Business directory in New York Nassau - Page 12133

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: 597145

Address: 216 MULBERRY ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Dec 1979 - 26 Dec 1990

Entity number: 597134

Address: FAUST SCHAFFZIN & SWEET, 575 MADISON AVE, NEW YORK, NY, United States

Registration date: 21 Dec 1979 - 29 Dec 1999

Entity number: 597116

Address: 142 COW NECK RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Dec 1979 - 23 Dec 1992

Entity number: 597100

Address: 16 ZEMEK STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Dec 1979 - 27 Dec 2000

Entity number: 597064

Registration date: 21 Dec 1979 - 21 Dec 1979

Entity number: 597059

Registration date: 21 Dec 1979 - 21 Dec 1979

Entity number: 597103

Address: 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581

Registration date: 21 Dec 1979

Entity number: 597172

Address: 1393 LOMBARDY BLVD., BAY SHORE, NY, United States, 11706

Registration date: 21 Dec 1979

Entity number: 597142

Address: 166 DENTON AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 Dec 1979

Entity number: 597054

Address: 342 MADISON AVE, SUITE 1002, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 597051

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 597050

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 597039

Address: 2945 JUDITH DR, BELLMORE, NY, United States, 11710

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 597038

Address: 55 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 20 Dec 1979 - 23 Dec 1992

Entity number: 596980

Address: 2810 LINDENMERE DR., MERRICK, NY, United States, 11566

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 596967

Address: 333 JERICHO TPKE, JERICHO, NY, United States

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 596960

Address: 111 PERKINS AVE, OCEANSIDE, NY, United States, 11572

Registration date: 20 Dec 1979 - 23 Dec 1992

Entity number: 596956

Address: 1360 TANWOOD DR, BALDWIN, NY, United States, 11510

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 596947

Address: 122 FREDERICK AVE, MERRICK, NY, United States, 11566

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 596941

Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 20 Dec 1979 - 25 Jan 2012

Entity number: 596935

Address: 2701 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 20 Dec 1979 - 23 Jun 1993

Entity number: 596919

Address: 1900 HEMPSTEAD TPKE., SUITE 208, EAST MEADOW, NY, United States, 11554

Registration date: 20 Dec 1979 - 27 Sep 1995

Entity number: 596912

Registration date: 20 Dec 1979 - 20 Dec 1979

Entity number: 596908

Registration date: 20 Dec 1979 - 20 Dec 1979

Entity number: 596905

Registration date: 20 Dec 1979 - 20 Dec 1979

Entity number: 596902

Registration date: 20 Dec 1979 - 20 Dec 1979

Entity number: 596894

Address: 55 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 20 Dec 1979 - 23 Dec 1992

Entity number: 596890

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 20 Dec 1979 - 31 Dec 1981

Entity number: 596888

Address: 825 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 20 Dec 1979 - 12 Dec 2008

Entity number: 597021

Address: 269 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 20 Dec 1979

Entity number: 596881

Address: 20 PRESTON RD., GREAT NECK, NY, United States, 11023

Registration date: 19 Dec 1979 - 21 Nov 2011

Entity number: 596875

Address: 1055 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596874

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 19 Dec 1979 - 27 Sep 1995

Entity number: 596873

Address: 1055 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596870

Address: 75 CAPTAINS ROAD, NORTH WOODMERE, NY, United States, 11581

Registration date: 19 Dec 1979 - 26 Jun 1996

Entity number: 596863

Address: 241 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596862

Address: 152 ROSALIE DR, EAST MEADOW, NY, United States, 11554

Registration date: 19 Dec 1979 - 13 Apr 1988

Entity number: 596572

Address: 1201 SECOND AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596570

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596567

Address: 340 DOGWOOD AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596555

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Dec 1979 - 26 Feb 2010

Entity number: 596526

Address: 15 BURKE LANE, SYOSSET, NY, United States, 11791

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596522

Address: 134 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596516

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

Registration date: 19 Dec 1979 - 11 Jan 1993

Entity number: 596281

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 19 Dec 1979 - 26 Dec 1990

Entity number: 596274

Address: 60 WESTMINSTER ROAD, GREAT NECK, NY, United States, 11020

Registration date: 19 Dec 1979 - 25 Jan 2012

Entity number: 596269

Address: 831 BECKMAN DR., NORTH BELLMORE, NY, United States, 11710

Registration date: 19 Dec 1979 - 29 Sep 1993

Entity number: 596263

Address: 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596220

Address: 42 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Registration date: 19 Dec 1979 - 25 Sep 1991

Entity number: 596208

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 19 Dec 1979 - 23 Dec 1992