Business directory in New York Nassau - Page 12085

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: 621943

Address: 12 GREEN DR, ROSLYN, NY, United States, 11576

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621934

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

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621902

Address: 100 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Apr 1980 - 29 Sep 1993

Entity number: 621893

Address: 2083 SHELLEY PL, EAST MEADOW, NY, United States, 11554

Registration date: 16 Apr 1980 - 23 Jun 1993

Entity number: 621889

Address: 23 ANCHORAGE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Apr 1980 - 09 Jun 2014

Entity number: 621888

Address: 16 WHITE CLIFF LANE, NESCONSET, NY, United States, 11767

Registration date: 16 Apr 1980 - 03 Jan 1997

Entity number: 621879

Address: 130 GRACE ST, PLAINVEIW, NY, United States, 11803

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621869

Address: 495 UNION AVE, WESTBURY, NY, United States, 11590

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621867

Address: 2030 KUNTZ RD, DAYTON, OH, United States, 45404

Registration date: 16 Apr 1980 - 16 Apr 1980

Entity number: 621855

Address: STATION PLAZA EAST, 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621844

Address: 85 MARVIN AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Apr 1980 - 23 Sep 1992

Entity number: 621841

Address: 22 CAPRI DR., ROSLYN, NY, United States, 11576

Registration date: 16 Apr 1980 - 09 Apr 1986

Entity number: 621835

Address: 2609 LOFTUS AVE., OCEANSIDE, NY, United States, 11572

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621829

Address: 34 FOREST LANE, CORAM, NY, United States, 11727

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621827

Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621822

Address: 415 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Apr 1980 - 12 Jul 2005

Entity number: 621819

Address: 20 MAIN ST., ROSLYN, NY, United States, 11576

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621808

Address: 140 GLEN COVE RD, CARLE PLACE, NY, United States, 11514

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621804

Address: 132A MAIN ST., HEMPSTEAD, NY, United States, 11551

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621801

Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621795

Address: 33-23 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 16 Apr 1980 - 25 Sep 1991

Entity number: 621791

Address: 333 CHELSEA RD., STATEN ISLAND, NY, United States, 10314

Registration date: 16 Apr 1980 - 17 Nov 2008

Entity number: 621767

Address: 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 16 Apr 1980 - 23 Dec 1992

Entity number: 621762

Address: 574 JUNARD BLVD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 Apr 1980 - 23 Dec 1992

Entity number: 621757

Address: 3895 ANN DR, SEAFORD, NY, United States, 11783

Registration date: 16 Apr 1980 - 28 Oct 2009

Entity number: 621748

Address: 12 PINE ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621731

Address: 111 SMITHTOWN, BY PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621727

Address: 2116 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 16 Apr 1980 - 23 Dec 1992

Entity number: 621726

Address: 55 WRIGHT AVE, LYNBROOK, NY, United States, 11563

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621722

Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621721

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 16 Apr 1980 - 23 Dec 1992

Entity number: 621710

Registration date: 16 Apr 1980 - 16 Apr 1980

Entity number: 621706

Registration date: 16 Apr 1980 - 16 Apr 1980

Entity number: 621695

Registration date: 16 Apr 1980 - 16 Apr 1980

Entity number: 621693

Registration date: 16 Apr 1980 - 16 Apr 1980

Entity number: 621847

Address: 820 ELMONT AVE., ELMONT, NY, United States, 11003

Registration date: 16 Apr 1980

Entity number: 621868

Address: ROSLYN PROFESSIONAL BLDG, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 16 Apr 1980

Entity number: 621692

Registration date: 16 Apr 1980

Entity number: 621728

Address: P.O. BOX 389, GREENVALE, NY, United States, 11548

Registration date: 16 Apr 1980

Entity number: 621963

Address: 18 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

Registration date: 16 Apr 1980

Entity number: 621880

Address: 11 BEDFORD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Apr 1980

Entity number: 669920

Registration date: 15 Apr 1980 - 15 Apr 1980

Entity number: 621672

Address: FLATTAU & KLIMPL, 530 FIFTH AVE, NEW YORK, NY, United States

Registration date: 15 Apr 1980 - 25 Sep 1991

Entity number: 621671

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

Registration date: 15 Apr 1980 - 25 Sep 1991

Entity number: 621670

Address: 2264 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Apr 1980 - 25 Sep 1991

Entity number: 621664

Address: 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 15 Apr 1980 - 25 Sep 1991

Entity number: 621660

Address: 5 COMMONWEALTH BLVD, BELLEROSE VILLAGE, NY, United States

Registration date: 15 Apr 1980 - 23 Dec 1992

Entity number: 621651

Address: 61 COVERT AVE, FLORAL PARK, NY, United States

Registration date: 15 Apr 1980 - 25 Sep 1991

Entity number: 621647

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

Registration date: 15 Apr 1980 - 26 Jun 1991

Entity number: 621633

Address: 2950 HEMPSTEAD TRPK, LEVITTOWN, NY, United States, 11756

Registration date: 15 Apr 1980 - 23 Dec 1992