Business directory in New York Nassau - Page 12444

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: 434026

Address: 1041 ROBIN RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 May 1977 - 30 Dec 1981

Entity number: 434021

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 10 May 1977 - 30 Dec 1981

Entity number: 434012

Address: 70 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 10 May 1977 - 29 Sep 1982

Entity number: 434010

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

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 434006

Address: 3600 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 10 May 1977 - 29 Sep 1993

Entity number: 433998

Address: 300 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433994

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

Registration date: 10 May 1977 - 30 Sep 1981

Entity number: 433991

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433986

Address: 10 MYRON RD., PLAINVIEW, NY, United States, 11803

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433976

Address: 145 MERRITT RD., FARMINGDALE, NY, United States, 11735

Registration date: 10 May 1977 - 29 Sep 1982

Entity number: 433961

Address: 51 ROCK CREST, HICKSVILLE, NY, United States, 11801

Registration date: 10 May 1977 - 29 Dec 1982

Entity number: 433950

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 10 May 1977 - 30 Sep 1981

Entity number: 433941

Address: 169 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 10 May 1977 - 16 Mar 1992

Entity number: 433939

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 10 May 1977 - 23 Dec 1992

Entity number: 433931

Address: 686 WYNGATE DR. W, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433928

Address: 10 BRIARFIELD DR, GREAT NECK, NY, United States, 11040

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433923

Address: 261 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 10 May 1977 - 24 Jun 1981

Entity number: 433920

Address: 1236 JULIA LN., NO BELLMORE, NY, United States, 11710

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 433897

Address: 45 NO. STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 10 May 1977 - 29 Sep 1982

Entity number: 433896

Address: 83 LUDY ST, HICKSVILLE, NY, United States, 11801

Registration date: 10 May 1977 - 14 May 2007

Entity number: 433895

Address: 909 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 10 May 1977 - 12 Sep 1985

Entity number: 433888

Address: 82-84 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 10 May 1977 - 23 Jul 2002

Entity number: 433876

Address: 71 DENTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 10 May 1977 - 25 Sep 1991

Entity number: 434040

Address: 3281 HARBOR CT., BALDWIN, NY, United States, 11510

Registration date: 10 May 1977

Entity number: 433878

Registration date: 10 May 1977

Entity number: 433921

Address: 21, WEST ISLIP, NY, United States, 11795

Registration date: 10 May 1977

Entity number: 433985

Address: 180 BANGOR ST, LINDENHURST, NY, United States, 11757

Registration date: 10 May 1977

Entity number: 433864

Address: 827 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 09 May 1977 - 29 Sep 1993

Entity number: 433840

Address: DRAWER G. KOCH BLDG., BALDWIN, NY, United States, 11510

Registration date: 09 May 1977 - 29 Sep 1982

Entity number: 433830

Address: 319 NASSAU BLVD., GARDEN CITY SO, NY, United States, 11530

Registration date: 09 May 1977 - 25 Jun 2003

Entity number: 433825

Address: 40 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Registration date: 09 May 1977 - 30 Sep 1981

Entity number: 433821

Address: 190 N.MICHIGAN AVE., N MASSAPEQUA, NY, United States, 11758

Registration date: 09 May 1977 - 29 Sep 1993

Entity number: 433814

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

Registration date: 09 May 1977 - 30 Sep 1981

Entity number: 433797

Address: 13 KILMER ST, BETHPAGE, NY, United States, 11714

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433785

Address: 70 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433779

Address: 43 WILSON ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 09 May 1977 - 30 Dec 1981

Entity number: 433768

Address: 3810 A MERRICK RD, SEAFORD, NY, United States, 11783

Registration date: 09 May 1977 - 30 Mar 1998

Entity number: 433751

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

Registration date: 09 May 1977 - 17 Sep 1982

Entity number: 433749

Address: 235 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 May 1977 - 23 Dec 1992

Entity number: 433737

Address: 1102 CATHEDRAL AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 09 May 1977 - 26 Jun 1996

Entity number: 433735

Address: 895 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 09 May 1977 - 26 Jun 1996

Entity number: 433734

Address: 1 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433731

Address: 725 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 May 1977 - 30 Dec 1981

Entity number: 433711

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 May 1977 - 25 Sep 1991

Entity number: 433867

Registration date: 09 May 1977

Entity number: 433794

Address: 425 w. sunrise hwy., FREEPORT, NY, United States, 11520

Registration date: 09 May 1977

Entity number: 433738

Address: 2836 JANET AVE, NO. BELLMORE, NY, United States, 11710

Registration date: 09 May 1977

Entity number: 433837

Address: 993 FRONT STREET, UNIONDALE, NY, United States, 11553

Registration date: 09 May 1977

Entity number: 433753

Address: 8 FREER STREET, BOX 883, LYNBROOK, NY, United States, 11518

Registration date: 09 May 1977

Entity number: 433836

Address: 140 PARSONS DRIVE, HEMPSTEAD, NY, United States, 11550

Registration date: 09 May 1977