Business directory in New York Nassau - Page 12103

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: 612196

Address: 14 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 03 Mar 1980 - 02 Nov 1988

Entity number: 612192

Address: LARRY GLICK, 80 WILLIS LANE, SYOSSET, NY, United States, 11791

Registration date: 03 Mar 1980 - 25 Jun 2002

Entity number: 612188

Address: 641 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 03 Mar 1980 - 29 Sep 1993

Entity number: 612187

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Mar 1980 - 26 Feb 1982

Entity number: 612184

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 03 Mar 1980 - 23 Jun 1993

Entity number: 612175

Address: 11 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612135

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1980 - 22 Jul 1983

Entity number: 612124

Address: 263 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 03 Mar 1980 - 23 Sep 1992

Entity number: 612083

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 03 Mar 1980 - 22 Jun 1988

Entity number: 612073

Address: 62 ROCKCREST RD, MANHASSET, NY, United States, 11030

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612069

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

Registration date: 03 Mar 1980 - 20 Dec 1995

Entity number: 612065

Registration date: 03 Mar 1980 - 03 Mar 1980

Entity number: 612064

Address: 116 SOUTH LONG BEACH, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612058

Address: 978 LITTLE WHALENED, ROAD, NORTH MERRICK, NY, United States, 11566

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612055

Address: 35 EAST 35TH ST, APT 2G, NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612030

Address: 458 MULBERRY LANE, WEST HEMSPTEAD, NY, United States, 11552

Registration date: 03 Mar 1980 - 26 Oct 1993

Entity number: 612025

Address: 29 CAIN DR, PLAINVIEW, NY, United States, 11803

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612021

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

Registration date: 03 Mar 1980 - 15 Nov 2011

Entity number: 612020

Address: 284 SOUTH WOODS ROAD, WOODBURY, NY, United States, 11797

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 611996

Address: 280 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 611987

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 611986

Address: 103 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 03 Mar 1980 - 24 Mar 1993

Entity number: 611984

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 03 Mar 1980 - 21 Aug 1998

Entity number: 611979

Address: 1300 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 03 Mar 1980 - 29 Dec 1986

Entity number: 612091

Address: 137 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 03 Mar 1980

Entity number: 612257

Address: 300A EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Registration date: 03 Mar 1980

Entity number: 612166

Address: 131 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 03 Mar 1980

Entity number: 611894

Address: 433 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 29 Feb 1980 - 15 Oct 1985

Entity number: 611865

Address: 15 REDWOOD LANE, LEVITTOWN, NY, United States, 11756

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611858

Address: 480 FOREST AVENUE, PO BOX 707, LOCUST VALLEY, NY, United States, 11560

Registration date: 29 Feb 1980 - 30 Sep 1999

Entity number: 611854

Address: 104 WINDSOR GATE DRIVE, NORTH HILLS, NY, United States, 11040

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611847

Address: 31 CHARLESTON DR, HUNTINGTON, NY, United States, 11743

Registration date: 29 Feb 1980 - 27 Sep 1995

Entity number: 611835

Address: BOX 3502, LAKE SUCCESS, NY, United States, 11040

Registration date: 29 Feb 1980 - 26 Mar 1997

Entity number: 611834

Address: 2064 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 29 Feb 1980 - 12 Jun 2015

Entity number: 611823

Address: 26 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611812

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 29 Feb 1980 - 31 Dec 1981

Entity number: 611804

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611786

Address: 350 VANDERBILT MOTOR, PKWY, HAUPPAUGE, NY, United States, 11787

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611768

Address: 778 PATT PLACE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611710

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

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611691

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611685

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611678

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611676

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611657

Address: 1011 PROSPECT AVE, WESTBURY, NY, United States, 11590

Registration date: 29 Feb 1980 - 12 Jun 2015

Entity number: 611643

Address: 50 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611642

Address: 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611627

Address: 175 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 29 Feb 1980 - 08 Jul 1999

Entity number: 611616

Address: 746 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 29 Feb 1980 - 26 Jun 1996

Entity number: 611608

Address: 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 29 Feb 1980 - 23 Dec 1992