Business directory in New York Nassau - Page 12080

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 668163 companies

Entity number: 727984

Address: 43-40 42ND ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 14 Oct 1981 - 28 Sep 1994

Entity number: 727957

Address: 54 SUMMIT ST., HICKSVILLE, NY, United States, 11801

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727934

Address: 2374 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 14 Oct 1981 - 13 Apr 1988

Entity number: 727931

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 Oct 1981 - 24 Mar 1993

Entity number: 727928

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727882

Address: & BARANDES, P.C., 823 UNITED NATIONS PLZ, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1981 - 14 Aug 1992

Entity number: 727860

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 14 Oct 1981 - 28 Sep 1994

Entity number: 727857

Address: MORT SIMON, 1052 HARROW ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 14 Oct 1981 - 29 Dec 1999

Entity number: 727846

Address: 88 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727834

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727832

Address: 331 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1981 - 01 May 2006

Entity number: 727823

Address: 2567 SOPER AVE., BALDWIN, NY, United States, 11510

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727850

Address: 1000 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 14 Oct 1981

Entity number: 728011

Address: 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Registration date: 14 Oct 1981

Entity number: 728051

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

Registration date: 14 Oct 1981

Entity number: 727798

Address: 378 CHESTER ST., UNIONDALE, NY, United States, 11553

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727779

Address: 2365 MILBURN AVENUE, PO BOX 502, BALDWIN, NY, United States, 11510

Registration date: 13 Oct 1981 - 13 Nov 1996

Entity number: 727765

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1981 - 26 Jun 1996

Entity number: 727733

Address: 11 COWPATH, BROOKVILLE, NY, United States, 11545

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727719

Address: 120 EAST PROSPECT AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 13 Oct 1981 - 17 Feb 1994

Entity number: 727712

Registration date: 13 Oct 1981 - 13 Oct 1981

FAFIA LTD. Inactive

Entity number: 727706

Address: 11 MARTIN COURT, KINGS POINT, NY, United States, 11024

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727690

Registration date: 13 Oct 1981 - 13 Oct 1981

Entity number: 727687

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

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727685

Address: 1804 HORATIO AVE., MERRICK, NY, United States, 11566

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727667

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1981 - 15 Jun 1988

Entity number: 727666

Address: 11 COMMERCIAL ST., HICKSVILLE, NY, United States, 11801

Registration date: 13 Oct 1981 - 24 Sep 1997

Entity number: 727633

Address: 2638 N. JERUSALEM RD., N BELLMORE, NY, United States, 11710

Registration date: 13 Oct 1981 - 25 Sep 1991

Entity number: 727630

Address: 101 BROAD AVE, FAIRVIEW, NJ, United States, 07022

Registration date: 13 Oct 1981 - 13 Oct 1981

Entity number: 727584

Address: 35 KIRKWOOD DR., GLEN COVE, NY, United States, 11542

Registration date: 13 Oct 1981 - 12 Nov 1982

Entity number: 727570

Address: 325 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 13 Oct 1981 - 25 Jan 2012

Entity number: 727553

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727775

Address: 1033 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 13 Oct 1981

Entity number: 727596

Address: 85 REID AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Oct 1981

Entity number: 727789

Address: 505 JACKSON AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Oct 1981

Entity number: 727579

Address: 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 13 Oct 1981

Entity number: 727562

Address: 31 VANDERBILT WAY, NORTH WOODMERE, NY, United States, 11581

Registration date: 13 Oct 1981

Entity number: 725667

Address: 64 SPRINGY BANKS ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 10 Oct 1981

Entity number: 727535

Address: 2485 CENTRE AVE, BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1981 - 25 Sep 1991

Entity number: 727518

Address: & LABATON, 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727503

Address: 3 BOND ST., GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1981 - 26 Jun 1996

Entity number: 727498

Address: 368 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 09 Oct 1981 - 27 Jan 2010

Entity number: 727488

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727478

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727472

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727471

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727469

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727458

Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727435

Address: 2142 MERRICK MALL, MERRICK, NY, United States, 11566

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727430

Address: 1825 ST. PAUL ST., WESTBURY, NY, United States, 11590

Registration date: 09 Oct 1981 - 23 Sep 1992