Business directory in New York Nassau - Page 12341

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: 491189

Address: 19 APPLEGREEN DRIVE, OLD WESTBURY, NY, United States, 11568

Registration date: 25 May 1978 - 15 Apr 2015

Entity number: 491187

Address: 531 WEST BAY DRIVE, LONG BEACH, NY, United States, 11561

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491186

Address: 1870 GREENWOOD LANE, EAST MEADOW, NY, United States, 11554

Registration date: 25 May 1978 - 23 Dec 1992

Entity number: 491183

Address: 48-10 HANFORD ST, DOUGLASTON, NY, United States, 11362

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491182

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491177

Address: STACKEL, 11 GRACE AVE, GREAT NECK, NY, United States, 10021

Registration date: 25 May 1978 - 30 Dec 2014

Entity number: 491175

Address: 194 MAIN ST, EAST SETAUKET, NY, United States, 11733

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491167

Address: 82 BROADWAY, SUITE 2007, HICKSVILLE, NY, United States, 11801

Registration date: 25 May 1978 - 23 Dec 1992

Entity number: 491151

Address: 588 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491119

Address: 19 APPLEGREEN DRIVE, OLD WESTBURY, NY, United States, 11568

Registration date: 25 May 1978 - 26 May 2017

Entity number: 491109

Address: 32-21 BROADWAY, LONG ISLAND, NY, United States, 11106

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491089

Address: 31 BREWSTER ROAD WEST, MASSAPEQUQ, NY, United States, 11758

Registration date: 25 May 1978 - 25 Sep 1991

Entity number: 491074

Address: 922 W BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 25 May 1978 - 30 Dec 1981

Entity number: 491073

Address: 107 ATLANTIC AVE, LONG BEACH, NY, United States, 11561

Registration date: 25 May 1978 - 29 Sep 1982

Entity number: 491156

Address: 36 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 25 May 1978

Entity number: 491169

Address: 72 FOREST AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 25 May 1978

Entity number: 491228

Address: 121 CLINCH AVE, GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1978

Entity number: 491159

Address: 98 BARRY LANE, SYOSSET, NY, United States, 11791

Registration date: 25 May 1978

Entity number: 491267

Address: 16 ACORN LANE, PLAINVIEW, NY, United States, 11803

Registration date: 25 May 1978

Entity number: 491404

Address: 75 BEACON DRIVE, HOLBROOK, NY, United States, 11741

Registration date: 25 May 1978

Entity number: 491050

Address: 1770 STONE AVE., E MEADOW, NY, United States, 11554

Registration date: 24 May 1978 - 25 Jun 2003

Entity number: 491032

Address: 30 CLAYTON AVE, EAST ATLANTIC BEACH, NY, United States, 11561

Registration date: 24 May 1978 - 30 Dec 1981

Entity number: 491015

Address: 251 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 24 May 1978 - 25 Sep 1991

Entity number: 490990

Registration date: 24 May 1978 - 27 May 1978

Entity number: 490984

Address: ROBINSON, 276 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 24 May 1978 - 30 Oct 1981

Entity number: 490982

Address: 1010 FULTON ST, FARMINGDALE, NY, United States, 11735

Registration date: 24 May 1978 - 30 Jun 1982

Entity number: 490981

Address: 377 ROSE ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 24 May 1978 - 25 Jan 2012

Entity number: 490962

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

Registration date: 24 May 1978 - 25 Jan 2012

Entity number: 490948

Address: 53 MARILYN BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 24 May 1978 - 28 Sep 1994

Entity number: 490939

Address: 282 E. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 May 1978 - 30 Jun 1982

Entity number: 490916

Address: 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1978 - 29 Dec 1999

OKANI INC. Inactive

Entity number: 490915

Address: 117 POPPY AVE, FRANKLIN SQUARE, NY, United States, 11016

Registration date: 24 May 1978 - 30 Dec 1981

Entity number: 490913

Address: RYAN, 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 24 May 1978 - 24 Feb 1987

Entity number: 490906

Address: 5200 TARA WAY, FAYETVILLE, NC, United States, 28304

Registration date: 24 May 1978 - 30 Jun 2004

Entity number: 490852

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490851

Address: 212 WALLINGTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 May 1978 - 30 Dec 1981

Entity number: 490849

Address: SEATON & MARGLIN, 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 24 May 1978 - 25 Sep 1991

Entity number: 490848

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

Registration date: 24 May 1978 - 23 Dec 1992

Entity number: 490840

Address: 380 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490837

Address: 340 EAST 64TH ST, NEW YORK, NY, United States, 10021

Registration date: 24 May 1978 - 29 Sep 1982

Entity number: 490811

Registration date: 24 May 1978 - 24 May 1978

Entity number: 491048

Address: 1123 LITTLE NECK AVE., N BELLMORE, NY, United States, 11710

Registration date: 24 May 1978

Entity number: 490949

Address: 220 ATLANTIC AVE, UNIT B, LYNBROOK, NY, United States, 11563

Registration date: 24 May 1978

Entity number: 490801

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 23 May 1978 - 25 Mar 1992

Entity number: 490800

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490793

Address: 43 SHORT DRIVE, MANHASSET, NY, United States, 11030

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490785

Address: 975 FRANKLIN AVE., OYSTER BAY, NY, United States

Registration date: 23 May 1978 - 25 Sep 1991

Entity number: 490773

Address: 2273 CAMERON AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490769

Address: 1 EASTLAND DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490744

Registration date: 23 May 1978 - 01 Jun 1978