Business directory in New York Nassau - Page 12060

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 657292 companies

Entity number: 636016

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

Registration date: 27 Jun 1980 - 25 Sep 1991

Entity number: 636012

Address: 254-32 WALDEN PL, GREAT NECK, NY, United States, 11020

Registration date: 27 Jun 1980 - 25 Mar 1992

Entity number: 635998

Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 27 Jun 1980 - 26 Jun 2002

Entity number: 635994

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 27 Jun 1980 - 26 Jun 1991

Entity number: 635922

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635919

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635915

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635913

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635900

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635892

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 635891

Registration date: 27 Jun 1980 - 27 Jun 1980

Entity number: 636089

Address: 20 CROSSWAYS PARK NORTH, WOODBURY, NY, United States, 11797

Registration date: 27 Jun 1980

Entity number: 635908

Registration date: 26 Jun 1980 - 26 Jun 1980

Entity number: 635854

Address: 201-16 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Registration date: 26 Jun 1980 - 25 Jan 2012

NIKON INC. Inactive

Entity number: 635848

Registration date: 26 Jun 1980 - 16 Jun 1981

Entity number: 635837

Address: 105 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jun 1980 - 26 Jun 1991

Entity number: 635831

Address: 1078 GRAND AVENUE, SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 26 Jun 1980 - 07 May 2020

GDJS CORP. Inactive

Entity number: 635796

Address: 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 26 Jun 1980 - 25 Mar 1992

Entity number: 635793

Address: 52 VIRGINIA ST., BOX 501, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Jun 1980 - 25 Sep 1991

Entity number: 635788

Address: 6 MADISON ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jun 1980 - 23 Sep 1992

Entity number: 635761

Address: 1894 GARDENIA AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 26 Jun 1980 - 25 Sep 1991

Entity number: 635736

Address: 263 PARK AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 26 Jun 1980 - 27 Jun 2001

Entity number: 635731

Address: 23 WEST JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 26 Jun 1980 - 26 Jun 1991

Entity number: 635727

Address: 18 HIGH HAWK RD., KINGS POINT, NY, United States, 11024

Registration date: 26 Jun 1980 - 26 Jun 1991

Entity number: 635713

Address: 47 WEST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 26 Jun 1980 - 26 Jun 1991

Entity number: 635705

Address: 110 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 26 Jun 1980 - 26 Sep 1983

Entity number: 635701

Address: 66 FIELDMERE ST., ELMONT, NY, United States, 11003

Registration date: 26 Jun 1980 - 25 Sep 1991

Entity number: 635680

Address: 78 ROSEDALE RD, WOODMERE, NY, United States

Registration date: 26 Jun 1980 - 25 Mar 1992

Entity number: 635666

Address: 32 BUTTERNUT LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Jun 1980 - 29 Sep 1993

Entity number: 635662

Address: 949 PARK LANE NORTH, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Jun 1980 - 25 Sep 1991

Entity number: 635661

Address: 14 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 26 Jun 1980 - 23 Dec 1992

Entity number: 635630

Registration date: 26 Jun 1980 - 26 Jun 1980

Entity number: 635790

Address: 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753

Registration date: 26 Jun 1980

Entity number: 4712596

Registration date: 25 Jun 1980 - 25 Jun 1980

Entity number: 635621

Address: 66 EAST 80TH ST., NEW YORK, NY, United States, 10021

Registration date: 25 Jun 1980 - 26 Jun 1991

Entity number: 635609

Address: 44 BURNHAM PLACE, MANHASSET, NY, United States, 11030

Registration date: 25 Jun 1980 - 26 Jun 1991

Entity number: 635597

Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1980 - 26 Jun 1991

Entity number: 635579

Address: 121 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Jun 1980 - 25 Sep 1991

Entity number: 635555

Address: 70 GLEN COVE ROAD, ROSLYNHEIGHTS, NY, United States, 11577

Registration date: 25 Jun 1980 - 25 Sep 1991

Entity number: 635536

Address: 70 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 25 Jun 1980 - 26 Jun 1991

Entity number: 635534

Address: 70 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 25 Jun 1980 - 23 Dec 1992

Entity number: 635513

Address: 15 BOND STREET, GREAT NECK, NY, United States, 11021

Registration date: 25 Jun 1980 - 16 May 2012

Entity number: 635509

Address: 153 JEFFERSON AVENUE, MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1980 - 06 May 1982

Entity number: 635505

Address: 2116 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 25 Jun 1980 - 26 Jun 1991

Entity number: 635503

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 25 Jun 1980 - 25 Sep 1991

Entity number: 635461

Address: 1674 MARTIN RD., EAST MEADOW, NY, United States, 11554

Registration date: 25 Jun 1980 - 23 Sep 1998

Entity number: 635434

Registration date: 25 Jun 1980 - 25 Jun 1980

Entity number: 635506

Address: 35 Urban Avenue, Westbury, New York 11590, Westbury, NY, United States, 11590

Registration date: 25 Jun 1980

Entity number: 635571

Address: 879 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

Registration date: 25 Jun 1980

Entity number: 635411

Address: 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 24 Jun 1980 - 25 Sep 1991