Business directory in New York Nassau - Page 12065

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: 734481

Address: 146 HANSE AVE, FREEPORT, NY, United States, 11520

Registration date: 16 Nov 1981 - 29 Dec 2004

Entity number: 734423

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734421

Address: 127 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 16 Nov 1981 - 25 Jan 2012

Entity number: 734417

Address: 549 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Nov 1981 - 25 Sep 1991

Entity number: 734413

Address: 181 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 16 Nov 1981 - 05 Oct 1982

Entity number: 734412

Address: 554 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734397

Address: 127 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Registration date: 16 Nov 1981 - 25 Jan 2012

Entity number: 734387

Address: 8 ARON DR., WOODBURY, NY, United States, 11797

Registration date: 16 Nov 1981 - 23 Jun 1993

Entity number: 734384

Address: 84 SYLVESTER AVE., WESTBURY, NY, United States, 11590

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734370

Address: 44 EAST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734367

Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734365

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Nov 1981 - 30 Jun 1990

Entity number: 734362

Address: 1818 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Nov 1981 - 26 Nov 1984

Entity number: 734343

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734321

Address: & ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1981 - 27 Sep 1995

Entity number: 734298

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

Registration date: 16 Nov 1981 - 10 May 1984

Entity number: 734292

Address: 1600 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734289

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

Registration date: 16 Nov 1981 - 23 Dec 1992

Entity number: 734280

Address: 16 CAMBRIDGE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734276

Address: 2356 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 16 Nov 1981 - 23 Dec 1992

WALMIK INC. Inactive

Entity number: 734265

Address: 37 WEBERFIELD AVE., FREEPORT, NY, United States, 11520

Registration date: 16 Nov 1981 - 23 Sep 1992

Entity number: 734259

Address: 1095A NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Nov 1981 - 29 Sep 1993

Entity number: 734391

Address: 94 KEAN ST, WEST BABYLON, NY, United States, 11704

Registration date: 16 Nov 1981

Entity number: 734559

Address: 16650 BURL LANE, OCCIDENTAL, CA, United States, 95465

Registration date: 16 Nov 1981

Entity number: 734234

Address: 3515 EAST TREMONT AVE., BRONX, NY, United States, 10465

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734216

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734215

Address: 11 BIRCHWOOD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Nov 1981 - 26 Jun 1996

Entity number: 734213

Address: 37 BERKSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734187

Address: 4 EXETER PLACE, GLEN HEAD, NY, United States, 11545

Registration date: 13 Nov 1981 - 24 Mar 1993

Entity number: 734172

Address: 129 CENTRE ST., FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734171

Address: 3366 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734167

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734165

Address: 308 CONNECTICUT AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734152

Address: 20 HOPE PLACE, FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734151

Address: 34 W. MERRICK RD., BOX A, VALLEY STREAM, NY, United States, 11582

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734150

Address: 34 W. MERRICK, RD.BOX A, VALLEY STREAM, NY, United States, 11582

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734141

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 13 Nov 1981 - 29 Sep 1993

Entity number: 734138

Address: 16 CAMBRIDGE DR., MASSAPEQUA, NY, United States, 11758

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734123

Address: 22 CHESTNUT ST, LOCUST VALLEY, NY, United States, 11560

Registration date: 13 Nov 1981 - 14 Jul 1986

Entity number: 734114

Address: 124 CEDARHURST AVE., PO BOX K, CEDARHURST, NY, United States, 11516

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734103

Address: 189 MONTAUGE ST., ROOM 520, BROOKLYN, NY, United States, 11201

Registration date: 13 Nov 1981 - 25 Sep 1991

Entity number: 734097

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1981 - 25 Sep 1991

Entity number: 734094

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734087

Address: 118-21 QUEENS BLVD, RM 413, FOREST HILLS, NY, United States, 11375

Registration date: 13 Nov 1981 - 23 Jun 1993

Entity number: 734074

Address: 87 BROADWAY, SUITE 3, HICKSVILLE, NY, United States, 11801

Registration date: 13 Nov 1981 - 25 Sep 1991

Entity number: 734066

Address: 222 VETERANS, MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 734055

Address: 258 HERRICKS RD., MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1981 - 25 Jan 2012

Entity number: 734040

Address: 92 DEPTUNE AVE., WOODMERE, NY, United States, 11598

Registration date: 13 Nov 1981 - 27 Jun 2001

Entity number: 734029

Address: 2384 HEMPSTEAD TRPK, EAST MEADOW, NY, United States, 11554

Registration date: 13 Nov 1981 - 23 Dec 1992

Entity number: 734018

Address: PO BOX 237, OLD BETHPAGE, NY, United States, 11804

Registration date: 13 Nov 1981 - 25 Sep 1991