Business directory in New York Nassau - Page 12093

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 657114 companies

Entity number: 617049

Address: 12 CHURCH ST., FREEPORT, NY, United States, 11520

Registration date: 26 Mar 1980 - 25 Sep 1991

Entity number: 617035

Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1980 - 23 Sep 1992

Entity number: 617032

Address: 11 CHELMSFORD DR, GLEN HEAD, NY, United States, 11545

Registration date: 26 Mar 1980 - 26 Dec 1990

Entity number: 617033

Address: 2943 CLEVELAND AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 26 Mar 1980

Entity number: 617012

Registration date: 25 Mar 1980 - 25 Mar 1980

Entity number: 616989

Address: 43 THE OAKS, ROSLYN, NY, United States, 11576

Registration date: 25 Mar 1980 - 03 Aug 1998

Entity number: 616960

Registration date: 25 Mar 1980 - 25 Mar 1980

Entity number: 616959

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Mar 1980 - 14 Dec 1983

Entity number: 616951

Address: 1230 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616944

Address: 1552 STONYBROOK RD, STONYBROOK, NY, United States, 11790

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616941

Address: 655 ROSLYN RD, ALBERTSON, NY, United States, 11507

Registration date: 25 Mar 1980 - 23 Jun 1993

Entity number: 616940

Address: 3254 RAILROAD AVE., WANTAUGH, NY, United States, 11793

Registration date: 25 Mar 1980 - 23 Dec 1992

Entity number: 616935

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1980 - 24 Dec 1991

Entity number: 616911

Address: 33 QUEENS ST, SYOSSET, NY, United States, 11971

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616859

Address: 1108 MEADOWBROOK RD, NORTH MERRICK, NY, United States, 11566

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616854

Address: 2000 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 25 Mar 1980 - 17 Sep 1980

Entity number: 616845

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11746

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616814

Address: 233 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1980 - 23 Dec 1992

Entity number: 616795

Address: 70 LORD AVE, INWOOD, NY, United States, 11096

Registration date: 25 Mar 1980 - 28 Aug 2003

Entity number: 616788

Address: 405 UNION AVE, WESTBURY, NY, United States, 11590

Registration date: 25 Mar 1980 - 28 Sep 1994

Entity number: 616785

Registration date: 25 Mar 1980 - 25 Mar 1980

Entity number: 616774

Address: 14 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1980 - 23 Dec 1992

Entity number: 616773

Address: 45 URBAN ST, WESTBURY, NY, United States, 11590

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616765

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

Registration date: 25 Mar 1980 - 23 Dec 1992

Entity number: 616740

Address: 780 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 25 Mar 1980 - 05 Sep 1996

Entity number: 616727

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1980 - 04 Sep 1991

Entity number: 616700

Address: 292 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 25 Mar 1980 - 05 May 1982

Entity number: 616696

Address: STACKEL, 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616833

Address: 41-43 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1980

Entity number: 616672

Address: 380 CAMEO DR, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616670

Address: 121 DENTON AVE, NYE HYDE PARK, NY, United States, 11374

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616669

Address: 187 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1980 - 27 Sep 1995

Entity number: 616646

Address: 464 NORTH WOOD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Mar 1980 - 14 Aug 1981

Entity number: 616640

Address: RFD 1682, LAUREL HOLLOW, NY, United States, 11791

Registration date: 24 Mar 1980 - 24 Mar 2008

Entity number: 616599

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

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616581

Address: 165 HUDSON TERRACE, YONKERS, NY, United States, 10701

Registration date: 24 Mar 1980 - 29 Sep 1993

Entity number: 616567

Address: 2400 N. OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616561

Address: 150A MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Mar 1980 - 23 Dec 1992

Entity number: 616560

Address: 4909 MERRICK RD., MASSAPEQUA, NY, United States, 11762

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616557

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 24 Mar 1980 - 04 Jun 1982

Entity number: 616542

Registration date: 24 Mar 1980 - 24 Mar 1980

Entity number: 616539

Registration date: 24 Mar 1980 - 24 Mar 1980

Entity number: 616506

Address: BOX 685, MANHASSET, NY, United States, 11030

Registration date: 24 Mar 1980 - 23 Dec 1992

Entity number: 616479

Address: 333 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616476

Address: 179 LINCOLN AVE, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 Mar 1980 - 25 Jan 2012

Entity number: 616427

Address: 482 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 24 Mar 1980 - 30 Jul 1996

Entity number: 616412

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

Registration date: 24 Mar 1980 - 26 Jun 1996

Entity number: 616409

Address: 47 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616403

Address: 169 TANNERS POND ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1980 - 24 Dec 1991

Entity number: 616387

Address: 96 PRINCETON ST, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Mar 1980 - 26 Dec 1990