Business directory in New York Nassau - Page 12089

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: 620159

Address: 45 PETER LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Apr 1980 - 25 Sep 1991

JORSA CORP. Inactive

Entity number: 620154

Address: 100 MERRICK RD, SUITE 130, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 09 Apr 1980 - 25 Mar 1987

Entity number: 620136

Address: 250 ROUTE 109, FARMINGDALE, NY, United States, 11735

Registration date: 09 Apr 1980 - 26 Jun 1991

Entity number: 620264

Address: HUGH HARVEY, 1010 NORTHERN BLVD STE 228, GREAT NECK, NY, United States, 11021

Registration date: 09 Apr 1980

Entity number: 620241

Address: 244 ADRIANS ACRES LANE, KEENE VALLEY, NY, United States, 12943

Registration date: 09 Apr 1980

Entity number: 620177

Address: JOSEPH SCHACHTER & CO., 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Apr 1980

Entity number: 620347

Address: 740 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Apr 1980 - 27 Aug 2024

Entity number: 620361

Address: 21 QUAIL RUN, COLD SPRING, NY, United States, 10516

Registration date: 09 Apr 1980

Entity number: 620373

Address: 1142 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 09 Apr 1980

Entity number: 620328

Address: 164 LAKEVIEW AVE, ROCKVILLECTR, NY, United States, 11570

Registration date: 09 Apr 1980

Entity number: 620158

Address: 110 NORTH CENTRE AVENUE, ROCKVILLE, NY, United States, 11570

Registration date: 09 Apr 1980

Entity number: 620134

Address: 1884 EDWARD LANE, MERRICK, NY, United States, 11566

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 620129

Registration date: 08 Apr 1980 - 09 Apr 1980

Entity number: 620128

Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 620126

Address: 1 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 08 Apr 1980 - 13 Mar 1981

Entity number: 620118

Address: VISCOMI, 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 620099

Address: 7 JOYCE RD, PLAINVIEW, NY, United States, 11803

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 620073

Address: 4507 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Registration date: 08 Apr 1980 - 25 Jan 2012

Entity number: 620067

Address: 194 CEDAR AVE, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 08 Apr 1980 - 19 Aug 1982

Entity number: 620064

Address: 200 LEXINGTON AVE., OYSTER BAY, NY, United States, 11771

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 620060

Address: 230 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 620033

Registration date: 08 Apr 1980 - 08 Apr 1980

Entity number: 620025

Registration date: 08 Apr 1980 - 08 Apr 1980

Entity number: 619991

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 619983

Address: HANDLER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Apr 1980 - 31 Jan 1984

Entity number: 619967

Address: 315 DENNIS ST., OCEANSIDE, NY, United States, 11572

Registration date: 08 Apr 1980 - 29 Dec 1999

Entity number: 619961

Address: 2460 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10469

Registration date: 08 Apr 1980 - 25 Sep 1991

Entity number: 619946

Address: 91 SHRUB HOLLOW RD., ROSLYN, NY, United States, 11576

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 619941

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 619937

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 619931

Address: 6938 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 08 Apr 1980 - 29 Sep 1993

Entity number: 619928

Address: 5 DAKOTA DR, LAKE SUCCESS, NY, United States, 11040

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 619926

Address: 1112 85TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 08 Apr 1980 - 28 Oct 2009

Entity number: 619922

Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 08 Apr 1980 - 25 Sep 1991

Entity number: 619918

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 08 Apr 1980 - 26 Jun 1991

Entity number: 619914

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1980 - 05 Jul 1990

Entity number: 619886

Address: 9 DAWES AVE, SYOSSET, NY, United States, 11791

Registration date: 08 Apr 1980 - 25 Sep 1991

Entity number: 619863

Address: 21-B OTIS ST., W. BABYLON, NY, United States, 11704

Registration date: 08 Apr 1980 - 30 Jun 2004

Entity number: 619854

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1980 - 25 Sep 1991

Entity number: 619844

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 619823

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Apr 1980 - 25 Sep 1991

Entity number: 619821

Address: 2006 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 08 Apr 1980 - 23 Dec 1992

Entity number: 620008

Address: 750 MAIN STREET, ISLIP, NY, United States, 11751

Registration date: 08 Apr 1980

Entity number: 620093

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

Registration date: 08 Apr 1980

Entity number: 619816

Address: 1 BARTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 08 Apr 1980

Entity number: 619771

Address: & SALTZMAN, 99 POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States

Registration date: 07 Apr 1980 - 25 Sep 1991

Entity number: 619760

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 07 Apr 1980 - 29 Sep 1981

Entity number: 619698

Address: 1695 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 07 Apr 1980 - 25 Sep 1991

Entity number: 619691

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1980 - 25 Jan 2012

Entity number: 619673

Address: 380 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1980 - 26 Jun 1991