Business directory in New York Nassau - Page 12101

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 657115 companies

Entity number: 613329

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

Registration date: 06 Mar 1980

Entity number: 613620

Address: 452 SHERIDAN BLVD., INWOOD, NY, United States

Registration date: 06 Mar 1980

Entity number: 613661

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 06 Mar 1980

Entity number: 613544

Address: 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 06 Mar 1980

Entity number: 613460

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

Registration date: 05 Mar 1980 - 24 Sep 1997

Entity number: 613230

Address: 71-29 COOPER AVE., GLENDALE, NY, United States, 11385

Registration date: 05 Mar 1980 - 10 Jul 2018

Entity number: 613220

Address: 315 E. PINE ST., LONG BEACH, NY, United States, 11561

Registration date: 05 Mar 1980 - 27 Dec 2000

Entity number: 613214

Address: 107 GUY LOMBARDO DR., FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1980 - 28 Oct 2009

Entity number: 613205

Address: 20 DONNA DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613196

Address: 8 SUTTON COURT, GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 613184

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

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 613182

Address: 1403 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 613166

Address: 341 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613156

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

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613117

Address: 2228 FIRST ST, E MEADOW, NY, United States, 11554

Registration date: 05 Mar 1980 - 13 Dec 1990

Entity number: 613109

Address: 523 B CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 05 Mar 1980 - 25 Jan 2012

Entity number: 613107

Address: 152 BERNICE DR., EAST MEADOW, NY, United States, 11554

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613099

Address: 1070 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 613096

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613092

Address: 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 613091

Address: 57 WEST 11TH ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613071

Address: 128 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1980 - 22 Jul 1993

Entity number: 613065

Address: 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1980 - 29 Dec 1999

Entity number: 613063

Registration date: 05 Mar 1980 - 05 Mar 1980

Entity number: 613049

Address: SUN VIEW DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 05 Mar 1980 - 01 Apr 1999

Entity number: 613047

Address: KATZ, 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 613042

Address: 1012 JEROME RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613014

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

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613011

Address: 877 MADISON PLACE, NO MERRICK, NY, United States, 11566

Registration date: 05 Mar 1980 - 08 Sep 1986

Entity number: 613000

Address: 54 MURDOCK RD, EAST ROCKAWAY, NY, United States, 11518

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612999

Address: 21 NORTHERN PKWY EAST, PLAINVIEW, NY, United States, 11803

Registration date: 05 Mar 1980 - 29 Aug 1991

Entity number: 612986

Address: ROOSEVELT FIELD SHOP, CTR (LUM), GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1980 - 13 Oct 1981

Entity number: 612979

Address: 2945 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612962

Address: 11 PLUM LANE, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612959

Address: 114 OLD COUNTRY RD, MINIOLA, NY, United States, 11501

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612953

Address: 39 IRIS AVE, FLORAL PARK, NY, United States, 11001

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612926

Address: 238 BAYVIEW AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612918

Address: 220 SHORE ROAD, SEAFORD, NY, United States, 11783

Registration date: 05 Mar 1980 - 29 Dec 1999

Entity number: 612908

Address: 72 BROOK ST, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1980 - 24 May 1988

Entity number: 612903

Address: 8 FREE ST, LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1980 - 19 Mar 1987

Entity number: 612897

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

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 612874

Address: P.O. BOX 492, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 612873

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

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 612849

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612831

Address: 40 LAURAL CT, LAURAL HOLLOW, NY, United States, 11791

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612814

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612796

Address: 3 SURREY LANE, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612794

Address: 270 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 05 Mar 1980 - 26 Jun 2002

Entity number: 612778

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 612795

Address: 510 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 05 Mar 1980