Business directory in New York Nassau - Page 12443

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 655880 companies

Entity number: 434547

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434651

Address: P. O. BOX 141, MERRICK, NY, United States, 11566

Registration date: 16 May 1977

Entity number: 434554

Address: 2504 CORAL COURT, N. BELLMORE, NY, United States, 11710

Registration date: 16 May 1977

Entity number: 434530

Address: 909 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434526

Address: 344 W PENN ST., LONG BEACH, NY, United States, 11564

Registration date: 13 May 1977 - 24 Jul 2002

Entity number: 434520

Address: 100 BANKS AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 May 1977 - 31 Dec 1983

Entity number: 434519

Address: 100 BANKS AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 May 1977 - 31 Dec 1983

Entity number: 434517

Address: 525 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1977 - 25 Sep 1991

Entity number: 434481

Address: 28 PRINCE ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434479

Address: 115 NO BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 13 May 1977 - 23 Dec 1992

Entity number: 434460

Address: 364 DERBY AVE., WOODMERE, NY, United States, 11598

Registration date: 13 May 1977 - 10 Mar 1993

Entity number: 434449

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1977 - 24 Jun 1981

Entity number: 434436

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 May 1977 - 28 Apr 1994

Entity number: 434430

Address: 47 NO. MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434400

Address: 7 HAZEL PLACE, WOODMERE, NY, United States, 11598

Registration date: 13 May 1977 - 30 Sep 1981

Entity number: 434398

Address: 145 TOLEDO ST., FARMINGDALE, NY, United States, 11735

Registration date: 13 May 1977 - 25 Sep 1991

Entity number: 434387

Address: 1666 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 13 May 1977 - 23 Dec 1992

Entity number: 434385

Address: P O BOX 86, E SETAUKET, NY, United States, 11733

Registration date: 13 May 1977 - 23 Dec 1992

Entity number: 434383

Address: 7 SPRUCE PLACE, GREAT NECK, NY, United States, 11021

Registration date: 13 May 1977 - 25 Jun 2003

Entity number: 434475

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 13 May 1977

Entity number: 434372

Address: 5000 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1977 - 30 Dec 1981

FILCOR INC. Inactive

Entity number: 434368

Address: 2 LEHIGH LANE, HICKSVILLE, NY, United States, 11801

Registration date: 12 May 1977 - 23 Dec 1992

Entity number: 434349

Address: 242 SHERIDAN BLVD., INWOOD, NY, United States, 11691

Registration date: 12 May 1977 - 30 Dec 2008

Entity number: 434342

Address: 117 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 12 May 1977 - 25 Mar 1992

Entity number: 434315

Address: 55 LAWNSIDE, HICKSVILLE, NY, United States, 11801

Registration date: 12 May 1977 - 03 Jun 1992

Entity number: 434314

Address: 1158 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 12 May 1977 - 10 May 1988

Entity number: 434311

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 12 May 1977 - 28 Sep 1994

Entity number: 434299

Address: 551 5TH AVE., SUITE 711, NEW YORK, NY, United States, 10017

Registration date: 12 May 1977 - 10 May 2004

Entity number: 434287

Address: 110 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

Registration date: 12 May 1977 - 25 Mar 1981

Entity number: 434286

Address: 3260 SHORE RD., OCEANSIDE, NY, United States, 11572

Registration date: 12 May 1977 - 25 Sep 1991

Entity number: 434285

Address: EINHORN, 469 FIFTH AVE., NEW YORK, NY, United States

Registration date: 12 May 1977 - 30 Sep 1981

Entity number: 434267

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

Registration date: 12 May 1977 - 30 Sep 1981

Entity number: 434261

Address: 1875 JULIAN LANE, MERRICK, NY, United States, 11566

Registration date: 12 May 1977 - 23 Jun 1993

Entity number: 434256

Address: 451 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 12 May 1977 - 25 Sep 1991

Entity number: 434255

Address: PO BOX 246, EAST ROCKAWAY, NY, United States, 11518

Registration date: 12 May 1977 - 29 Dec 1982

Entity number: 434235

Address: 43 REGINA ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1977 - 29 Sep 1982

Entity number: 434212

Address: 137 BROMLEIGH RD, STEWART MANOR, NY, United States, 11530

Registration date: 12 May 1977 - 23 Jan 1989

Entity number: 434091

Address: 30 FRANK STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 12 May 1977 - 27 Sep 1995

Entity number: 434290

Address: 1349 NEWS AVE, ELMONT, NY, United States, 11003

Registration date: 12 May 1977

Entity number: 434197

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

Registration date: 11 May 1977 - 23 Dec 1992

Entity number: 434166

Address: 81 NO. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434147

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1977 - 30 Sep 1981

Entity number: 434123

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

Registration date: 11 May 1977 - 25 Apr 2012

Entity number: 434120

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 11 May 1977 - 23 Dec 1992

Entity number: 434071

Address: 1860 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434057

Address: 52 RUSSELL PLACE, FREEPORT, NY, United States, 11520

Registration date: 11 May 1977 - 25 Sep 1991

Entity number: 434122

Registration date: 11 May 1977

Entity number: 434069

Registration date: 11 May 1977

Entity number: 434074

Address: 529 RONKONKOMA AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 11 May 1977

Entity number: 434034

Address: 1425 THIRD AVE, NEW YORK, NY, United States, 10028

Registration date: 10 May 1977 - 24 Dec 1986