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 657293 companies

Entity number: 625438

Address: 220 GARDEN PLACE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625404

Address: 36 SIXTH AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625396

Address: 390 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 02 May 1980 - 27 Sep 1995

Entity number: 625374

Address: %KENNETH S. COHEN, 30 DALY PLACE, LYNBROOK, NY, United States, 11563

Registration date: 02 May 1980 - 25 Jun 1997

Entity number: 625373

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

Registration date: 02 May 1980 - 25 Sep 1991

Entity number: 625364

Address: 9 WEST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625336

Address: 40 LOCUST ST, FLORAL PARK, NY, United States, 11001

Registration date: 02 May 1980 - 25 Sep 1991

Entity number: 625331

Address: 1367 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 02 May 1980 - 30 Jun 1988

Entity number: 625329

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 May 1980 - 25 Jan 2012

Entity number: 625318

Address: 46 LISMORE RD., LAWRENCE, NY, United States, 11559

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625289

Address: STEVEN LAZAR, 2791 JUDITH COURT, BELLMORE, NY, United States, 11701

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625283

Address: 90 LONGFELLOW RD., GREAT NECK, NY, United States, 11023

Registration date: 02 May 1980 - 25 Sep 1991

Entity number: 625259

Registration date: 02 May 1980 - 02 May 1980

Entity number: 625258

Address: 80 SYDNEY AVE., MELVERNE, NY, United States, 11565

Registration date: 02 May 1980 - 07 Oct 1982

Entity number: 625252

Address: 68 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625249

Address: 540 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625243

Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625238

Address: 60 REGENT DR, LIDO BEACH, NY, United States, 11561

Registration date: 02 May 1980 - 23 Dec 1992

Entity number: 625282

Address: PO BOX 978, HOOD RIVER, OR, United States, 97031

Registration date: 02 May 1980

Entity number: 625314

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 02 May 1980

Entity number: 625388

Address: 3195 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 02 May 1980

Entity number: 625295

Address: 286 HILL AVE., ELMONT, NY, United States, 11003

Registration date: 02 May 1980

Entity number: 625304

Address: 305 SEVENTH AVENUE 17TH FL, NEW YORK, NY, United States, 10001

Registration date: 02 May 1980

Entity number: 625305

Address: 1055 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 02 May 1980

Entity number: 625231

Address: 1 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Registration date: 01 May 1980 - 25 Sep 1991

Entity number: 625229

Address: 21-60 MERRICK MALL, PLAZA, MERRICK, NY, United States, 11566

Registration date: 01 May 1980 - 25 Mar 1992

Entity number: 625190

Address: PO BOX 295, SEAFORD, NY, United States, 11783

Registration date: 01 May 1980 - 25 Sep 1991

Entity number: 625175

Address: 4900 MERRICK RD, MASSAPEQUA, NY, United States

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 625164

Address: 2938 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 01 May 1980 - 23 Jun 1993

Entity number: 625151

Address: 633 WEST MARKET ST, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 625142

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

Registration date: 01 May 1980 - 28 Sep 1994

Entity number: 625113

Address: 27 MERYLL PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 01 May 1980 - 12 Jan 1981

Entity number: 625111

Address: 2 MANETTO HILL RD, PLAINVEIW, NY, United States, 11805

Registration date: 01 May 1980 - 23 Sep 1998

Entity number: 625096

Address: 65 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 625085

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 01 May 1980 - 19 Feb 1998

Entity number: 625069

Registration date: 01 May 1980 - 01 May 1980

Entity number: 625065

Registration date: 01 May 1980 - 01 May 1980

Entity number: 625055

Address: 55 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 May 1980 - 26 Sep 1990

Entity number: 625045

Address: 1372 "F" STREET, ELMONT, NY, United States, 11003

Registration date: 01 May 1980 - 25 Sep 1991

Entity number: 625037

Address: 60 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 01 May 1980 - 23 Jun 1999

Entity number: 625017

Address: 48 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 01 May 1980 - 25 Mar 1992

Entity number: 625015

Address: 49 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 625009

Address: 82 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 624994

Address: 33 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1980 - 26 Jun 1996

Entity number: 624993

Address: 23 HILLTOP DR., SYOSSET, NY, United States, 11791

Registration date: 01 May 1980 - 04 Jun 1992

Entity number: 624955

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

Registration date: 01 May 1980 - 23 Dec 1992

Entity number: 624953

Address: KOCH BLDG, BALDWIN, NY, United States, 11510

Registration date: 01 May 1980 - 19 Jun 1984

Entity number: 624949

Address: 3326 PARKWAY DR, BALDWIN, NY, United States, 11510

Registration date: 01 May 1980 - 24 Dec 1991

Entity number: 624948

Address: 705 BRYANT AVE, ROSLYN HARBOR, NY, United States

Registration date: 01 May 1980 - 04 Feb 1988

Entity number: 624939

Address: 1122 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1980 - 07 Apr 1989