Business directory in New York Nassau - Page 12157

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: 586201

Address: SUITE 350, 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 09 Oct 1979

Entity number: 586057

Address: 501 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1979

Entity number: 585880

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

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585879

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

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585877

Address: 25 SO SERVICE RD, JERICHO, NY, United States

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585842

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1979 - 08 Apr 1985

Entity number: 585841

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585810

Address: 1 TERRACE CIRCLE, APT 2-H, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585797

Address: 183 MADISON AVE, RM 707, NEW YORK, NY, United States, 10016

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585785

Address: 276 JERICHO TRPK, FLORAL PARK, NY, United States, 11001

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585767

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

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585738

Address: 1900 HEMPSTEAD, TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585726

Address: 10 SCHOOL ST, GLEN COVE, NY, United States, 11542

Registration date: 05 Oct 1979 - 25 Sep 1991

12 Z CORP. Inactive

Entity number: 585721

Address: 17 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585720

Address: 79 WASHINGTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585717

Address: 1370 AVE OF AMERICAS, 25TH FL, NEW YORK, NY, United States, 10019

Registration date: 05 Oct 1979 - 05 Jun 1981

Entity number: 585697

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585689

Address: C/O MARSHALL WEINSTEIN, 4 DONNA DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 05 Oct 1979 - 27 Jun 2001

Entity number: 585671

Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585663

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1979 - 08 May 1986

Entity number: 585639

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585629

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585619

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585617

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585614

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585712

Address: 436 LOCUST AVE, UNIONDALE, NY, United States, 11553

Registration date: 05 Oct 1979

Entity number: 585718

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 05 Oct 1979

Entity number: 585733

Address: 75 HARVARD DR, PLAINVIEW, NY, United States, 11803

Registration date: 05 Oct 1979

Entity number: 585774

Address: 47 GLEN COVE RD, GREENVALE, NY, United States, 11548

Registration date: 05 Oct 1979

Entity number: 585812

Address: 15 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 05 Oct 1979

Entity number: 585605

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

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585584

Address: 450 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585555

Address: 489 HAWKINS ROAD, SELDEN, NY, United States, 11784

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585538

Address: 78 BURTON AVE, WOODMERE, NY, United States, 11598

Registration date: 04 Oct 1979 - 24 Jun 1981

Entity number: 585535

Address: 10 COLUMBUS CIRCLE, SUITE 1503, NEW YORK, NY, United States, 10019

Registration date: 04 Oct 1979 - 23 Sep 1992

Entity number: 585534

Address: 135 BROADWAY, VALLEY STREAM, NY, United States, 11580

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585495

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585491

Address: 128 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

Registration date: 04 Oct 1979 - 25 Sep 1991

Entity number: 585485

Address: 778 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585475

Address: 2 CLIFF DRIVE, BAYVILLE, NY, United States, 11709

Registration date: 04 Oct 1979 - 28 Oct 2009

Entity number: 585471

Address: 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11802

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585470

Address: 127 PINE STREET, MONTCLAIR, NJ, United States, 07042

Registration date: 04 Oct 1979 - 17 Mar 1995

Entity number: 585447

Address: 332 GARFIELD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585443

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585441

Address: 196 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1979 - 27 Sep 1995

Entity number: 585433

Address: 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 04 Oct 1979 - 19 Apr 2012

Entity number: 585412

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585410

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

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585409

Address: 2265 HALYARD DR, MERRICK, NY, United States, 11566

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585408

Address: P.O. BOX 1060, 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Oct 1979 - 06 Feb 1985