Business directory in New York Nassau - Page 12398

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 656286 companies

Entity number: 459337

Address: BUCKLEY & KREMER, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 15 Dec 1977

Entity number: 459378

Address: 1775 NEWBRIDGE RD., N. BELLMORE, NY, United States, 11710

Registration date: 15 Dec 1977

Entity number: 462431

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

Registration date: 14 Dec 1977 - 29 Dec 1982

Entity number: 459278

Address: 58 RHODES AVE, UNIONDALE, NY, United States, 11550

Registration date: 14 Dec 1977 - 29 Dec 1982

Entity number: 459275

Address: 113 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Registration date: 14 Dec 1977 - 03 Dec 2019

Entity number: 459269

Address: 61 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1977 - 20 Aug 1986

Entity number: 459247

Address: 480 BROWN COURT, OCEANSIDE, NY, United States, 11572

Registration date: 14 Dec 1977 - 12 May 2016

Entity number: 459187

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459183

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459172

Address: 40 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 14 Dec 1977 - 13 Jul 2000

Entity number: 459158

Address: 514 FOREST AVE, RYE, NY, United States, 10580

Registration date: 14 Dec 1977 - 26 Mar 2003

Entity number: 459142

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1977 - 18 Apr 1978

Entity number: 459140

Address: 77 SO PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Dec 1977 - 26 Jun 1996

Entity number: 459138

Address: 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459113

Address: 258 PARK AVE, LONG ISLAND, NY, United States

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459109

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459104

Address: 9 SCHENCK AVE, GREAT NECK, NY, United States, 11021

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459152

Address: 4 LYNN ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1977

Entity number: 459100

Address: 549 NORTH 10TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Dec 1977

Entity number: 459163

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

Registration date: 14 Dec 1977

Entity number: 459086

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 13 Dec 1977 - 23 Dec 1992

Entity number: 459061

Registration date: 13 Dec 1977 - 13 Dec 1977

Entity number: 459055

Address: 51 HEMLOCK LANE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 459051

Address: 2579 ASTER PLACE, WESTBURY, NY, United States, 11590

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 459048

Address: 125 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 13 Dec 1977 - 23 Dec 1992

Entity number: 459044

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458991

Address: 133 PEACHTREE DRIVE, EAST NORWICH, NY, United States, 11732

Registration date: 13 Dec 1977 - 05 Dec 2007

Entity number: 458989

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458985

Address: 248-64 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Registration date: 13 Dec 1977 - 28 Jun 2000

Entity number: 458982

Address: 178 IVY ST, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458944

Address: 238 E LEXINGTON AVE, OCEANSIDE, NY, United States, 11572

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458942

Address: 1370 RECKSON PLAZA, UNIONDALE, NY, United States, 11553

Registration date: 13 Dec 1977 - 09 May 2016

Entity number: 458926

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

Registration date: 13 Dec 1977 - 23 Dec 1992

Entity number: 458921

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1977 - 29 Sep 1982

Entity number: 458920

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458914

Address: 111-01 LEFFERTS BLVD, SO OZONE PARK, NY, United States, 11420

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458900

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458888

Address: 321 BROADWAY, NEW YORK, NY, United States, 11559

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458878

Address: 1 FAIRHAVEN MALL B 877, MINEOLA, NY, United States, 11501

Registration date: 13 Dec 1977 - 29 Dec 1982

Entity number: 458870

Address: 1 SECOR DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1977 - 27 Sep 1995

Entity number: 458860

Address: 305 CARLE RD, WESTBURY, NY, United States, 11590

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458856

Address: 4100 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458849

Address: 196 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Dec 1977 - 15 Aug 1990

Entity number: 458844

Address: 58 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 13 Dec 1977 - 23 Dec 1992

Entity number: 458952

Address: 69 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1977

Entity number: 458827

Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 12 Dec 1977 - 25 Sep 1991

Entity number: 458821

Address: 1407 BROADWAY, RM 3407, NEW YORK, NY, United States, 10018

Registration date: 12 Dec 1977 - 30 Sep 1981

Entity number: 458788

Address: 110 PARSONS BLVD, MALBA, NY, United States, 11357

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458774

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Dec 1977 - 24 Mar 1993

Entity number: 458767

Address: 135 THIRD AVE, MINEOLA, NY, United States, 11501

Registration date: 12 Dec 1977 - 29 Dec 1982