Business directory in New York Nassau - Page 12280

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: 520007

Address: 7 CROCUS DR, SYOSSET, NY, United States, 11791

Registration date: 06 Nov 1978

Entity number: 519911

Address: 2460 WILLIAMSBRIDGE, ROAD, BRONX, NY, United States, 10469

Registration date: 06 Nov 1978

Entity number: 519886

Address: 74 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1978 - 29 Jan 1981

Entity number: 519877

Address: 26 DUBRONNET RD., VALLEY STREAM, NY, United States, 11581

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519874

Address: 616 SO. OYSTER BAY, RD., HICKSVILLE, NY, United States, 11801

Registration date: 03 Nov 1978 - 30 Dec 1981

Entity number: 519868

Address: 3900 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 03 Nov 1978 - 30 Dec 1981

Entity number: 519855

Address: 140 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519854

Address: 159 GREAT NECK, ROAD ROOM 204, GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519799

Registration date: 03 Nov 1978 - 03 Nov 1978

Entity number: 519786

Address: 18 EAST 48TH ST, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1978 - 29 Sep 1982

Entity number: 519785

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519767

Address: 82 C KENTUCKY ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519755

Address: 595 NORTHERN BLVD, GREAT NECK, NY, United States, 11020

Registration date: 03 Nov 1978 - 25 Oct 2002

Entity number: 519750

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519740

Address: NORTHERN BLVD., MANHASSET, NY, United States

Registration date: 03 Nov 1978 - 29 Sep 1982

Entity number: 519732

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519723

Address: 1116 LAUX PLACE, NORTH BELLMORE, NY, United States, 11710

Registration date: 03 Nov 1978 - 25 Jan 2012

Entity number: 519721

Address: 266 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 03 Nov 1978 - 25 Feb 1991

Entity number: 519711

Address: 40-20 JUNCTION BLVD, CORONA, NY, United States, 11368

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519695

Address: 163 PINE ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Nov 1978 - 05 May 1992

Entity number: 519681

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519667

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1978 - 29 Sep 1982

Entity number: 519666

Address: KENNEDY DUNNE, 1461 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519663

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

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519662

Address: 640 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Nov 1978 - 29 Sep 1982

Entity number: 519645

Address: 23 RANSOM AVE., SEA CLIFF, NY, United States, 11579

Registration date: 03 Nov 1978 - 10 Dec 1990

Entity number: 519639

Registration date: 03 Nov 1978 - 03 Nov 1978

Entity number: 519638

Address: 139 PINE ST., GARDEN CITY, NY, United States, 11530

Registration date: 03 Nov 1978 - 28 Sep 1994

Entity number: 519635

Address: 11 DIVISION AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Nov 1978 - 23 Dec 1992

Entity number: 519626

Address: 343 MAPLE AVE, WESTBURY, NY, United States, 11590

Registration date: 03 Nov 1978 - 12 Dec 1983

Entity number: 519625

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1978 - 29 Dec 1982

Entity number: 519615

Address: 20 LEONARD PLACE, SEA CLIFF, NY, United States, 11579

Registration date: 03 Nov 1978 - 08 Dec 1981

Entity number: 519672

Address: 51 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Nov 1978

Entity number: 519716

Address: 2 LAUREL LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 Nov 1978

Entity number: 519735

Address: 145 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 03 Nov 1978

Entity number: 519589

Address: 132 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 02 Nov 1978 - 27 Dec 2000

Entity number: 519526

Address: 103 ABBEY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519525

Address: 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Nov 1978 - 25 Sep 1991

Entity number: 519510

Address: 120 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Nov 1978 - 28 Jul 2011

Entity number: 519497

Address: 157 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 02 Nov 1978 - 27 Jun 2001

Entity number: 519475

Address: 2162 JACKSON PLACE, NO BELLMORE, NY, United States, 11710

Registration date: 02 Nov 1978 - 10 Mar 1992

Entity number: 519468

Address: 5 MAGNOLIA LANE, WOODBURY, NY, United States, 11797

Registration date: 02 Nov 1978 - 24 Mar 1993

Entity number: 519466

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 1978 - 31 Jan 1984

Entity number: 519459

Address: 311 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519458

Address: IRWIN LOFT, 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519446

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 02 Nov 1978 - 19 Mar 1985

Entity number: 519430

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519420

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 02 Nov 1978 - 30 Dec 1981

Entity number: 519417

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

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519415

Address: *, LOCUST VALLEY, NY, United States

Registration date: 02 Nov 1978 - 29 Dec 1982