Business directory in New York Nassau - Page 12129

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 657116 companies

Entity number: 599887

Address: JOHN D. SMYERS, 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 02 Jan 1980 - 26 Dec 1990

Entity number: 599886

Address: 90 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 02 Jan 1980 - 23 Dec 1992

Entity number: 599885

Address: HICKMAN COURT, SYOSSET, NY, United States, 11791

Registration date: 02 Jan 1980 - 01 Dec 1983

Entity number: 599883

Address: 190 MIDDLE NECK, ROAD, SANDS POINT, NY, United States, 11050

Registration date: 02 Jan 1980 - 04 Sep 1991

Entity number: 600237

Address: 3782 MERRICK RD, SEAFORD, NY, United States, 11783

Registration date: 02 Jan 1980 - 21 Jan 2025

Entity number: 600062

Address: 251 WELTON STREET, HAMDEN, CT, United States, 06517

Registration date: 02 Jan 1980

Entity number: 600078

Address: 220 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797

Registration date: 02 Jan 1980

Entity number: 600225

Address: 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Jan 1980

Entity number: 600272

Address: 277 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 02 Jan 1980

Entity number: 599257

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599253

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

Registration date: 31 Dec 1979 - 26 Dec 1990

Entity number: 599252

Address: 78-40 164TH ST, FLUSHING, NY, United States, 11366

Registration date: 31 Dec 1979 - 26 Dec 1990

Entity number: 599243

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599240

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

Registration date: 31 Dec 1979 - 24 Mar 1988

JAELM CORP. Inactive

Entity number: 599235

Address: BLDG #5, VALLEY STREAM, LONG ISLAND, NY, United States

Registration date: 31 Dec 1979 - 27 Sep 1995

Entity number: 599179

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599178

Address: 3 REDGROUND RD, OLD WESTBURY, NY, United States, 11568

Registration date: 31 Dec 1979 - 04 Nov 2008

Entity number: 599177

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Dec 1979 - 24 Sep 1997

Entity number: 599112

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 31 Dec 1979 - 25 Sep 1991

Entity number: 599075

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 31 Dec 1979 - 28 Jan 2009

Entity number: 599069

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Dec 1979 - 25 Jan 2012

Entity number: 599060

Address: 64 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Registration date: 31 Dec 1979 - 01 Mar 1985

Entity number: 599053

Address: 1704 MICHAEL WILLIAM, ROAD, MERRICK, NY, United States, 11566

Registration date: 31 Dec 1979 - 15 Mar 1994

Entity number: 599052

Address: 2693 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 31 Dec 1979 - 26 Jun 1996

Entity number: 599049

Address: & FOX, 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Dec 1979 - 23 Dec 1992

Entity number: 599035

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599030

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599021

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 599012

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 598976

Address: 3 RED GROUND RD, OLD WESTBURY, NY, United States, 11590

Registration date: 31 Dec 1979 - 19 Jun 1987

Entity number: 598994

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 31 Dec 1979

Entity number: 599111

Address: 3 TERRACE CIRCLE, GREAT NECK, NY, United States, 11021

Registration date: 31 Dec 1979

Entity number: 599045

Address: 3924 CARREL BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 31 Dec 1979

Entity number: 598956

Address: 15-10 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 28 Dec 1979 - 03 Mar 1986

Entity number: 598939

Address: 363 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 28 Dec 1979 - 25 Mar 1992

Entity number: 598910

Address: 240-12 53RD AVE, DOUGLASTON, NY, United States, 11362

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598857

Address: ONE BALA AVENUE, BALA CYNWYD, PA, United States, 19004

Registration date: 28 Dec 1979 - 28 Jun 1988

Entity number: 598832

Address: 1 WORLD TRADE CENTER, SUITE 10251, NEW YORK, NY, United States, 10048

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598795

Address: 25 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 28 Dec 1979 - 02 Dec 1982

Entity number: 598784

Address: 37 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 28 Dec 1979 - 26 Dec 1990

Entity number: 598783

Address: 37 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 28 Dec 1979 - 26 Dec 1990

Entity number: 598782

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

Registration date: 28 Dec 1979 - 26 Dec 1990

Entity number: 598780

Address: 895 W BEACH ST, LONG BEACH, NY, United States, 11561

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598772

Address: 795 BRUCE DR, E MEADOW, NY, United States, 11554

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598768

Address: 73 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Dec 1979 - 25 Sep 1991

Entity number: 598760

Registration date: 28 Dec 1979 - 28 Dec 1979

Entity number: 598717

Address: 428 DUMSTER DR, W HEMPSTEAD, NY, United States, 11552

Registration date: 28 Dec 1979 - 19 Dec 1988

Entity number: 598713

Address: 782 PRINCETON RD, FRANKLIN SQ, NY, United States, 11010

Registration date: 28 Dec 1979 - 26 Dec 1990

Entity number: 598688

Address: 339 SYLVAN LANE, WESTBURY, NY, United States, 11590

Registration date: 28 Dec 1979 - 25 Sep 1991

Entity number: 598685

Address: 3901 HEMPSTEAD TRPK, BETHPAGE, NY, United States

Registration date: 28 Dec 1979 - 23 Dec 1992