Business directory in New York Nassau - Page 12064

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 668095 companies

Entity number: 734978

Address: 240 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 17 Nov 1981 - 13 Apr 1988

Entity number: 734977

Address: 240 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734975

Address: 3 RENNSELEAR DR., COMMACK, NY, United States, 11725

Registration date: 17 Nov 1981 - 27 Sep 1995

Entity number: 734973

Address: 51 CHATHAM RD., HEWLETT, NY, United States, 11557

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734964

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734961

Address: 11 WEST FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11582

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734960

Address: 54 NORTH GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734933

Registration date: 17 Nov 1981 - 17 Nov 1981

Entity number: 734927

Address: 5545 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734906

Address: 24 LINCOLN RD., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734885

Address: 78 WEST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734871

Address: 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734866

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734865

Address: 42-25 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Nov 1981 - 24 Mar 1993

Entity number: 734852

Address: 1051 ADAMS AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 Nov 1981 - 14 Feb 1994

Entity number: 734851

Address: 2080 BRODY LANE, BELLMORE, NY, United States, 11510

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734849

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

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734838

Address: 415 CALIFORNIA AVE., UNIONDALE, NY, United States, 11553

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734819

Address: 17 ALLEN RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Nov 1981 - 06 Sep 1984

Entity number: 734814

Address: SUNRISE HIGHWAY, BABYLON TPKE., MERRICK, NY, United States, 11566

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734805

Address: 527 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734798

Address: 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734794

Address: 15 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734775

Address: 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, United States, 11530

Registration date: 17 Nov 1981 - 24 Mar 1993

Entity number: 734769

Address: 60 EAST 42ND ST., SUITE 1765, NEW YORK, NY, United States, 10165

Registration date: 17 Nov 1981 - 15 Jun 1988

Entity number: 734766

Address: 21 BROADFIELD PLACE, GLEN COVE, NY, United States, 11542

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734730

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734721

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1981 - 25 Sep 1991

Entity number: 734718

Address: 27 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 17 Nov 1981 - 12 Oct 2017

Entity number: 734712

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Nov 1981 - 10 Jun 2013

Entity number: 734703

Address: 2 GLENADA, ROSLYN HEIGHTS, NY, United States, 11576

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734698

Address: 170 BABYLON TPK, ROOSEVELT, NY, United States, 11575

Registration date: 17 Nov 1981 - 25 Sep 1991

Entity number: 734732

Address: 714 BYRON AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 Nov 1981

Entity number: 734669

Address: 15 GLEN ST., GLEN COVE, NY, United States, 11540

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734664

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Nov 1981 - 19 May 2003

Entity number: 734652

Address: 190 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734649

Address: 249-12 JERICHO TPKE, BELLROSE, NY, United States, 11426

Registration date: 16 Nov 1981 - 06 Mar 1986

Entity number: 734625

Address: 5 COMMONWEALTH BLVD., BELLEROSE VILLAGE, NY, United States, 11426

Registration date: 16 Nov 1981 - 29 Sep 1993

Entity number: 734621

Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Nov 1981 - 12 Oct 1983

ERALP CORP. Inactive

Entity number: 734613

Address: 37 RUXTON RD., GREAT NECK, NY, United States, 11023

Registration date: 16 Nov 1981 - 26 Sep 1990

Entity number: 734611

Address: 100 E. OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734596

Address: 380 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734591

Address: 420 JERICHO TPKE, JERICHO, NY, United States

Registration date: 16 Nov 1981 - 16 Nov 1988

Entity number: 734571

Address: 330 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734556

Address: 1940 COMMERCE ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734531

Address: 17 BETTERY PL, ROOM 1128, NEW YORK, NY, United States, 10004

Registration date: 16 Nov 1981 - 28 Sep 1982

Entity number: 734523

Address: 722 OLD BETHPAGE RD., BETHPAGE, NY, United States, 11714

Registration date: 16 Nov 1981 - 13 Apr 1988

Entity number: 734522

Address: 9 GERALD AVE., FREEPORT, NY, United States, 11520

Registration date: 16 Nov 1981 - 23 Sep 1998

Entity number: 734514

Address: 1372 MEADOWBROOK ROUND, MERRICK, NY, United States, 11566

Registration date: 16 Nov 1981 - 13 Nov 1991

Entity number: 734491

Address: 75 MAINE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Nov 1981 - 23 Dec 1992