Business directory in New York Nassau - Page 12347

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: 488381

Address: 260 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488330

Address: 243 E SHORE RD, MANHASSET, NY, United States, 11030

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488311

Address: 235 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488307

Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488298

Address: 485 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1978 - 24 Dec 1991

Entity number: 488292

Address: P.O. BOX 1149, GREAT NECK, NY, United States, 11023

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488289

Address: 206A MID ISLAND PLAZA, HICKSVILLE, NY, United States, 11802

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488244

Address: 527 PENN STREET, LONG BEACH, NY, United States, 11561

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488242

Address: 33 S. GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488241

Address: 71 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488234

Address: 801 WEST BEACH ST, LONG BEACH, NY, United States, 11561

Registration date: 11 May 1978 - 30 Dec 1981

Entity number: 488213

Address: 27 LEGEND LANE, WESTBURY, NY, United States, 11590

Registration date: 11 May 1978 - 25 Sep 1991

Entity number: 488211

Address: 106 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 11 May 1978 - 30 Sep 1981

Entity number: 488303

Address: 140 EAST BROADWAY, ROSLYN, NY, United States, 11576

Registration date: 11 May 1978

Entity number: 488398

Address: 230 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 11 May 1978

Entity number: 488199

Address: 8275 N HIGH ST, COLUMBUS, OH, United States, 43085

Registration date: 10 May 1978 - 04 Nov 1985

Entity number: 488185

Address: 921 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 May 1978 - 26 Oct 2011

Entity number: 488155

Address: 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 May 1978 - 29 Dec 1982

Entity number: 488142

Address: 985 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488135

Address: 555 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 488128

Address: 3564 PARK AVE, WANTAGH, NY, United States, 11793

Registration date: 10 May 1978 - 08 Feb 1989

Entity number: 488118

Address: 691 PARTRIDGE AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 May 1978 - 23 Dec 1992

Entity number: 488081

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488079

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488076

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488073

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488071

Registration date: 10 May 1978 - 10 May 1978

Entity number: 488056

Address: 16 NEW CASTLE AVE, PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488051

Address: 12 JONATHAN'S PATH, ROCKY POINT, NY, United States, 11778

Registration date: 10 May 1978 - 24 May 2016

Entity number: 488028

Address: 107 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 10 May 1978 - 25 Sep 1991

Entity number: 488011

Address: 819 E. BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 10 May 1978 - 18 Jul 2002

Entity number: 488005

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 487980

Address: 20 WALTERS PLACE, GREAT NECK, NY, United States, 11023

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 487964

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

Registration date: 10 May 1978 - 09 Sep 1997

Entity number: 487950

Address: 680 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 10 May 1978 - 23 Dec 1992

Entity number: 487939

Address: 12 EMERSON RD, BROOKVILLE, NY, United States

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 487934

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

Registration date: 10 May 1978 - 29 Sep 1982

Entity number: 488046

Address: 370 SEVENTH AVENUE, SUITE 618, NEW YORK, NY, United States, 10001

Registration date: 10 May 1978

Entity number: 487997

Address: 69 VIOLET ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 10 May 1978

Entity number: 488012

Address: 209 BLOCK BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 10 May 1978

Entity number: 487919

Address: 442 SO OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 09 May 1978 - 08 Oct 1985

Entity number: 487917

Address: 38 NO MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 09 May 1978 - 30 Jun 1982

Entity number: 487914

Address: 104 CEDAR DR, PLAINVIEW, NY, United States, 11803

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487913

Address: 102 W JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 09 May 1978 - 01 May 1980

Entity number: 487897

Address: 249 SOUTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 09 May 1978 - 18 Apr 1984

Entity number: 487895

Address: 18-34 COLLEGE POINT, BLVD, COLLEGE POINT, NY, United States, 11356

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487866

Address: 2 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 09 May 1978 - 23 Dec 1992

Entity number: 487862

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

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487839

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487837

Registration date: 09 May 1978 - 09 May 1978