Business directory in New York Nassau - Page 12159

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: 584995

Address: 109 WOOD LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 02 Oct 1979

Entity number: 584930

Address: 362 ROOSEVELT BVD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Oct 1979

Entity number: 584960

Address: 20A NANCY ST., WEST BABYLON, NY, United States, 11704

Registration date: 02 Oct 1979

Entity number: 585025

Address: 2644 KINGS HIGHWAY, LOUISVILLE, KY, United States, 40205

Registration date: 02 Oct 1979

Entity number: 584899

Address: 1975 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Registration date: 01 Oct 1979 - 23 Sep 1992

Entity number: 584898

Address: 54 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 01 Oct 1979 - 23 Nov 1994

Entity number: 584887

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

Registration date: 01 Oct 1979 - 27 Dec 2000

Entity number: 584877

Address: 27 LAUREL DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1979 - 27 May 2009

Entity number: 584876

Registration date: 01 Oct 1979 - 01 Oct 1979

Entity number: 584874

Address: 75 ALLEN ROAD, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584868

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584856

Address: SUITE 4530, 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584854

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584838

Address: 2160 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584834

Address: 18 GRASSFIELD ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1979 - 16 Apr 1985

Entity number: 584827

Address: 99 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584823

Address: 132 LAFAYETTE PL, WOODMERE, NY, United States, 11598

Registration date: 01 Oct 1979 - 03 Oct 1995

Entity number: 584811

Address: THREE FRANKLIN AVE, HEWLETT, NY, United States, 11557

Registration date: 01 Oct 1979 - 28 Sep 1994

Entity number: 584810

Address: 19 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 01 Oct 1979 - 13 Apr 1988

PRUSA CORP. Inactive

Entity number: 584807

Address: 6102 NO HEMPSTEAD TRPK, EAST NORWICH, NY, United States, 11732

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584805

Address: 25 OAD DR NORTH, BAYVILLE, NY, United States, 11709

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584796

Address: 10 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584792

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

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584788

Address: 23 EXECUTIVE RD, SELDEN, NY, United States, 11784

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584782

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

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584772

Address: 250 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 1979 - 24 Dec 1991

Entity number: 584771

Address: 10 WOODHOLLOW RD., ALBERSTON, NY, United States, 11507

Registration date: 01 Oct 1979 - 24 Dec 1991

Entity number: 584762

Address: 2477 HICKS RD, BELLMORE, NY, United States, 11710

Registration date: 01 Oct 1979 - 23 Dec 1992

HUMPS LTD. Inactive

Entity number: 584760

Address: 77 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584759

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

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584752

Address: SUITE 3-G, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1979 - 22 Jul 1980

Entity number: 584675

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584664

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11040

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584657

Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584653

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584631

Address: 260 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584776

Address: 4277 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

Registration date: 01 Oct 1979

Entity number: 584587

Address: 850 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584573

Address: 105 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Sep 1979 - 12 Jan 2021

Entity number: 584569

Address: 471 PENNSYLVANIA AVE, FREEPORT, NY, United States, 11520

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584567

Address: 31 WEST MERRICK, ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Sep 1979 - 29 Sep 1993

Entity number: 584552

Registration date: 28 Sep 1979 - 30 Sep 1979

Entity number: 584551

Registration date: 28 Sep 1979 - 30 Sep 1979

Entity number: 584547

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584529

Address: 50 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584520

Address: 2026 STIRRUP PATH, SEAFORD, NY, United States, 11783

Registration date: 28 Sep 1979 - 14 Jun 1982

Entity number: 584503

Address: 45 FOX HUNT CRESCENT, SYOSSET, NY, United States, 11791

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584491

Address: 9 SUNSET LANE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584465

Address: 81 OTIS STREET, W. BABYLON, NY, United States, 11704

Registration date: 28 Sep 1979 - 16 Mar 2012

Entity number: 584418

Address: 797 S LONG BEACH, AVE, FREEPORT, NY, United States, 11520

Registration date: 28 Sep 1979 - 13 Apr 1988