Business directory in New York Nassau - Page 12147

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 657092 companies

Entity number: 592741

Address: 150 AERIAL ST, SYOSSET, NY, United States, 11791

Registration date: 14 Nov 1979 - 26 Dec 1990

Entity number: 592739

Address: 23 CAWFIELD LANE, MELVILLE, NY, United States, 11747

Registration date: 14 Nov 1979 - 18 Aug 2000

Entity number: 592921

Address: 650 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 14 Nov 1979

Entity number: 592885

Address: 37 Hanse Avenue, Freeport, NY, United States, 11520

Registration date: 14 Nov 1979

Entity number: 592861

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 14 Nov 1979

Entity number: 592936

Address: 1 HIDDEN RIDGE DR, SYOSSET, NY, United States, 11791

Registration date: 14 Nov 1979

Entity number: 592845

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1979

Entity number: 592964

Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Registration date: 14 Nov 1979

Entity number: 592715

Address: 114 MIDDLE NECK ROAD, GREAT NECK ESTATES, NORTH HEMPSTEAD, NY, United States

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592683

Address: 439 SPLIT ROCK RD, SYOSSET, NY, United States, 11791

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592619

Address: 1038 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Registration date: 13 Nov 1979 - 23 Sep 1992

Entity number: 592603

Address: 319 WOODCLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1979 - 25 Sep 1991

Entity number: 592570

Address: STACKEL, 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592537

Address: 3401 HAWTHORNE DRIVE SO, WANTAGH, NY, United States, 11793

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592526

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592520

Address: 233 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592509

Address: 30 CLAYTON AVE., ATLANTIC BEACH, NY, United States

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592506

Address: ARTHUR M. GURFEIN, 535 FIFTH AE., NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592504

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592482

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592479

Address: 73 CEDAR DRIVE WEST, PLAINVIEW, NY, United States, 11803

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592463

Address: 1510 JERICHO TRPK, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592627

Address: 48 PROSPECT AVE, HEWLETT, NY, United States, 11557

Registration date: 13 Nov 1979

Entity number: 592448

Address: 64 MANNETTO HILL MALL, PLAINVIEW, NY, United States, 11803

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592446

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1979 - 14 Sep 1983

Entity number: 592444

Address: 405 LEXINGTON AVE, %STEPHEN A OLLENDORFF, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592403

Address: 100 RING RD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592388

Address: 3046 BURNS AVE, WANTAGH, NY, United States, 11793

Registration date: 09 Nov 1979 - 14 Oct 1986

Entity number: 592384

Address: D. L. BUNSIS, 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592373

Address: 153 JEFFERSON AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592350

Address: 926 CARMEN RD, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592342

Address: 142 LITTLE WHALENECK RD, NORHT MERRICK, NY, United States, 11566

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592338

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 09 Nov 1979 - 29 Dec 1999

Entity number: 592329

Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1979 - 23 Jun 1993

Entity number: 592310

Address: 5 DAKOTA DR SUITE 208, LAKE SUCCESS, NY, United States, 11040

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592298

Address: 715 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592296

Address: 254-13 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592287

Address: KIRSCHNER, 292 MADISON AVE, NEW YORK, NY, United States, 10007

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592267

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592263

Address: HOOK CREEK BLVD. 145TH, AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592262

Address: 37 BERKSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592239

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 09 Nov 1979 - 26 Jun 1996

Entity number: 592234

Address: 55 KNOLLS DR NO, NEW HYDE PARK, NY, United States, 11540

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592229

Address: 130 GOLF VIEW DRIVE, JERICHO, NY, United States, 11753

Registration date: 09 Nov 1979 - 08 Apr 2011

Entity number: 592224

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

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592211

Address: 2993 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 09 Nov 1979 - 27 Sep 1995

Entity number: 592205

Registration date: 09 Nov 1979 - 09 Nov 1979

Entity number: 592188

Address: 1800 REMSEN AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592183

Address: 102 KRAMER DR, LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1979 - 27 Dec 1984

Entity number: 592177

Address: 14 BLUEBERRY LANE, OYSTER BAY, NY, United States, 11771

Registration date: 09 Nov 1979 - 29 Sep 1993