Business directory in New York Nassau - Page 12158

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: 585399

Address: 70 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 04 Oct 1979 - 27 Sep 1995

Entity number: 585387

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585574

Address: 3147 EASTERN PKWY, BALDWIN, NY, United States, 11510

Registration date: 04 Oct 1979

Entity number: 585498

Address: 225 PROSPECT AVENUE, SUITE 100, HACKENSACK, NJ, United States, 07601

Registration date: 04 Oct 1979

Entity number: 585383

Address: 127 BEDELL ST, HEMPSTEAD, NY, United States, 11550

Registration date: 03 Oct 1979 - 13 Apr 1988

Entity number: 585372

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1979 - 15 Oct 1986

Entity number: 585371

Address: 24 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1979 - 13 Dec 1996

Entity number: 585358

Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1979 - 24 Dec 1991

Entity number: 585348

Address: 593 MERYL DR, WESTBURY, NY, United States, 11590

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585340

Address: 7 PARK OPL, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585294

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585293

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585292

Address: 148 HENDERICKSON AVE, LYNBROOK, NY, United States, 11563

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585288

Registration date: 03 Oct 1979 - 29 Jan 1981

Entity number: 585252

Address: 556 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Oct 1979 - 08 Sep 1983

Entity number: 585218

Address: 98 CUTTER MILL, ROAD RM 484N, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585205

Address: BOX 65, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1979 - 14 May 1990

Entity number: 585204

Address: 600 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1979 - 25 Sep 1991

Entity number: 585201

Address: 20 HEMPSTEAD TRPK, FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1979 - 25 Sep 1991

Entity number: 585195

Address: 3550 HEMPSTEAD TRPK, LEVITTOWN, NY, United States, 11756

Registration date: 03 Oct 1979 - 25 Jan 2012

Entity number: 585194

Address: C/O L'ENDROIT, 290 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 Oct 1979 - 04 Apr 2008

Entity number: 585193

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585190

Address: 311 SAVILLE ROAD, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585189

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585173

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585169

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585154

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585143

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585289

Address: 475 FIFTH AVE, NE WYORK, NY, United States

Registration date: 03 Oct 1979

Entity number: 585129

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

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585126

Registration date: 02 Oct 1979 - 02 Oct 1979

Entity number: 585122

Address: 497 SO FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585120

Address: 188 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585111

Address: 14 CIRCLE DR, SYOSSET, NY, United States, 11791

Registration date: 02 Oct 1979 - 25 Sep 1991

Entity number: 585084

Address: 260 NORTHERN BLVD, GREAT NECK, NY, United States, 11022

Registration date: 02 Oct 1979 - 26 Oct 2016

Entity number: 585072

Address: 1971 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585066

Address: P.O. BOX 308, SEA CLIFF, NY, United States, 11579

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585060

Address: 83 SO GUY LOMBARDO, AVE, FREEPORT, NY, United States, 11520

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585051

Address: 134 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585050

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585049

Address: 240-01 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585044

Address: LOWER CONCOURSE, ROOSEVELT FILED, GARDEN CITY, NY, United States

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585040

Address: 4334 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Registration date: 02 Oct 1979 - 25 Jun 2003

Entity number: 585027

Address: LOWER CONCOURSE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585002

Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 584986

Address: ATT: M. KATHERYN MENG, PO BOX 246, UNIONDALE, NY, United States, 11553

Registration date: 02 Oct 1979 - 23 Jun 1999

Entity number: 584979

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

Registration date: 02 Oct 1979 - 11 Dec 1980

Entity number: 584969

Address: 97 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584954

Address: 1049 HICKSVILLE RD, SEAFORD, NY, United States, 11783

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584923

Address: 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11590

Registration date: 02 Oct 1979 - 12 Jun 1986