Business directory in New York Nassau - Page 12339

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: 492129

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 23 Dec 1992

Entity number: 492123

Registration date: 31 May 1978 - 31 May 1978

Entity number: 492094

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492071

Address: 19 RICHMOND RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 May 1978 - 23 Dec 1992

Entity number: 492067

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492005

Address: 72 NOTRE DAME AVE., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491999

Address: 14 SHELTER HARBOR COURT, WADING RIVER, NY, United States, 11792

Registration date: 31 May 1978 - 02 Feb 1994

Entity number: 491998

Address: 561 HEMPSTEAD AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491985

Address: 81 NO BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491981

Address: 123-60 83RD AVE, KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491968

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 31 May 1978 - 23 Dec 1982

Entity number: 491963

Address: 34 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 31 May 1978 - 30 Dec 1981

Entity number: 492033

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

Registration date: 31 May 1978

Entity number: 492028

Address: 5 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 31 May 1978

Entity number: 492102

Address: 2260 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 31 May 1978

Entity number: 491931

Address: 2927 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491910

Address: 26 DELORES DRIVE, VALLEY STREAM, NY, United States, 11581

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491892

Address: 108-110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 May 1978 - 23 Feb 1998

Entity number: 491878

Address: 485 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 29 May 1978 - 29 Dec 1982

Entity number: 491874

Address: 99 RANDALL AVE, BOX 2-0, FREEPORT, NY, United States, 11520

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491865

Address: 114 MIDDLE NECK RD, GREAT NECK, NY, United States, 11020

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491854

Address: 176-60 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491853

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

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491846

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491840

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

Registration date: 29 May 1978 - 29 Sep 1993

Entity number: 491835

Address: 500 OLD COUTNRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491832

Address: 26 HURON RD, BELLEROSE VILLAGE, NY, United States, 11426

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491816

Address: 417 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491796

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

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491790

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 29 May 1978 - 09 Mar 2012

Entity number: 491786

Address: 750 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491783

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491779

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491776

Address: 479 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 29 May 1978 - 29 Dec 1982

Entity number: 491774

Address: 150 CLARIDGE AVE., ELMONT, NY, United States, 11003

Registration date: 29 May 1978 - 13 Apr 1988

Entity number: 491762

Address: 178 CLEARMEADOW DR, EAST MEADOW, NY, United States, 11554

Registration date: 29 May 1978 - 24 Sep 1997

Entity number: 491761

Address: 504 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491755

Address: 600 OLD COUNTRY RD, RM 230, GARDEN CITY, NY, United States, 11536

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491750

Address: 132 S. FRONT ST., FARMINGDALE, NY, United States, 11735

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491738

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491713

Address: 48 LINCOLN ST, SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491702

Address: 49 CENTER SWAMP ROAD, GLEN COVE, NY, United States, 11542

Registration date: 29 May 1978 - 24 Sep 1997

Entity number: 491695

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491800

Address: 40 MAPLE AVE, GLEN COVE, NY, United States, 11542

Registration date: 29 May 1978

Entity number: 491667

Address: 350 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 26 May 1978 - 09 Jul 1996

Entity number: 491666

Address: 45 KIRKWOOD AVE, MERRICK, NY, United States, 11566

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491657

Address: 99 RAILROAD STATION, PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491630

Address: 370 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491629

Address: 182 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 26 May 1978 - 29 Dec 1982

Entity number: 491627

Address: 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 May 1978 - 23 Dec 1992