Business directory in New York Nassau - Page 12070

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: 630525

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630524

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630523

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630504

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630493

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630492

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630478

Address: 14 VANDEVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 30 May 1980 - 23 Dec 1992

Entity number: 630465

Address: 4913 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 30 May 1980 - 25 Sep 1991

Entity number: 630453

Address: 134 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 30 May 1980 - 29 Dec 1999

Entity number: 630447

Address: 26 JOHNSTON ST, LOCUST VALLEY, NY, United States, 11560

Registration date: 30 May 1980 - 23 Dec 1992

Entity number: 630424

Address: PATRICK J. GALLAGHER, 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 May 1980 - 30 May 1990

Entity number: 630551

Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 30 May 1980

Entity number: 630427

Address: PATRICK J. GALLAGHER, 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 May 1980

Entity number: 630461

Address: 2543 YORKTOWN ST., OCEANSIDE, NY, United States, 11572

Registration date: 30 May 1980

Entity number: 630621

Address: 940 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 30 May 1980

Entity number: 630391

Address: 235 EAST 50TH ST, NEW YORK, NY, United States, 10022

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630378

Address: 155 FIRST ST., MINEOLA, NY, United States, 11501

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630327

Address: 28 YENNICOCK AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 May 1980 - 29 Sep 1993

Entity number: 630324

Address: 3980 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Registration date: 29 May 1980 - 25 Sep 1991

Entity number: 630323

Address: 3900 MOORE ST, LEVITTOWN, NY, United States, 11756

Registration date: 29 May 1980 - 29 Dec 1999

Entity number: 630320

Address: 10 RAILROAD AVE, BETHPAGE, NY, United States, 11714

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630319

Address: 1039-1039A PARK BLVD, MASSAPEQUAPARK, NY, United States

Registration date: 29 May 1980 - 23 Dec 1992

Entity number: 630299

Address: 436 KENSINGTON LANE, BETHPAGE, NY, United States, 11714

Registration date: 29 May 1980 - 25 Sep 1991

Entity number: 630269

Address: 125 RAFF AVE, FLORAL PARK, NY, United States

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630268

Address: 125 RAFF AVE, FLORAL PARK, NY, United States

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630250

Address: 136 MADSON AVE, 7TH FL, NEW YORK, NY, United States, 10016

Registration date: 29 May 1980 - 23 Dec 1992

Entity number: 630249

Address: 37 BERKSHIRE RD, ROCKVILLE CTR, NY, United States, 11570

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630216

Address: 3490 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Registration date: 29 May 1980 - 26 Dec 1995

Entity number: 630198

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

Registration date: 29 May 1980 - 23 Jun 1993

Entity number: 630186

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

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 624539

Address: 1 ST. MARKS PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 29 May 1980 - 13 Apr 1988

Entity number: 630388

Address: 149 SOUTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 29 May 1980

Entity number: 630170

Address: 2035 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630134

Address: 7 SEAGULL LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630113

Address: TWO FAIRVIEW ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630102

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630086

Address: 1 ARISTA DR, DIX HILLS, NY, United States, 11746

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630078

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 28 May 1980 - 27 Sep 1995

Entity number: 630069

Address: 32 MORRIS AVE, GLEN COVE, NY, United States, 11543

Registration date: 28 May 1980 - 25 Jan 2012

Entity number: 630057

Address: 417 PEPPERIDGE RD, HEWLETT HARBOR, NY, United States, 11557

Registration date: 28 May 1980 - 17 Apr 1995

Entity number: 630054

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 28 May 1980 - 25 Mar 1992

Entity number: 630033

Address: 146 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 May 1980 - 18 Jun 2019

Entity number: 630030

Address: 6 LIVINGOOD COURT, WOODBURY, NY, United States, 11797

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630023

Address: 136 LINDEN ST, WOODMERE, NY, United States, 11598

Registration date: 28 May 1980 - 26 Jun 1991

WOG, LTD. Inactive

Entity number: 630004

Address: 81 NORTH BROADWAY, NEW YORK, NY, United States, 11807

Registration date: 28 May 1980 - 29 Sep 1993

Entity number: 629996

Address: 4 WILDWOOD DR, HUNTINGTON, NY, United States

Registration date: 28 May 1980 - 16 Apr 2009

Entity number: 629982

Address: 16 HOWARD ST, HICKSVILLE, NY, United States, 11802

Registration date: 28 May 1980 - 07 Jan 2000

Entity number: 629977

Address: 36 ORIOLE RD, LEVITTOWN, NY, United States, 11756

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629976

Address: 14 CRICKET LANE, KINGS POINT, NY, United States, 11024

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629975

Address: 50 BETHPAGE COURT, HICKSVILLE, NY, United States, 11801

Registration date: 28 May 1980 - 25 Sep 1991