Business directory in New York Nassau - Page 12237

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: 543122

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

Registration date: 07 Mar 1979 - 23 Sep 1992

Entity number: 543085

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

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543046

Address: 3 JERUSALEM AVE., HICSKVILLE, NY, United States, 11801

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543039

Address: 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

Registration date: 07 Mar 1979 - 07 Apr 2004

Entity number: 543018

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

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543005

Address: 29 WASHINGTON ST, HICKSVILLE, NY, United States, 11801

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 542999

Address: 905 LYNN PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 542964

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542931

Address: 218 OAKWOOD AVE., CEDARHURST, NY, United States, 11516

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 542919

Address: 214 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542918

Address: 150 BROADHOLLOWRD, MELVILLE, NY, United States, 11746

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 542917

Address: 41 WOOD LANE, WOODSBURGH, NY, United States, 11598

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 542915

Address: 134 WEST SIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 07 Mar 1979 - 27 Apr 2011

Entity number: 542909

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 542897

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1979 - 23 Jun 1993

Entity number: 542893

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

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 542902

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1979

Entity number: 543136

Address: 3365 RIVERSIDE DR, OCEANSIDE, NY, United States, 11572

Registration date: 07 Mar 1979

Entity number: 542926

Address: % ERNEST W. HILE, 902 FIELDSTONE, DOTHAN, AL, United States, 36303

Registration date: 07 Mar 1979

Entity number: 543053

Address: 817 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 07 Mar 1979

Entity number: 599501

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542864

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542857

Address: 176 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542850

Address: 424 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 06 Mar 1979 - 23 Dec 1992

Entity number: 542837

Address: 160 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542792

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542747

Address: P.O. BOX 589, N BELLMORE, NY, United States, 11710

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542746

Address: 183 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542744

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 06 Mar 1979 - 23 Dec 1992

Entity number: 542737

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

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542683

Address: 481 E BAY DR, LONG BEACH, NY, United States, 11561

Registration date: 06 Mar 1979 - 30 Mar 1983

Entity number: 542678

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542675

Address: 1500 JERUSALEM AVE, NO MERRICK, NY, United States, 11566

Registration date: 06 Mar 1979 - 24 Dec 1991

Entity number: 542673

Address: 296 A MERRICK RD., BELLMORE, NY, United States

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542663

Address: 83 HILLSBORO AVE., ELMONT, NY, United States, 11003

Registration date: 06 Mar 1979 - 23 Dec 1992

Entity number: 542651

Address: 311 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1979 - 28 Mar 2001

Entity number: 542649

Address: 393 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1979 - 27 Sep 1995

Entity number: 542646

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1979 - 30 Jun 2004

Entity number: 542625

Address: 212 EAST 34TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1979 - 10 Jun 1982

Entity number: 542599

Address: 11 IRVING PLACE, WOODMERE, NY, United States, 11598

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542598

Address: 1905 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542614

Address: 815 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1979

Entity number: 542849

Address: 781 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 06 Mar 1979

Entity number: 542795

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

Registration date: 06 Mar 1979

Entity number: 542735

Address: 473 HAWKINS AVE, RONKONKOMA, NY, United States, 11779

Registration date: 06 Mar 1979

Entity number: 542565

Address: 60 CLINTON ST, MALVERNE, NY, United States, 11565

Registration date: 05 Mar 1979 - 01 May 1987

Entity number: 542539

Address: 905 LYNN PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542536

Address: 4812 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11762

Registration date: 05 Mar 1979 - 28 Oct 2009

Entity number: 542522

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

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542497

Registration date: 05 Mar 1979 - 05 Mar 1979