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 668371 companies

Entity number: 704820

Address: 185 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704815

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704792

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704784

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

Registration date: 11 Jun 1981 - 27 Sep 1995

Entity number: 704782

Address: 957 JEROME STREET, BALDWIN, NY, United States, 11510

Registration date: 11 Jun 1981 - 26 Oct 2016

Entity number: 704928

Address: 7700 CONGRESS AVE / SUITE 1108, BOCA RATON, FL, United States, 33487

Registration date: 11 Jun 1981

Entity number: 704949

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 11 Jun 1981

Entity number: 704950

Address: 601 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 11 Jun 1981

Entity number: 704810

Address: 2150 5TH AVENUE, SUITE A, RONKONKOMA, NY, United States, 11779

Registration date: 11 Jun 1981

Entity number: 704884

Address: 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Registration date: 11 Jun 1981

Entity number: 704772

Address: 244 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 10 Jun 1981 - 05 Aug 1992

Entity number: 704769

Address: 15 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 10 Jun 1981 - 19 Oct 1983

Entity number: 704763

Address: 6 HORIZON RD., GREAT NECK, NY, United States, 11020

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704762

Address: SUITE 1700, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704737

Address: 52 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 10 Jun 1981 - 23 Dec 1992

Entity number: 704735

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 10 Jun 1981 - 23 Dec 1992

Entity number: 704728

Address: %MARINA BAY CLUB, 2175 ST. RD. 84, FORT LAUNDERDALE, NY, United States, 33312

Registration date: 10 Jun 1981 - 25 Mar 1992

Entity number: 704716

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Jun 1981 - 05 Apr 1994

Entity number: 704715

Address: 131 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 10 Jun 1981 - 14 Aug 1995

Entity number: 704714

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

Registration date: 10 Jun 1981 - 07 May 1991

Entity number: 704709

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704707

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 10 Jun 1981 - 25 Sep 1991

Entity number: 704684

Address: 415 CANANDAIGUA AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704655

Address: SAMUEL KAUFMAN, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Jun 1981 - 03 Nov 1999

Entity number: 704639

Registration date: 10 Jun 1981 - 10 Jun 1981

Entity number: 704635

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

Registration date: 10 Jun 1981 - 25 Sep 1991

Entity number: 704627

Address: 1860 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704626

Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 10 Jun 1981 - 25 Sep 1991

Entity number: 704624

Address: 99 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 10 Jun 1981 - 26 Jun 2002

Entity number: 704615

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

Registration date: 10 Jun 1981 - 25 Sep 1991

Entity number: 704611

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

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704601

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 10 Jun 1981 - 07 Jan 1994

Entity number: 704595

Address: 95 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Jun 1981 - 29 Nov 1999

Entity number: 704590

Address: 15 MILL RIVER RD, OYSTER BAY, NY, United States, 11771

Registration date: 10 Jun 1981 - 25 Jan 2012

Entity number: 704634

Address: 755 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 10 Jun 1981

Entity number: 704616

Address: 2709 WALKER ST., BELLMORE, NY, United States, 11710

Registration date: 10 Jun 1981

Entity number: 704766

Address: 55 maple avenue, suite 102, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Jun 1981

Entity number: 704665

Address: 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Jun 1981

Entity number: 704736

Address: 105 9TH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 10 Jun 1981

Entity number: 704560

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

Registration date: 09 Jun 1981 - 23 Dec 1992

Entity number: 704557

Address: 30 GLORIA PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 09 Jun 1981 - 26 Jun 1991

ADGLO, INC. Inactive

Entity number: 704546

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 09 Jun 1981 - 25 Sep 1991

Entity number: 704544

Address: 1393 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

Registration date: 09 Jun 1981 - 12 Aug 1991

Entity number: 704493

Address: 33 BUNKER ROAD, LIDO BEACH, NY, United States, 11561

Registration date: 09 Jun 1981 - 18 Feb 1999

Entity number: 704486

Address: 137-11 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Registration date: 09 Jun 1981 - 26 Jun 1991

Entity number: 704482

Address: 220 FILLMORE ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 09 Jun 1981 - 25 Jan 2012

Entity number: 704477

Address: 9 NORTH HILLS ROAD, EAST NORWICH, NY, United States, 11732

Registration date: 09 Jun 1981 - 23 Dec 1992

Entity number: 704461

Address: 85 HICKORY DRIVE, ROSLYN, NY, United States, 11576

Registration date: 09 Jun 1981 - 27 Sep 1995

Entity number: 704436

Address: 116 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 09 Jun 1981 - 25 Sep 1991

Entity number: 704432

Address: 45-47 49TH CHURCH ST, 2 CORETTA PL, MALVERNE, NY, United States, 11565

Registration date: 09 Jun 1981 - 19 Jan 2005