Business directory in New York Nassau - Page 12076

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 657294 companies

Entity number: 627573

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627572

Address: 80 ROCKAWAY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627564

Address: 5 SOUTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 15 May 1980 - 27 Jun 2019

Entity number: 627559

Address: 2477 SO. LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627768

Address: 3468 STRATFORD RD, WANTAGH, NY, United States, 11793

Registration date: 15 May 1980

Entity number: 627766

Address: 2435 JOEL DR, NORTH BELLMORE, NY, United States, 11710

Registration date: 15 May 1980

Entity number: 627569

Address: 112-02 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Registration date: 15 May 1980

Entity number: 627587

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

Registration date: 15 May 1980

Entity number: 627707

Address: TRIANGLE PROPERTIES, INC, 30 JERICHO EXEC PLZ, STE 300C, JERICHO, NY, United States, 11753

Registration date: 15 May 1980

Entity number: 627726

Address: 245 RIVERSIDE AVE, STE 250, JACKSONVILLE, FL, United States, 32202

Registration date: 15 May 1980

Entity number: 627523

Address: 160 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 14 May 1980 - 15 Sep 1986

TOFLO CORP. Inactive

Entity number: 627511

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 May 1980 - 22 Nov 1993

Entity number: 627459

Address: 39 CENTRAL MALL, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627450

Address: 91 TULIP AVE., FLORAL PARK, NY, United States, 11001

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627449

Address: 118 SWALM STREET, WESTBURY, NY, United States, 11590

Registration date: 14 May 1980 - 20 Apr 1982

Entity number: 627447

Address: 138 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 14 May 1980 - 25 Sep 1991

Entity number: 627446

Address: 402 FRANKLIN AVE, FRANKLIN SQ, NY, United States, 11010

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627445

Address: 147 PENINSULA BLVD, VALLEY STREAM, NY, United States, 11581

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627431

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 14 May 1980 - 25 Jan 2012

Entity number: 627419

Address: 72 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 14 May 1980 - 25 Sep 1991

Entity number: 627401

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627400

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627399

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627398

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627397

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 17 Feb 1981

Entity number: 627396

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 14 May 1980 - 13 Apr 1988

Entity number: 627379

Address: 123-60 83RD AVE, KEW GARDENS, NY, United States, 11415

Registration date: 14 May 1980 - 28 Sep 1994

Entity number: 627376

Address: 3457 DEMOTT ST, WANTAGH, NY, United States, 11793

Registration date: 14 May 1980 - 04 Apr 1986

Entity number: 627369

Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 14 May 1980 - 25 Sep 1991

Entity number: 627364

Address: 110 STEWART AVE., HICKSVILLE, NY, United States, 11801

Registration date: 14 May 1980 - 25 Sep 1991

Entity number: 627359

Address: 99 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627345

Address: & FOX, 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1980 - 26 May 1982

Entity number: 627343

Address: 515 CENTRAL AVE., NASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627331

Address: 123 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627320

Address: 18 LAKEVIEW AVE, P.O. BOX 344, ROCKVILLE CTR, NY, United States, 11570

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627310

Registration date: 14 May 1980 - 14 May 1980

Entity number: 627308

Registration date: 14 May 1980 - 14 May 1980

Entity number: 627304

Registration date: 14 May 1980 - 14 May 1980

Entity number: 627280

Address: 194 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1980 - 24 Dec 1991

Entity number: 627278

Address: 32 DOLPHIN DR, MASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1980 - 22 Jul 1999

Entity number: 627268

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627263

Address: ROSENBERG, ESQS., 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 14 May 1980 - 24 Dec 1991

Entity number: 627362

Address: P.O. BOX 87, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 May 1980

Entity number: 627351

Address: 1345 6th avenue, 33rd floor, NEW YORK, NY, United States, 10105

Registration date: 14 May 1980

Entity number: 627323

Address: 156 LEFFERTS RD, WOODMERE, NY, United States, 11598

Registration date: 14 May 1980

Entity number: 627223

Address: 114 SOUTHBERRY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 13 May 1980 - 28 Oct 1993

Entity number: 627211

Address: JAMES M. JACOBSON, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 13 May 1980 - 25 Sep 1991

Entity number: 627193

Address: 368 OCEAN AVE, LYNBROOK, NY, United States, 11563

Registration date: 13 May 1980 - 23 Dec 1992

Entity number: 627178

Address: 1001 FRANKLIN AVE, RM 209, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627171

Address: P. O. BOX 282, LAWRENCE, NY, United States, 11559

Registration date: 13 May 1980 - 23 Dec 1992