Business directory in New York Nassau - Page 12281

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: 519388

Address: 1955 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 02 Nov 1978 - 30 Dec 1981

Entity number: 519369

Address: PO BOX 560, NORTH CREEK, NY, United States, 12853

Registration date: 02 Nov 1978 - 25 Sep 2009

Entity number: 519367

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

Registration date: 02 Nov 1978 - 30 Dec 1981

Entity number: 519345

Address: 4161 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Nov 1978 - 23 Dec 1992

Entity number: 519333

Address: 496 OLIVE BLVD., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 02 Nov 1978 - 23 Jun 1993

Entity number: 519303

Address: 707 NEWBRIDGE RD, LEVITTOWN, NY, United States, 11756

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519276

Address: 188-04 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 01 Nov 1978 - 24 May 2017

Entity number: 519268

Address: 1522 LUDDINGTON ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 519246

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519244

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519237

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519231

Address: 627 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519207

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

Registration date: 01 Nov 1978 - 12 Nov 1980

Entity number: 519154

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

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 519153

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

Registration date: 01 Nov 1978 - 24 Mar 1993

Entity number: 519143

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

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519133

Registration date: 01 Nov 1978 - 01 Nov 1978

Entity number: 519128

Address: 443 PARK AVENUE S, STE 1005, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1978 - 28 Oct 2009

Entity number: 519126

Address: 425 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Nov 1978 - 20 Jan 1981

Entity number: 519113

Address: PO BOX 798, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 01 Nov 1978 - 29 Dec 1999

Entity number: 519100

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

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519085

Address: 6 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Nov 1978 - 23 Dec 1992

Entity number: 519200

Address: 180 EAST POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 01 Nov 1978

Entity number: 519160

Address: 3 KENTAL LANE, NESCONSET, NY, United States, 11767

Registration date: 01 Nov 1978

Entity number: 519132

Registration date: 01 Nov 1978

Entity number: 519158

Address: 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Nov 1978

Entity number: 519066

Address: 180 SOUTH MIDDLE, NECK RD APT 2-D, GREAT NECK, NY, United States, 11021

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 519064

Address: 269-18 T GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States

Registration date: 31 Oct 1978 - 29 Sep 1993

Entity number: 519060

Address: 382 MERRICK AVE, E MEADOW, NY, United States, 11554

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 519059

Address: 124 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 31 Oct 1978 - 25 Jan 2012

WENID CORP. Inactive

Entity number: 519034

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 519023

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518983

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

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518977

Address: 17 MERITORIA DR, E WILLISTON, NY, United States, 11596

Registration date: 31 Oct 1978 - 29 Sep 1993

Entity number: 518976

Address: 46 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518965

Address: CROWN JEWELS, 31 W. 47TH ST., NEW YORK, NY, United States

Registration date: 31 Oct 1978 - 25 Jan 2012

Entity number: 518946

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

Registration date: 31 Oct 1978 - 29 Dec 1982

Entity number: 518937

Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518920

Address: 561 HEMPSTEAD, AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 31 Oct 1978 - 12 Feb 1996

Entity number: 518911

Address: P.O. BOX 917, LENOX HILL STREET, NEW YORK, NY, United States, 10021

Registration date: 31 Oct 1978 - 16 Dec 2004

Entity number: 518908

Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518860

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

Registration date: 31 Oct 1978 - 30 Dec 1981

Entity number: 518854

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518845

Address: 67-19 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518837

Address: P O BOX 2, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 31 Oct 1978 - 01 Oct 1981

Entity number: 518835

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

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518829

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Oct 1978 - 09 Apr 1998

Entity number: 518826

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 518812

Address: 48 LYNWOOD DR., VALLEY STREAM, NY, United States, 11580

Registration date: 31 Oct 1978 - 23 Dec 1992

Entity number: 518808

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 31 Oct 1978 - 29 Sep 1982