Business directory in New York Nassau - Page 12401

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: 457740

Address: 7 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 06 Dec 1977 - 29 Dec 1982

Entity number: 457681

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457672

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457638

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457625

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457611

Address: 370 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457604

Address: 151 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Dec 1977 - 23 Dec 1992

Entity number: 457601

Address: 4 RAILROAD AVE, GLEN HEAD, NY, United States, 11545

Registration date: 06 Dec 1977 - 23 Dec 1992

Entity number: 457581

Address: 570 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 06 Dec 1977 - 02 Aug 1984

Entity number: 457578

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457575

Address: 38 WEST MALL, PLAINVIEW, NY, United States, 11803

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457572

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457569

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457568

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457566

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457559

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457546

Address: 120 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 06 Dec 1977 - 29 Dec 1982

Entity number: 457540

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

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457516

Address: 522 SHORE RD, LONG BEACH, NY, United States, 11561

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457741

Address: 192 BLACKHEATH RD, LIDO BEACH, NY, United States, 11561

Registration date: 06 Dec 1977

Entity number: 457607

Address: 25 CEDAR PLACE, FLORAL PARK, NY, United States, 11001

Registration date: 06 Dec 1977

Entity number: 457712

Address: EAST SCHOOL NEPTUNE BLVD, LONG BEACH, NY, United States, 11561

Registration date: 06 Dec 1977

Entity number: 457508

Address: 3588 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 05 Dec 1977 - 30 Jul 2010

Entity number: 457506

Address: 8 JANE ST, NEW YORK, NY, United States, 10014

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457502

Address: 1786 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 05 Dec 1977 - 23 Sep 1998

Entity number: 457501

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457499

Address: 214-33 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457495

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457494

Address: 2 MIRIAM ST, VALLEY STREAM, NY, United States, 11581

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457491

Address: 239 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457479

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457469

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457381

Address: 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457378

Address: A20 MYRNA DR, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457372

Address: 16 BREEZE HILL RD, FORT SALONGA, NY, United States, 11768

Registration date: 05 Dec 1977 - 28 Sep 1982

Entity number: 457359

Address: 4020 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 05 Dec 1977 - 27 Dec 2000

Entity number: 457348

Address: 1775 AARON AVE, EAST MEADOW, NY, United States, 11554

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457338

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457336

Address: 510 OCEAN AVE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 05 Dec 1977 - 24 Sep 1980

Entity number: 457325

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

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457324

Address: 48 URBAN AVE, WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457319

Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005

Registration date: 05 Dec 1977 - 30 Sep 1981

Entity number: 457276

Address: 160 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Registration date: 05 Dec 1977 - 28 Nov 2008

Entity number: 457273

Address: 5 WESTGATE RD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457260

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457253

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Dec 1977 - 12 Oct 1989

Entity number: 457235

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

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457229

Address: 1 BRIDLE PATH E., SANDS POINT, NY, United States, 11050

Registration date: 05 Dec 1977 - 29 Sep 1982

Entity number: 457228

Address: 2 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 05 Dec 1977 - 24 Sep 1997

Entity number: 457227

Address: 5161 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Dec 1977 - 30 Dec 1981