Business directory in New York Nassau - Page 12456

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 655879 companies

Entity number: 428361

Address: 131 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 24 Mar 1977 - 30 Sep 1981

Entity number: 428358

Address: 2 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 24 Mar 1977 - 31 Dec 1980

Entity number: 428337

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428334

Address: 430 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 24 Mar 1977 - 30 Sep 1981

Entity number: 428293

Address: 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Mar 1977 - 12 Oct 1994

Entity number: 428285

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 24 Mar 1977 - 23 Dec 1992

KLETV, INC. Inactive

Entity number: 428281

Address: 60 19TH AVE, SEA CLIFF, NY, United States, 11579

Registration date: 24 Mar 1977 - 25 Jan 2012

Entity number: 428367

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

Registration date: 24 Mar 1977

Entity number: 428306

Address: 91 HOWELLS RD, BRIGHTWATERS, NY, United States, 11718

Registration date: 24 Mar 1977

Entity number: 428369

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Mar 1977

Entity number: 428371

Address: 327 OCEAN AVE., E ROCKAWAY, NY, United States, 11518

Registration date: 24 Mar 1977

Entity number: 428260

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1977 - 30 Dec 1981

Entity number: 428249

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

Registration date: 23 Mar 1977 - 23 Dec 1992

Entity number: 428211

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428209

Address: 62 SHORE RD, AMITYVILLE, NY, United States, 11701

Registration date: 23 Mar 1977 - 30 Sep 1981

Entity number: 428205

Address: 1136 ASHLEY DR., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Mar 1977 - 29 Sep 1993

Entity number: 428202

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Mar 1977 - 23 Dec 1992

Entity number: 428198

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428197

Address: 192 CLEARMEADOW DR., EAST MEADOW, NY, United States, 11554

Registration date: 23 Mar 1977 - 30 Sep 1981

Entity number: 428193

Address: 18 GROUSE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 23 Mar 1977 - 30 Sep 1981

Entity number: 428192

Address: 123 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 23 Mar 1977 - 23 Jun 1993

Entity number: 428180

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 Mar 1977 - 03 Jul 1987

Entity number: 428174

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 23 Mar 1977 - 29 Sep 1993

Entity number: 428170

Address: 1623 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 23 Mar 1977 - 28 Sep 1994

Entity number: 428124

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428118

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1977 - 29 Sep 1982

Entity number: 428115

Address: 31 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 23 Mar 1977 - 23 Dec 1992

Entity number: 428114

Address: 731 PLEASANT AVE., WESTBURY, NY, United States, 11590

Registration date: 23 Mar 1977 - 30 Sep 1981

Entity number: 462359

Address: PO BOX 584, JERICHO, NY, United States, 11753

Registration date: 23 Mar 1977

Entity number: 428257

Address: 315 MAPLE STREET, WEST HEMPSTEAD, NY, United States, 11554

Registration date: 23 Mar 1977

Entity number: 428219

Address: STATLER HILTON HOTEL, NEW YORK, NY, United States, 10001

Registration date: 23 Mar 1977

Entity number: 428101

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

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 428100

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 22 Mar 1977 - 29 Sep 1982

Entity number: 428093

Address: 3041 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Registration date: 22 Mar 1977 - 31 Dec 1998

Entity number: 428086

Address: 84 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 22 Mar 1977 - 21 Feb 2006

Entity number: 428085

Address: 51 MEMORIAL PLACE, MANHASSET, NY, United States, 11030

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 428079

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

Registration date: 22 Mar 1977 - 09 Jul 1980

Entity number: 428075

Address: C/O DAVID WEISS, ESQ., 170 OLD COUNTRY RD STE 405, MINEOLA, NY, United States, 11501

Registration date: 22 Mar 1977 - 26 Oct 2016

Entity number: 428067

Address: 130 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 22 Mar 1977 - 29 Dec 1982

Entity number: 428058

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

Registration date: 22 Mar 1977 - 24 Mar 1999

Entity number: 428049

Address: STREAR, ONE OLD COUNTRY RD, CARLE PLAZA, NY, United States, 11514

Registration date: 22 Mar 1977 - 23 Dec 1992

Entity number: 428047

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

Registration date: 22 Mar 1977 - 25 Mar 1981

Entity number: 428045

Address: 30 STONER AVE, GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 428037

Address: 36 GREENWAY BLVD., ELMONT, NY, United States, 11003

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 428007

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

Registration date: 22 Mar 1977 - 23 Dec 1992

Entity number: 427977

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

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 427968

Address: 106 BENKERT ST., BETHPAGE, NY, United States, 11714

Registration date: 22 Mar 1977 - 26 Jun 1996

Entity number: 428095

Address: 2134 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 22 Mar 1977

Entity number: 427991

Address: 154 SCHLEY AVE., ALBERTSON, NY, United States, 11507

Registration date: 22 Mar 1977

Entity number: 428051

Address: 239-10 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 22 Mar 1977