Business directory in New York Nassau - Page 12137

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: 563982

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 563970

Address: 50 LAKE ST, OCEANSIDE, NY, United States

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 563032

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 563030

Address: 2214 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 563015

Address: 14 TULIP ST, FLORAL PARK, NY, United States, 11001

Registration date: 12 Dec 1979 - 19 Nov 1986

Entity number: 563010

Address: ROSEN, 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1979 - 29 Sep 1993

Entity number: 563009

Address: 31 YORK DR., GREAT NECK, NY, United States, 11021

Registration date: 12 Dec 1979 - 28 Mar 1989

Entity number: 556348

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

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 554884

Address: 489 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 12 Dec 1979 - 23 Jun 1993

Entity number: 554593

Address: 828 SOUTH MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 12 Dec 1979 - 27 Mar 1998

Entity number: 554588

Address: 22 PINE DRIVE, WOODBURY, NY, United States, 11797

Registration date: 12 Dec 1979 - 16 Apr 1997

Entity number: 554585

Address: 121 HARDING ST, LONG BEACH, NY, United States, 11561

Registration date: 12 Dec 1979 - 27 Jun 2001

Entity number: 554583

Address: 292 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 554577

Address: 17 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 12 Dec 1979 - 29 Sep 1993

Entity number: 553850

Address: 88 RHODES AVE, UNIONDALE, NY, United States, 11550

Registration date: 12 Dec 1979 - 12 Nov 1981

Entity number: 553844

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

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 553839

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 553324

Address: 9 HAMILTON PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 552184

Address: 643 GABRIEL AVE, FRANKLIN SQ, NY, United States, 11010

Registration date: 12 Dec 1979 - 25 Jun 2003

Entity number: 551231

Address: 123 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 551138

Address: 630 GARFIELD RD, BALDWIN, NY, United States, 11510

Registration date: 12 Dec 1979 - 25 Sep 1991

Entity number: 551124

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 12 Dec 1979 - 25 Sep 1991

Entity number: 551123

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 12 Dec 1979 - 29 Sep 1993

Entity number: 551120

Address: 131 WARNER AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 551117

Address: 143 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 12 Dec 1979 - 23 Dec 1992

Entity number: 551116

Address: 70 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 12 Dec 1979 - 25 Sep 1991

Entity number: 551114

Address: 62 ROSE AVE, PATCHOGUE, NY, United States, 11772

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 550963

Address: 14 AVON RD, FARMINGDALE, NY, United States, 11735

Registration date: 12 Dec 1979 - 26 Dec 1990

Entity number: 568534

Address: 108 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 12 Dec 1979

Entity number: 550965

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 12 Dec 1979

Entity number: 554904

Address: 13674 CORD WAY, DELMAY BEACH, FL, United States, 33434

Registration date: 12 Dec 1979

Entity number: 565357

Address: 601 MIDDLENECK RD, GREAT NECK, NY, United States, 11023

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 564670

Address: 302 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 11 Dec 1979 - 30 Jun 2004

MOFICA LTD. Inactive

Entity number: 564666

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

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 562439

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

Registration date: 11 Dec 1979 - 01 Jun 1999

Entity number: 559611

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

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 559601

Address: 37 RUXTON ROAD, GREAT NECK, NY, United States, 11023

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 559596

Address: 80 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 11 Dec 1979 - 31 Jul 2018

Entity number: 559371

Address: 410 OCEAN AVE, LYNBROOK, NY, United States, 11563

Registration date: 11 Dec 1979 - 22 Dec 1986

Entity number: 559363

Address: 418 COMPASS ST, UNIONDALE, NY, United States, 11553

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 559351

Address: 614 EMERSON AVE., BALDWIN, NY, United States, 11510

Registration date: 11 Dec 1979 - 26 Dec 1990

Entity number: 553256

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Dec 1979 - 25 Jan 2012

Entity number: 553254

Address: 3 WEST GATE BLVD, MANHASSET, NY, United States, 11030

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 553058

Address: 32-56 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 547994

Address: 342 CENTRAL AVE, CEDARHURST, NY, United States, 11559

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 546853

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 546850

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 540356

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 11 Dec 1979 - 23 Dec 1992

Entity number: 540351

Registration date: 11 Dec 1979 - 11 Dec 1979

Entity number: 540341

Registration date: 11 Dec 1979 - 11 Dec 1979