Business directory in New York Nassau - Page 12099

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: 614169

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1980

Entity number: 614197

Address: 119 RUSTIC PL, STATEN ISLAND, NY, United States, 10308

Registration date: 10 Mar 1980

Entity number: 614347

Address: 9 LAKESIDE DR, ROOSEVELT, NY, United States, 11575

Registration date: 10 Mar 1980

Entity number: 614338

Address: 787 PRINCETON RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Mar 1980

Entity number: 614156

Address: 190 OLD COUNTY RD, HICKSVILLE, NY, United States, 11801

Registration date: 10 Mar 1980

Entity number: 614076

Address: 56 EAST SUNRISE HGWY, MERRICK, NY, United States, 11566

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 614073

Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 614066

Address: 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 614064

Address: 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 614017

Address: 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 614003

Address: 70 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 614001

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

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613995

Address: ATTN: ELLIS J. FREEDMAN, ESQ., 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 07 Mar 1980 - 26 Jun 1996

Entity number: 613991

Address: 210 CEDAR SHORE DR, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613973

Address: 115 PLEASANT AVE, ROOSEVELT, NY, United States, 11575

Registration date: 07 Mar 1980 - 23 Sep 1992

Entity number: 613955

Address: 2046 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613944

Address: 234 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 07 Mar 1980 - 23 Sep 1992

Entity number: 613943

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

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613937

Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613930

Address: 142 LEXINGTON AVE., OYSTER BAY, NY, United States, 11771

Registration date: 07 Mar 1980 - 24 Aug 2011

Entity number: 613920

Address: 73 SHERWOOD AVE., FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 613895

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 613894

Address: 22-12 E. 12TH ST., BROOKLYN, NY, United States, 11229

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613889

Address: 3 HIGH ELMS LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613868

Address: 1175 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 07 Mar 1980 - 23 Sep 1992

Entity number: 613865

Address: 17 RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613851

Address: 226 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613834

Address: 265 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613817

Address: 1559 PEBBLE LANE, HEWLETT, NY, United States, 11557

Registration date: 07 Mar 1980 - 29 Mar 2023

Entity number: 613801

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613799

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613796

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613777

Address: BOX AA, 500 RT 25 A, MILLER PLACE, NY, United States, 11764

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613776

Address: 75 HASKETT DRIVE, SYOSSET, NY, United States, 11791

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613771

Address: 65-84 BOOTH ST, REGO PARK, FLUSHING, NY, United States, 11374

Registration date: 07 Mar 1980 - 24 Dec 1980

Entity number: 613765

Address: 60 EAST 56TH ST, NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 613757

Address: 123 EAST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 07 Mar 1980 - 13 Apr 1988

Entity number: 613756

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613737

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

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613731

Address: 14 BAYVILLE AVE, OYSTER BAY, NY, United States

Registration date: 07 Mar 1980 - 23 Sep 1992

Entity number: 613725

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613724

Address: 2208 JERICHO TRPK, GARDEN CITY, NY, United States

Registration date: 07 Mar 1980 - 24 Sep 1997

Entity number: 613716

Address: 255 EAST SHORE RD., MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613715

Address: 71 OLD POND RD., GREAT NECK, NY, United States, 11023

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613713

Address: 1810 CYNTHIA LANE, MERRICK, NY, United States, 11566

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613712

Address: 214-08 41ST AVE, BAYSIDE, NY, United States, 11361

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613702

Address: 13 NASSAU RD, GREAT NECK, NY, United States, 11021

Registration date: 07 Mar 1980 - 31 Oct 1984

Entity number: 613700

Address: 211 W MARKET ST, LONG BEACH, NY, United States, 11561

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613698

Address: 149 W MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 613497

Address: 107 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1980 - 25 Sep 1991