Business directory in New York Nassau - Page 12362

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 656507 companies

Entity number: 480965

Address: 169 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 03 Apr 1978 - 15 Jan 1982

Entity number: 480955

Address: 7 SHORECLIFF PLACE, GREAT NECK, NY, United States, 10021

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480954

Address: 478 PACIFIC ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480953

Address: 956 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480928

Address: 29 NANCY DRIVE, WESTBURY, NY, United States, 11590

Registration date: 03 Apr 1978 - 16 Apr 1979

Entity number: 480924

Address: 3 MILL RD, FARMINGDALE, NY, United States, 11735

Registration date: 03 Apr 1978 - 15 Apr 1994

Entity number: 480922

Address: 25 E MARIE ST, HICKSVILLE, NY, United States, 11801

Registration date: 03 Apr 1978 - 21 Mar 1984

Entity number: 480912

Address: 18 S MARYLAND AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Apr 1978 - 29 Dec 1999

Entity number: 480902

Address: 1140 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480899

Address: 17 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480894

Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 03 Apr 1978 - 23 Dec 1992

Entity number: 480892

Address: PO BOX 67, VALLEY STREAM, NY, United States, 11582

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480884

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480878

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480873

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480868

Address: 112 VERBENA AVE, FLORAL PARK, NY, United States, 11001

Registration date: 03 Apr 1978 - 17 May 1979

Entity number: 480864

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480838

Address: 2790 FOREST AVE, EAST MEADOW, NY, United States, 11554

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480823

Address: 1621 ALTON PARKWAY, IRVINE, CA, United States, 92606

Registration date: 03 Apr 1978 - 11 Apr 2001

Entity number: 480142

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480896

Address: $# SANDY HOLLOW RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Apr 1978

Entity number: 480959

Address: 747 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024

Registration date: 03 Apr 1978

Entity number: 480920

Address: 3000 Hempstead Tpke, Suite 101, Levittown, NY, United States, 11756

Registration date: 03 Apr 1978

Entity number: 480785

Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 31 Mar 1978 - 23 Dec 1992

Entity number: 480752

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 31 Mar 1978 - 20 Jan 2004

Entity number: 480751

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1978 - 28 Apr 1987

Entity number: 480747

Address: 576 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 31 Mar 1978 - 23 Dec 1992

Entity number: 480743

Address: 610 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480741

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480740

Address: 33 SOUTH GROVE ST, FREEPORT, NY, United States, 11520

Registration date: 31 Mar 1978 - 23 Jun 1993

Entity number: 480732

Address: 12 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 31 Mar 1978 - 23 Dec 1992

Entity number: 480712

Address: 1615 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480711

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

Registration date: 31 Mar 1978 - 21 Jun 1985

Entity number: 480710

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480684

Address: 51 GAYNOR AVENUE, MANHASSET, NY, United States, 11030

Registration date: 31 Mar 1978 - 26 Mar 2003

Entity number: 480664

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480646

Address: %BALLON STOLL & ITZLER, 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1978 - 26 Jun 1996

Entity number: 480625

Address: 230 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480613

Address: 19 ROCKWOOD RD. W., MANHASSET, NY, United States, 11030

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480603

Address: 81 SANDY HOLLOW ROAD, PORT WASHINGTION, LONG ISLAND, NY, United States, 11050

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480599

Address: PO BOX 338, HEMPSTEAD, NY, United States, 11003

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480580

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

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480579

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 31 Mar 1978 - 23 Dec 1992

Entity number: 480570

Address: 149 B. 144TH ST., NEPONSIT, NY, United States, 11694

Registration date: 31 Mar 1978 - 24 Dec 1991

Entity number: 480567

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480564

Address: 1372 "F" ST., ELMONT, NY, United States, 11003

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480563

Address: 23 HIGHLAND AVE., PT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480552

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

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480551

Address: 1861 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Registration date: 31 Mar 1978 - 31 Dec 1988

Entity number: 480548

Address: 18 CHERRYWOOD ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 31 Mar 1978 - 08 Mar 1995