Business directory in New York Nassau - Page 12240

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: 541614

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

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541596

Address: 1838 JEFFERSON AVE., N BELLMORE, NY, United States, 11710

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541581

Address: 368 LONGACRE AVE., WOODMERE, NY, United States, 11598

Registration date: 01 Mar 1979 - 29 Sep 1993

Entity number: 541577

Address: 116-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1979 - 08 May 1992

Entity number: 541555

Address: 331 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541552

Address: 350 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541533

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541522

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541644

Address: 219 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 01 Mar 1979

Entity number: 541710

Address: 62 SHORE ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 01 Mar 1979

Entity number: 541510

Address: 2091 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541505

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541490

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541487

Address: 301 FRANKLIN AVE, HEWLETT, NY, United States, 11557

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541482

Address: 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 Feb 1979 - 13 Apr 1988

Entity number: 541477

Address: 10 HARVARD ST, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541463

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 28 Feb 1979 - 24 Dec 1991

Entity number: 541452

Address: 245-48 147TH RD., ROSEDALE, NY, United States, 11422

Registration date: 28 Feb 1979 - 04 Feb 1982

Entity number: 541421

Address: 184 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1979 - 12 Mar 1997

Entity number: 541417

Address: PO BOX 208, LEVITTOWN, NY, United States, 11756

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541415

Address: 2910 LAUREL AVE., GALDWIN, NY, United States

Registration date: 28 Feb 1979 - 29 Dec 1982

Entity number: 541414

Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541393

Address: 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541392

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

Registration date: 28 Feb 1979 - 26 Jun 2002

Entity number: 541388

Address: 26 PARK WEST, NEW HYDE PARK, NY, United States, 11040

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541386

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10012

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541351

Address: 278 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 28 Feb 1979 - 27 Aug 1982

Entity number: 541350

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541347

Address: 499 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552

Registration date: 28 Feb 1979 - 29 Dec 1982

Entity number: 541346

Address: 518A OLD COUNTRY, RD., PLAINVIEW, NY, United States, 11803

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541344

Address: 64 NEW HYDE PARK, RD., GARDEN CITY, NY, United States, 11530

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541328

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Feb 1979 - 28 Sep 1994

Entity number: 541326

Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541325

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541317

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

Registration date: 28 Feb 1979 - 23 Sep 1998

Entity number: 541316

Address: 301 FRANKLIN AVE., HEWLETT, NY, United States, 11557

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541298

Address: 40 BEVERLY AVE, FLORAL PARK, NY, United States, 11001

Registration date: 28 Feb 1979 - 10 Mar 1998

Entity number: 541294

Address: 375 FULTON ST, FARMINGDALE, NY, United States, 11735

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541291

Address: 7 ELLEN COURT, GLENHEAD, NY, United States, 11545

Registration date: 28 Feb 1979 - 15 Jul 1980

Entity number: 541277

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

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541262

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541238

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541234

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541228

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541227

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541405

Address: 3419 HAMPTON RD., OCEANSIDE, NY, United States, 11572

Registration date: 28 Feb 1979

Entity number: 541349

Address: 64D NANCY ST, W BABYLON, NY, United States, 11704

Registration date: 28 Feb 1979

Entity number: 541472

Address: 1075 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 28 Feb 1979

Entity number: 541373

Address: 201 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Registration date: 28 Feb 1979

Entity number: 541436

Address: 61 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Feb 1979