Business directory in New York Nassau - Page 12348

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: 487831

Address: 708 WALT WHITMAN RD, MELVILLE, NY, United States, 11746

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487827

Address: 17 LYDIA CT, SEARINGTOWN, N HEMPSTEAD, NY, United States, 11507

Registration date: 09 May 1978 - 30 Dec 1981

Entity number: 487776

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

Registration date: 09 May 1978 - 25 Mar 1992

Entity number: 487769

Address: STACKEL, 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487759

Address: 427 5TH AVE, CEDARHURST, NY, United States, 11516

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487754

Address: 26 W MERRICK RD, VALLEY STREAM, NY, United States, 11582

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487743

Address: 80 ETON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1978 - 30 Jan 2006

Entity number: 487733

Address: 28 W MAIN ST, BABYLON, NY, United States, 11702

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487709

Address: 151 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11558

Registration date: 09 May 1978 - 26 Oct 2016

Entity number: 487699

Address: 4 EUSTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487682

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487673

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487672

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487718

Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 09 May 1978

Entity number: 487916

Address: 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 09 May 1978

Entity number: 487830

Address: & MARGLIN, 15-10 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 May 1978

Entity number: 487793

Address: 24 HARVARD AVE, MERRICK, NY, United States, 11566

Registration date: 09 May 1978

Entity number: 487853

Address: 1060 WEBBER AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 09 May 1978

Entity number: 487660

Address: 197 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 08 May 1978 - 20 Jun 1979

Entity number: 487609

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 May 1978 - 26 Jun 1996

Entity number: 487605

Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 08 May 1978 - 23 Apr 1980

Entity number: 487559

Address: 14 SANDY CT, MASSAPEQUA, NY, United States, 11758

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487548

Address: 297 N BROADWAY, JERICHO, NY, United States

Registration date: 08 May 1978 - 07 Dec 1987

Entity number: 487546

Address: C/O LOUIS J. ROTONDI, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 08 May 1978 - 25 Jan 2012

Entity number: 487537

Address: 22 HOLLAND AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 08 May 1978 - 03 Apr 1996

Entity number: 487526

Address: 279 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550

Registration date: 08 May 1978 - 06 Jul 1998

Entity number: 487521

Address: 850 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487504

Address: 370 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 08 May 1978 - 27 Sep 1995

Entity number: 487481

Address: 1614 KENNETH AVE, BALDWIN, NY, United States, 11510

Registration date: 08 May 1978 - 28 Sep 1994

Entity number: 487476

Address: 7 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 08 May 1978 - 24 Sep 1997

Entity number: 487475

Address: 49 SCHYLER AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487444

Address: 105-07 SEAVIEW AVE, BROOKLYN, NY, United States, 11236

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487441

Address: 3318 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 08 May 1978 - 14 Feb 1985

Entity number: 487427

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

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487424

Address: 102 CROWS NEST COURT, MANHASSET, NY, United States, 11030

Registration date: 08 May 1978 - 11 Jun 2003

Entity number: 487422

Address: 1600 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487419

Address: 140A E PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487414

Address: 150 SO BRUSH DR, VALLEY STREAM, NY, United States, 11581

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487401

Address: 356 MIDDLE COUNTRY, RD, CORAM, NY, United States, 11727

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487399

Address: 197-06 53RD AVE, FLUSHING, NY, United States, 11365

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487397

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

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487520

Address: 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590

Registration date: 08 May 1978

Entity number: 487528

Address: 41 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 08 May 1978

Entity number: 487435

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 May 1978

Entity number: 481577

Address: 28 ORMOND PARK RD, BROOKVILLE, NY, United States

Registration date: 06 May 1978 - 29 Sep 1982

Entity number: 487364

Registration date: 05 May 1978 - 05 May 1978

Entity number: 487330

Address: 9 WESTMINSTER RD., SYOSSET, NY, United States, 11791

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487327

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487325

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 05 May 1978 - 11 Mar 1980

Entity number: 487307

Address: 3 VALLEY VIEW RD., GREAT NECK, NY, United States, 11021

Registration date: 05 May 1978 - 25 Sep 1991