Business directory in New York Nassau - Page 12364

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: 480023

Address: 25 ECKERNKAMP DR, SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1978 - 25 Jan 2012

Entity number: 480020

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 480010

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

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 480009

Address: HEMPSTEAD BLVD, HEMPSTEAD, NY, United States

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 480004

Address: 57 THOMAS AVE, BETHPAGE, NY, United States, 11714

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 479974

Address: 18 WESTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 29 Mar 1978 - 25 Sep 1991

Entity number: 479968

Address: 1764 BAY BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 479966

Address: 5083 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Mar 1978 - 23 Dec 1992

Entity number: 479957

Address: 192 PIPE STAVE HOLLOW RD, MT SINAI, NY, United States, 11766

Registration date: 29 Mar 1978 - 14 Jan 2010

Entity number: 479956

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 479949

Address: 30 E 42 ST, NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 479948

Address: 485 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1978 - 25 Sep 1991

Entity number: 479940

Address: 23 BALTIMORE AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Mar 1978 - 25 Sep 1991

Entity number: 479938

Address: 394 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1978 - 25 Sep 1991

Entity number: 479930

Address: 19 DOWNING AVE, SEA CLIFF, NY, United States, 11579

Registration date: 29 Mar 1978 - 30 Dec 1981

Entity number: 479925

Address: 197 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 479923

Address: 3540 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 29 Mar 1978 - 23 Dec 2008

Entity number: 479917

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 29 Mar 1978 - 16 Apr 1997

Entity number: 479912

Address: 6 WILLA WAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Mar 1978 - 23 Dec 1992

Entity number: 480104

Address: 505 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 29 Mar 1978

Entity number: 480019

Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1978

Entity number: 480114

Address: 2375 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 29 Mar 1978

Entity number: 479972

Address: 56 FOX PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 29 Mar 1978

Entity number: 538836

Address: 6 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 28 Mar 1978 - 15 Feb 1979

Entity number: 479862

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 28 Mar 1978 - 30 Dec 1981

Entity number: 479861

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

Registration date: 28 Mar 1978 - 29 Sep 1982

LHWMI, INC. Inactive

Entity number: 479857

Address: 1808 WEST MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479836

Address: 1363 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 28 Mar 1978 - 25 Sep 1991

Entity number: 479830

Address: 125 HEMPSTEAD GARDENS, DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479812

Address: 545 E. PENN, LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1978 - 27 Sep 1995

Entity number: 479785

Registration date: 28 Mar 1978 - 28 Mar 1978

Entity number: 479766

Address: 1155 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 28 Mar 1978 - 27 Jun 2001

Entity number: 479747

Address: 80 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479740

Address: 68 KINKEL ST, WESTBURY, NY, United States, 11590

Registration date: 28 Mar 1978 - 25 Sep 1991

Entity number: 479726

Address: P O BOX 149, OLD BETHPAGE, LONG ISLAND, NY, United States, 11804

Registration date: 28 Mar 1978 - 30 Dec 1981

Entity number: 479722

Address: 47-80 SUNRISE HGWY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 28 Mar 1978 - 28 Sep 1994

Entity number: 479714

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Mar 1978 - 17 Nov 1982

Entity number: 479702

Address: 27 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479701

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

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479695

Address: 2418 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 28 Mar 1978 - 28 Dec 2001

Entity number: 479693

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

Registration date: 28 Mar 1978 - 28 Dec 1979

Entity number: 479668

Address: 534 BIRCH STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 Mar 1978 - 26 Jun 2002

Entity number: 479667

Address: 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1978 - 23 Dec 1992

Entity number: 479665

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479659

Address: 893 MARGINAL RD., LIDO BEACH, NY, United States, 11561

Registration date: 28 Mar 1978 - 23 Dec 1992

Entity number: 479658

Address: 19 BRAMBLE LANE, MELVILLE, NY, United States, 11746

Registration date: 28 Mar 1978 - 30 Sep 1981

Entity number: 479649

Address: 21 VENUS RD, SYOSSET, NY, United States, 11791

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479644

Address: 41 FAITH LANE, WESTBURY, NY, United States, 11590

Registration date: 28 Mar 1978 - 25 Sep 1991

Entity number: 479624

Address: 345 PARK AVE, SUITE 3910, NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479618

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1978 - 23 Dec 1992