Business directory in New York Nassau - Page 12230

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: 546430

Address: 24 VILLAGE SQUARE, GLEN COVE, NY, United States, 11542

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546486

Address: 42 WILDWOOD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 Mar 1979

Entity number: 546419

Address: 2766 BEATRICE LANE, N BELLMORE, NY, United States, 11710

Registration date: 22 Mar 1979 - 07 Feb 1994

Entity number: 546406

Address: 229 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Registration date: 22 Mar 1979 - 23 Dec 1992

Entity number: 546402

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

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546399

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546383

Address: 1480 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

Registration date: 22 Mar 1979 - 28 Jan 1998

Entity number: 546365

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546349

Address: RR 1, BOX 2280, GUBER LANE, UNITY, ME, United States, 04988

Registration date: 22 Mar 1979 - 28 Oct 2009

Entity number: 546346

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

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546340

Address: 30 SOUTH OCEAN, AVE, FREEPORT, NY, United States, 11520

Registration date: 22 Mar 1979 - 24 Mar 1999

Entity number: 546336

Address: 266 WASHINGTON AVE., ISLAND PARK, NY, United States, 11558

Registration date: 22 Mar 1979 - 25 Sep 1991

Entity number: 546300

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

Registration date: 22 Mar 1979 - 23 Sep 1992

Entity number: 546298

Address: 250 WEST 57TH STREET / 1216, NEW YORK, NY, United States, 00000

Registration date: 22 Mar 1979 - 03 Feb 2016

Entity number: 546284

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Mar 1979 - 25 Sep 1991

Entity number: 546269

Address: SCHNALL, 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546268

Address: 15 WILWADE RD, GREAT NECK, NY, United States, 11020

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546267

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

Registration date: 22 Mar 1979 - 25 Jan 2012

Entity number: 546263

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

Registration date: 22 Mar 1979 - 24 Dec 1991

Entity number: 546256

Address: 1 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1979 - 29 Dec 1982

Entity number: 546247

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1979 - 24 Sep 1997

Entity number: 546236

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

Registration date: 22 Mar 1979 - 26 Sep 1990

Entity number: 546235

Address: 78 BUCKMINSTER RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Mar 1979 - 23 Dec 1992

Entity number: 546218

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

Registration date: 22 Mar 1979 - 27 Jun 2001

Entity number: 546212

Address: THREE EAST DEER PARK RD, DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1979

Entity number: 546288

Address: 46 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498

Registration date: 22 Mar 1979

Entity number: 546161

Address: 290 OLD COUNTRY, ROAD, MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1979 - 25 Sep 1991

Entity number: 546157

Address: 175 FROELICH FARM BLVD., WOODBURY, NY, United States, 11797

Registration date: 21 Mar 1979 - 31 Dec 1991

Entity number: 546118

Address: 68 MOREWOOD OAK, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 546107

Address: 25 CLINTON LANE, JERICHO, NY, United States, 11753

Registration date: 21 Mar 1979 - 26 Sep 1990

Entity number: 546100

Address: 44 PEACHTREE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1979 - 28 Sep 1994

Entity number: 546098

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 546076

Address: 14 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 546074

Address: 101 KNIGHT ST, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1979 - 23 Dec 1992

Entity number: 546070

Address: GOLDSMITH PC, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 Mar 1979 - 25 Sep 1991

Entity number: 546067

Address: 120 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 21 Mar 1979 - 24 Dec 1991

Entity number: 546062

Address: 85 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Registration date: 21 Mar 1979 - 19 Apr 1982

Entity number: 546057

Address: 2949 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1979 - 29 Sep 1993

Entity number: 546054

Address: 37-06 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 21 Mar 1979 - 25 Sep 1991

FGRB CORP. Inactive

Entity number: 546053

Address: 3421 HEWLETT AVE., MERRICK, NY, United States, 11566

Registration date: 21 Mar 1979 - 22 Oct 1980

Entity number: 546043

Address: 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 21 Mar 1979 - 23 Dec 1992

Entity number: 546031

Address: 107 ELLIMAN PLACE, SYOSSET, NY, United States, 11791

Registration date: 21 Mar 1979 - 25 Sep 1991

Entity number: 546021

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 21 Mar 1979 - 26 Sep 1990

Entity number: 546012

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 21 Mar 1979 - 29 Sep 1982

Entity number: 546011

Address: 151 MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 21 Mar 1979 - 25 Sep 1991

Entity number: 546008

Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 21 Mar 1979 - 23 Jun 1993

Entity number: 545999

Address: 6 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Mar 1979 - 27 Sep 1995

Entity number: 545997

Address: 334 WELLINGTON RD, MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1979 - 23 Dec 1992

Entity number: 545982

Address: 274 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 21 Mar 1979 - 29 Dec 1982

Entity number: 545976

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

Registration date: 21 Mar 1979 - 26 Sep 1990