Business directory in New York Nassau - Page 12397

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 656375 companies

Entity number: 460590

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 21 Dec 1977

Entity number: 460683

Address: 1 YENNICOCK AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Dec 1977

Entity number: 460859

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Dec 1977

Entity number: 460784

Address: ATT: E. FUHRMANN, 77 S. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Dec 1977

Entity number: 460593

Address: 390 N BROADWAY, JERICHO, NY, United States, 11753

Registration date: 21 Dec 1977

Entity number: 460557

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 10021

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460555

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

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460545

Address: 112 DEWEY AVE, ALBERTSON, NY, United States, 11507

Registration date: 20 Dec 1977 - 25 Sep 1991

Entity number: 460544

Address: 54 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 20 Dec 1977 - 30 Sep 1981

Entity number: 460526

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

Registration date: 20 Dec 1977 - 25 Sep 1991

Entity number: 460525

Address: 530 CENTRAL AVE, CEDARHURST, NY, United States, 11561

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460502

Address: 37 MELBOURNE ST., OYSTER BAY, NY, United States, 11771

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460486

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

Registration date: 20 Dec 1977 - 19 Jul 1999

Entity number: 460477

Address: 2929 JERUSALEM AVE, WANTAGH, NY, United States, 11793

Registration date: 20 Dec 1977 - 29 Dec 1982

Entity number: 460476

Address: 73 DELAWARE AVE, FREEPORT, NY, United States, 11520

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460442

Address: 5715 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Dec 1977 - 25 Mar 1981

Entity number: 460441

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 20 Dec 1977 - 27 Sep 1995

Entity number: 460438

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

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460429

Address: 183-185 FORST AVE, GLEN COVE, NY, United States, 11542

Registration date: 20 Dec 1977 - 27 Sep 1995

Entity number: 460427

Address: 48 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460425

Address: 251 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 20 Dec 1977 - 26 Jun 2002

Entity number: 460419

Address: 568 HEMLOCK DR, CEDARHURST, NY, United States, 11516

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460414

Address: 493 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460413

Address: 12 COVENTRY RD, BALDQIN, NY, United States, 11510

Registration date: 20 Dec 1977 - 25 Aug 1992

N. DEL LTD. Inactive

Entity number: 460398

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

Registration date: 20 Dec 1977 - 17 Feb 1981

Entity number: 460362

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460356

Address: 174 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460352

Address: 2200 NORTHERN BOULEVARD, EAST HILLS, NY, United States, 11548

Registration date: 20 Dec 1977 - 21 Jul 1993

Entity number: 460350

Address: 294 LYON ST, VALLEY STREAM, NY, United States, 11580

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460342

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

Registration date: 20 Dec 1977 - 20 Sep 1983

Entity number: 460340

Address: 1081 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460334

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

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460328

Address: 1249 A&B-A MELVILLE RD, FARMINGDALE, NY, United States, 11235

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460317

Address: 492 WILLOW AVE, CEDARHURST, NY, United States, 11516

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460310

Address: &CORCORAN, 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460298

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460297

Address: 43 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Registration date: 20 Dec 1977 - 31 Mar 1982

Entity number: 460277

Registration date: 20 Dec 1977 - 20 Dec 1977

Entity number: 460266

Address: 301 MILL RD, HEWLETT, NY, United States, 11557

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460263

Address: 46 DEER PARK RD, KINGS POINT, NY, United States, 11024

Registration date: 20 Dec 1977 - 21 Dec 1987

Entity number: 460261

Address: & COLE, 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460216

Address: 12 KEVIN CT, MALVERNE, NY, United States, 11565

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460224

Address: 382 NORTHFIELD RD, WOODMERE, NY, United States, 11598

Registration date: 20 Dec 1977

Entity number: 460358

Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11021

Registration date: 20 Dec 1977

Entity number: 460207

Address: 25 DRAKE LANE, MANHASSET, NY, United States, 11030

Registration date: 19 Dec 1977 - 23 Dec 1992

Entity number: 460206

Address: 568 HEMLOCK DR, CEDARHURST, NY, United States, 11516

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 460204

Address: 8 SKI LN, MILL NECK, NY, United States, 11765

Registration date: 19 Dec 1977 - 25 Sep 1991

Entity number: 460203

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

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 460199

Address: 228 HEMPSTEAD TPKE, W HEMPSTEAD, NY, United States, 11552

Registration date: 19 Dec 1977 - 23 Dec 1992

Entity number: 460195

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 Dec 1977 - 23 Dec 1992