Business directory in New York Nassau - Page 12153

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: 587822

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

Registration date: 17 Oct 1979 - 11 May 2005

Entity number: 587806

Address: 38-78 ILLONA LANE, SEAFORD, NY, United States, 11783

Registration date: 17 Oct 1979 - 04 Sep 1986

Entity number: 587805

Address: 4 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587800

Address: 58-35 COLLEGE POINT, BLVD, FLUSHING, NY, United States, 11355

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587798

Address: 25 W 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587796

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587788

Address: 5 MAHAN RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587779

Address: 1400 TANWOOD DR, BALDWIN, NY, United States, 11510

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587776

Address: 14 VANDERVENTER, AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Oct 1979 - 24 Sep 1997

Entity number: 587771

Address: 269 C EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 17 Oct 1979 - 29 May 1997

Entity number: 587765

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587761

Address: ATTN: PRESIDENT, 26 HARBOR PARK DRIVE, PT WASHINGTON, NY, United States, 11050

Registration date: 17 Oct 1979 - 24 Mar 2010

ROKAL CORP. Inactive

Entity number: 587759

Address: 186 SUNNYSIDE RD, OCEANSIDE, NY, United States, 11572

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587744

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 17 Oct 1979 - 24 Dec 1991

Entity number: 587743

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

Registration date: 17 Oct 1979 - 29 Dec 1981

Entity number: 587740

Address: 75 JACKSON AVE, SYOSSET, NY, United States, 11791

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587732

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 17 Oct 1979 - 23 Dec 1992

Entity number: 587729

Address: 4647 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587690

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587688

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587739

Address: 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 17 Oct 1979

Entity number: 587745

Address: 120 PRATT OVAL, GLEN COVE, NY, United States, 11542

Registration date: 17 Oct 1979

Entity number: 587774

Address: 175 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 17 Oct 1979

Entity number: 587827

Address: ONE LINDEN PL, GREAT NECK, NY, United States, 11021

Registration date: 17 Oct 1979

Entity number: 587808

Address: 14 Bramble Lane, Suite 7, Melville, NY, United States, 11747

Registration date: 17 Oct 1979

Entity number: 599576

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587670

Address: 275 BROADHOLLOW, ROAD, MELVILLE, NY, United States, 11747

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587646

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587634

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587633

Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587627

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Registration date: 16 Oct 1979 - 27 Sep 1995

Entity number: 587594

Address: 33 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587588

Address: 215-17 15TH ROAD, BAYSIDE, NY, United States, 11360

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587564

Address: 1950 LESLIE LANE, MERRICK, NY, United States, 11566

Registration date: 16 Oct 1979 - 25 Sep 1991

Entity number: 587561

Address: 80-57 215TH ST., QUEENS VILLAGE, NY, United States, 11427

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587555

Address: 738 BERRY COURT, WEST HEMSTEAD, NY, United States, 11552

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587541

Address: 1599 LAKEVIEW DR, HEWLETT, NY, United States, 11557

Registration date: 16 Oct 1979 - 23 Sep 1998

Entity number: 587535

Address: 876 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 16 Oct 1979 - 09 Jul 1981

Entity number: 587532

Address: 17 BARSTOW RD, BOX 2074, GREAT NECK, NY, United States, 11022

Registration date: 16 Oct 1979 - 21 Sep 1995

Entity number: 587506

Address: AMERICAN MUTUAL BLDG, WAKEFIELD, MA, United States, 01880

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587498

Address: 30 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 16 Oct 1979 - 16 Mar 1995

DSOD CORP. Inactive

Entity number: 587496

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 16 Oct 1979 - 26 Dec 1990

Entity number: 587495

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Oct 1979 - 26 Dec 1990

Entity number: 587452

Address: 63 BUCKEYE RD, GLEN HEAD, NY, United States

Registration date: 16 Oct 1979 - 13 Apr 1988

Entity number: 587448

Address: ONE ELDRIDGE PL, GLEN COVE, NY, United States, 11542

Registration date: 16 Oct 1979 - 31 Dec 2003

Entity number: 587446

Address: 218 WELLINGTON RD, MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1979 - 23 Dec 1992

Entity number: 587442

Address: 15 WALNUT PL, OYSTER BAY, NY, United States, 11771

Registration date: 16 Oct 1979 - 24 Jan 1986

Entity number: 587425

Address: 125 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 16 Oct 1979 - 23 Sep 1998

Entity number: 587403

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587577

Address: P.O. BOX 283, CEDARHURST, NY, United States, 11516

Registration date: 16 Oct 1979