Business directory in New York Nassau - Page 12136

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: 584704

Address: 19 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 14 Dec 1979 - 08 Apr 1993

Entity number: 584688

Address: HENRY NORR KALOW, 680 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 582731

Address: 37 CHASNER ST., HEMPSTEAD, NY, United States, 11550

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 582728

Address: 100 SOUTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 14 Dec 1979 - 30 Dec 1983

Entity number: 582468

Address: 600 OLD COUNTRY, ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Dec 1979 - 26 Dec 1990

Entity number: 582463

Address: 75 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 581466

Address: 8 BERRY LANE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 581456

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

Registration date: 14 Dec 1979 - 26 Dec 1990

Entity number: 580101

Address: 1229 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 14 Dec 1979 - 23 Jun 1993

Entity number: 580099

Address: 225 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1979 - 25 Sep 1991

Entity number: 580094

Address: 10 BROOKBRIDGE ROAD, GREAT NECK, NY, United States, 11021

Registration date: 14 Dec 1979 - 05 Dec 1997

Entity number: 580080

Address: 542 WOODBURY RD, PLAINVIEW, NY, United States, 11803

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 579932

Registration date: 14 Dec 1979 - 14 Dec 1979

Entity number: 586006

Address: 3601 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 14 Dec 1979

Entity number: 584707

Address: P O BOX 830, 1818 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Dec 1979

Entity number: 585985

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

Registration date: 14 Dec 1979

Entity number: 584697

Address: 411 E SUNRISE HWY, BELLMORE, NY, United States, 11710

Registration date: 14 Dec 1979

Entity number: 579511

Address: 175 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Dec 1979 - 24 Dec 1991

Entity number: 579501

Address: 27 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 Dec 1979 - 13 Apr 1988

Entity number: 579470

Address: 3566 EDGERTON AVE, WANTAGH, NY, United States, 11793

Registration date: 13 Dec 1979 - 26 Dec 1990

Entity number: 578694

Address: 10-15TH ST, BAYVILLE, NY, United States, 11709

Registration date: 13 Dec 1979 - 26 Dec 1990

Entity number: 578693

Address: 76 NORHT VILLAGE AVE, ROCKVILLE CTR, NY, United States, 11570

Registration date: 13 Dec 1979 - 25 Sep 1991

Entity number: 578692

Address: 10 15TH ST, BAYVILLE, NY, United States, 11709

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 578688

Address: 1043 PARK BLVD, MASSAPEQUA, NY, United States, 11762

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 578661

Address: 134 HOWARD ST, ROOSEVELT, NY, United States, 11575

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 578654

Address: 30 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 13 Dec 1979 - 29 Oct 1991

Entity number: 578638

Address: BOX 99, 10 HARVARD ST., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 578107

Address: 10 HARVARD ST., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 578101

Address: 171 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 13 Dec 1979 - 20 Jun 2018

Entity number: 578087

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 577642

Address: 14 LESLEY DR, SYOSSET, NY, United States, 11791

Registration date: 13 Dec 1979 - 26 Sep 1990

Entity number: 577632

Address: 53-84 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Dec 1979 - 26 Dec 1990

Entity number: 577626

Address: 303 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Dec 1979 - 26 Dec 1990

Entity number: 576188

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 13 Dec 1979 - 26 Jun 1996

Entity number: 576180

Address: 3072 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 13 Dec 1979 - 23 Sep 1998

Entity number: 575811

Registration date: 13 Dec 1979 - 13 Dec 1979

Entity number: 575553

Registration date: 13 Dec 1979 - 13 Dec 1979

Entity number: 575544

Address: 6 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 574288

Address: 640B BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Dec 1979 - 23 Dec 1992

Entity number: 572423

Address: 120 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Registration date: 13 Dec 1979 - 26 Dec 2001

Entity number: 571279

Address: FRIEDMAN, 645 5TH AVE, NEW YORK, NY, United States, 10022

Registration date: 13 Dec 1979 - 19 Jan 2006

Entity number: 570232

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 13 Dec 1979 - 17 Dec 1981

Entity number: 569405

Address: 100 GARDEN CITY, PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 13 Dec 1979 - 15 Oct 1991

Entity number: 574302

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

Registration date: 13 Dec 1979

Entity number: 576187

Address: 283 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1979

Entity number: 569394

Address: SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 568536

Address: 684 BROADWAY, OYSTER BAY, NY, United States

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 564015

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 563990

Address: 901 CARMAN RD., MASSAPEQUA, NY, United States

Registration date: 12 Dec 1979 - 29 Sep 1993

Entity number: 563986

Address: 750 SHORE RD., LONG BEACH, NY, United States, 11561

Registration date: 12 Dec 1979 - 26 Dec 1990