Business directory in New York Nassau - Page 12139

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: 701666

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701661

Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 26 May 1981 - 25 Jun 2003

Entity number: 701659

Address: 785 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701658

Address: 26 DIVISION AVE., LEVITTOWN, NY, United States, 11756

Registration date: 26 May 1981 - 27 Sep 1995

Entity number: 701645

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 May 1981 - 27 Sep 1995

Entity number: 701633

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

Registration date: 26 May 1981 - 11 Dec 2003

Entity number: 701611

Address: 351 ELM DRIVE, ROSLYN, NY, United States, 11576

Registration date: 26 May 1981 - 26 Jun 1991

Entity number: 701606

Address: 46 BLOSSOM HEALTH AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701602

Address: 386 PENNSYLVANIA AVE., FREEPORT, NY, United States, 11520

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701588

Address: 7 CARRIAGE RD., GREAT NECK, NY, United States, 11024

Registration date: 26 May 1981 - 25 Sep 1991

Entity number: 701579

Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 26 May 1981 - 23 Sep 1998

Entity number: 701728

Address: 20 ONTARIO AVE, PLAINVIEW, NY, United States, 11803

Registration date: 26 May 1981

Entity number: 701573

Address: 235 MALLORY RD, VERBANK, NY, United States, 12585

Registration date: 22 May 1981 - 07 May 2002

Entity number: 701569

Address: 69 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701558

Address: 3259 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 22 May 1981 - 25 Jan 2012

Entity number: 701551

Address: 350 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1981 - 25 Sep 2002

Entity number: 701543

Address: 117 A. HILLSIDE AVE., BOX 269, WILLISTON PARK, NY, United States, 11596

Registration date: 22 May 1981 - 30 Mar 1987

Entity number: 701526

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

Registration date: 22 May 1981 - 26 Jun 1991

Entity number: 701514

Address: 597 CHAUNCEY LANE, CEDARHURST, LONG ISLAND, NY, United States

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701507

Registration date: 22 May 1981 - 22 May 1981

Entity number: 701497

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

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701465

Address: 237 NORTH CHESTNUT ST, MASSAPEQUA, NY, United States, 11758

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701458

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 22 May 1981 - 26 Jan 2001

Entity number: 701441

Address: 37-51 76TH ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 22 May 1981 - 01 May 1985

Entity number: 701432

Registration date: 22 May 1981 - 22 May 1981

Entity number: 701431

Registration date: 22 May 1981 - 22 May 1981

Entity number: 701412

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

Registration date: 22 May 1981 - 05 May 1992

Entity number: 701408

Address: 1 HUNTINGTON, QUADRANGLE 2C12, MELVILLE, NY, United States, 11747

Registration date: 22 May 1981 - 26 Jun 2002

Entity number: 701402

Address: 98 GREGORY AVE., MERRICK, NY, United States, 11566

Registration date: 22 May 1981 - 25 Mar 2016

Entity number: 701399

Address: 1825 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701369

Address: 7 EDWARD LANE, GLEN COVE, NY, United States, 11542

Registration date: 22 May 1981 - 23 Dec 1992

Entity number: 701357

Address: 504 FOXHURST RD, BALDWIN, NY, United States, 11510

Registration date: 22 May 1981 - 27 Sep 1995

Entity number: 701354

Address: 350 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 May 1981 - 26 Jun 1991

Entity number: 701353

Address: 2463 BELTAGH AVE, BELLMORE, NY, United States, 11710

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701347

Address: 433 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 22 May 1981 - 25 Sep 1991

Entity number: 701344

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

Registration date: 22 May 1981 - 26 Jun 1991

Entity number: 701501

Address: 435 hempstead avenue, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 22 May 1981

Entity number: 701531

Address: 164 PINE ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 May 1981

Entity number: 701427

Address: SEAVIEW DR, OYSTER BAY, NY, United States, 11771

Registration date: 22 May 1981

Entity number: 701334

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701326

Address: 1598 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701323

Address: ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States

Registration date: 21 May 1981 - 29 Dec 1999

Entity number: 701306

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

Registration date: 21 May 1981 - 15 Sep 1983

Entity number: 701296

Address: 18 ARMOUR ST., LONG BEACH, NY, United States, 11561

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701295

Address: 256 11TH STREET, BETHPAGE, NY, United States, 11714

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701294

Address: 82 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701241

Address: 2152 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 21 May 1981 - 23 Dec 1992

Entity number: 701240

Address: 2048 LEE PLACE, BELLMORE, NY, United States, 11710

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701222

Address: 270 NASSAU BLVD., GARDEN CITY SO, NY, United States, 11530

Registration date: 21 May 1981 - 27 Feb 1997

Entity number: 701220

Address: PO BOX 285, EAST NORWICH, NY, United States, 11732

Registration date: 21 May 1981 - 07 Feb 2019