Business directory in New York Nassau - Page 12113

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: 607481

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Feb 1980 - 26 Dec 1990

Entity number: 607457

Address: 16 REGINA AVE., BELLMORE, NY, United States, 11710

Registration date: 06 Feb 1980 - 25 Jan 2012

Entity number: 607453

Address: 5 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 06 Feb 1980 - 25 Sep 1991

Entity number: 607450

Address: 1158 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 06 Feb 1980 - 22 Apr 1994

Entity number: 607439

Address: 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1980 - 29 May 2001

Entity number: 607431

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Feb 1980 - 25 Sep 1991

Entity number: 607430

Address: 36 GLEN COVE RD, GREENVALE, NY, United States, 11548

Registration date: 06 Feb 1980 - 25 Sep 1991

Entity number: 607426

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 06 Feb 1980 - 26 Dec 1990

Entity number: 607415

Address: P.O. BOX 81, MT SINAI, NY, United States, 11766

Registration date: 06 Feb 1980 - 23 Sep 1998

Entity number: 607393

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

Registration date: 06 Feb 1980 - 23 Dec 1992

Entity number: 607389

Address: 14 FROST POND ROAD, GLEN COVE, NY, United States, 11542

Registration date: 06 Feb 1980 - 29 Jun 2012

Entity number: 607376

Address: 96 CORONADO ST., ATLANTIC BEACH, NY, United States, 11509

Registration date: 06 Feb 1980 - 23 Dec 1992

Entity number: 607375

Address: ANDREW MICHAEL CRISSES, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Feb 1980 - 23 Dec 1992

Entity number: 607441

Address: 9 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 06 Feb 1980

Entity number: 607434

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 06 Feb 1980

Entity number: 607351

Address: 417 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Feb 1980 - 10 Jun 1982

Entity number: 607344

Address: P.O. BOX 71, GLEN COVE, NY, United States, 11542

Registration date: 05 Feb 1980 - 29 Sep 1993

Entity number: 607340

Address: 573 YAEL ST, OCEANSIDE, NY, United States, 11572

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607339

Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 05 Feb 1980 - 25 Sep 1991

Entity number: 607332

Address: 585 BERRY HILL RD, SYOSSET, NY, United States, 11791

Registration date: 05 Feb 1980 - 23 Dec 1992

Entity number: 607310

Address: 15 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Feb 1980 - 25 Sep 1991

Entity number: 607302

Address: 2875 TERRELL AVE, OCEANSIDE, NY, United States, 11572

Registration date: 05 Feb 1980 - 23 Mar 1987

Entity number: 607300

Address: 1563 MAIN ST, OAKDALE, NY, United States, 11769

Registration date: 05 Feb 1980 - 26 Oct 2011

Entity number: 607287

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607271

Address: 2 FRANKEL RD., LONG ISLAND, NY, United States, 11758

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607250

Address: 63 MELLOW LANE, WESTBURY, NY, United States, 11590

Registration date: 05 Feb 1980 - 24 Mar 1993

Entity number: 607232

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

Registration date: 05 Feb 1980 - 25 Sep 1991

Entity number: 607229

Address: 207 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 05 Feb 1980 - 06 Dec 1994

Entity number: 607211

Registration date: 05 Feb 1980 - 05 Feb 1980

Entity number: 607184

Registration date: 05 Feb 1980 - 05 Feb 1980

Entity number: 607168

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 05 Feb 1980 - 23 Dec 1992

Entity number: 607162

Address: 622 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607161

Address: 1064 SOUTH DR., NORTH MERRICK, NY, United States, 11566

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607142

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Feb 1980 - 25 Mar 1992

Entity number: 607140

Address: 104 CEDAR DR., PLAINVIEW, NY, United States, 11803

Registration date: 05 Feb 1980 - 29 Sep 1993

Entity number: 607138

Address: PARADISE & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607123

Address: 1832 ADA PLACE, MERRICK, NY, United States, 11566

Registration date: 05 Feb 1980 - 23 Dec 1992

Entity number: 607121

Address: 235 E 50TH ST, NEW YORK, NY, United States, 10022

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607358

Address: FEDER, 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1980

Entity number: 607176

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 05 Feb 1980

Entity number: 607130

Address: 91 TODD DRIVE, GLEN HEAD, NY, United States, 11545

Registration date: 05 Feb 1980

Entity number: 607369

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Feb 1980

Entity number: 607080

Address: 110 WEST GRAHAM AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Feb 1980 - 02 Dec 1992

Entity number: 607066

Address: 80 MAIN STREET, WEST ORANGE, NJ, United States, 07052

Registration date: 04 Feb 1980 - 25 Aug 2000

Entity number: 607062

Address: 100 EAST OLD COUNTRY, RD., MINEOLA, NY, United States, 11501

Registration date: 04 Feb 1980 - 23 Dec 1992

Entity number: 607040

Address: 10 CROCKER ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Feb 1980 - 03 May 2000

Entity number: 607036

Address: 3601 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 04 Feb 1980 - 26 Dec 1990

Entity number: 607035

Address: 21 BREWSTER ST., GLEN COVE, NY, United States, 11542

Registration date: 04 Feb 1980 - 23 Dec 1992

Entity number: 607026

Address: 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Feb 1980 - 02 May 2001

Entity number: 607007

Address: 21 BREWSTER ST, GLEN COVE, NY, United States, 11542

Registration date: 04 Feb 1980 - 26 Dec 1990