Business directory in New York Nassau - Page 12380

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: 471942

Registration date: 14 Feb 1978 - 14 Feb 1978

Entity number: 471935

Registration date: 14 Feb 1978 - 14 Feb 1978

Entity number: 471909

Address: 42 CARRIAGE RD., ROSLYN, NY, United States, 11576

Registration date: 14 Feb 1978 - 23 Jun 1993

Entity number: 471899

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

Registration date: 14 Feb 1978 - 23 Dec 1992

Entity number: 471895

Address: 265 W 14TH ST, NEW YORK, NY, United States, 10011

Registration date: 14 Feb 1978 - 30 Dec 1981

Entity number: 471887

Address: 1 LONG VIEW RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Feb 1978 - 25 Sep 1991

Entity number: 471878

Address: 200 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 14 Feb 1978

Entity number: 471975

Address: 80 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 14 Feb 1978

Entity number: 471900

Address: 233 EAST SHORE RD, SUITE 208, GREAT NECK, NY, United States, 11023

Registration date: 14 Feb 1978

Entity number: 471842

Address: 3030 WARRENVILLE RD, LISLE, IL, United States, 60532

Registration date: 10 Feb 1978 - 25 Jan 2012

Entity number: 471817

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471806

Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1978 - 23 Jun 1993

Entity number: 471767

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471760

Address: 18 COVERT AVE, STEWERT MANOR, NY, United States

Registration date: 10 Feb 1978 - 12 Mar 1980

Entity number: 471753

Address: 300 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Feb 1978 - 29 Sep 1982

Entity number: 471749

Address: 51 BOYD AVE, WESTBURY, NY, United States, 11590

Registration date: 10 Feb 1978 - 25 Sep 1991

Entity number: 471747

Address: 79 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1978 - 29 Sep 1982

Entity number: 471722

Registration date: 10 Feb 1978 - 10 Feb 1978

Entity number: 471682

Address: 310 MADISON AVE, SUITE 710, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471660

Address: 63 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 09 Feb 1978 - 25 Mar 1992

Entity number: 471636

Address: 821 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471630

Address: 2088 MURRAY HILL ST, ELMONT, NY, United States, 11003

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471579

Registration date: 09 Feb 1978 - 12 Jan 1983

Entity number: 471571

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 09 Feb 1978 - 15 Oct 1980

Entity number: 471569

Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471545

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1978 - 29 Dec 1982

Entity number: 471536

Address: 145 MERRITT RD, FARMINGDALE, NY, United States, 11735

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471533

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1978 - 25 Sep 1991

Entity number: 471530

Address: 16 KENILWORTH RD, MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1978 - 14 Mar 1979

Entity number: 471518

Address: 345 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Feb 1978 - 20 Jun 1980

Entity number: 471506

Address: 1619 MIDLAND DR, EAST MEADOW, NY, United States, 11554

Registration date: 09 Feb 1978 - 30 Dec 1981

Entity number: 471499

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

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471498

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

Registration date: 09 Feb 1978 - 29 Sep 1982

Entity number: 471474

Address: 6 FRANKLIN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Feb 1978 - 25 Sep 1991

Entity number: 471468

Address: 120 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1978 - 20 Sep 2012

Entity number: 471467

Address: 484 KENT CT, OCEANSIDE, NY, United States, 11572

Registration date: 09 Feb 1978 - 24 Jun 1992

Entity number: 471463

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

Registration date: 09 Feb 1978 - 26 Jun 1996

Entity number: 471460

Address: 522 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 09 Feb 1978 - 30 Sep 1997

Entity number: 471441

Registration date: 09 Feb 1978 - 09 Feb 1978

Entity number: 471429

Registration date: 09 Feb 1978 - 09 Feb 1978

Entity number: 471458

Address: 3887 BEACON RD., SEAFORD, NY, United States, 11783

Registration date: 09 Feb 1978

Entity number: 471517

Address: 1 OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

Registration date: 09 Feb 1978

Entity number: 471428

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 08 Feb 1978 - 23 Dec 1992

Entity number: 471419

Address: 106 STERLING COURT, MUTTONTOWN, NY, United States, 11791

Registration date: 08 Feb 1978 - 26 Dec 2001

Entity number: 471414

Address: 976 WOODOAK DR., BALDWIN, NY, United States, 11510

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471396

Address: 11 WOOLEY'S LANE, NEW YORK, NY, United States

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471373

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471372

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471371

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471356

Registration date: 08 Feb 1978 - 08 Feb 1978