Business directory in New York Nassau - Page 12207

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: 559163

Address: 81 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 559148

Address: 1600 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559145

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

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559143

Address: 175 GREAT NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559136

Address: 8 KINGSTON PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 23 May 1979 - 21 Dec 1989

Entity number: 559114

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559113

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1979 - 23 Sep 1992

Entity number: 559106

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559094

Address: 24 PEACOCK LANE, LEVITTOWN, NY, United States, 11756

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559072

Address: 1137 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 23 May 1979 - 23 Sep 1992

Entity number: 559057

Address: 54 ORCHARD DR, WOODBURY, NY, United States, 11797

Registration date: 23 May 1979 - 07 Jul 1997

Entity number: 559055

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559026

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 558991

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558984

Address: 292 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 558963

Address: 81 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 23 May 1979 - 28 Sep 1994

Entity number: 558908

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 558889

Address: 1560 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558883

Address: 148 SUTTON PLACE SOUTH, LAWRENCE, NY, United States, 11516

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558882

Address: 116 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558874

Registration date: 23 May 1979 - 23 May 1979

Entity number: 559070

Address: 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, United States, 11753

Registration date: 23 May 1979

Entity number: 559038

Address: 9 KNOLLINGHILL ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1979

Entity number: 558854

Address: 595 SMITH ST, FARMINGDALE, NY, United States, 11735

Registration date: 22 May 1979 - 18 Sep 1986

Entity number: 558853

Address: 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 22 May 1979 - 13 Apr 1988

Entity number: 558842

Address: 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558819

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558818

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

Registration date: 22 May 1979 - 23 Sep 1992

Entity number: 558812

Address: 68 WINTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 22 May 1979 - 23 Dec 1992

Entity number: 558791

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 May 1979 - 24 Dec 1991

Entity number: 558781

Address: 26 GEORGIA AVE, LONG BEACH, NY, United States, 11561

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558774

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 10040

Registration date: 22 May 1979 - 28 Sep 1994

Entity number: 558757

Address: 2831 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 22 May 1979 - 16 Sep 1999

Entity number: 558742

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558741

Address: 112 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 22 May 1979 - 23 Jun 1993

Entity number: 558729

Address: 299 HILLCREST DR, SEAFORD, NY, United States, 11735

Registration date: 22 May 1979 - 13 May 1992

Entity number: 558723

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558717

Address: P O BOX315, WOODMERE, NY, United States, 11598

Registration date: 22 May 1979 - 07 Jan 2009

Entity number: 558698

Address: 6 BARBARA LANE, PLAINVIEW, NY, United States, 11803

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558692

Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558685

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558649

Address: 2794 HARBOR RD, MERRICK, NY, United States, 11566

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558648

Address: 601 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558639

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

Registration date: 22 May 1979 - 27 Sep 1995

Entity number: 558621

Address: 401 EAST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558597

Address: 40 MICHAEL F ST, LOCUST VALLEY, NY, United States, 11560

Registration date: 22 May 1979 - 23 Jan 1991

Entity number: 558594

Address: 67 NO. MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558593

Address: 67 N. MAIN, STREET, FREEPORT, NY, United States, 11520

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558584

Address: 63 CONSTABLE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558575

Address: 2171 WALTOFFER AVE, NO BELLMORE, NY, United States, 11710

Registration date: 22 May 1979 - 29 Dec 1982