Business directory in New York Nassau - Page 12229

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: 546879

Address: 135 DAYTONA STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 26 Mar 1979

Entity number: 546938

Address: 129 CHURCH ST, NEW HAVEN, CT, United States, 06510

Registration date: 26 Mar 1979

Entity number: 546952

Address: P O BOX 701, LYNBROOK, NY, United States, 11563

Registration date: 26 Mar 1979

Entity number: 546814

Address: 2220 STACY CT, NO BELLMORE, NY, United States, 11701

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546806

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Mar 1979 - 27 Sep 1995

Entity number: 546784

Address: 251 ROCKLYN AVE, LYNBROOK, NY, United States, 11563

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546775

Address: 80 ROGERS DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546755

Address: 3432 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546752

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

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546751

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 23 Mar 1979 - 25 Mar 1992

Entity number: 546749

Address: 37 COUNTISBURY COURT, VALLEY STREAM, NY, United States, 11580

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546748

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

Registration date: 23 Mar 1979 - 01 Jul 1998

Entity number: 546747

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546744

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546726

Address: 701 PROSPECT ST, BALDWIN, NY, United States, 11510

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546723

Address: 37 BERKSHIRE RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546720

Address: 13 BAY ST, BELLMORE, NY, United States, 11710

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546706

Address: 20 CROSSWAYS PARK, NORTH, WOODBURY, NY, United States, 11797

Registration date: 23 Mar 1979 - 12 Oct 1988

Entity number: 546705

Address: 745A OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546704

Address: 2224 SECOND ST, EAST MEADOW, NY, United States, 11554

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546677

Address: 29 SPRING LANE, LEVITTOWN, NY, United States, 11756

Registration date: 23 Mar 1979 - 08 Sep 2011

Entity number: 546675

Address: 206 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546671

Address: 700 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546655

Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546653

Registration date: 23 Mar 1979 - 23 Mar 1979

Entity number: 546641

Address: 901 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546632

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546612

Address: 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546611

Address: 143 MIDGELY DRIVE, HEWLETT, NY, United States, 11581

Registration date: 23 Mar 1979 - 27 Sep 1995

Entity number: 546608

Address: 485 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546600

Address: 645 SOUTH ST, GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546580

Address: 271-03 80TH AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Mar 1979 - 01 Apr 1985

Entity number: 546578

Address: 109 S. TYSON AVE., FLORAL PARK, NY, United States, 11001

Registration date: 23 Mar 1979 - 04 Jun 2002

Entity number: 546574

Address: 2 BONDSBURRY LANE, DIX HILLS, NY, United States, 11746

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546536

Address: FEDER, 1415 KELLEM PLACE, GARDEN CITY, NY, United States, 11520

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546525

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

Registration date: 23 Mar 1979 - 29 Sep 1993

Entity number: 546520

Address: 231 DOVER RD, MANHASSET, NY, United States, 11030

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546518

Address: 226 A POST AVE., WESTBURY, NY, United States, 11590

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546517

Address: 941 TEE COURT, WOODMERE, NY, United States, 11598

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546509

Address: 200 WILLIS AVE., PO BOX 670, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546502

Address: 247-40 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 23 Mar 1979 - 22 Sep 1988

Entity number: 546491

Address: 275 HENRY ST, INWOOD, NY, United States

Registration date: 23 Mar 1979 - 22 May 1985

Entity number: 546467

Address: 390 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546462

Address: 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1979 - 30 Jun 2004

Entity number: 546460

Address: 244 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546449

Address: 97 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 23 Mar 1979 - 28 Jan 1987

Entity number: 546448

Address: 1 MEADOW DR., WOODMERE, NY, United States, 11598

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546439

Address: 396 BAYVILLE AVE., BAYVILLE, NY, United States, 11707

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546437

Address: GRACE AVE., GREAT NECK, NY, United States, 11022

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546435

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

Registration date: 23 Mar 1979 - 19 Oct 1983