - 14 Jul 2022

Entity number: 653916

Address: 74 HUNTERS LAND, WESTBURY, NY, United States, 11590

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 653915

Address: 39 WEST BROOK LANE, ROOSEVELT, NY, United States, 11575

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654160

Address: 23 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518

Registration date: 02 Oct 1980

Entity number: 654102

Address: 2001 MARCUS AVE, STE N-1, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 Oct 1980

Entity number: 654222

Address: 16 WELLINGTON RD., ELMONT, NY, United States, 11003

Registration date: 02 Oct 1980

Entity number: 653983

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 02 Oct 1980

Entity number: 653913

Address: 26 CAIL DR, EAST ROCKAWAY, NY, United States, 11518

Registration date: 02 Oct 1980