Business directory in New York Nassau - Page 12233

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: 545129

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545126

Address: 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545123

Address: 58-35 COLLEGE PT. BLVD., FLUSHING, NY, United States, 11355

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545110

Address: 100 EAST OLD COUNTRY, RD., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545108

Address: 500 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11582

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545077

Address: 4900 MERRICK RD, MASSAPQUA PARK, NY, United States, 11762

Registration date: 16 Mar 1979 - 13 Aug 1992

Entity number: 545076

Address: 2215 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 16 Mar 1979 - 29 Dec 1999

Entity number: 545075

Address: 4900 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 16 Mar 1979 - 13 Aug 1992

Entity number: 545074

Address: 53 BERKSHIRE RD., GREAT NECK, NY, United States, 11023

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545066

Address: 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545029

Address: 47 ELM AVE., GLEN COVE, NY, United States, 11542

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545024

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

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545021

Address: 1884 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 544998

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

Registration date: 16 Mar 1979 - 27 Mar 2002

Entity number: 545141

Address: 38 SINTSINK DR E, PT WASHINGTON, NY, United States, 11050

Registration date: 16 Mar 1979

Entity number: 544999

Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 16 Mar 1979

Entity number: 545065

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Mar 1979

Entity number: 545102

Address: P.O. Box 123, West Hempstead, NY, United States, 11552

Registration date: 16 Mar 1979

Entity number: 545012

Address: 54 LAKE DRIVE, MANHASSET HILLS, NY, United States, 10040

Registration date: 16 Mar 1979

Entity number: 545234

Address: 4315 Austin Blvd, Island Park, NY, United States, 11510

Registration date: 16 Mar 1979

Entity number: 544964

Address: 1035 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1979 - 09 Apr 1991

Entity number: 544952

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

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544933

Address: 281 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544923

Address: 125 HOME ST, MALVERNE, NY, United States, 11565

Registration date: 15 Mar 1979 - 22 Feb 1983

Entity number: 544920

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 15 Mar 1979 - 23 Jun 1993

Entity number: 544896

Address: 9 UPLAND ROAD, GREAT NECK, NY, United States, 11020

Registration date: 15 Mar 1979 - 26 Jun 2002

Entity number: 544862

Address: 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544850

Address: 630 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1979 - 28 Sep 1994

Entity number: 544844

Address: 139 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1979 - 28 Jan 1991

Entity number: 544839

Address: 23 W JOHN ST, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544809

Address: 311 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 15 Mar 1979 - 19 Mar 1982

Entity number: 544798

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544790

Address: 4 W. 56TH ST., NEW YORK, NY, United States, 10019

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544781

Address: 105 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544769

Address: 159 GREAT NECK RD, GREAT NECK, NY, United States, 10021

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544743

Address: 312 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 15 Mar 1979 - 25 Jan 2012

Entity number: 544740

Address: 76 ETHEL ST., VALLEY STREAM, NY, United States, 11580

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544733

Address: 132 S. FRONT ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544731

Address: 101 CLEVELAND AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544714

Address: 1350 PENINSULA BLVD., HEWLETT, NY, United States, 11557

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544713

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544698

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1979 - 23 Jun 1993

Entity number: 544692

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544677

Registration date: 15 Mar 1979 - 15 Mar 1979

Entity number: 544818

Address: DEPT. OF GEOLOGY, HOFSTRA UNIVERSITY, HEMPSTEAD, NY, United States, 11550

Registration date: 15 Mar 1979

Entity number: 544872

Address: 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, United States, 11557

Registration date: 15 Mar 1979

Entity number: 544950

Address: 21 NELSON AVE, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1979

Entity number: 544750

Address: 161 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1979

Entity number: 544664

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 Mar 1979 - 28 Oct 2009

Entity number: 544660

Address: 1585 FRONT ST, E MEADOW, NY, United States, 11554

Registration date: 14 Mar 1979 - 27 Jul 1981