Business directory in New York Nassau - Page 12400

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: 458321

Address: 67-40 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 09 Dec 1977 - 27 Feb 1981

Entity number: 458310

Registration date: 09 Dec 1977 - 09 Dec 1977

Entity number: 458303

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Dec 1977 - 29 Dec 1982

Entity number: 458548

Registration date: 09 Dec 1977

Entity number: 458391

Address: 1228 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 09 Dec 1977

Entity number: 458267

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Dec 1977 - 23 Dec 1992

Entity number: 458258

Address: 62 HEGEMANS LANE, BROOKVILLE, NY, United States, 11545

Registration date: 08 Dec 1977 - 30 Dec 1981

Entity number: 458245

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

Registration date: 08 Dec 1977 - 30 Dec 1981

Entity number: 458228

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458226

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458220

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458213

Address: 81 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Dec 1977 - 30 Dec 1981

Entity number: 458210

Address: 4020 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Registration date: 08 Dec 1977 - 23 Dec 1992

Entity number: 458178

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458177

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458176

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458161

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458154

Registration date: 08 Dec 1977 - 08 Dec 1977

Entity number: 458145

Address: 879 JACKSON ST, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Dec 1977 - 29 Sep 1982

Entity number: 458139

Address: 444 E 82ND ST, NEW YORK, NY, United States, 10028

Registration date: 08 Dec 1977 - 30 Jun 1982

Entity number: 458138

Address: 22 FOX LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Dec 1977 - 29 Dec 1993

Entity number: 458137

Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 08 Dec 1977 - 30 Dec 1981

Entity number: 458092

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Dec 1977 - 23 Dec 1992

Entity number: 458074

Address: 46 COLONY LN, SYOSSET, NY, United States, 11791

Registration date: 08 Dec 1977 - 23 Dec 1992

Entity number: 458114

Address: 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Dec 1977

Entity number: 458043

Address: 249-12 JERICHO TPKE, BELLEROSE, NY, United States, 11426

Registration date: 07 Dec 1977 - 30 Sep 1981

Entity number: 458010

Registration date: 07 Dec 1977 - 07 Dec 1977

Entity number: 458007

Registration date: 07 Dec 1977 - 07 Dec 1977

Entity number: 457975

Address: 82 DEAN ST, HICKSVILLE, NY, United States, 11801

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457974

Address: 11 FRANKLIN AVE, FRANKLIN SQ, NY, United States, 11010

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457961

Address: 2 ORMONDE RD, VALLEY STREAM, NY, United States, 11580

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457947

Address: & FREUND, 956 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 457946

Address: & GOLDEN, 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 07 Dec 1977 - 29 Dec 1982

Entity number: 457938

Address: 36 AUDLEY CIRCLE, PLAINVIEW, NY, United States, 11803

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 457932

Address: 2100 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 07 Dec 1977 - 20 May 1993

Entity number: 457913

Address: 113 W. SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 457912

Address: 1929 NORTH GRAND, AVE, BALDWIN, NY, United States, 11510

Registration date: 07 Dec 1977 - 27 Apr 1984

Entity number: 457890

Address: 1 TODD DR, GLEN HEAD, NY, United States, 11545

Registration date: 07 Dec 1977 - 06 Apr 1990

Entity number: 457881

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 07 Dec 1977 - 30 Sep 1981

Entity number: 457848

Address: 64 NEW HYDE PARK, GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457847

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 457834

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

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 457828

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

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457823

Address: 1439 OLD NORTHEN BLVD, ROSLYN, NY, United States, 11576

Registration date: 07 Dec 1977 - 29 Dec 1982

Entity number: 457812

Address: 125 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457786

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 458040

Address: 5831 SUNSET BOULEVARD, HOLLYWOOD, CA, United States, 90028

Registration date: 07 Dec 1977

Entity number: 458033

Address: C/O JANE BARDAVID, 1 BARTOW ROAD SUITE P24, GREAT NECK, NY, United States, 11021

Registration date: 07 Dec 1977

Entity number: 457771

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

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457746

Address: 4 PINE ROAD, SYOSSET, NY, United States, 11791

Registration date: 06 Dec 1977 - 23 Sep 1998