Business directory in New York Nassau - Page 12069

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 657293 companies

Entity number: 631415

Address: 25 ROSLYN RD, MINEOLA, NY, United States, 11501

Registration date: 04 Jun 1980

Entity number: 631219

Address: 277 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Jun 1980

Entity number: 631234

Address: 231 S BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 04 Jun 1980

Entity number: 631164

Address: 114 ABBOTT STREET, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 03 Jun 1980 - 21 Aug 1996

Entity number: 631156

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

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631155

Address: 41 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631125

Address: 4 HILLPARK AVE, GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631108

Address: 1 BROADCAST PL, MERRICK, NY, United States, 11566

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631107

Registration date: 03 Jun 1980 - 03 Jun 1980

Entity number: 631087

Registration date: 03 Jun 1980 - 03 Jun 1980

YMMUD, INC. Inactive

Entity number: 631083

Registration date: 03 Jun 1980 - 03 Jun 1980

Entity number: 631073

Address: 299 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1980 - 26 Jun 1991

Entity number: 631067

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 03 Jun 1980 - 15 Nov 1993

Entity number: 631064

Address: 48 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631058

Address: 262 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 03 Jun 1980 - 25 Sep 1991

Entity number: 631055

Address: 5717 223RD ST, BAYSIDE, NY, United States, 11360

Registration date: 03 Jun 1980 - 26 Jun 1991

Entity number: 631025

Address: 25 SUNRISE HALL, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Jun 1980 - 12 Jul 1985

Entity number: 630986

Address: 39 ORCHARD STREET, MANHASSET, NY, United States, 11030

Registration date: 03 Jun 1980 - 26 Jun 1991

Entity number: 630984

Address: 17 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 03 Jun 1980 - 26 Jun 1991

Entity number: 631075

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 03 Jun 1980

Entity number: 631029

Address: PO BOX 4484, HEMPSTEAD, NY, United States, 11550

Registration date: 03 Jun 1980

Entity number: 630974

Address: 55-99 MONTAUK HIGHWAY, MASSSAPEQUA, NY, United States

Registration date: 02 Jun 1980 - 25 Sep 1991

Entity number: 630953

Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630934

Address: PO BOX 37, MASPETH, NY, United States, 11378

Registration date: 02 Jun 1980 - 29 Dec 1999

Entity number: 630868

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

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630866

Address: 105 SHERIDAN BLVD., INWOOD, NY, United States, 11096

Registration date: 02 Jun 1980 - 17 Aug 2009

Entity number: 630842

Registration date: 02 Jun 1980 - 02 Jun 1980

Entity number: 630819

Address: 209 RAYMOND ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Jun 1980 - 24 Jun 1998

Entity number: 630780

Address: 230 PARK AVENUE, SUITE 1360, NEW YORK, NY, United States, 10169

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630774

Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 02 Jun 1980 - 25 Sep 1991

Entity number: 630772

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630767

Address: 272 FAIRHAVEN BLVD, WOODBURY, NY, United States, 11797

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630741

Address: 79-49 269TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Jun 1980 - 23 Dec 1992

Entity number: 630695

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Jun 1980 - 27 Dec 2000

Entity number: 630688

Address: 229 EAST LAKE AVENUE, MASSAPEQUA, NY, United States

Registration date: 02 Jun 1980 - 30 Jun 2004

Entity number: 630673

Address: P.O. BOX 451, WEST HEMPSTEAD, NY, United States, 11557

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630657

Address: 350 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 02 Jun 1980 - 25 Sep 1991

Entity number: 630746

Address: 2770 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 02 Jun 1980

Entity number: 630676

Address: 91 NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Jun 1980

Entity number: 630747

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1980

Entity number: 630787

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 02 Jun 1980

Entity number: 630852

Address: 649 GARFIELD ROAD, BALDWIN, NY, United States, 11510

Registration date: 02 Jun 1980

Entity number: 630693

Address: 86 BIRCH RD, MALVERNE, NY, United States, 11565

Registration date: 02 Jun 1980

Entity number: 630640

Address: 521 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 30 May 1980 - 23 Dec 1992

Entity number: 630613

Address: 1 WORLD TRADE CENTER, SUITE 10251, NEW YORK, NY, United States, 10048

Registration date: 30 May 1980 - 24 Mar 1999

Entity number: 630561

Address: 200 GARDEN CITY PL, GARDEN CITY, NY, United States, 11530

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630560

Address: 132 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630554

Address: 1 NORHT BROADWAY, SUITE 620, WHITE PLAINS, NY, United States, 10601

Registration date: 30 May 1980 - 25 Sep 1991

Entity number: 630534

Address: 43-29 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 30 May 1980 - 25 Sep 1991

Entity number: 630527

Registration date: 30 May 1980 - 30 May 1980