Business directory in New York Nassau - Page 12150

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 656918 companies

Entity number: 589308

Address: 21 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Registration date: 24 Oct 1979

Entity number: 589190

Address: 1182 SYLVIA RD, SEAFORD, NY, United States, 11783

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589189

Address: 1182 SYLVIA RD, SEAFORD, NY, United States, 11783

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589159

Address: 376 LAMBETH LANE, VALLEY STREAM, NY, United States, 11580

Registration date: 23 Oct 1979 - 29 Apr 1981

Entity number: 589158

Address: 45 MIDDLE NECK RD, GREAT NECK, NY, United States, 11022

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589157

Address: 734 MIDDLE NECK, ROADPO BOX 253, GREAT NECK, NY, United States, 11022

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 589140

Address: 88 FALLWOOD PKWY, FARMINGDALE, NY, United States, 11735

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 589139

Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1979 - 18 Nov 1982

Entity number: 589129

Address: 567 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 23 Oct 1979 - 24 Sep 1997

Entity number: 589099

Address: 233 LONG BEACH RD., ISLAND PARK, NY, United States, 11558

Registration date: 23 Oct 1979 - 23 Sep 1998

Entity number: 589093

Address: 3771 MERRICK RD, SEAFORD, NY, United States, 11783

Registration date: 23 Oct 1979 - 29 Dec 1999

Entity number: 589030

Address: PREISS NURNBERG, 680 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1979 - 26 Dec 1990

CROI INC. Inactive

Entity number: 589028

Address: PO BOX 299, SEA CLIFF, NY, United States, 11579

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589027

Address: 47 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1979 - 26 Dec 1990

OSAP CORP. Inactive

Entity number: 589019

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 23 Oct 1979 - 26 Jun 1996

Entity number: 589018

Address: EIGHT WHISPER LANE, WANTAGH, NY, United States, 11793

Registration date: 23 Oct 1979 - 25 Sep 1991

Entity number: 589016

Address: 42-41 FORLEY ST, ELMHURST, NY, United States, 11373

Registration date: 23 Oct 1979 - 17 Oct 1983

Entity number: 589004

Address: 184 AVE T, BROOKLYN, NY, United States, 11223

Registration date: 23 Oct 1979 - 27 Dec 2000

Entity number: 588996

Address: 24 KENT ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Oct 1979 - 29 Sep 1993

Entity number: 588985

Address: 5000 BRUSH, HOLLOW ROAD, WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1979 - 20 Nov 1986

Entity number: 588966

Address: 42 CHENANGO DR, JERICHO, NY, United States, 11753

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588960

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

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588939

Address: 19 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 588931

Address: 1 REED DRIVE, ROSLYN, NY, United States, 11576

Registration date: 23 Oct 1979 - 25 Jan 2012

Entity number: 588923

Address: 1031 NORTH SEVENTH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Oct 1979 - 16 May 1985

Entity number: 588920

Address: 125-26 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588919

Address: 55 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 588903

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588899

Registration date: 23 Oct 1979 - 23 Oct 1979

PHGE INC. Inactive

Entity number: 588896

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588895

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588940

Address: 2140 BELLMORE AVENUE, UNIT A, BELLMORE, NY, United States, 11710

Registration date: 23 Oct 1979

Entity number: 588869

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

Registration date: 22 Oct 1979 - 26 Oct 2011

Entity number: 588841

Address: C/O GARDEN CITY HOTEL, 45 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1979 - 31 Dec 2010

Entity number: 588828

Address: 1060 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588814

Address: ARONSOHN BERMAN, 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1979 - 25 Sep 1991

Entity number: 588810

Address: NORTH HAVERHILL RD., WEST PALM RD., WEST PALM BEACH, FL, United States, 33409

Registration date: 22 Oct 1979 - 15 Aug 1983

Entity number: 588809

Registration date: 22 Oct 1979 - 22 Oct 1979

Entity number: 588796

Address: 2300 REPUBLIC NAT'L, BANK BLDG, DALLAS, TX, United States, 75201

Registration date: 22 Oct 1979 - 06 Mar 1980

Entity number: 588794

Address: 142 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 22 Oct 1979 - 27 Sep 1995

Entity number: 588755

Address: 5 SUMMIT VIEW DR, BAYVILLE, NY, United States, 11709

Registration date: 22 Oct 1979 - 23 Dec 1992

Entity number: 588747

Address: 30 WREN DR, ROSLYN, NY, United States, 11576

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588744

Address: 51 BROOKLYN AVE, WESTBURY, NY, United States, 11590

Registration date: 22 Oct 1979 - 23 Dec 1992

Entity number: 588740

Address: 419 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 22 Oct 1979 - 23 Dec 1992

Entity number: 588735

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

Registration date: 22 Oct 1979 - 23 Dec 1992

Entity number: 588727

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

Registration date: 22 Oct 1979 - 26 Dec 1990

ENREC INC. Inactive

Entity number: 588721

Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 22 Oct 1979 - 23 Sep 1992

Entity number: 588718

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Oct 1979 - 16 Mar 1982

Entity number: 588712

Address: 40 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Oct 1979 - 25 Sep 1991

Entity number: 588704

Registration date: 22 Oct 1979 - 22 Oct 1979