Business directory in New York Nassau - Page 12277

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 656531 companies

Entity number: 521192

Address: 4 BROWER AVE, WOODMERE, NY, United States, 11598

Registration date: 14 Nov 1978 - 23 Dec 1992

Entity number: 521200

Address: 290 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 14 Nov 1978

Entity number: 521393

Address: 110 WEST END AVENUE, INWOOD, NY, United States, 11696

Registration date: 14 Nov 1978

Entity number: 521240

Address: 511 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 Nov 1978

Entity number: 521389

Address: ONE BATTERY, PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 14 Nov 1978

Entity number: 521319

Address: 211 LAURELTON BLVD, LONG BEACH, NY, United States, 11516

Registration date: 14 Nov 1978

Entity number: 521155

Address: 12 POLO RD, GREAT NECK, NY, United States, 11023

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521142

Address: 381 SUNRISE HIGHWAY, SUITE 605, LYNBROOK, NY, United States, 11563

Registration date: 13 Nov 1978 - 25 Sep 1991

Entity number: 521131

Address: 3425 VETERANS MEMORIAL, HGWY PO BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521129

Address: 3231 SUNRISE HGWY, WANTAGH, NY, United States, 11793

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521119

Address: 103 TULIP PLACE, NO BELLMORE, NY, United States, 11701

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 521117

Address: 37 W 47TH ST, NEW YORK, NY, United States, 10036

Registration date: 13 Nov 1978 - 30 Dec 1981

Entity number: 521112

Address: 6 STRATFORD COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 13 Nov 1978 - 26 Sep 1990

Entity number: 521093

Address: C/O JEANNE MARIE BECKMANN ESQ, 64 HILTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Nov 1978 - 25 Jan 2012

Entity number: 521080

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 521076

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 521061

Address: STORE 5-A 4900 MERRICK, ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 521057

Address: 2123 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 13 Nov 1978 - 25 Sep 1991

Entity number: 521051

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

Registration date: 13 Nov 1978 - 30 Dec 1981

Entity number: 521047

Address: 305 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 13 Nov 1978 - 17 Jun 1982

Entity number: 521045

Address: 425 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Nov 1978 - 28 Oct 2009

Entity number: 521043

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1978 - 24 Sep 1997

Entity number: 521042

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521041

Address: 30 WREN DR, ROSLYN, NY, United States, 11576

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521038

Address: 44 BATES RD., GREAT NECK, NY, United States, 11020

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521017

Address: 120 SO LONG BEACH, ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Nov 1978 - 29 Apr 2009

Entity number: 521001

Address: 1019 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 13 Nov 1978 - 20 Mar 1996

Entity number: 520991

Address: 18 LOTUS ST, CEDARHURST, NY, United States, 11516

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 520985

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1978 - 30 Dec 1981

Entity number: 520982

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

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520978

Address: & DI NUNZIO, 1 REEVES RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Nov 1978 - 25 Jan 2012

Entity number: 520968

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 13 Nov 1978 - 30 Dec 1981

Entity number: 520967

Address: 28 WAYAAWI AVE., BAYVILLE, NY, United States, 11709

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 520943

Address: 43 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1978 - 30 Dec 1981

Entity number: 520935

Address: 66 SCRATCHUP ROAD, HAVERSTRAW, NY, United States

Registration date: 13 Nov 1978 - 09 Mar 1983

Entity number: 520929

Address: 125 RADCLIFF AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 520926

Address: 1933 HELEN COURT, MERRICK, NY, United States, 11566

Registration date: 13 Nov 1978 - 29 Dec 1982

YZR, INC. Inactive

Entity number: 520917

Address: 1569 RICHARD AVE, NORT MERRICK, NY, United States, 11566

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520913

Address: 14 TAYLOR RD., HUNTINGTON BAY, NY, United States, 11743

Registration date: 13 Nov 1978 - 08 Oct 2004

Entity number: 520909

Address: 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 13 Nov 1978 - 28 Sep 1994

Entity number: 520898

Address: 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 13 Nov 1978 - 29 Sep 1993

Entity number: 520892

Address: 172 NO HERMANN AVE, BETHPAGE, NY, United States, 11714

Registration date: 13 Nov 1978 - 29 Feb 1980

Entity number: 520883

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

Registration date: 13 Nov 1978 - 13 Apr 1988

Entity number: 520865

Address: 171 AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 13 Nov 1978 - 27 Sep 1995

Entity number: 520864

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

Registration date: 13 Nov 1978 - 30 Jan 1989

Entity number: 521059

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

Registration date: 13 Nov 1978

Entity number: 521016

Address: 719 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 13 Nov 1978

Entity number: 520942

Address: 216-04 UNION TPKE, BAYSIDE, NY, United States, 11364

Registration date: 13 Nov 1978

Entity number: 520910

Address: 14 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803

Registration date: 13 Nov 1978

Entity number: 520852

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1978 - 29 Dec 1982