Business directory in New York Nassau - Page 12213

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 656711 companies

Entity number: 554826

Address: 40 WEST 170TH STREET, BRONX, NY, United States, 10452

Registration date: 03 May 1979 - 29 Dec 1999

Entity number: 554824

Address: THE CORP, 250 JERUSALEM AVE., LEVITTOWN, NY, United States, 11756

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554799

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554745

Address: 393 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554739

Address: SCHNEIDER EISENBERG, 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 03 May 1979 - 23 Dec 1992

Entity number: 554729

Address: 120 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554715

Address: 124 COCKS LANE, COCUST VALLEY, NY, United States, 11560

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554714

Address: 40 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

Registration date: 03 May 1979 - 29 Dec 1999

Entity number: 554704

Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554820

Address: 747 BRUCE DR., EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1979

Entity number: 554929

Address: 24 MESA ROAD, 24 MESA DR, SYOSSET, NY, United States, 11791

Registration date: 03 May 1979

Entity number: 554751

Address: 940 BROWERS PT. BRANCH, WOODMERE, NY, United States, 11598

Registration date: 03 May 1979

Entity number: 554775

Address: 58 WEYBRIDGE RD., MINEOLA, NY, United States, 11501

Registration date: 03 May 1979

Entity number: 554797

Address: 102 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 03 May 1979

Entity number: 554690

Address: 87-57 257TH ST., FLORAL PARK, NY, United States, 11001

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554668

Address: 27 JEFRY LANE, HICKSVILLE, NY, United States, 11802

Registration date: 02 May 1979 - 28 Jul 1992

Entity number: 554665

Address: 455 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554645

Address: 40 HERBHILL RD., GLEN COVE, NY, United States, 11542

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554642

Address: 140 REMINGTON RD., MANHASSET, NY, United States, 11030

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554615

Address: 437 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 02 May 1979 - 27 Apr 1992

Entity number: 554553

Address: 407 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Registration date: 02 May 1979 - 23 Dec 1992

Entity number: 554526

Address: 264 NO LONG BEACH, ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554515

Address: 19 HILLTOP COURT, WOODBURY, NY, United States, 11759

Registration date: 02 May 1979 - 27 Sep 1995

Entity number: 554505

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554490

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

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554486

Address: 248-50 JERICHO TPKE., BELLEROSE, NY, United States, 11426

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554447

Address: 1211 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 02 May 1979 - 28 Oct 2009

Entity number: 554436

Address: 454 EAST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554409

Address: 115 SO CORONA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554644

Address: 2 STERLING PLAZA, NORTH HILLS, NY, United States, 11576

Registration date: 02 May 1979

Entity number: 554407

Address: 129 HENRY ST, HHEMPSTEAD, NY, United States, 11545

Registration date: 02 May 1979

Entity number: 554472

Address: 3006 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 02 May 1979

Entity number: 554386

Address: 993 HOWARD COURT, BALDWIN, NY, United States, 11510

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554373

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 14779

Registration date: 01 May 1979 - 26 Jun 1996

Entity number: 554369

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

Registration date: 01 May 1979 - 23 Sep 1992

Entity number: 554346

Address: 1020 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554311

Address: 65 SO COLUMBUS AVE, FREEPORT, NY, United States, 11520

Registration date: 01 May 1979 - 27 Sep 1995

Entity number: 554296

Address: 1 EAST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554295

Address: NASSAU FARMERS MARKET, RT. 107, BETHPAGE, NY, United States

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554292

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554288

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554263

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

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554248

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554224

Address: 18 HERITAGE COURT, VALLEY STREAM, NY, United States, 11581

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554222

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554189

Address: 3900 SUNRISE HGWY, SEAFORD, NY, United States, 11783

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554187

Address: 83 PROSEPCT ST, BOX 829, HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554173

Address: 482 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554168

Address: 105 WEST WAUKENA AVE., OCEANSIDE, NY, United States, 11572

Registration date: 01 May 1979 - 25 Jan 2012

Entity number: 554213

Address: W. MERRICK ROAD, AND S. OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 01 May 1979