Business directory in New York Nassau - Page 12363

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: 480547

Address: 1482 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 31 Mar 1978 - 25 Mar 1992

Entity number: 480534

Address: 612 WREN CT, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480532

Address: 68 EAST MARIE ST, HICKSVILLE, NY, United States, 11801

Registration date: 31 Mar 1978 - 29 Sep 1993

Entity number: 480528

Address: 6 BERMOR CT., PLAINVIEW, NY, United States, 11803

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480527

Address: 2465 BELLAIRE ST., WANTAGH, NY, United States, 11793

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480516

Address: P O DRAWER G, KOCH BLDG, BALDWIN, NY, United States, 11510

Registration date: 31 Mar 1978 - 30 Jun 1982

Entity number: 480629

Address: 222 STATION PLAZA, NORTH, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1978

Entity number: 480726

Address: 60 EDWARDS ST, ROSLYN, NY, United States, 11576

Registration date: 31 Mar 1978

Entity number: 480526

Address: 29 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 31 Mar 1978

Entity number: 480481

Address: 2700 GRAND AVE, BELLMORE, NY, United States, 11710

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480444

Address: 431 BEACH 131ST ST., BELLE HARBOR, NY, United States, 11694

Registration date: 30 Mar 1978 - 30 Dec 1981

Entity number: 480432

Address: 140 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Registration date: 30 Mar 1978 - 15 Mar 1983

Entity number: 480420

Address: 74 HUDSON ROAD, BELLEROSE, NY, United States, 11426

Registration date: 30 Mar 1978 - 04 Apr 1989

RLC INC. Inactive

Entity number: 480393

Address: LEGAL DEPT, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1978 - 24 Feb 1984

Entity number: 480386

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

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480377

Address: 1783 YALE ROAD, MERRICK, NY, United States, 11566

Registration date: 30 Mar 1978 - 27 Sep 1995

Entity number: 480376

Address: 1783 YALE ROAD, MERRICK, NY, United States, 11566

Registration date: 30 Mar 1978 - 07 Nov 1990

Entity number: 480362

Registration date: 30 Mar 1978 - 30 Mar 1978

Entity number: 480328

Address: 5 BROOKDALE RD., GLEN COVE, NY, United States, 11542

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480305

Address: 51 FRONT ST., ROCKVILLE, NY, United States, 11570

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480298

Address: PO BOX 906, 56 S 12TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480297

Address: 18 EAST 48TH ST, NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480284

Address: 895 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 30 Mar 1978 - 23 Dec 1992

Entity number: 480282

Address: 895 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480269

Address: 140 W 62ND ST, NEW YORK, NY, United States, 10023

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480266

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

Registration date: 30 Mar 1978 - 23 Oct 1980

Entity number: 480253

Address: 38-07 BROADWAY, LONG ISLAND, NY, United States, 11103

Registration date: 30 Mar 1978 - 26 Dec 1980

Entity number: 480247

Address: & PEIREZ, 160 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480246

Address: 377 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480234

Address: 77 RADCLIFFE AVE, SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 30 Mar 1978 - 29 Dec 1982

Entity number: 480227

Address: 77 BURNHARDT ST, HEMPSTEAD BLVD, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Mar 1978 - 30 Sep 1981

Entity number: 480214

Address: %IRVING L ROME, 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1978 - 27 Dec 2000

Entity number: 480208

Address: 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Mar 1978 - 04 Aug 2008

Entity number: 480202

Address: WALTER E. DIGGS, JR., P.O. BOX 516, ST LOUIS, MO, United States, 63166

Registration date: 30 Mar 1978 - 31 Dec 1984

Entity number: 480201

Address: 385 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 30 Mar 1978 - 25 Jan 2012

Entity number: 480188

Address: 88 UNDERHILL AVE., HICKSVILLE, NY, United States, 11801

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 480176

Address: 3714 SOMERSET DR., SEAFORD, NY, United States, 11783

Registration date: 30 Mar 1978 - 16 Sep 1981

Entity number: 480175

Address: 4277 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

Registration date: 30 Mar 1978 - 25 Nov 1988

Entity number: 480187

Address: 1 JOYCE COURT, SYOSSET, NY, United States, 11791

Registration date: 30 Mar 1978

Entity number: 480225

Address: 21 FREDERICK AVE, ROOSEVELT, NY, United States, 11575

Registration date: 30 Mar 1978

Entity number: 480339

Address: 3195 SUNRISE HGWY, WANTAGH, NY, United States, 11793

Registration date: 30 Mar 1978

Entity number: 480411

Address: 257 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 30 Mar 1978

Entity number: 480486

Address: MELILLO PO BOX 31, 370 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 30 Mar 1978

Entity number: 480107

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040

Registration date: 29 Mar 1978 - 27 Dec 2000

Entity number: 480065

Address: 42 FORESTER ST, LONG BEACH, NY, United States, 11561

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 480064

Address: 39 NEW PORT RD, ISLAND PARK, NY, United States, 11558

Registration date: 29 Mar 1978 - 23 Dec 1992

Entity number: 480062

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

Registration date: 29 Mar 1978 - 23 Dec 1992

Entity number: 480059

Address: 36 ASHWOOD RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Mar 1978 - 25 Sep 1991

Entity number: 480046

Address: 133 MILLER AVE., FREEPORT, NY, United States, 11520

Registration date: 29 Mar 1978 - 30 Sep 1981

Entity number: 480036

Address: GOTTESMAN & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1978 - 26 Jul 1984