Business directory in New York Nassau - Page 12114

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: 607002

Address: 1 SALISBURY AVE, STEWART MANOR, NY, United States, 11530

Registration date: 04 Feb 1980 - 26 Dec 1990

Entity number: 606988

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

Registration date: 04 Feb 1980 - 23 Dec 1992

Entity number: 606987

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

Registration date: 04 Feb 1980 - 25 Mar 1992

Entity number: 606946

Address: 515 NASSAU AVE., FREEPORT, NY, United States, 11520

Registration date: 04 Feb 1980 - 26 Dec 1990

Entity number: 606932

Registration date: 04 Feb 1980 - 04 Feb 1980

Entity number: 606929

Registration date: 04 Feb 1980 - 04 Feb 1980

Entity number: 606924

Registration date: 04 Feb 1980 - 04 Feb 1980

Entity number: 606919

Registration date: 04 Feb 1980 - 04 Feb 1980

Entity number: 606877

Address: 5 BEDMINSTER RD, RANDOLPH TOWNSHIP, NJ, United States, 07869

Registration date: 04 Feb 1980 - 25 Sep 1991

Entity number: 606872

Address: 24 HAMILTON DR., ROSLYN, NY, United States, 11576

Registration date: 04 Feb 1980 - 23 Dec 1992

Entity number: 606859

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

Registration date: 04 Feb 1980 - 25 Sep 1991

Entity number: 606856

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

Registration date: 04 Feb 1980 - 26 Dec 1990

Entity number: 606853

Address: PO BOX 60, OYSTER BAY, NY, United States, 11771

Registration date: 04 Feb 1980 - 26 Dec 1990

Entity number: 606852

Address: 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 04 Feb 1980 - 23 Dec 1992

Entity number: 606881

Address: 94 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 04 Feb 1980

Entity number: 607372

Address: 182-11 ABERDEEN RD, JAMAICA ESTATES, NY, United States, 11432

Registration date: 04 Feb 1980

Entity number: 606978

Address: 146 MARINE STREET, EAST FARMINGDALE, NY, United States, 11735

Registration date: 04 Feb 1980

Entity number: 606936

Address: 1036 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Registration date: 04 Feb 1980

Entity number: 606819

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 01 Feb 1980 - 18 Apr 1985

Entity number: 606811

Address: 200 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Feb 1980 - 03 Sep 1987

Entity number: 606803

Address: 4 WELWYN ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Feb 1980 - 05 Feb 1982

Entity number: 606766

Address: 224 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 01 Feb 1980 - 29 Jan 1996

Entity number: 606763

Address: 121 INGRAHAM BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Feb 1980 - 20 Aug 1990

Entity number: 606754

Address: 1975 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 01 Feb 1980 - 23 Jun 1993

Entity number: 606750

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606737

Address: 222 STATION PL NO, SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 01 Feb 1980 - 23 Dec 1992

Entity number: 606733

Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 01 Feb 1980 - 23 Dec 1992

Entity number: 606710

Address: PO BOX AA, MILLER PLACE, NY, United States, 11764

Registration date: 01 Feb 1980 - 26 Dec 1990

Entity number: 606697

Address: 610 BURNSIDE AVE, INWOOD, NY, United States

Registration date: 01 Feb 1980 - 26 Dec 1990

Entity number: 606696

Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 01 Feb 1980 - 25 Jan 2012

Entity number: 606681

Address: 2684 GRAND AVE, BELLMORE, NY, United States, 11710

Registration date: 01 Feb 1980 - 25 Jan 2012

Entity number: 606678

Address: 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 01 Feb 1980 - 22 Oct 1998

Entity number: 606651

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606640

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606639

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606633

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606623

Address: 6 HARRISON PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Feb 1980 - 26 Dec 1990

Entity number: 606617

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 01 Feb 1980 - 25 Sep 1991

Entity number: 606611

Address: 3375 PARK AVE, WANTAGH, NY, United States, 11793

Registration date: 01 Feb 1980 - 10 Jul 1991

Entity number: 606607

Address: 480 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Registration date: 01 Feb 1980 - 27 Dec 2000

Entity number: 606594

Address: %PATRICK J. GALLAGHER, 100 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Feb 1980 - 29 Sep 1993

Entity number: 606590

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 01 Feb 1980 - 26 Dec 1990

Entity number: 606587

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

Registration date: 01 Feb 1980 - 26 Jun 1996

Entity number: 606585

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 01 Feb 1980 - 25 Sep 1991

Entity number: 606583

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 01 Feb 1980 - 26 Dec 1990

Entity number: 606581

Address: 2 ANDOVER DR, SYOSSET, NY, United States, 11791

Registration date: 01 Feb 1980 - 25 Jan 2012

Entity number: 606753

Address: 14 ENGINEERS RD, ROSLYN HARBOR, NY, United States, 11576

Registration date: 01 Feb 1980

Entity number: 606569

Address: 2416 SYCAMORE AVE, WANTAGH, NY, United States, 11793

Registration date: 31 Jan 1980 - 23 Dec 1992

Entity number: 606550

Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 31 Jan 1980 - 11 Aug 1983

Entity number: 606549

Address: 8 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 31 Jan 1980 - 25 Sep 1991