Business directory in New York Nassau - Page 12094

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: 616383

Address: 1 A HILL DR, OYSTER BAY, NY, United States, 11771

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616371

Address: 5977 59TH PLACE, MASPETH, NY, United States, 11378

Registration date: 24 Mar 1980 - 23 Jun 1993

Entity number: 616421

Address: 203 SYLVESTER ST, NEW CASSEL WESTBURY, NY, United States, 11590

Registration date: 24 Mar 1980

Entity number: 616607

Address: 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 24 Mar 1980

Entity number: 616401

Address: 16 LAKE SHORE BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Mar 1980

Entity number: 616555

Address: ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 24 Mar 1980

Entity number: 628774

Registration date: 21 Mar 1980 - 21 Mar 1980

Entity number: 616349

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

Registration date: 21 Mar 1980 - 26 Dec 1990

Entity number: 616346

Address: 89 HORTON ST., MALVERNE, NY, United States, 11565

Registration date: 21 Mar 1980 - 11 Apr 1986

Entity number: 616296

Address: 4030 DRISCOLL LANE, SEAFORD, NY, United States, 11783

Registration date: 21 Mar 1980 - 25 Sep 1991

Entity number: 616294

Address: 263 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 21 Mar 1980 - 26 Jun 1996

Entity number: 616276

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

Registration date: 21 Mar 1980 - 23 Dec 1992

Entity number: 616270

Address: 875 AVE OFAMERICAS, NEW YORK, NY, United States

Registration date: 21 Mar 1980 - 25 Sep 1991

Entity number: 616259

Address: 324 MERRICK RD, BELLMORE, NY, United States

Registration date: 21 Mar 1980 - 23 Dec 1992

Entity number: 616227

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 21 Mar 1980 - 18 Jan 1982

Entity number: 616188

Address: 2060 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 21 Mar 1980 - 20 Dec 2011

Entity number: 616180

Address: 29 HARVARD AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1980 - 27 Dec 2000

Entity number: 616178

Address: 2 FIDDLER LANE, HEMPSTEAD, NY, United States, 11756

Registration date: 21 Mar 1980 - 25 Mar 1992

Entity number: 616157

Address: *, WOODBURY, NY, United States

Registration date: 21 Mar 1980 - 26 Dec 1990

Entity number: 616149

Address: 303 MAIN ST, P.O. BOX 952, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Mar 1980 - 25 Jun 2003

Entity number: 616147

Address: 5 WHITMAN RD, GREAT NECK, NY, United States, 11023

Registration date: 21 Mar 1980 - 23 Sep 1992

Entity number: 616146

Address: 51 MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 21 Mar 1980 - 26 May 1994

Entity number: 616221

Address: 16 BAYVILLE, BAYVILLE, NY, United States, 11709

Registration date: 21 Mar 1980

Entity number: 616128

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 20 Mar 1980 - 25 Jan 2012

Entity number: 616122

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

Registration date: 20 Mar 1980 - 28 Sep 1994

Entity number: 616119

Address: 19 LOCUST AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Mar 1980 - 30 Mar 1982

Entity number: 616117

Address: 1859 CHESTER DR, EAST MEADOW, NY, United States, 11554

Registration date: 20 Mar 1980 - 27 Jun 2001

Entity number: 616116

Address: 202 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 20 Mar 1980 - 23 Dec 1992

Entity number: 616113

Address: 18 CLINTON ST., ELMONT, NY, United States, 11003

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616081

Address: 370 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1980 - 31 Mar 1980

Entity number: 616080

Address: 370 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1980 - 31 Mar 1980

Entity number: 616069

Address: 379 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616067

Address: 219-51 JAMAICAAVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616058

Address: 320 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616047

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616036

Address: PO BOX 1633, HARRISBURG, PA, United States, 17105

Registration date: 20 Mar 1980 - 24 Jun 1998

Entity number: 616025

Registration date: 20 Mar 1980 - 20 Mar 1980

Entity number: 616021

Registration date: 20 Mar 1980 - 20 Mar 1980

Entity number: 616003

Address: 1000 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 20 Mar 1980 - 23 Dec 1992

Entity number: 615997

Address: 1-3 NORTH WEST DR, FARMINGDALE, NY, United States

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 615996

Address: 368 SO OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615981

Address: 4017 JUDITH LANE, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1980 - 10 Nov 1995

Entity number: 615978

Address: 219-51 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 615926

Address: D. L. BUNSIS, 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 615922

Address: 674 PORT WASHINGTON, BLVD., PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615919

Address: 474 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615983

Address: 1170 WILLLIAM ST, HEWLETT, NY, United States, 11557

Registration date: 20 Mar 1980

Entity number: 615966

Address: 525 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1980

Entity number: 615888

Address: 2585 KENSINGTON RD, EAST MEADOW, NY, United States, 11554

Registration date: 19 Mar 1980 - 28 Sep 1994

Entity number: 615883

Registration date: 19 Mar 1980 - 19 Mar 1980