Business directory in New York Nassau - Page 12379

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: 472500

Address: 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472477

Address: 640 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472463

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

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472459

Address: 15 REMSEN AVE, ROSLYN, NY, United States, 11576

Registration date: 16 Feb 1978 - 04 Oct 1982

Entity number: 472453

Address: 149 COVERT AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Feb 1978 - 23 Dec 1992

Entity number: 472449

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472441

Address: 570 MAIN STREET, WESTBURY, NY, United States, 11590

Registration date: 16 Feb 1978 - 25 Jan 2012

Entity number: 472440

Address: 1666 NEW BRIDGE RD, BELLMORE, NY, United States, 11710

Registration date: 16 Feb 1978 - 25 Sep 1991

Entity number: 472436

Address: 475 NORTHERN BLVD, GARDEN CITY, NY, United States, 11021

Registration date: 16 Feb 1978 - 29 Sep 1982

Entity number: 472431

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1978 - 30 Dec 1981

Entity number: 472428

Address: 50 WESTBURY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 16 Feb 1978 - 31 Oct 1979

Entity number: 472419

Address: 14 VANDEVENTER AVE, PO BOX 548, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Feb 1978 - 29 Dec 1982

Entity number: 472525

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 16 Feb 1978

Entity number: 472587

Address: 834 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 16 Feb 1978

Entity number: 472506

Address: 127 BROOKSIDE DR, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Feb 1978

Entity number: 472466

Address: 694 MAIN STREET, WESTBURY, AL, United States, 11590

Registration date: 16 Feb 1978

Entity number: 472572

Address: P.O. BOX 374, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Feb 1978

Entity number: 472374

Address: 1105 ARON PLACE, N BELLMORE, NY, United States, 11710

Registration date: 15 Feb 1978 - 29 Dec 1982

Entity number: 472343

Address: 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 15 Feb 1978 - 25 Sep 1991

Entity number: 472321

Address: 2572 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 15 Feb 1978 - 23 Dec 1992

Entity number: 472279

Address: 162 SEMTON BLVD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Feb 1978 - 30 Mar 1994

Entity number: 472269

Address: 44 TERRACE CIRCLE, APT. 1E, GREAT NECK, NY, United States, 11020

Registration date: 15 Feb 1978 - 30 Dec 1981

Entity number: 472263

Address: 92 SOUTHSIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 15 Feb 1978 - 23 Dec 1992

Entity number: 472257

Registration date: 15 Feb 1978 - 15 Feb 1978

Entity number: 472252

Registration date: 15 Feb 1978 - 15 Feb 1978

Entity number: 472247

Registration date: 15 Feb 1978 - 15 Feb 1978

Entity number: 472244

Registration date: 15 Feb 1978 - 15 Feb 1978

Entity number: 472237

Address: 201 BROMPTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 15 Feb 1978 - 29 Sep 1993

Entity number: 472221

Address: 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 15 Feb 1978 - 29 Dec 1982

Entity number: 472217

Address: 120 BETHPAGE RD, HICKSVILLE, NY, United States, 11810

Registration date: 15 Feb 1978 - 25 Sep 1991

Entity number: 472184

Address: 4607 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219

Registration date: 15 Feb 1978 - 30 Dec 1981

Entity number: 472174

Address: 3550 WOODWARD ST, OCEANSIDE, NY, United States, 11572

Registration date: 15 Feb 1978 - 20 May 1991

Entity number: 472168

Address: 223 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Feb 1978 - 25 Sep 1991

Entity number: 472166

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

Registration date: 15 Feb 1978 - 28 Oct 2009

Entity number: 472162

Address: 350 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 15 Feb 1978 - 23 Dec 1992

Entity number: 472276

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 15 Feb 1978

Entity number: 472300

Address: 100 WASHINGTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 15 Feb 1978

Entity number: 463550

Address: 67 POWELL AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Feb 1978

Entity number: 472127

Address: 128 SHORE ROAD, GLEN COVE, NY, United States, 11542

Registration date: 14 Feb 1978 - 11 Feb 1987

Entity number: 472086

Registration date: 14 Feb 1978 - 14 Feb 1978

Entity number: 472074

Address: 18 MEADOW LANE, GLEN HEAD, NY, United States, 11545

Registration date: 14 Feb 1978 - 25 Sep 1991

Entity number: 472070

Registration date: 14 Feb 1978 - 14 Feb 1978

Entity number: 472045

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 Feb 1978 - 25 Jan 2012

Entity number: 472004

Address: 200 WILLIS AVE., P.O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 14 Feb 1978 - 12 Mar 1982

Entity number: 471997

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1978 - 23 Dec 1992

Entity number: 471995

Address: 217 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 14 Feb 1978 - 29 Sep 1982

Entity number: 471978

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 14 Feb 1978 - 30 Dec 1981

Entity number: 471976

Address: 4 MAPLE DR, GREAT NECK, NY, United States, 11021

Registration date: 14 Feb 1978 - 29 Sep 1982

Entity number: 471974

Address: 2328 HALYARD DR, MERRICK, NY, United States, 11566

Registration date: 14 Feb 1978 - 29 Sep 1982

Entity number: 471957

Address: TWO LARKSPAR COURT, FARMINGDALE, NY, United States, 11735

Registration date: 14 Feb 1978 - 29 Sep 1982