Business directory in New York Nassau - Page 12188

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 656816 companies

Entity number: 569577

Address: 50 FIELD LANE, ROSLYN HTS, NY, United States, 11577

Registration date: 17 Jul 1979 - 25 Jan 2012

Entity number: 569576

Address: 940 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 17 Jul 1979 - 26 Dec 1990

Entity number: 569574

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

Registration date: 17 Jul 1979 - 23 Dec 1992

Entity number: 569556

Address: 53 MILLER LANE, WESTBURY, NY, United States

Registration date: 17 Jul 1979 - 25 Sep 1991

Entity number: 569550

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

Registration date: 17 Jul 1979 - 25 Sep 1991

Entity number: 569524

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 17 Jul 1979 - 25 Sep 1991

Entity number: 569516

Address: 166-48 25TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 17 Jul 1979 - 12 Mar 1982

Entity number: 569515

Address: 967 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 17 Jul 1979 - 25 Sep 1991

Entity number: 569510

Address: 282B GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 17 Jul 1979 - 23 Dec 1992

Entity number: 569500

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

Registration date: 17 Jul 1979 - 04 Aug 1982

Entity number: 569481

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 17 Jul 1979 - 25 Mar 1992

Entity number: 569474

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 17 Jul 1979 - 25 Sep 1991

Entity number: 569448

Registration date: 17 Jul 1979 - 17 Jul 1979

Entity number: 569439

Registration date: 17 Jul 1979 - 17 Jul 1979

Entity number: 569438

Registration date: 17 Jul 1979 - 17 Jul 1979

Entity number: 569584

Address: 363 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 17 Jul 1979

Entity number: 569534

Address: 62 HARTWELL PALCE, WOODMERE, NY, United States

Registration date: 17 Jul 1979

Entity number: 569674

Address: SIEGEL & FENCHEL, 155 FIRST ST, MINEOLA, NY, United States, 11501

Registration date: 17 Jul 1979

Entity number: 569512

Address: 17 MAPLE DR, GREAT NECK, NY, United States, 11021

Registration date: 17 Jul 1979

Entity number: 569411

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 16 Jul 1979 - 02 May 1986

Entity number: 569368

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 16 Jul 1979 - 29 Sep 1993

Entity number: 569354

Address: 3 UNION AVE, LYNBROOK, NY, United States, 11563

Registration date: 16 Jul 1979 - 25 Sep 1991

Entity number: 569353

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 16 Jul 1979 - 29 Dec 1999

Entity number: 569350

Address: 239 KENSINGTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 16 Jul 1979 - 23 Dec 1992

Entity number: 569332

Address: 10 EAST CARMEN BOULEVARD, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Jul 1979 - 27 Sep 1995

Entity number: 569318

Address: 125 MINEOLA AVE, ROSLYNHEIGHTS, NY, United States, 11577

Registration date: 16 Jul 1979 - 26 Dec 1990

Entity number: 569316

Address: 32 ADAMS ST, BAYVILLE, NY, United States, 11709

Registration date: 16 Jul 1979 - 25 Sep 1991

Entity number: 569304

Address: 48 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 16 Jul 1979 - 23 Dec 1992

Entity number: 569288

Address: 21 WOODS LANE, ROSLYN, NY, United States, 11576

Registration date: 16 Jul 1979 - 24 Oct 1986

Entity number: 569260

Address: 714 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Jul 1979 - 25 Sep 1991

Entity number: 569219

Address: 115 TRUMBULL ROAD, MANHASSET, NY, United States, 11030

Registration date: 16 Jul 1979 - 14 Apr 1987

Entity number: 569207

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Jul 1979 - 27 Sep 1995

Entity number: 569173

Address: 77 COLUMBIA AVE., CEDARHURST, NY, United States, 11516

Registration date: 16 Jul 1979 - 25 Sep 1991

Entity number: 569168

Address: 174 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 16 Jul 1979 - 14 May 1992

Entity number: 569165

Address: LIMMER, 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Jul 1979 - 25 Sep 1991

Entity number: 569163

Address: 44 SERPENTINE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 16 Jul 1979 - 26 Dec 1990

Entity number: 569138

Address: 100 HERRICK RD, MINEOLA, NY, United States, 11501

Registration date: 16 Jul 1979 - 25 Sep 2002

Entity number: 569133

Registration date: 16 Jul 1979 - 16 Jul 1979

Entity number: 569130

Registration date: 16 Jul 1979 - 16 Jul 1979

Entity number: 569117

Registration date: 16 Jul 1979 - 16 Jul 1979

Entity number: 569113

Registration date: 16 Jul 1979 - 16 Jul 1979

Entity number: 569297

Address: 2345 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 16 Jul 1979

Entity number: 569266

Address: 2225 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 16 Jul 1979

Entity number: 569233

Address: 10 AERIAL WAY, SYOSSET, NY, United States, 11791

Registration date: 16 Jul 1979

Entity number: 569101

Address: 96-09 SPRINGFIELD, BLVD, QUEENS VILLAGE, NY, United States, 11429

Registration date: 13 Jul 1979 - 25 Sep 1991

Entity number: 569090

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Jul 1979 - 26 Dec 1990

Entity number: 569084

Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 13 Jul 1979 - 23 Dec 1992

Entity number: 569061

Address: 119-15 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 13 Jul 1979 - 26 Dec 1990

Entity number: 569052

Registration date: 13 Jul 1979 - 13 Jul 1979

Entity number: 569041

Address: 18 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Jul 1979 - 27 Sep 1995