Business directory in New York Nassau - Page 12343

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: 490263

Address: P.O. BOX 623, SYOSSET, NY, United States, 11791

Registration date: 22 May 1978 - 25 Sep 1991

Entity number: 490249

Address: 2485 NORTH JERUSALEM, ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490238

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490232

Address: 2150 JONES AVE, WANTAGH, NY, United States, 11793

Registration date: 22 May 1978 - 27 Feb 1981

Entity number: 490230

Address: 9 VALLEY ROAD, LEVITTOWN, NY, United States, 11756

Registration date: 22 May 1978 - 27 May 1993

Entity number: 490215

Address: 38-01 BROADWAY, LONG ISLAND, NY, United States, 11103

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490199

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490146

Address: HECTOR MONTESDEOCA, MERRICK RD & BABYLON TPKE, MERRICK, NY, United States, 11566

Registration date: 19 May 1978 - 28 Oct 2009

Entity number: 490143

Address: 208 WILLIS AVE, MINEOLAN, NY, United States

Registration date: 19 May 1978 - 23 Sep 1992

Entity number: 490135

Address: 611 NEWBRIDGE RD., E MEADOW, NY, United States, 11554

Registration date: 19 May 1978 - 26 Jun 1996

Entity number: 490130

Address: P.O. BOX 364, MINEOLA, NY, United States, 11501

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 490111

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

Registration date: 19 May 1978 - 26 Jun 1996

Entity number: 490103

Address: 50 SHERIDAN BLVD, INWOOD, NY, United States

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490077

Address: 984 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 19 May 1978 - 07 Sep 1984

Entity number: 490068

Registration date: 19 May 1978 - 19 May 1978

Entity number: 490064

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490052

Address: 433 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 19 May 1978 - 24 Sep 1997

Entity number: 490035

Address: ONE HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490024

Address: 312 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 490015

Address: 5031 ROUTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 490009

Address: 100 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 489998

Address: ONE MERRICK AVE, WESTBURY, NY, United States, 11590

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 489995

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

Registration date: 19 May 1978 - 29 Sep 1982

Entity number: 489991

Address: 382 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 19 May 1978 - 25 Sep 1991

Entity number: 489976

Address: 303 EAST WACKER DR, 10TH FLR, CHICAGO, IL, United States, 60601

Registration date: 19 May 1978 - 29 Mar 1996

Entity number: 489967

Address: 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 19 May 1978 - 23 Dec 1992

Entity number: 489966

Address: SOUTH ROAD, OYSTER BAY COVE, NY, United States, 11771

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489929

Registration date: 19 May 1978 - 19 May 1978

Entity number: 489918

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489895

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489888

Address: 43 CANTIAGUE LANE, WESTBURY, NY, United States, 11590

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489847

Address: 82 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 18 May 1978 - 21 Aug 1984

Entity number: 489835

Address: 24 MIDDLE NECK RD, APT 1E, ROSLYN, NY, United States, 11576

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489834

Address: 45 GEORGIAN CT, ROSLYN, NY, United States, 11576

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489827

Address: 895 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489826

Address: 7 LAFAYETTE PLACE, SEA CLIFF, NY, United States, 11579

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489822

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 18 May 1978 - 30 Sep 1981

Entity number: 489809

Address: 14 TIOGA DR, JERICHO, NY, United States

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489808

Address: 181 WEST OLD COUNTRY, RD, HICKSVILLE, NY, United States, 11801

Registration date: 18 May 1978 - 24 Dec 1991

Entity number: 489801

Address: 1636 BELL BLVD, BAYSIDE, NY, United States, 11360

Registration date: 18 May 1978 - 29 Sep 1982

Entity number: 489786

Address: & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489772

Address: 27 FOSTER AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489751

Address: 60 THIRD AVE., MINEOLA, NY, United States, 11501

Registration date: 18 May 1978 - 26 Jun 1996

Entity number: 489741

Address: 240-11 MAYDA RD, ROSEDALE, NY, United States, 11422

Registration date: 18 May 1978 - 20 Nov 1980

Entity number: 489726

Address: 1160 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489710

Address: 39 MAGNOLIA AVE, GARDEN CITY, NY, United States, 11530

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489706

Address: 7 HIGH ST, HUNTINGTON, NY, United States, 11743

Registration date: 18 May 1978 - 25 Sep 1991

Entity number: 489702

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 May 1978 - 23 Dec 1992

Entity number: 489672

Address: 2115 HEMPSTEAD, TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 18 May 1978 - 30 Dec 1981

Entity number: 489667

Address: 2929 23RD AVE, ASTORIA, NY, United States, 11105

Registration date: 18 May 1978 - 26 Sep 1990