Business directory in New York Nassau - Page 12453

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 655881 companies

Entity number: 429763

Address: 143 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 05 Apr 1977 - 24 May 1990

Entity number: 429747

Address: 70 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803

Registration date: 05 Apr 1977 - 29 Dec 1999

Entity number: 429737

Address: 1 WILLIS COURT, HICKSVILLE, NY, United States, 11801

Registration date: 05 Apr 1977 - 30 Sep 1981

Entity number: 429726

Address: 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

Registration date: 05 Apr 1977 - 12 Oct 2023

Entity number: 429722

Address: 100 HARBOR RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Apr 1977 - 30 Aug 1985

Entity number: 429713

Address: 68-15 BORDEN AVE., MASPETH, NY, United States, 11378

Registration date: 05 Apr 1977 - 25 Sep 1991

Entity number: 429707

Address: 500 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Apr 1977 - 23 Dec 1992

Entity number: 429696

Address: 4556 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Registration date: 05 Apr 1977 - 24 Sep 1997

Entity number: 429691

Address: 240-12 53RD AVE., DOUGLASTON, NY, United States, 11362

Registration date: 05 Apr 1977 - 29 Sep 1982

Entity number: 429674

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

Registration date: 05 Apr 1977 - 25 Sep 1991

Entity number: 429672

Address: 50 SHERIDAN PLACE, ISLAND PARK, NY, United States, 11558

Registration date: 05 Apr 1977 - 10 Jun 1998

Entity number: 429655

Address: 351 ATLANTIC AVE., BROOKLYN, NY, United States, 11217

Registration date: 05 Apr 1977 - 30 Sep 1981

Entity number: 429646

Address: 90 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Apr 1977 - 27 Dec 2000

Entity number: 429767

Registration date: 05 Apr 1977

Entity number: 429637

Address: 15 FLETCHER AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 04 Apr 1977 - 27 Sep 1995

Entity number: 429618

Address: 3274 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 04 Apr 1977 - 23 Dec 1992

Entity number: 429617

Address: 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1977 - 25 Sep 1991

Entity number: 429590

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

Registration date: 04 Apr 1977 - 25 Sep 1991

Entity number: 429575

Address: 501 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1977 - 25 Sep 1991

Entity number: 429568

Address: IRA RD & JACKSON AVE, SYOSSET, NY, United States

Registration date: 04 Apr 1977 - 30 Sep 1981

Entity number: 429548

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 04 Apr 1977 - 23 Dec 1992

Entity number: 429544

Address: 2235 JERICHO TPKE., GARDEN CITY, NY, United States, 11040

Registration date: 04 Apr 1977 - 28 Apr 1983

Entity number: 429528

Address: 1167 MERRICK AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 04 Apr 1977 - 13 Aug 1996

Entity number: 429527

Address: 277 NO. BLVD., GREAT NECK, NY, United States

Registration date: 04 Apr 1977 - 29 Dec 1982

Entity number: 429505

Address: 666 5TH AVE., NEW YORK, NY, United States, 10019

Registration date: 04 Apr 1977 - 23 Dec 1992

Entity number: 429500

Address: 95 SYCAMORE ST, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 04 Apr 1977 - 23 Oct 1985

Entity number: 429493

Address: 614 WAVERLY PLACE, EAST MEADOW, NY, United States, 11554

Registration date: 04 Apr 1977 - 25 Sep 1991

Entity number: 429574

Address: 501 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Apr 1977

Entity number: 429609

Address: 194 MYRTLE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 04 Apr 1977

Entity number: 426038

Address: 16 JUDITH ST., PLAINVIEW, NY, United States, 11803

Registration date: 04 Apr 1977

Entity number: 429490

Address: 104 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Apr 1977 - 12 Aug 2005

Entity number: 429486

Address: 10 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 01 Apr 1977 - 30 Sep 1981

Entity number: 429454

Address: 1881 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 01 Apr 1977 - 25 Sep 1991

Entity number: 429438

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

Registration date: 01 Apr 1977 - 26 Aug 1983

Entity number: 429424

Address: 45 N STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 01 Apr 1977 - 26 Jun 1996

Entity number: 429383

Address: 25 E. WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 01 Apr 1977 - 24 Dec 1991

Entity number: 429365

Address: 58 E. 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 01 Apr 1977 - 29 Sep 1982

Entity number: 429364

Address: 37 WESTSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Apr 1977 - 30 Sep 1981

Entity number: 429363

Address: 2973 TRINITY ST., OCEANSIDE, NY, United States, 11572

Registration date: 01 Apr 1977 - 23 Dec 1992

Entity number: 429362

Address: ROOSEVELT FIELD, SHOPPING CENTER, GARDEN CITY, NY, United States

Registration date: 01 Apr 1977 - 25 Sep 1991

Entity number: 429335

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 01 Apr 1977 - 30 Dec 1981

Entity number: 429327

Address: PO BOX 208, LEVITTOWN, NY, United States, 11756

Registration date: 01 Apr 1977 - 09 Sep 2003

Entity number: 429322

Address: 394 WOODLAWN RD., HICKSVILLE, NY, United States

Registration date: 01 Apr 1977 - 12 Jul 1990

Entity number: 429321

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

Registration date: 01 Apr 1977 - 29 Oct 1990

Entity number: 429314

Address: 960 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Apr 1977 - 29 Dec 1982

Entity number: 429408

Registration date: 01 Apr 1977

Entity number: 429331

Address: 211 MAIN ST, BOX 209, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Apr 1977

Entity number: 429311

Registration date: 01 Apr 1977

Entity number: 429477

Address: 100 CORPORATE PLAZA SUITE B102, ISLANDIA, NY, United States, 11749

Registration date: 01 Apr 1977

Entity number: 429341

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Apr 1977