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 668371 companies

Entity number: 704431

Address: 110 MINEOLA BLVD., ROSLYN, NY, United States

Registration date: 09 Jun 1981 - 23 Dec 1992

Entity number: 704425

Address: 510 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 09 Jun 1981 - 25 Sep 1991

Entity number: 704417

Address: 47 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 09 Jun 1981 - 19 Aug 1991

Entity number: 704412

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 09 Jun 1981 - 26 Jun 1991

Entity number: 704411

Address: 5 DAKOTA DR., SUITE 208, LAKE SUCCESS, NY, United States, 11040

Registration date: 09 Jun 1981 - 26 Jun 1991

Entity number: 704402

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 09 Jun 1981 - 14 Jul 1982

Entity number: 704380

Address: 2946 MURDOCK RD., WANTAGH, NY, United States, 11758

Registration date: 09 Jun 1981 - 23 Dec 1992

Entity number: 704376

Address: 14 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Jun 1981

Entity number: 704354

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Jun 1981 - 25 Sep 1991

Entity number: 704347

Address: 756 FRANCIS DRIVE, WANTAGH, NY, United States, 11793

Registration date: 08 Jun 1981 - 30 Nov 1999

Entity number: 704342

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

Registration date: 08 Jun 1981 - 26 Jun 1991

Entity number: 704339

Address: 5 BUD CT, EAST SETAUKET, NY, United States, 11733

Registration date: 08 Jun 1981 - 21 May 2024

Entity number: 704336

Address: P. O. BOX 734, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 08 Jun 1981 - 26 Jun 1991

Entity number: 704335

Address: 84 SYLVESTER AVE., WESTBURY, NY, United States, 11590

Registration date: 08 Jun 1981 - 25 Sep 1991

Entity number: 704334

Address: 3667 HILAIRE WAY, SEAFORD, NY, United States, 11783

Registration date: 08 Jun 1981 - 23 Dec 1992

Entity number: 704331

Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 08 Jun 1981 - 23 Dec 1992

Entity number: 704324

Address: WILLIAM LAWLOR, 284 NEW BRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 08 Jun 1981 - 25 Sep 1991

Entity number: 704323

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Jun 1981 - 23 Dec 1992

Entity number: 704312

Address: 37 BERKSHIRE DR., BETHPAGE, NY, United States, 11714

Registration date: 08 Jun 1981 - 26 Jun 1991

Entity number: 704305

Address: 46 MOONEY POND RD, SELDEN, NY, United States, 11784

Registration date: 08 Jun 1981 - 24 Sep 1997

Entity number: 704298

Address: 32 ANCHOR DRIVE, MASSAPEQUA, NY, United States, 00000

Registration date: 08 Jun 1981 - 27 Sep 1995

Entity number: 704286

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

Registration date: 08 Jun 1981 - 26 Jun 1991

Entity number: 704285

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Jun 1981 - 05 Jan 1999

Entity number: 704273

Address: 8 PINE DR, WOODBURY, NY, United States, 11797

Registration date: 08 Jun 1981 - 28 Oct 2009

Entity number: 704267

Address: 30 CABLE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 08 Jun 1981 - 23 Sep 1992

Entity number: 704255

Address: 7 ANGLER LANE, PORT WASHNGTON, NY, United States, 11050

Registration date: 08 Jun 1981 - 25 Mar 1992

Entity number: 704227

Address: P.O. BOX 609, HUNTINGTON, NY, United States, 11743

Registration date: 08 Jun 1981 - 18 Oct 2023

Entity number: 704223

Address: 478 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 08 Jun 1981 - 08 Feb 2002

Entity number: 704192

Address: 2 SPRUCE ST, GREAT NECK, NY, United States, 11021

Registration date: 08 Jun 1981 - 27 Jun 2001

Entity number: 704190

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

Registration date: 08 Jun 1981 - 26 Jun 1991

Entity number: 704185

Address: 159 LAFAYETTE ST., WILLISTON PARK, NY, United States, 11596

Registration date: 08 Jun 1981 - 28 Dec 1987

Entity number: 704177

Address: 91 SQUIRREL LANE, LEVITTOWN, NY, United States, 11756

Registration date: 08 Jun 1981 - 25 Sep 1991

Entity number: 704175

Address: 21 DURHAM DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 08 Jun 1981 - 28 Feb 1986

Entity number: 704295

Address: VAST PROJECT, INC., 50 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 08 Jun 1981

Entity number: 704340

Address: C/O ROBERT A. FARINON, 5-17 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 08 Jun 1981 - 12 Dec 2024

Entity number: 704348

Address: 186 BUFFALO AVE, FREEPORT, NY, United States, 11520

Registration date: 08 Jun 1981

Entity number: 704173

Address: 150 HENRY STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Jun 1981

Entity number: 704141

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 05 Jun 1981 - 25 Sep 1991

Entity number: 704124

Address: 36 MONTANA COURT, SYOSSET, NY, United States, 11791

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704123

Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704119

Address: 199 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 05 Jun 1981 - 28 Oct 2009

Entity number: 704094

Address: 6059 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704088

Address: 71A WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Jun 1981 - 06 Jan 1993

Entity number: 704081

Address: 10 BROOKLYN AVE., ROOSEVELT, NY, United States, 11575

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704065

Address: 49 JUNIPER ST, FARMINGDALE, NY, United States, 11735

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704064

Address: 53 BOXWOOD LANE, HICKSVILLE, NY, United States, 11801

Registration date: 05 Jun 1981 - 10 Sep 1990

Entity number: 704060

Address: 265 WEST 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704057

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

Registration date: 05 Jun 1981 - 26 Jun 1991

Entity number: 704056

Address: 169 ARGYLE AVE., UNIONDALE, NY, United States, 11553

Registration date: 05 Jun 1981 - 23 Dec 1992

Entity number: 704037

Address: 65 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 05 Jun 1981 - 29 Sep 1993