Business directory in New York Nassau - Page 12082

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 657208 companies

Entity number: 623567

Address: 750 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1980 - 17 Apr 1987

Entity number: 623556

Address: 417 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Registration date: 24 Apr 1980 - 23 Dec 1992

Entity number: 623555

Address: 120 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Registration date: 24 Apr 1980 - 25 Sep 1991

Entity number: 623554

Address: 7 EAST CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 24 Apr 1980 - 25 Sep 1991

Entity number: 623551

Address: 614 SPUHLER PLACE, UNIONDALE, NY, United States, 11553

Registration date: 24 Apr 1980 - 26 Jun 1991

Entity number: 623535

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 24 Apr 1980 - 25 Sep 1991

Entity number: 623533

Address: 926 HEMPSTED TRPK, FRANKLIN SQUARE, NY, United States

Registration date: 24 Apr 1980 - 23 Dec 1992

Entity number: 623515

Address: 71 WILLOW ST, GARDEN CITY, NY, United States, 11530

Registration date: 24 Apr 1980 - 25 Sep 1991

Entity number: 623496

Registration date: 24 Apr 1980 - 24 Apr 1980

Entity number: 623460

Address: 75 SEA CLIFF RD., SEA CLIFF, NY, United States, 11759

Registration date: 24 Apr 1980 - 26 Jun 1991

Entity number: 623457

Address: 3375 PARK AVE, WANTAGH, NY, United States, 11793

Registration date: 24 Apr 1980 - 23 Dec 1992

Entity number: 623428

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

Registration date: 24 Apr 1980 - 26 Jun 1991

Entity number: 623419

Address: 100 MERRICK RD, ROCKVILLE CTR, NY, United States, 11570

Registration date: 24 Apr 1980 - 08 Mar 1988

Entity number: 623407

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 10501

Registration date: 24 Apr 1980 - 26 Jun 1991

Entity number: 623406

Address: 104 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Apr 1980 - 26 Jun 1991

Entity number: 623402

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 24 Apr 1980 - 25 Sep 1991

Entity number: 623459

Address: 150 BROADWAY, STE 1105, NEW YORK, NY, United States, 10038

Registration date: 24 Apr 1980

Entity number: 623387

Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 23 Apr 1980 - 29 Oct 1981

Entity number: 623382

Address: 666 5TH AVE, NEW ORK, NY, United States, 10019

Registration date: 23 Apr 1980 - 17 Aug 1988

Entity number: 623364

Address: 216 SOUTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623355

Address: 569 GRANT PLACE, CEDARHURST, NY, United States, 11516

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623322

Address: PREISS & NURNBERG, 680 FIFTH AVE, NEW YORK, NY, United States

Registration date: 23 Apr 1980 - 26 Jun 1991

Entity number: 623300

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 23 Apr 1980 - 28 Oct 2009

Entity number: 623254

Address: 90 ESTATE DRIVE, JERICHO, NY, United States, 11753

Registration date: 23 Apr 1980 - 12 Jul 2010

Entity number: 623242

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Apr 1980 - 26 Jun 1991

Entity number: 623238

Registration date: 23 Apr 1980 - 23 Apr 1980

Entity number: 623236

Registration date: 23 Apr 1980 - 23 Apr 1980

Entity number: 623212

Registration date: 23 Apr 1980 - 23 Apr 1980

Entity number: 623193

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623186

Address: 115 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Apr 1980 - 23 Dec 1992

Entity number: 623183

Address: 637 WEST MARKET ST, LONG BEACH, NY, United States, 11561

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623181

Address: 263 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623151

Address: 350 BROADWAY, CARLE PLACE, NY, United States, 11514

Registration date: 23 Apr 1980 - 25 Sep 1991

Entity number: 623325

Address: PO BOX 189, FREEPORT, NY, United States, 11520

Registration date: 23 Apr 1980

Entity number: 623323

Address: 26 NEPORAN ROAD, TARRYTOWN, NY, United States, 10950

Registration date: 23 Apr 1980

Entity number: 623349

Address: 251 LITTLE FALLS DR, WILMINGTON, DE, United States, 19808

Registration date: 23 Apr 1980

Entity number: 623132

Address: 4 NELSON DR, INWOOD, NY, United States

Registration date: 22 Apr 1980 - 25 Sep 1991

Entity number: 623108

Address: 54 FOREST RD, VALLEY STREAM, NY, United States, 11581

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 623098

Address: 2867 CHARLES RD, WANTAGH, NY, United States, 11793

Registration date: 22 Apr 1980 - 24 Sep 1997

Entity number: 623084

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 22 Apr 1980 - 25 Sep 1991

Entity number: 623079

Address: 2 MOTT ST, NEW YORK, NY, United States, 10013

Registration date: 22 Apr 1980 - 25 Sep 1991

Entity number: 623076

Address: 2824 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 22 Apr 1980 - 25 Jun 2003

Entity number: 623038

Address: & ROSEN, 230 PARK AVE, NE WYORK, NY, United States, 10017

Registration date: 22 Apr 1980 - 15 May 1998

Entity number: 623027

Address: 622 WOODMERE BLVD, WOODMERE, NY, United States, 11598

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 623025

Address: 163 LAKESIDE DR, OAKDALE, NY, United States, 11769

Registration date: 22 Apr 1980 - 25 Sep 1991

Entity number: 623023

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Apr 1980 - 26 Jun 1991

Entity number: 623010

Address: 14 NEYLON COURT, ROCKVILLE, NY, United States, 11570

Registration date: 22 Apr 1980 - 22 May 1998

Entity number: 623008

Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10081

Registration date: 22 Apr 1980 - 23 Dec 1992

Entity number: 623003

Address: 142 HAMILTON RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Apr 1980 - 12 Aug 1997

Entity number: 622998

Address: 145TH AVE. & HOOK CREEK, BLVD BLDG #2, VALLEY STREAM, NY, United States

Registration date: 22 Apr 1980 - 25 Mar 1992