Business directory in New York Nassau - Page 12349

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: 487304

Address: 393 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 May 1978 - 17 Dec 1984

Entity number: 487289

Address: 67 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487275

Address: 1475 SHERWOOD DR, EAST MEADOW, NY, United States, 11554

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487270

Address: 393 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 May 1978 - 29 Dec 1982

Entity number: 487269

Address: 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 05 May 1978 - 29 Dec 1999

Entity number: 487266

Address: 150 EAST SUNRISE, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 05 May 1978 - 25 Sep 1991

Entity number: 487252

Address: 3950 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 05 May 1978 - 25 Sep 1991

Entity number: 487243

Address: 71 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487242

Address: 2394 BEECH ST., WANTAGH, NY, United States, 11793

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487211

Address: 265 WEST 14TH ST, NEW YORK, NY, United States, 10001

Registration date: 05 May 1978 - 30 Dec 1981

Entity number: 487201

Registration date: 05 May 1978 - 05 May 1978

Entity number: 487195

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 May 1978 - 27 Sep 1995

Entity number: 487235

Address: 126 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11542

Registration date: 05 May 1978

Entity number: 487167

Registration date: 04 May 1978 - 04 May 1978

Entity number: 487152

Address: 3 ALGER RD, KINGS POINT, NY, United States, 11023

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487120

Address: 72 SPRUCE ST, HICKSVILLE, NY, United States, 11801

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487098

Address: 105 DIVISION ST, BOX 24, FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1978 - 02 May 1991

Entity number: 487053

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 487052

Address: 1077 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487046

Address: 176-60 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 487045

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 487028

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 04 May 1978 - 24 Nov 1986

Entity number: 487020

Address: 150 HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 04 May 1978 - 29 Dec 1999

Entity number: 487019

Address: 9227 FOSTER AVE, BROOKLYN, NY, United States, 11236

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 487012

Address: 830 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487010

Address: 950 GLENMORE AVE, BROOKLYN, NY, United States, 11208

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487006

Address: 611 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486998

Address: 3345 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 486987

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486975

Address: 700 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 486963

Address: 237-17 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 486949

Address: 21 GARNET PLACE, ELMONT, NY, United States, 11003

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486936

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

Registration date: 04 May 1978 - 15 Sep 1997

Entity number: 486916

Registration date: 04 May 1978 - 04 May 1978

Entity number: 487041

Address: 240 N. GROVE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 04 May 1978

Entity number: 486957

Address: 30 VARICK COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1978

Entity number: 487136

Address: 775 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 04 May 1978

Entity number: 487037

Address: 1 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 04 May 1978

Entity number: 487095

Address: 110 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 04 May 1978

Entity number: 486866

Address: 393 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 03 May 1978 - 31 Dec 1996

Entity number: 486864

Address: 22 FIFTH PLACE, SYOSSET, NY, United States, 11791

Registration date: 03 May 1978 - 29 Sep 1993

Entity number: 486857

Address: 588 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 03 May 1978 - 20 Sep 2004

Entity number: 486844

Address: SUITE 102, 150 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 03 May 1978 - 23 Dec 1992

Entity number: 486836

Address: 38 WOODLAWN AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1978 - 26 Jun 1996

Entity number: 486832

Address: 24 MIDDLE NECK ROAD, ROSLYN, NY, United States, 11576

Registration date: 03 May 1978 - 30 Dec 1981

Entity number: 486829

Address: 2242 BEECH ST, WANTAUGH, NY, United States, 11793

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486822

Address: SUITE A, OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 03 May 1978 - 23 Dec 1992

Entity number: 486811

Address: BOX 680, 196 E MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 03 May 1978 - 25 Sep 1991

Entity number: 486805

Address: 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1978 - 25 Sep 1991

Entity number: 486801

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 03 May 1978 - 25 Sep 1991