Business directory in New York Nassau - Page 12140

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: 701204

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701186

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 21 May 1981 - 01 Jul 1986

Entity number: 701177

Address: 907 CRANFORD AVE, NORTH WOODMERE, NY, United States, 11581

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701161

Address: 65 SO. COLUMBUS AVE., FREEPORT, NY, United States, 11520

Registration date: 21 May 1981 - 27 Jun 2001

Entity number: 701160

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

Registration date: 21 May 1981 - 27 Sep 1995

Entity number: 701151

Address: 46-04 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701150

Address: 64 ROSLYN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 21 May 1981 - 23 Dec 1992

Entity number: 701149

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

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701107

Address: 1504 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701105

Address: 1868 AARON AVE, EAST MEADOW, NY, United States, 11554

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701100

Address: 67 FALLWOOD PKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701075

Address: 12 MILTON ST, HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701147

Address: 32-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 21 May 1981

Entity number: 701212

Address: 25 E. MARY ST., HICKSVILLE, NY, United States

Registration date: 21 May 1981

Entity number: 701125

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 21 May 1981

Entity number: 701062

Address: 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 701021

Address: 78 WEBSTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 701003

Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 701002

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 May 1981 - 23 Sep 1992

Entity number: 700967

Address: 50 MAXWELL DR., WESTBURY, NY, United States, 11590

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700966

Address: 2091 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 20 May 1981 - 25 Mar 1992

Entity number: 700964

Address: 1022OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700958

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700955

Address: 32 WYATT ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700947

Address: 533 HEMLOCK DR., CEDARHURST, NY, United States, 11516

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700936

Address: 135 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 20 May 1981 - 20 May 1981

Entity number: 700906

Address: 144 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700887

Address: 2001 MARCUS AE, LAKE SUCCESS, NY, United States, 11042

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700878

Address: 476 S BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1981 - 29 Dec 1999

Entity number: 700863

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700850

Registration date: 20 May 1981 - 20 May 1981

Entity number: 700840

Address: 37 BAY DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700828

Address: 201 TRYCONNELL AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 May 1981 - 23 Dec 1992

Entity number: 700812

Registration date: 20 May 1981 - 31 May 1981

Entity number: 700799

Address: 381 SUNRISE HWY., LYNBROOK, NY, United States, 11563

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700798

Address: 305 BLACKHEATH RD, LIDO BEACH, NY, United States, 11561

Registration date: 20 May 1981 - 24 Sep 1997

Entity number: 700796

Address: 300 OLD COUNTY ROAD, HICKSVILLE, NY, United States

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700793

Address: 350 ROCKAWAY TPKE, CEDARHURST, NY, United States, 11516

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700791

Address: 530 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 20 May 1981 - 23 Dec 1992

Entity number: 700789

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

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700783

Address: & HIRSCH, 511 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 May 1981 - 18 Jan 1991

Entity number: 700782

Address: 104 LENOX AVE., LYNBROOK, NY, United States, 11563

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700764

Address: 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 20 May 1981 - 28 Oct 2009

Entity number: 700754

Address: 95-25 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700753

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

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700749

Address: C/O LLOYD KROSSER, 2046 N. JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 20 May 1981 - 29 Dec 1999

Entity number: 700962

Address: 1734 CAMP AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 20 May 1981

Entity number: 700935

Address: 135 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 20 May 1981

Entity number: 700874

Address: 40 OSWEGO AVENUE, EAST ATLANTIC BEACH, NY, United States, 11561

Registration date: 20 May 1981

Entity number: 701066

Address: 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 20 May 1981