Business directory in New York Nassau - Page 12167

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: 580814

Address: 268 NORTH BROADWAY, OYSTER BAY, HICKSIVLLE, NY, United States, 11801

Registration date: 12 Sep 1979

Entity number: 580686

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

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580679

Address: 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 11 Sep 1979 - 03 May 2000

Entity number: 580677

Address: 2 ANDOVER DRIVE, SYOSSET, NY, United States, 11791

Registration date: 11 Sep 1979 - 16 Aug 1999

Entity number: 580676

Address: 11 RIVERSIDE DR, APT 14VE, NEW YORK, NY, United States, 10023

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580652

Address: 77A MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580639

Address: 895 W BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580605

Address: 55 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580578

Address: 129 HARROW LANE, MANHASSET, NY, United States, 11030

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580577

Address: 2454 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 11 Sep 1979 - 23 Dec 1992

Entity number: 580576

Address: 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Sep 1979 - 27 Jun 1980

Entity number: 580560

Address: 55 HILTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580547

Address: 462 COLD SPRING RD, SYOSSET, NY, United States, 11791

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580543

Address: 400 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Sep 1979 - 29 Sep 1993

Entity number: 580533

Address: 2534 INGLEWOOD ST, E MEADOW, NY, United States, 11554

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580527

Address: 746 BELLMORE AVE, E MEADOW, NY, United States, 11554

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580526

Address: 2859 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 11 Sep 1979 - 20 Dec 1979

Entity number: 580525

Address: 1345 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 11 Sep 1979 - 28 Mar 2001

Entity number: 580506

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 11 Sep 1979 - 26 Jun 1996

Entity number: 580498

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580493

Address: 89 SINGWORTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 11 Sep 1979 - 27 Jun 1985

Entity number: 580470

Address: 5 IVY ST, CEDARHURST, NY, United States, 11516

Registration date: 11 Sep 1979 - 06 Oct 1989

Entity number: 580469

Address: 80 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 11 Sep 1979 - 26 Aug 1983

Entity number: 580466

Address: 1995 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 11 Sep 1979 - 23 Dec 1992

Entity number: 580456

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580432

Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580425

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 Sep 1979 - 28 Jun 1995

Entity number: 580423

Address: 257-33 149TH AVE, ROSEDALE, NY, United States, 11422

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580408

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

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580406

Address: 211 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Sep 1979 - 26 Dec 1990

Entity number: 580402

Address: 55 NORTH CENTRAL, AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 11 Sep 1979 - 25 Sep 1991

K.J.J. INC. Inactive

Entity number: 580391

Address: 430 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580390

Address: 17 VILLAGE SQ, GLEN COVE, NY, United States, 11542

Registration date: 11 Sep 1979 - 07 Aug 1981

Entity number: 580381

Address: 865 CARMAN AVE, WESTBURY, NY, United States, 11590

Registration date: 11 Sep 1979 - 25 Sep 1991

Entity number: 580373

Address: PO BOX #3, SYOSSET, NY, United States, 11791

Registration date: 11 Sep 1979 - 24 Feb 1988

Entity number: 580372

Address: NATIONAL VIDEO CLEARING, HOUSE INC. PO BOX #3, SYOSSET, NY, United States, 11791

Registration date: 11 Sep 1979 - 08 Mar 1988

Entity number: 580366

Registration date: 11 Sep 1979 - 11 Sep 1979

Entity number: 580362

Registration date: 11 Sep 1979 - 11 Sep 1979

Entity number: 580531

Address: 445 W JOHN ST, HICKSVILLE, NY, United States, 11801

Registration date: 11 Sep 1979

Entity number: 580683

Address: 457 RUTLAND ST, WESTBURY, NY, United States, 11590

Registration date: 11 Sep 1979

Entity number: 580616

Address: 125 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Sep 1979

Entity number: 580624

Address: 2701 PETTIT AVE, BELLMORE, NY, United States, 11710

Registration date: 11 Sep 1979

Entity number: 580350

Address: 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 10 Sep 1979 - 26 Dec 1990

Entity number: 580330

Address: 73 MAPLEWOOD DR, PLAINVIEW, NY, United States, 11803

Registration date: 10 Sep 1979 - 02 Oct 1981

Entity number: 580317

Address: 146-08 HILLSIDE AVE, JAMAICA, NY, United States, 11435

Registration date: 10 Sep 1979 - 26 Dec 1990

Entity number: 580290

Address: 18 EAST HIGH RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Sep 1979 - 23 Dec 1992

Entity number: 580258

Address: 38 EAST DR, GARDEN CITY, NY, United States, 11530

Registration date: 10 Sep 1979 - 28 Sep 1994

Entity number: 580221

Address: 2841 EAST BELTAGH AVE, BELLEROSE, NY, United States

Registration date: 10 Sep 1979 - 23 Dec 1992

Entity number: 580218

Address: 5089 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Sep 1979 - 25 Sep 1991

Entity number: 580211

Address: 150 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Sep 1979 - 17 Feb 1981