Business directory in New York Nassau - Page 12088

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: 724298

Address: BOX 108, LAWRENCE, NY, United States, 11559

Registration date: 24 Sep 1981

Entity number: 724530

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Sep 1981

Entity number: 724214

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 24 Sep 1981

Entity number: 724339

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Sep 1981

Entity number: 724422

Address: 250 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 24 Sep 1981

Entity number: 724217

Address: 1 HUNTINGTON QUADRANGLE, Suite 3N03, MELVILLE, NY, United States, 11747

Registration date: 24 Sep 1981

Entity number: 724178

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724176

Address: 248 LAFAYETTE ST, WILLISTON PARK, NY, United States, 11596

Registration date: 23 Sep 1981 - 25 Sep 1991

Entity number: 724165

Address: 450 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 23 Sep 1981 - 23 Sep 1992

Entity number: 724164

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 23 Sep 1981 - 23 Dec 1992

Entity number: 724161

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

Registration date: 23 Sep 1981 - 02 May 2000

Entity number: 724160

Address: ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1981 - 13 Apr 1988

Entity number: 724086

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724077

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724069

Address: 393 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 23 Sep 1981 - 01 Aug 1990

Entity number: 724059

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724056

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724021

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 23 Sep 1981 - 25 Sep 1991

Entity number: 724014

Address: SUITE 3P, 1 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 23 Sep 1981 - 21 Sep 1982

Entity number: 723997

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 23 Sep 1981 - 17 Feb 1987

Entity number: 723957

Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 23 Sep 1981 - 07 Apr 1997

Entity number: 723984

Address: 285 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 23 Sep 1981

Entity number: 724103

Address: 220 EAST 23RD STREET, 12TH FL., NEW YORK, NY, United States, 10010

Registration date: 23 Sep 1981

Entity number: 724111

Address: & FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1981

Entity number: 723976

Address: 245 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Sep 1981

Entity number: 724133

Address: 790 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 23 Sep 1981

Entity number: 723951

Address: 300 GARDEN CITY PLZ, SUITE 538, GARDEN CITY, NY, United States, 11530

Registration date: 22 Sep 1981 - 31 Oct 1989

Entity number: 723925

Address: 7 WARREN BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 22 Sep 1981 - 06 Jan 2023

Entity number: 723913

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1981 - 17 Oct 2006

Entity number: 723899

Address: 1623 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 22 Sep 1981 - 25 Sep 1991

Entity number: 723898

Address: 3-5 AUDREY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723896

Address: 5 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723895

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 22 Sep 1981 - 27 Dec 2000

Entity number: 723891

Address: 99 OAKMONT AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723881

Address: 521 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1981 - 27 Sep 1995

Entity number: 723876

Address: 2001 GROVE ST., WANTAGH, NY, United States, 11793

Registration date: 22 Sep 1981 - 25 Sep 1991

Entity number: 723875

Address: 50 FARBER DRIVE, WEST BABYLON, NY, United States, 11704

Registration date: 22 Sep 1981 - 23 Dec 1992

Entity number: 723862

Address: 26 ANCHOR ST., FREEPORT, NY, United States, 11520

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723859

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1981 - 23 Dec 1992

Entity number: 723855

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723854

Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1981 - 25 Jan 2012

Entity number: 723850

Address: 5 BROADWAY, FREEPORT, NY, United States, 11520

Registration date: 22 Sep 1981 - 16 Sep 1993

Entity number: 723848

Address: 321 PERRY LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723847

Address: 50 NORTH BERGEN PLACE, FREEPORT, NY, United States, 11520

Registration date: 22 Sep 1981 - 25 Sep 1991

Entity number: 723831

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723830

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

Registration date: 22 Sep 1981 - 14 Aug 1986

Entity number: 723823

Address: 63 NASSAU DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 22 Sep 1981 - 29 Aug 2002

Entity number: 723819

Address: 6 STRATFORD CT., NORTH BELLMORE, NY, United States, 11710

Registration date: 22 Sep 1981 - 23 Sep 1992

Entity number: 723795

Registration date: 22 Sep 1981 - 22 Sep 1981

Entity number: 723785

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Sep 1981 - 27 Sep 1995