Business directory in New York Nassau - Page 12328

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: 497250

Registration date: 27 Jun 1978 - 27 Jun 1978

Entity number: 497243

Address: 22 VIRGINIA AVE., PLAINVIEW, NY, United States, 11803

Registration date: 27 Jun 1978 - 25 Sep 1991

Entity number: 497228

Address: 43 CHANNEL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Jun 1978 - 30 Dec 1981

Entity number: 497220

Address: 15 WEST CLIFF DR., GREAT NECK, NY, United States, 11020

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497202

Address: 20 W PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 27 Jun 1978 - 29 Dec 1982

Entity number: 497191

Address: 584 ADELPHI ST, EAST MEADOW, NY, United States, 11554

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497187

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

Registration date: 27 Jun 1978 - 25 Mar 1992

Entity number: 497186

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

Registration date: 27 Jun 1978 - 25 Mar 1992

Entity number: 497161

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

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497152

Address: 1063 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 27 Jun 1978 - 25 Sep 1991

Entity number: 497148

Address: 156 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Jun 1978 - 27 Sep 1995

Entity number: 497147

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

Registration date: 27 Jun 1978 - 29 Sep 1982

Entity number: 497213

Address: 999 E. 149 ST., BRONX, NY, United States, 10455

Registration date: 27 Jun 1978

Entity number: 497209

Address: 3176 ANN ST, BALDWIN, NY, United States, 11510

Registration date: 27 Jun 1978

Entity number: 497267

Address: 67 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497115

Address: 937 WENWOOD DR, NO BELLMORE, NY, United States, 11710

Registration date: 26 Jun 1978 - 29 Dec 1982

DAMLIM LTD. Inactive

Entity number: 497113

Address: 2 RINI ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 26 Jun 1978 - 07 May 2010

Entity number: 497104

Address: 570 ELMONT RD, ELMONT, NY, United States, 11003

Registration date: 26 Jun 1978 - 28 Oct 2009

Entity number: 497099

Address: 116-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497083

Address: 1600 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 26 Jun 1978 - 29 Sep 1993

Entity number: 497079

Address: 253 BROADWAY, SUITE 350, NEW YORK, NY, United States, 10007

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497066

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

Registration date: 26 Jun 1978 - 23 Dec 1992

Entity number: 497061

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

Registration date: 26 Jun 1978 - 23 Jun 1993

Entity number: 497052

Address: 508 RICHMOND RD, EAST MEADOW, NY, United States, 11554

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 497047

Address: 62 SUSQUEHANNA AVE, GREAT NECK, NY, United States, 11021

Registration date: 26 Jun 1978 - 22 Mar 1993

Entity number: 497037

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Jun 1978 - 16 Nov 1981

Entity number: 497020

Address: 237 SEAMAN COURT, WESTBURY, NY, United States, 11590

Registration date: 26 Jun 1978 - 25 Jan 2012

Entity number: 497006

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496999

Address: 812 CARL CT, WANTAGH, NY, United States, 11793

Registration date: 26 Jun 1978 - 18 Oct 1979

Entity number: 496997

Address: MARGLIN, 1510 JERICHO TKPE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496994

Address: 27 WILLIAMS ST, NEW YORK, NY, United States, 10005

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496982

Address: 123 GROVE AVE, CEDARHURST, NY, United States, 11516

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496977

Address: 570 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496949

Address: NURNBERG, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496926

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

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496922

Address: 29 PINE AVE, BETHPAGE, NY, United States, 11714

Registration date: 26 Jun 1978 - 23 Aug 1993

Entity number: 496916

Address: 204 5TH AVE, NEW YORK, NY, United States, 10010

Registration date: 26 Jun 1978 - 23 Dec 1992

Entity number: 496903

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

Registration date: 26 Jun 1978 - 25 Sep 1991

Entity number: 496902

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 26 Jun 1978 - 29 Sep 1982

Entity number: 496886

Address: 64 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Jun 1978 - 29 Dec 1982

Entity number: 496883

Address: 107-19 71ST AVE, FOREST HILLS, NY, United States, 11375

Registration date: 26 Jun 1978 - 19 Oct 1990

Entity number: 496879

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496876

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496868

Registration date: 26 Jun 1978 - 26 Jun 1978

Entity number: 496959

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 26 Jun 1978

Entity number: 496849

Address: 47-2 BOUNDARY AVE., S FARMINGDALE, NY, United States, 11735

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496836

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jun 1978 - 25 Jan 2012

Entity number: 496822

Address: P O DRAWER W, MERRICK, NY, United States, 11566

Registration date: 23 Jun 1978 - 23 Jun 1993

Entity number: 496819

Address: 17 CANTERBURY BLVD, E SETAUKET, NY, United States, 11733

Registration date: 23 Jun 1978 - 25 Sep 1991

Entity number: 496817

Address: 1673 SALEM RD., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Jun 1978 - 29 Dec 1982