Business directory in New York Nassau - Page 12350

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: 486793

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

Registration date: 03 May 1978 - 25 Sep 1991

Entity number: 486779

Registration date: 03 May 1978 - 03 May 1978

Entity number: 486741

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 May 1978 - 01 Jul 1982

Entity number: 486729

Address: 24 MIDDLE NECK RD., ROSLYN, NY, United States, 11576

Registration date: 03 May 1978 - 30 Dec 1981

Entity number: 486713

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486704

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 03 May 1978 - 30 Dec 1981

Entity number: 486703

Address: 11 REGENT DRIVE, LAWRENCE, NY, United States, 11559

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486685

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

Registration date: 03 May 1978 - 28 Oct 2009

Entity number: 486654

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

Registration date: 03 May 1978 - 20 Mar 1996

Entity number: 486644

Address: 550 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 03 May 1978 - 02 Dec 1999

Entity number: 486636

Address: 624 MARTIN AVE, ORADEL, NJ, United States, 07649

Registration date: 03 May 1978 - 30 Dec 1981

Entity number: 486622

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 May 1978 - 29 Dec 1982

Entity number: 486609

Address: 897 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 May 1978 - 29 Dec 1982

Entity number: 486659

Address: 40 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Registration date: 03 May 1978

Entity number: 486631

Address: 71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1978

Entity number: 486595

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486590

Address: 323 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 02 May 1978 - 23 Jun 2017

Entity number: 486589

Address: 865 CARMAN AVE, WESTBURY, NY, United States, 11590

Registration date: 02 May 1978 - 25 Mar 1992

Entity number: 486582

Address: 20 CROSSWAYS PARK, WOODBURY, NY, United States, 11797

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486570

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486558

Address: 824 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 02 May 1978 - 29 Dec 1982

Entity number: 486553

Address: 195 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486550

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

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486543

Address: 450 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486523

Address: 97 LOTUS OVAL N., VALLEY STREAM, NY, United States, 11581

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486489

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

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486478

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 May 1978 - 27 Sep 1995

Entity number: 486477

Address: 100 CRAIG RD., FREEHOLD, NJ, United States, 07728

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486461

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

Registration date: 02 May 1978 - 29 Sep 1993

Entity number: 486436

Address: 353 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486434

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 May 1978 - 23 Dec 1992

Entity number: 486419

Address: 1732 RELYEA DR, MERRICK, NY, United States, 11566

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486387

Address: 55 ADAMS ST., GARDEN CITY, NY, United States, 11530

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486377

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

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486352

Address: 23 TUDOR RD, FARMINGDALE, NY, United States, 11735

Registration date: 02 May 1978 - 01 Nov 1979

Entity number: 486539

Address: 82 HYACINTH RD., LEVITTOWN, NY, United States, 11756

Registration date: 02 May 1978

Entity number: 486349

Address: 131 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 May 1978

Entity number: 485593

Address: 2320 SURREY LANE, BALDWIN, NY, United States, 11510

Registration date: 02 May 1978

Entity number: 486317

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

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486298

Address: 212 LINDEN RD, MINEOLA, NY, United States, 11501

Registration date: 01 May 1978 - 29 Dec 1982

Entity number: 486270

Address: 986 FENWORTH BLVD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486256

Address: 27-60 NO. JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486255

Address: 433 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486218

Address: 19 MAXWELL AVE., OYSTER BAY, NY, United States, 11771

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486213

Address: 129 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 01 May 1978 - 22 Dec 1980

Entity number: 486207

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

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486202

Address: 45 N STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486197

Address: 112 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1978 - 27 Sep 1995

Entity number: 486195

Address: 260 WILMONT DR, HEWLETT, NY, United States, 11557

Registration date: 01 May 1978 - 27 Sep 1995

Entity number: 486184

Registration date: 01 May 1978 - 01 May 1978