Business directory in New York Nassau - Page 12238

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: 542495

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 05 Mar 1979 - 27 Sep 1995

Entity number: 542486

Registration date: 05 Mar 1979 - 05 Mar 1979

Entity number: 542476

Address: 610 BURNSIDE AVE, INWOOD, NY, United States, 11696

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542475

Address: 610 BURNSIDE AVE, INWOOD, NY, United States, 11696

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542466

Address: ONE NORTH DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542464

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

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542463

Address: 1808 W MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542462

Address: 258 CENTER ST, OCEANSIDE, NY, United States, 11572

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542461

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

Registration date: 05 Mar 1979 - 04 Nov 1992

Entity number: 542458

Address: 395 SUSSEX RD., E MEADOW, NY, United States, 11554

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542441

Address: 1390 NORTHERN BLVD., ROSLYN, NY, United States

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542439

Address: 895 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542438

Address: 985 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 05 Mar 1979 - 13 Apr 1988

Entity number: 542435

Address: 35 SUTTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542428

Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1979 - 01 Nov 1989

Entity number: 542411

Registration date: 05 Mar 1979 - 05 Mar 1979

Entity number: 542409

Registration date: 05 Mar 1979 - 05 Mar 1979

Entity number: 542374

Address: 237 CATHEDRAL AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542368

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542363

Address: RONALD A. FARR, ESQ., 3425 VETERANS MEM HIGH, RONKONKOMA, NY, United States, 11779

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542361

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542357

Address: 234 LEXINGTON AVE, FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1979 - 11 Oct 1983

Entity number: 542356

Address: 2165 REGENT COURT, NORTH, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542354

Address: 68 THE PROMENADE, GLENHEAD, NY, United States, 11545

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542350

Address: 3000 MARCUS AVE, SUITE 3E1, LAKE SUCCESS, NY, United States, 11042

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542342

Address: 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1979 - 23 Sep 1982

Entity number: 542341

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 05 Mar 1979 - 20 Mar 1996

Entity number: 542318

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542315

Address: 19 MOHEGAN AVE., PT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1979 - 02 Jul 2004

Entity number: 542301

Address: DUBROFF, 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542299

Address: 65 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 05 Mar 1979 - 14 Aug 1987

Entity number: 542290

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10173

Registration date: 05 Mar 1979 - 05 Feb 1981

Entity number: 542270

Address: 150 MAIN ST., PO BOX 912, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542260

Address: 2983 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542229

Address: 20A MEACHAM AVE., ELMONT, NY, United States, 11010

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542214

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542340

Address: 3283 CHERRYWOOD DR, WANTAGH, NY, United States, 11793

Registration date: 05 Mar 1979

Entity number: 542538

Address: 53 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Registration date: 05 Mar 1979

Entity number: 542445

Address: 14 VANDERVENTER AVE., PT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1979

Entity number: 542384

Address: 75 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 05 Mar 1979

Entity number: 542205

Address: ADDESSO JR, 2370 MERRICK RD, BELLMORE, NY, United States

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542165

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542146

Address: 554 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542118

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542097

Address: 273 WEST END AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Mar 1979 - 11 Aug 1981

Entity number: 542090

Address: 203 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Mar 1979 - 18 Jul 2002

Entity number: 542086

Address: 24 WING LANE, WANTAGH, NY, United States, 11793

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542084

Address: 2278 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542076

Address: 1052 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 02 Mar 1979 - 05 Sep 1984

Entity number: 542071

Address: 1069 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 02 Mar 1979 - 25 Sep 1991