Business directory in New York Nassau - Page 12279

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: 520350

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520348

Address: 9013 5TH AVE, BROOKLYN, NY, United States, 11209

Registration date: 08 Nov 1978 - 25 Sep 1991

Entity number: 520303

Address: 46 SUNNYSIDE AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Nov 1978 - 29 Sep 1982

Entity number: 520302

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 08 Nov 1978 - 03 Mar 1983

Entity number: 520287

Address: 83 WEST NICOLAI ST, HICKSVILLE, NY, United States, 11801

Registration date: 08 Nov 1978 - 27 Sep 1995

Entity number: 520268

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

Registration date: 08 Nov 1978 - 23 Dec 1992

Entity number: 520264

Address: 4365 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 08 Nov 1978 - 26 Jul 2007

Entity number: 520256

Address: 11 ARTHUR CT, PLAINVIEW, NY, United States, 11803

Registration date: 08 Nov 1978 - 23 Dec 1992

Entity number: 520241

Address: 237 E 86TH ST, NEW YORK, NY, United States, 10028

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520233

Address: 150 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520229

Address: 1274 PENINSULA BLVD, HEWLETT, NY, United States, 11557

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520227

Address: 100 FAIRWAY RD., LIDO BEACH, NY, United States, 11561

Registration date: 08 Nov 1978 - 06 Oct 1983

Entity number: 520216

Address: 205 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Nov 1978 - 13 Jan 1989

Entity number: 520204

Address: 150 FULTON ST, FARMINGDALE, NY, United States, 11735

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520190

Address: 5 WHITMAN RD., GREAT NECK, NY, United States, 11023

Registration date: 08 Nov 1978 - 29 Dec 1982

Entity number: 520169

Address: , INC., 1750 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 08 Nov 1978 - 13 Oct 1987

Entity number: 520163

Address: 582 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 08 Nov 1978 - 06 Dec 1982

Entity number: 520157

Address: 110 PARSONS BLVD, MALBA, NY, United States

Registration date: 08 Nov 1978 - 25 Sep 1991

Entity number: 520155

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

Registration date: 08 Nov 1978 - 05 Dec 1984

Entity number: 520145

Registration date: 08 Nov 1978 - 08 Nov 1978

Entity number: 520310

Address: 574 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 08 Nov 1978

Entity number: 520270

Address: LEVINE & SEEMAN, 110 E 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 08 Nov 1978

Entity number: 520345

Address: 20 RIDGE DR, WESTBURY, NY, United States, 11590

Registration date: 08 Nov 1978

Entity number: 520178

Address: 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 08 Nov 1978

Entity number: 520199

Address: 259 GRAND BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Nov 1978

Entity number: 520220

Address: 3718 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 08 Nov 1978

Entity number: 520271

Address: 23 WEST JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 06 Nov 1978 - 30 Dec 1981

Entity number: 520122

Address: 3652 PRAIRIE PATH, BETHPAGE, NY, United States, 11714

Registration date: 06 Nov 1978 - 30 Dec 1981

Entity number: 520098

Address: 75-12 97TH AVE., OZONE PARK, NY, United States, 11416

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 520068

Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1978 - 21 Jul 2003

Entity number: 520059

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 06 Nov 1978 - 06 Mar 1989

Entity number: 520057

Address: 56 STATE ST., WESTBURY, NY, United States, 11590

Registration date: 06 Nov 1978 - 30 Dec 1981

Entity number: 520055

Address: 1378 "I" ST., ELMONT, NY, United States, 11003

Registration date: 06 Nov 1978 - 29 Sep 1982

Entity number: 520054

Address: 65 MITCHELL AVE., PLAINVIEW, NY, United States, 11803

Registration date: 06 Nov 1978 - 23 Dec 1992

Entity number: 520028

Address: 252 NO CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 06 Nov 1978 - 29 Sep 1993

Entity number: 520020

Address: 2442 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 06 Nov 1978 - 18 Jan 1984

Entity number: 520017

Address: 11 RIVERSIDE DR, APT 14VE, NEW YORK, NY, United States, 10023

Registration date: 06 Nov 1978 - 23 Dec 1992

Entity number: 520015

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

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 520006

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

Registration date: 06 Nov 1978 - 25 Sep 1991

Entity number: 520005

Address: 782 NORTHERN BLVD, GREAT NECK, NY, United States, 11020

Registration date: 06 Nov 1978 - 22 Jul 1983

MIPAS, INC. Inactive

Entity number: 519943

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Nov 1978 - 23 Dec 1992

Entity number: 519942

Address: 80 FRANKLIN AVE, FRANKLIN SQUARE LI, NY, United States, 11010

Registration date: 06 Nov 1978 - 27 Feb 1992

Entity number: 519940

Address: 175 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Nov 1978 - 13 Apr 1988

Entity number: 519938

Address: 1716 CHERRYWOOD PLACE, SEAFORD, NY, United States, 11783

Registration date: 06 Nov 1978 - 25 Sep 1991

Entity number: 519926

Address: 12 AMY DRIVE, SAYVILLE, NY, United States, 11782

Registration date: 06 Nov 1978 - 28 Oct 2009

Entity number: 519920

Address: 1 WILLOW PARK, CENTER, FARMINGDALE, NY, United States, 11735

Registration date: 06 Nov 1978 - 25 Sep 1991

Entity number: 519914

Address: 249 12 JERICHO TPKE, BELLEROSE, NY, United States, 11426

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 519913

Address: 343 FOREST AVE, WOODMERE, NY, United States, 11598

Registration date: 06 Nov 1978 - 29 Sep 1982

Entity number: 519909

Address: 156 11TH ST, BETHPAGE, NY, United States, 11714

Registration date: 06 Nov 1978 - 25 Sep 1991

Entity number: 519993

Address: PO BOX 3, BAYVILLE, NY, United States, 11709

Registration date: 06 Nov 1978