Business directory in New York Nassau - Page 12143

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 657107 companies

Entity number: 594694

Registration date: 27 Nov 1979 - 27 Nov 1979

Entity number: 594690

Registration date: 27 Nov 1979 - 27 Nov 1979

Entity number: 594673

Address: 64 WALNUT AVE, FARMINGDALE, NY, United States, 11735

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594672

Address: 1132 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594668

Address: 479 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594659

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594656

Address: 95 SOUTH GROVE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594655

Address: 47 FORD DR WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1979 - 28 Mar 2001

Entity number: 594644

Address: 184 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Nov 1979 - 25 Jun 2001

Entity number: 594634

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

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594631

Address: 113 GREENWAY WEST, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594628

Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594614

Address: 77 NORHT CENTRE AVE, ROCKVILLE CTR, NY, United States, 11570

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594607

Address: 9 RUTLAND RD, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1979 - 17 Dec 1990

Entity number: 594605

Address: 219 EAST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 27 Nov 1979 - 25 Sep 1991

Entity number: 594597

Address: 11 MICHEL COURT, MALVERNE, NY, United States, 11565

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594592

Address: 43 LINCOLN AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1979 - 20 Sep 1984

Entity number: 594582

Address: MARVIN FREY, 2854 B MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 27 Nov 1979 - 24 May 2018

Entity number: 594577

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

Registration date: 27 Nov 1979 - 15 Mar 1990

Entity number: 594564

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

Registration date: 27 Nov 1979 - 24 Mar 1993

Entity number: 594551

Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 27 Nov 1979 - 26 Jun 2002

Entity number: 594512

Address: 218 OCEAN AVE, AMITYVILLE, NY, United States, 11701

Registration date: 27 Nov 1979

Entity number: 594570

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1979

Entity number: 594532

Address: 329 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 27 Nov 1979

Entity number: 594502

Address: 22 LINDEN LANE, MERRICK, NY, United States, 11566

Registration date: 26 Nov 1979 - 25 Mar 1992

Entity number: 594474

Address: 305 EAST 24TH ST, NEW YORK, NY, United States, 10010

Registration date: 26 Nov 1979 - 13 Apr 1988

Entity number: 594461

Address: 1654 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 26 Nov 1979 - 26 Dec 1990

Entity number: 594460

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Nov 1979 - 25 Sep 1991

Entity number: 594441

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 26 Nov 1979 - 26 Dec 1990

Entity number: 594410

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 26 Nov 1979 - 30 Jun 1988

Entity number: 594408

Address: 31 EARLE AVE, ROCKVILLE, NY, United States, 11570

Registration date: 26 Nov 1979 - 23 Dec 1992

Entity number: 594404

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

Registration date: 26 Nov 1979 - 23 Dec 1992

Entity number: 594388

Address: 77 SOUTH PARK AVE, ROCKVILLE CTR, NY, United States, 11570

Registration date: 26 Nov 1979 - 29 Sep 1993

Entity number: 594376

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 26 Nov 1979 - 13 Apr 1988

Entity number: 594365

Address: 129 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Nov 1979 - 30 Jul 1980

Entity number: 594364

Address: 1510 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 26 Nov 1979 - 23 May 1995

Entity number: 594355

Registration date: 26 Nov 1979 - 26 Nov 1979

Entity number: 594351

Registration date: 26 Nov 1979 - 26 Nov 1979

Entity number: 594342

Address: 184 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 Nov 1979 - 21 Aug 2003

Entity number: 594327

Address: 1069 HEMPSTEAD TPKE., FRANKLINSQ, NY, United States

Registration date: 26 Nov 1979 - 26 Dec 1990

Entity number: 594322

Address: 16 COURT ST., SUITE 2403, BROOKLYN, NY, United States, 11241

Registration date: 26 Nov 1979 - 26 Dec 1990

Entity number: 594321

Address: 466 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 26 Nov 1979 - 05 Jan 1987

Entity number: 594454

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1979

Entity number: 594313

Address: 637 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 26 Nov 1979

Entity number: 594331

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 26 Nov 1979

Entity number: 594286

Address: 11 COMMERCIAL CT, PLAINVIEW, NY, United States, 11803

Registration date: 23 Nov 1979 - 10 Feb 1982

Entity number: 594262

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 23 Nov 1979 - 29 Dec 1993

Entity number: 594222

Address: 40 WESTWOOD DR., WESTBURY, NY, United States, 11590

Registration date: 23 Nov 1979 - 23 Dec 1992

Entity number: 594216

Address: 232 SHERWOOD AVE., FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1979 - 29 Sep 1993

Entity number: 594213

Address: 1044 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 23 Nov 1979 - 26 Dec 1990