Business directory in New York Nassau - Page 12367

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: 478565

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478542

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478536

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478568

Address: 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192

Registration date: 22 Mar 1978

Entity number: 586830

Registration date: 21 Mar 1978 - 12 Oct 1979

Entity number: 478487

Address: 858 LORENZ AVE, BALDWIN, NY, United States, 11510

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478482

Address: 65 BUTLER PLACE, HEMPSTEAD, NY, United States, 11550

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478479

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 21 Mar 1978 - 23 Dec 1992

Entity number: 478462

Address: 150 MARBLEDLE RD., TUCKAHOE, NY, United States, 10707

Registration date: 21 Mar 1978 - 19 Aug 1985

Entity number: 478454

Address: 18 SURREY RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478444

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

Registration date: 21 Mar 1978 - 04 Nov 1983

Entity number: 478441

Address: 711 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478427

Address: 29 WINDSOR GATE DR., NORTH HILLS, NY, United States, 11040

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478422

Address: 292 CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478418

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

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478416

Address: 70 LEXINGTON AVE, WESTBURY, NY, United States, 11590

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478411

Address: 2839 BAYVIEW AVE, WANTAGH, NY, United States, 11793

Registration date: 21 Mar 1978 - 06 Apr 1990

Entity number: 478409

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478385

Registration date: 21 Mar 1978 - 21 Mar 1978

Entity number: 478382

Registration date: 21 Mar 1978 - 21 Mar 1978

Entity number: 478377

Registration date: 21 Mar 1978 - 21 Mar 1978

Entity number: 478362

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478329

Address: 673 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478327

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478301

Address: FELDMAN, 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1978 - 15 Feb 1979

Entity number: 478297

Address: 114 LIBERTY ST, NEW YORK, NY, United States, 10006

Registration date: 21 Mar 1978 - 27 Jul 1983

Entity number: 478274

Address: 66 HERB HILL RD., GLEN COVE, NY, United States, 11542

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478254

Address: HOFFSTOT LANE, SANDS POINT, NY, United States

Registration date: 21 Mar 1978 - 24 Dec 1991

Entity number: 478253

Address: 2697 HARVEY AVE, OCEANSIDE, NY, United States, 11572

Registration date: 21 Mar 1978 - 30 Jun 1988

Entity number: 478247

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478243

Address: 45 NOTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478423

Address: 1125 PROSPECT AVENUE, WEST ISLIP, NY, United States, 11795

Registration date: 21 Mar 1978

Entity number: 478466

Address: 223 MAIN ST., PT WASHINGTON, NY, United States, 11050

Registration date: 21 Mar 1978

Entity number: 478302

Address: FELDMAN, 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1978

Entity number: 478369

Address: 2708 HARVEY AVE., OCEANSIDE, NY, United States, 11512

Registration date: 21 Mar 1978

Entity number: 478237

Address: 2756 COVERED BRIDGE, RD, MERRICK, NY, United States, 11566

Registration date: 20 Mar 1978 - 23 Sep 1998

Entity number: 478232

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

Registration date: 20 Mar 1978 - 23 Sep 1998

Entity number: 478228

Address: C/O MELVILLE ASSOCIATES, 900 WALT WHITMAN STE 309, MELVILLE, NY, United States, 11747

Registration date: 20 Mar 1978 - 11 Dec 2006

Entity number: 478201

Registration date: 20 Mar 1978 - 20 Mar 1978

Entity number: 478185

Address: 1908 LESLIE LANE, MERRICK, NY, United States, 11566

Registration date: 20 Mar 1978 - 29 Dec 1982

Entity number: 478173

Address: 16 DAHILL ROAD, OLD BETHPAGE, NY, United States, 11804

Registration date: 20 Mar 1978 - 03 May 1994

Entity number: 478170

Address: 666 5TH AVE., NEW YORK, NY, United States

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478169

Address: 438-442 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1978 - 25 Sep 1991

Entity number: 478160

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

Registration date: 20 Mar 1978 - 28 Sep 1994

Entity number: 478158

Address: 630 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478147

Address: KLIGLER & SPARBER, 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1978 - 05 Nov 1990

Entity number: 478115

Address: 315 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478098

Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1978 - 29 Sep 1993

Entity number: 478087

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1978 - 24 Dec 1991

Entity number: 478067

Address: 187 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Mar 1978 - 30 Sep 1981