Business directory in New York Nassau - Page 12365

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: 479614

Address: 125 IVY ST, OYSTER BAY, NY, United States, 11771

Registration date: 28 Mar 1978 - 23 Dec 1992

Entity number: 479563

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

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479556

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1978 - 23 Dec 1992

Entity number: 479555

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

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479554

Address: 117 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11802

Registration date: 27 Mar 1978 - 29 Dec 1982

Entity number: 479550

Address: 192 HORTON AVE, LYNBROOK, NY, United States, 11563

Registration date: 27 Mar 1978 - 27 Jun 2001

Entity number: 479543

Address: 921 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479509

Address: JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040

Registration date: 27 Mar 1978 - 29 Dec 2009

Entity number: 479506

Address: 12 TOMPKINS AVE, JERICHO, NY, United States, 11753

Registration date: 27 Mar 1978 - 25 Jan 2012

Entity number: 479496

Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 27 Mar 1978 - 26 Jun 1996

Entity number: 479495

Address: 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 27 Mar 1978 - 16 Nov 1982

Entity number: 479492

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

Registration date: 27 Mar 1978 - 25 Sep 1991

Entity number: 479482

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

Registration date: 27 Mar 1978 - 25 Sep 1991

Entity number: 479459

Address: 437 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 27 Mar 1978 - 03 Oct 1979

Entity number: 479457

Address: 1871 BYRD DR, EAST MEADOW, NY, United States, 11556

Registration date: 27 Mar 1978 - 23 Dec 1992

Entity number: 479387

Address: 190 MINEOLA AVE, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1978 - 30 Dec 1981

Entity number: 479381

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479379

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 27 Mar 1978 - 23 Dec 1992

Entity number: 479370

Address: 135 ALDEN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Mar 1978 - 13 Apr 1988

Entity number: 479367

Address: 6549 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479366

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479354

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479346

Address: 2118 BAYLIS AVE, ELMONT, NY, United States, 11003

Registration date: 27 Mar 1978 - 24 Dec 1991

Entity number: 479330

Registration date: 27 Mar 1978 - 27 Mar 1978

Entity number: 479324

Registration date: 27 Mar 1978 - 27 Mar 1978

Entity number: 479322

Registration date: 27 Mar 1978 - 27 Mar 1978

Entity number: 479353

Address: 28 WOODCLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 27 Mar 1978

Entity number: 479337

Address: 300 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 27 Mar 1978

Entity number: 479428

Address: 222 FRONT ST, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1978

Entity number: 479502

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

Registration date: 27 Mar 1978

Entity number: 479311

Address: 233 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1978 - 14 Jan 1982

Entity number: 479304

Address: 51 OVERHILL ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 24 Mar 1978 - 11 Feb 1999

Entity number: 479288

Address: 300 E. 71ST ST., NEW YORK, NY, United States, 10021

Registration date: 24 Mar 1978 - 30 Dec 1981

MASAKA INC. Inactive

Entity number: 479285

Address: 2310 LANCASTER AVE., BALDWIN, NY, United States, 11510

Registration date: 24 Mar 1978 - 01 Mar 1996

Entity number: 479275

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1978 - 23 Dec 1992

Entity number: 479257

Address: 1015 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 24 Mar 1978 - 06 May 2003

Entity number: 479256

Address: 1008 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479231

Registration date: 24 Mar 1978 - 26 Mar 1978

Entity number: 479191

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479190

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479160

Address: RR 2 SOUTH RD, WADING RIVER, NY, United States, 11792

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479156

Address: 87-10 QUEENS BLVD, ELMHURST, NY, United States, 11373

Registration date: 24 Mar 1978 - 28 Oct 2009

Entity number: 479154

Address: KRAUSE, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1978 - 23 Jan 1984

Entity number: 479150

Address: 648 JUNE PLACE, NORTH WOODMERE, NY, United States, 11581

Registration date: 24 Mar 1978 - 30 Dec 1981

Entity number: 479149

Address: 167-17 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479146

Address: 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479136

Address: 1154 MERRICK AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 24 Mar 1978 - 27 Feb 1987

Entity number: 479113

Address: 308 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1978 - 23 Dec 1992

Entity number: 479100

Address: 1188 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566

Registration date: 24 Mar 1978 - 23 Sep 1998

Entity number: 479088

Address: 473 HUNGRY HARBOR, ROAD, NO WOODMERE, NY, United States, 11581

Registration date: 24 Mar 1978 - 27 Sep 1995