Business directory in New York Nassau - Page 12278

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: 520810

Address: 145 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Nov 1978 - 25 Sep 1991

Entity number: 520801

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 10 Nov 1978 - 29 Sep 1982

Entity number: 520800

Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520791

Address: 292 NO CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Nov 1978 - 24 Dec 1991

Entity number: 520788

Address: 2400 NORTH OCEAN AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 10 Nov 1978 - 29 Jun 1994

BODANA INC. Inactive

Entity number: 520783

Address: 330 SUNRISE HGWY, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520767

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520759

Address: 909 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 10 Nov 1978 - 25 Sep 1991

Entity number: 520757

Registration date: 10 Nov 1978 - 31 Aug 1979

Entity number: 520755

Registration date: 10 Nov 1978 - 10 Nov 1978

Entity number: 520748

Address: 50 HIGHALDN TERRACE, MANHASSET, NY, United States, 11030

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520710

Address: 1975 CYNTHIA LANE, MERRICK, NY, United States, 11566

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520699

Address: 153-21 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 10 Nov 1978 - 16 Jul 1984

Entity number: 520682

Address: 31 CARL AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520667

Address: 69 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520659

Address: 112 COLONIAL RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520641

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

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520630

Registration date: 10 Nov 1978 - 10 Nov 1978

Entity number: 520625

Registration date: 10 Nov 1978 - 10 Nov 1978

Entity number: 520624

Registration date: 10 Nov 1978 - 10 Nov 1978

Entity number: 520826

Address: CORCORAN, 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 10 Nov 1978

Entity number: 520615

Address: 2011 8TH ST, NO BERGEN, NJ, United States, 07047

Registration date: 09 Nov 1978 - 25 Mar 1992

Entity number: 520604

Address: 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520581

Address: 149 COVERT AVE, NEW HYDE PARK, LONG ISLAND, NY, United States, 11040

Registration date: 09 Nov 1978 - 05 Apr 1985

Entity number: 520576

Address: 70 MINEOLA AVENUE, POINT LOOKOUT, NY, United States

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520573

Address: 20 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520569

Address: 194 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Registration date: 09 Nov 1978 - 23 Sep 1998

Entity number: 520554

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520553

Address: 450 NEW YORK AVE., BALDWIN, NY, United States, 11510

Registration date: 09 Nov 1978 - 10 Nov 1981

Entity number: 520551

Address: 95 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 09 Nov 1978 - 28 Dec 1989

Entity number: 520550

Address: 9 CLOVERFIELD ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520539

Address: 2 RITA ST, SYOSSET, NY, United States, 11791

Registration date: 09 Nov 1978 - 03 Mar 1994

Entity number: 520531

Address: PO DRAWER G, BALDWIN, NY, United States, 11510

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520496

Address: 1950 LINCOLN AVE, E MEADOW, NY, United States, 11554

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520494

Address: 549 NO 10TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520488

Address: P O BOX 550, MANHASSET, NY, United States, 11030

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520487

Address: 23 BARNES AVE, BALDWIN, NY, United States, 11510

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520483

Address: 2570 NORTH JERUSALEM, ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520482

Address: 91 MORRIS DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 09 Nov 1978 - 29 Sep 1982

Entity number: 520480

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

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520468

Address: 226 NORTH ALBANY ST, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520459

Address: 738 PLATO ST, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Nov 1978 - 23 Dec 1992

Entity number: 520458

Address: 8 SATINWOOD RD., BAYVILLE, NY, United States, 11709

Registration date: 09 Nov 1978 - 29 Dec 1982

Entity number: 520435

Address: 170 WALLACE AVENUE, UNIT A, ST. CHARLES, IL, United States, 60174

Registration date: 09 Nov 1978 - 26 Nov 2008

Entity number: 520406

Registration date: 09 Nov 1978 - 09 Nov 1978

Entity number: 520370

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

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520366

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520365

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520364

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

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520352

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

Registration date: 08 Nov 1978 - 08 Jun 1995