Business directory in New York Nassau - Page 12344

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: 489639

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 May 1978 - 30 Oct 1978

Entity number: 489632

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489630

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489625

Registration date: 18 May 1978 - 18 May 1978

Entity number: 489845

Address: 11 AUDREY AVE., ELMONT, NY, United States, 11003

Registration date: 18 May 1978

Entity number: 489850

Address: ROSLYN PROFESSIONAL BLDG, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 May 1978

Entity number: 489747

Address: 1338 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 18 May 1978

Entity number: 489870

Address: 245-10 JERICHO TPKE, BELLEROSE, NY, United States, 11001

Registration date: 18 May 1978

Entity number: 489592

Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 May 1978 - 19 Oct 1987

Entity number: 489574

Address: 342 SHERMAN ST, WESTBURY, NY, United States, 11590

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489563

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489543

Address: 99 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 17 May 1978 - 24 Sep 1997

Entity number: 489532

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489530

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489526

Address: 158 PARSONS DR, HEMPSTEAD, NY, United States, 11550

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489494

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

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489473

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489467

Address: 55 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489463

Address: 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489462

Address: 80 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 17 May 1978 - 29 Jun 1994

Entity number: 489440

Address: 1137 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489429

Address: 171 HARBOR VIEW SOUTH, LAWRENCE LI, NY, United States, 11559

Registration date: 17 May 1978 - 23 Dec 1992

Entity number: 489387

Address: 971 MERRICK AVE., N MERRICK, NY, United States, 11566

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489386

Address: 417 RYDER AVE., MUNSEY PARK, NY, United States, 11030

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489374

Address: 1326 JERUSALEM AVE, NO MERRICK, NY, United States, 11566

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489367

Address: 110 E 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489361

Address: 429 DAVIS PLACE, BETHPAGE, NY, United States, 11714

Registration date: 17 May 1978 - 25 Mar 1992

Entity number: 489350

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

Registration date: 17 May 1978 - 28 Oct 2009

Entity number: 489342

Address: 336 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489340

Address: 137 WOODBURY RD., WOODBURY, NY, United States, 11797

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489334

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

Registration date: 17 May 1978 - 29 Sep 1982

Entity number: 489333

Address: 502 LONGACRE AVE., WOODMERE, NY, United States, 11598

Registration date: 17 May 1978 - 25 Sep 1991

Entity number: 489323

Registration date: 17 May 1978 - 17 May 1978

Entity number: 489573

Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 17 May 1978

Entity number: 489457

Address: 17 GAYNOR AVE, MANHASSETT, NY, United States, 10030

Registration date: 17 May 1978

Entity number: 489345

Address: 1129 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 17 May 1978

Entity number: 489315

Address: 28 MUNSON AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 May 1978 - 12 May 2011

Entity number: 489291

Address: 176 WALTON AVE., UNIONDALE, NY, United States, 11553

Registration date: 16 May 1978 - 27 Sep 1995

Entity number: 489284

Address: 85A GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Registration date: 16 May 1978 - 25 Sep 1991

Entity number: 489283

Address: 44 ISLAND PK PL, ISLAND PARK, NY, United States, 11558

Registration date: 16 May 1978 - 17 Apr 2002

Entity number: 489280

Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 16 May 1978 - 25 Mar 1992

Entity number: 489277

Address: 33-29 KNIGHT ST, OCEANSIDE, NY, United States, 11572

Registration date: 16 May 1978 - 23 Dec 1992

Entity number: 489275

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 16 May 1978 - 29 Sep 1982

Entity number: 489273

Address: 36 COLUMBIA ST, FARMINGDALE, NY, United States, 11735

Registration date: 16 May 1978 - 29 Dec 1982

Entity number: 489272

Address: 122 E. 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 16 May 1978 - 30 Dec 1981

Entity number: 489262

Address: 70 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 16 May 1978 - 25 Sep 1991

Entity number: 489253

Address: 39 LOCUST AVE., BETHPAGE, NY, United States, 11714

Registration date: 16 May 1978 - 29 Sep 1982

Entity number: 489243

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 May 1978 - 25 Sep 1991

Entity number: 489235

Address: 170 OLD COUTNRY RD, MINEOLA, NY, United States, 11501

Registration date: 16 May 1978 - 29 Dec 1982

Entity number: 489226

Address: 1 MERRICK AVE, WESTBURY, NY, United States, 11590

Registration date: 16 May 1978 - 29 Sep 1982