Business directory in New York Nassau - Page 12235

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: 544046

Registration date: 12 Mar 1979 - 12 Mar 1979

Entity number: 544044

Registration date: 12 Mar 1979 - 12 Mar 1979

Entity number: 544035

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

Registration date: 12 Mar 1979 - 29 Dec 1982

Entity number: 544019

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

Registration date: 12 Mar 1979 - 25 Jan 2012

Entity number: 544003

Address: 366 MONTGOMERY AVE., OCEANSIDE, NY, United States, 11572

Registration date: 12 Mar 1979 - 27 Sep 1995

Entity number: 543984

Address: 226 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543973

Address: 323 MERRICK RD, 2ND FL, LYNBROOK, NY, United States, 11563

Registration date: 12 Mar 1979 - 25 Jun 2003

Entity number: 543923

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543922

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1979 - 25 Sep 1991

Entity number: 543908

Address: PO BOX 73, ALBERTSON, NY, United States, 11507

Registration date: 12 Mar 1979 - 20 Jun 2007

Entity number: 543907

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1979 - 08 Jun 1994

Entity number: 543894

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543889

Address: MR. PAT SWEENEY, 45 S. MARION PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543892

Address: 8 W. MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 12 Mar 1979

Entity number: 544070

Address: 155 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Mar 1979

Entity number: 543940

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

Registration date: 12 Mar 1979

Entity number: 543825

Address: 380 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543824

Address: 381 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543804

Address: 217 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543788

Address: 53 HERMAN BLVD., FRANKLIN SQ, NY, United States, 11010

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543783

Address: 425 BROADHOLLOW D, MELVILLE, NY, United States, 11746

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543778

Address: 150 LNWOOD AVE., POINT LOOKOUT, NY, United States, 11569

Registration date: 09 Mar 1979 - 18 Aug 1998

Entity number: 543774

Address: 1 PIERMONT AVENUE, HEWLETT, NY, United States, 11557

Registration date: 09 Mar 1979 - 20 Feb 1997

Entity number: 543765

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543733

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

Registration date: 09 Mar 1979 - 28 Jun 1982

Entity number: 543730

Address: 4218 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543690

Address: 71 CLINTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1979 - 31 Dec 1985

Entity number: 543685

Registration date: 09 Mar 1979 - 09 Mar 1979

Entity number: 543684

Registration date: 09 Mar 1979 - 09 Mar 1979

Entity number: 543675

Registration date: 09 Mar 1979 - 09 Mar 1979

Entity number: 543661

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543658

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

Registration date: 09 Mar 1979 - 27 Sep 1995

Entity number: 543650

Address: 1881 SHOEN ST, BALDWIN, NY, United States, 11510

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543649

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543648

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543647

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

Registration date: 09 Mar 1979 - 24 Dec 1991

Entity number: 543646

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543645

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

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543644

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543643

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543642

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543641

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543640

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

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543638

Address: 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543635

Address: 2210 JEFFREY DR, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543628

Address: 289 MERRICK AVE., E MEADOW, NY, United States, 11554

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543627

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543607

Address: 222 STATION PLAZA, MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1979 - 27 Sep 1995

Entity number: 543601

Address: 295 NORTHEN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543584

Address: 240 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 09 Mar 1979 - 23 Dec 1992