Business directory in New York Nassau - Page 12351

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: 486180

Address: 7 APPLEBY LANE, BETHPAGE, NY, United States, 11714

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486158

Address: 29 CLEVELAND ST., LAKE RONKONKOMA, NY, United States

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486136

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

Registration date: 01 May 1978 - 30 Dec 1981

Entity number: 486134

Address: 290 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486131

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486118

Address: 255 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 01 May 1978 - 29 Dec 1982

Entity number: 486113

Address: 2949 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 01 May 1978 - 25 Jan 2012

Entity number: 486305

Address: GOLDEN, 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 01 May 1978

Entity number: 486066

Address: 1368 MERRICK AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486063

Address: 45 W PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 28 Apr 1978 - 27 Apr 1987

Entity number: 486062

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486059

Address: 600 0LD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486054

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

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486045

Address: 2202 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 28 Apr 1978 - 27 Sep 1995

Entity number: 486043

Address: 28 THE INTERVALE, ROSLYN, NY, United States, 11576

Registration date: 28 Apr 1978 - 23 Dec 1992

Entity number: 486040

Address: 245 HUNGRY HARBOR RD, NO WOODMERE, NY, United States, 11581

Registration date: 28 Apr 1978 - 30 Dec 1981

ZUSHI, LTD. Inactive

Entity number: 486034

Address: 350 MADISON AVE, ATTN; MARK G. STERN, NEW YORK, NY, United States, 10017

Registration date: 28 Apr 1978 - 29 Mar 1985

Entity number: 485979

Address: 305 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 485944

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 485938

Address: 6 SEA WALL LANE, BAYVILLE, NY, United States, 11709

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 485933

Address: 594 WINTHROP DR, UNIONDALE, NY, United States, 11553

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 485928

Address: BOX 497, VALLEY RD, GLEN COVE, NY, United States, 11542

Registration date: 28 Apr 1978 - 23 Dec 1992

Entity number: 485914

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 28 Apr 1978 - 26 Jun 1990

Entity number: 485911

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 485909

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

Registration date: 28 Apr 1978 - 25 Sep 1991

Entity number: 485871

Address: 223 OLD COUNTRY RD, CARLE PL, NY, United States, 11514

Registration date: 28 Apr 1978 - 29 Sep 1982

Entity number: 486052

Address: 223 WALL ST, #163, HUNTINGTON, NY, United States, 11743

Registration date: 28 Apr 1978

Entity number: 485858

Address: BOX 657, MAIN ST, SAG HARBOR, NY, United States, 11963

Registration date: 28 Apr 1978

Entity number: 485883

Address: PO BOX 1498, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Apr 1978

Entity number: 485836

Address: 1517 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485812

Address: 445 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485780

Address: 491 FROEHLICH PL, ELMONT, NY, United States, 11003

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485764

Address: 247 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485748

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Apr 1978 - 23 Dec 1992

Entity number: 485737

Address: 319 KALB AVE, FRANKLIN SQ, NEW YORK, NY, United States, 11010

Registration date: 27 Apr 1978 - 29 Sep 1993

Entity number: 485735

Address: 340 MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 27 Apr 1978 - 29 Dec 1982

Entity number: 485733

Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485730

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

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485725

Address: 173A EARLE AVE, LYNBROOK, NY, United States, 11563

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485709

Registration date: 27 Apr 1978 - 27 Apr 1978

Entity number: 485697

Address: 3238 RAILROAD AVE, WANTAUGH, NY, United States, 11793

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485687

Address: 175 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Apr 1978 - 30 Dec 1981

Entity number: 485679

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Apr 1978 - 29 Sep 1982

Entity number: 485678

Address: 469 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485674

Address: 350 5TH AVE, ROOM 4805, NEW YORK, NY, United States, 10001

Registration date: 27 Apr 1978 - 23 Dec 1992

Entity number: 485673

Address: HOWLEY, 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Apr 1978 - 19 Jan 1996

Entity number: 485661

Address: 51 GAYNOR AVE., MANHASSET, NY, United States, 11030

Registration date: 27 Apr 1978 - 07 May 1996

Entity number: 485643

Address: 550-552 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 27 Apr 1978 - 25 Sep 1991

Entity number: 485634

Address: 22 THIMBLE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 27 Apr 1978 - 23 Dec 1992

Entity number: 485618

Address: 225 WEST 34 ST, NEW YORK, NY, United States, 10001

Registration date: 27 Apr 1978 - 25 Sep 1991