Business directory in New York Nassau - Page 12132

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 657106 companies

Entity number: 597613

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 26 Dec 1979 - 13 Apr 1988

Entity number: 597548

Address: 229 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597541

Address: 23 WEST JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597532

Address: 202 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 26 Dec 1979 - 23 Sep 1998

Entity number: 597522

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597519

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597518

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597515

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597500

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597494

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597491

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597475

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597469

Address: 3 HAVEN LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597545

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Dec 1979

Entity number: 597803

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 26 Dec 1979

Entity number: 597466

Address: 4160 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Dec 1979

Entity number: 597728

Address: 999 CENTRAL AVE, WOODMERE, NY, United States, 11598

Registration date: 26 Dec 1979

Entity number: 597735

Address: 499 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Registration date: 26 Dec 1979

Entity number: 597432

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 Dec 1979 - 13 Apr 1988

Entity number: 597428

Address: 300 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1979 - 17 Sep 1985

Entity number: 597423

Address: 150 EAST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597415

Address: 635 NASSAU ROAD, UNIONDALE, NY, United States, 11553

Registration date: 24 Dec 1979 - 06 Feb 1996

Entity number: 597403

Address: 33 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Dec 1979 - 27 Sep 1995

Entity number: 597392

Address: 219 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597380

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597343

Address: 781 OLD COUNTRY, PLAINVIEW, NY, United States, 11803

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597340

Address: 500 OLD COUNTRY RD., STE 209, GARDEN CITY, NY, United States, 11530

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597306

Address: 1894 GARDENIA AVE, NORTH MERIOCK, NY, United States, 11566

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597304

Address: PO BOX 630, MINEOLA, NY, United States, 11501

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597303

Address: 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 24 Dec 1979 - 20 Jun 2017

Entity number: 597297

Registration date: 24 Dec 1979 - 24 Dec 1979

Entity number: 597296

Registration date: 24 Dec 1979 - 24 Dec 1979

Entity number: 597289

Registration date: 24 Dec 1979 - 24 Dec 1979

Entity number: 597394

Address: 609 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 24 Dec 1979

Entity number: 597370

Address: 1776 NICHOLS COURT, HEMPSTEAD, NY, United States, 11550

Registration date: 24 Dec 1979

Entity number: 597351

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

Registration date: 24 Dec 1979

Entity number: 597280

Address: 2755 OCEAN AVE, SEAFORD, NY, United States, 11783

Registration date: 21 Dec 1979 - 23 Dec 1992

Entity number: 597255

Address: 393A CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 21 Dec 1979 - 19 May 1982

Entity number: 597248

Address: GILBERT, SEGALL AND YOUNG, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Dec 1979 - 25 Jan 2012

Entity number: 597233

Address: 44 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 21 Dec 1979 - 25 Sep 1991

Entity number: 597227

Address: 18 HOLLY DR, SYOSSET, NY, United States, 11791

Registration date: 21 Dec 1979 - 26 Dec 1990

Entity number: 597226

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 21 Dec 1979 - 23 Dec 1992

Entity number: 597213

Address: 100 FOREST DR, GREENVALE, NY, United States, 11548

Registration date: 21 Dec 1979 - 24 Dec 1991

Entity number: 597208

Address: 107 ELM ST, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Dec 1979 - 23 Dec 1992

Entity number: 597187

Address: 275 W MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 21 Dec 1979 - 10 Apr 2014

Entity number: 597186

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 21 Dec 1979 - 23 Sep 1992

Entity number: 597178

Address: 1506 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 21 Dec 1979 - 27 Sep 1995

Entity number: 597176

Address: 340 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 21 Dec 1979 - 31 Dec 1984

Entity number: 597169

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 21 Dec 1979 - 24 Mar 1993

Entity number: 597164

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 21 Dec 1979 - 28 Mar 2001