Business directory in New York Nassau - Page 12319

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 656516 companies

Entity number: 501901

Address: 30 SPURCE LANE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Jul 1978 - 29 Sep 1982

Entity number: 502018

Address: 888 SEVENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 24 Jul 1978

Entity number: 501955

Address: 186 EAST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Jul 1978

Entity number: 529732

Address: 1104 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Jul 1978 - 24 Dec 1991

Entity number: 501852

Address: BRESLOW & WALKER, 345 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Jul 1978 - 23 Dec 1992

Entity number: 501837

Address: 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501813

Address: 1751 NO GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 21 Jul 1978 - 29 Sep 1993

Entity number: 501801

Address: 332 BEDELL ST, FREEPORT, NY, United States, 11520

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501795

Address: 76 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501793

Address: 60 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Registration date: 21 Jul 1978 - 25 Jan 2012

Entity number: 501791

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501779

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 21 Jul 1978 - 25 Sep 1991

Entity number: 501776

Address: PO BOX 614 8 LINCOLN, RD, BETHPAGE, NY, United States, 11714

Registration date: 21 Jul 1978 - 25 Sep 1991

Entity number: 501768

Address: 1104 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Jul 1978 - 30 Sep 1981

Entity number: 501762

Registration date: 21 Jul 1978 - 21 Jul 1978

Entity number: 501730

Address: 37 SPIELMAN AVE, FARMINGDALE, NY, United States, 11735

Registration date: 21 Jul 1978 - 25 Sep 1991

Entity number: 501717

Address: 198 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 21 Jul 1978 - 23 Dec 1992

Entity number: 501701

Address: 178 JEFFERSON AVE, ISLAND PARK, NY, United States, 11558

Registration date: 21 Jul 1978 - 03 Sep 1991

Entity number: 501681

Address: THE KNOLL, RFD 1, OYSTER BAY, NY, United States, 11771

Registration date: 21 Jul 1978 - 30 Dec 1981

Entity number: 501669

Address: 1975 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Registration date: 21 Jul 1978 - 08 Aug 1995

Entity number: 501646

Address: 600 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Jul 1978 - 23 Dec 1992

Entity number: 501631

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

Registration date: 21 Jul 1978 - 28 Sep 1994

Entity number: 501625

Address: 375 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 21 Jul 1978 - 08 Feb 1996

Entity number: 501622

Address: 515 B CENTRAL AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Jul 1978 - 30 Dec 1981

Entity number: 501617

Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 21 Jul 1978 - 26 Nov 2001

Entity number: 501613

Address: 22 NORTH GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 21 Jul 1978 - 27 Jun 2001

Entity number: 501607

Address: 370 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 21 Jul 1978 - 01 Jun 2000

Entity number: 501601

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 21 Jul 1978 - 29 Sep 1982

Entity number: 501771

Address: 1243 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 21 Jul 1978

Entity number: 501742

Address: 134 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Registration date: 21 Jul 1978

Entity number: 501728

Address: C/O MARSHALL M. STERN, P.C., 17 CARDIFF COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Jul 1978

Entity number: 501593

Address: 185 EAST 85TH ST, NEW YORK, NY, United States, 10028

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501583

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

Registration date: 20 Jul 1978 - 23 Dec 1992

Entity number: 501579

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

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501567

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Jul 1978 - 28 Oct 2009

Entity number: 501566

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Jul 1978 - 28 Sep 1994

Entity number: 501563

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 Jul 1978 - 11 Jul 1988

Entity number: 501562

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501560

Address: 645 SOUTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 20 Jul 1978 - 25 Sep 1991

Entity number: 501558

Address: 2926 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 20 Jul 1978 - 25 Sep 1991

Entity number: 501541

Address: 515 HALEVY DR, CEDARHURST, NY, United States, 11516

Registration date: 20 Jul 1978 - 25 Jan 2012

Entity number: 501540

Address: 19 MARY LANE, GREENVALE, NY, United States, 11548

Registration date: 20 Jul 1978 - 23 Dec 1992

Entity number: 501528

Address: 205-07 HILLSIDE AVE, JAMAICA, NY, United States, 11423

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501517

Address: 111 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501515

Address: KOCH BLDG, BALDWIN, NY, United States, 11510

Registration date: 20 Jul 1978 - 25 Sep 1991

Entity number: 501508

Address: 183 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 Jul 1978 - 26 Jun 2002

Entity number: 501502

Address: 122 VERDI ST, FARMINGDALE, NY, United States, 11735

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501500

Address: 299 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501498

Address: 1420 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 20 Jul 1978 - 10 May 1991

Entity number: 501488

Address: 1100 JERICHO, TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Jul 1978 - 30 Dec 1981