Business directory in New York Nassau - Page 12108

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: 610026

Address: 42 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Registration date: 21 Feb 1980 - 29 Sep 1993

Entity number: 610025

Address: 5274 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Feb 1980 - 25 Sep 1991

Entity number: 610008

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 21 Feb 1980 - 25 Sep 1991

Entity number: 609984

Address: 21 HANSE AVE, FREEPORT, NY, United States, 11520

Registration date: 21 Feb 1980 - 23 Dec 1992

Entity number: 609983

Address: 109 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 21 Feb 1980 - 23 Dec 1992

Entity number: 610222

Address: 26 MEADE AVE, BETHPAGE, NY, United States, 11714

Registration date: 21 Feb 1980

Entity number: 610178

Address: 99 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 21 Feb 1980

Entity number: 609997

Address: 28 GLAMFORD AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Feb 1980

Entity number: 609959

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 20 Feb 1980 - 27 Sep 1995

Entity number: 609949

Address: 56 WILLIAM ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Feb 1980 - 25 Sep 1991

Entity number: 609947

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609944

Address: 3588 SUNRISE HGWY, WANTAGH, NY, United States, 11793

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609928

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

Registration date: 20 Feb 1980 - 23 Dec 1992

Entity number: 609913

Address: 67 SPRUCE ST, HICKSVILLE, NY, United States, 11801

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609909

Address: 89-31 161ST ST, JAMAICA, NY, United States, 11432

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609884

Address: 30 SOUTH OCEAN AVE, FREEPORT LI, NY, United States, 11520

Registration date: 20 Feb 1980 - 07 Dec 2001

Entity number: 609883

Address: 29 PARK AVE, NEW YORK, NY, United States, 11030

Registration date: 20 Feb 1980 - 25 Sep 1991

Entity number: 609880

Address: 18 BEECH ST, GARDEN CITY, NY, United States, 11530

Registration date: 20 Feb 1980 - 20 Nov 2014

Entity number: 609876

Address: APT 22D, 1209 EAST BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609869

Address: 700 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 20 Feb 1980 - 19 Mar 2018

Entity number: 609866

Address: HUCKLEBERRY OPERATING CORP., 99 PARK AVENUE SOUTH, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Feb 1980 - 29 Sep 1993

Entity number: 609859

Address: 405 ROUTE 3, ATT GENERAL COUNSEL, CLIFTON, NJ, United States, 07015

Registration date: 20 Feb 1980 - 28 Apr 1982

Entity number: 609857

Address: 540 EMPIRE CENTRAL BLDG., 7701 STEMMONS FREEWAY, DALLAS, TX, United States, 75247

Registration date: 20 Feb 1980 - 31 Dec 1984

Entity number: 609847

Registration date: 20 Feb 1980 - 20 Feb 1980

Entity number: 609832

Registration date: 20 Feb 1980 - 20 Feb 1980

Entity number: 609827

Registration date: 20 Feb 1980 - 20 Feb 1980

Entity number: 609817

Address: 6 TERRY LANE., PLAINVIEW, NY, United States, 11803

Registration date: 20 Feb 1980 - 19 Sep 1990

Entity number: 609815

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 20 Feb 1980 - 23 Dec 1992

Entity number: 609813

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

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609810

Address: 96 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 20 Feb 1980 - 23 Dec 1992

Entity number: 609787

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

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609783

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609778

Address: 16 SYLVIA LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Feb 1980 - 26 Jun 1996

Entity number: 609753

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609736

Address: 200 YALE ST, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 20 Feb 1980 - 26 Dec 1990

Entity number: 609904

Address: PO Box 22212, GREAT NECK, NY, United States, 11022

Registration date: 20 Feb 1980

Entity number: 609726

Address: 1123 ALBERT RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 19 Feb 1980 - 18 Jul 1991

Entity number: 609709

Address: 226 SEVENTH ST, GARDEN CITY, NY, United States, 11530

Registration date: 19 Feb 1980 - 25 Sep 1991

Entity number: 609696

Address: 146 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Feb 1980 - 22 Jun 1992

Entity number: 609694

Address: 555 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

Registration date: 19 Feb 1980 - 25 Sep 1991

Entity number: 609675

Address: GREEBEL & ROSENBERG, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609651

Address: 140 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 19 Feb 1980 - 23 Dec 1992

Entity number: 609650

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

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609631

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609623

Address: 310 SEA CLIFF AVE, SEA CLIFF, NY, United States, 11879

Registration date: 19 Feb 1980 - 23 Dec 1992

Entity number: 609622

Address: 163 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Registration date: 19 Feb 1980 - 25 Sep 1991

Entity number: 609617

Address: 109 PACIFIC BLVD, LONG BEACH, NY, United States, 11561

Registration date: 19 Feb 1980 - 29 Dec 1999

Entity number: 609604

Address: 552 MAY LANE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Feb 1980 - 25 Sep 1991

Entity number: 609598

Address: 2136 JERICHO TPKE., GARDEN CITY, NY, United States

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609595

Address: 2647 BRYANT DR, SEAFORD, NY, United States, 11783

Registration date: 19 Feb 1980 - 26 Dec 1990