Business directory in New York Nassau - Page 12458

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 655875 companies

Entity number: 427325

Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 16 Mar 1977 - 25 Jan 2012

Entity number: 427324

Address: 2130 HOLLAND WAY, MERRICK, NY, United States, 11566

Registration date: 16 Mar 1977 - 26 Jun 1996

Entity number: 427451

Address: 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 16 Mar 1977

Entity number: 427305

Address: 8285 JERICHO TPKE., WOODBURY, NY, United States, 11797

Registration date: 16 Mar 1977

Entity number: 427404

Address: 30 AUERBACH LANE, LAWRENCE, NY, United States, 11516

Registration date: 16 Mar 1977

Entity number: 427460

Address: C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 16 Mar 1977

Entity number: 427297

Address: 33-10 30TH AVE., ASTORIA, NY, United States, 11103

Registration date: 15 Mar 1977 - 26 Oct 2011

Entity number: 427281

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

Registration date: 15 Mar 1977 - 30 Sep 1981

Entity number: 427279

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427278

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

Registration date: 15 Mar 1977 - 30 Sep 1981

Entity number: 427267

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1977 - 02 Dec 1982

Entity number: 427233

Address: 3130 WYNSUM AVE., MERRICK, NY, United States, 11566

Registration date: 15 Mar 1977 - 28 Sep 1994

Entity number: 427231

Address: 433 435 HILLSIDE AVE., WILLISTON PARK P.O., MINEOLA, NY, United States

Registration date: 15 Mar 1977 - 29 Dec 1982

Entity number: 427229

Address: 50 FORTUNE LN., JERICHO, NY, United States, 11753

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427221

Address: 17 LINWOOD RD SO, PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427207

Address: 180 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14610

Registration date: 15 Mar 1977 - 31 Mar 2009

Entity number: 427195

Address: 550 BARNARD AVE., WOODMERE, NY, United States, 11598

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427190

Address: 452 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 15 Mar 1977 - 23 Dec 1992

Entity number: 427187

Address: 276 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Mar 1977 - 30 Sep 1981

Entity number: 427179

Address: 64 ASTOR PLACE, ROOSEVELT, NY, United States, 11575

Registration date: 15 Mar 1977 - 23 Dec 1992

Entity number: 427177

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427167

Address: 74 HONEYSUCKLE RD., LEVITTOWN, NY, United States, 11756

Registration date: 15 Mar 1977 - 30 Sep 1981

Entity number: 427166

Address: OLD COUNTRY RD., WESTBURY, NY, United States

Registration date: 15 Mar 1977 - 25 Sep 1991

Entity number: 427160

Address: 350 OLD COUNTRY RD., GARDENS CITY, NY, United States, 11530

Registration date: 15 Mar 1977 - 23 Dec 1992

Entity number: 427159

Address: 660 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Mar 1977 - 30 Sep 1981

Entity number: 427153

Address: 17 CORD LANE, LEVITTOWN, NY, United States, 11756

Registration date: 15 Mar 1977 - 21 May 1987

Entity number: 427132

Address: 176 OCEAN AVE., LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1977 - 23 Dec 1992

Entity number: 427130

Address: 137 REAR EAST MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 15 Mar 1977 - 30 Dec 1981

Entity number: 427266

Registration date: 15 Mar 1977

Entity number: 427234

Address: 300 MILL RD., HEWLETT, NY, United States, 11557

Registration date: 15 Mar 1977

Entity number: 427188

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

Registration date: 15 Mar 1977

Entity number: 427283

Registration date: 15 Mar 1977

Entity number: 427121

Address: 23 BEECHWOOD RD, ROSLYN, NY, United States, 11576

Registration date: 14 Mar 1977 - 24 Sep 1980

Entity number: 427120

Address: 472 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 14 Mar 1977 - 15 May 2001

Entity number: 427104

Address: 2111 SMITHTOWN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 14 Mar 1977 - 26 Jun 1996

Entity number: 427089

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 427074

Address: 120 FOXHURST CRESCENT, SYOSSET, NY, United States, 11791

Registration date: 14 Mar 1977 - 23 Sep 1998

Entity number: 427070

Address: 972 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545

Registration date: 14 Mar 1977 - 25 Sep 1991

Entity number: 427018

Address: 84 MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 14 Mar 1977 - 29 Sep 1982

Entity number: 427004

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 14 Mar 1977 - 21 Mar 1986

Entity number: 426983

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1977 - 10 Mar 1992

Entity number: 426977

Address: 220-55 46TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 14 Mar 1977 - 23 Dec 1992

Entity number: 426965

Address: 41 ONTARIO RD., BELEROSE VILLAGE, NY, United States, 11426

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 426959

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

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 426958

Address: 1808 W MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 14 Mar 1977 - 30 Dec 1981

Entity number: 426955

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1977 - 06 Sep 1991

Entity number: 426949

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

Registration date: 14 Mar 1977 - 23 Dec 1992

Entity number: 426948

Address: 30F FIELD ST, W BABYLON, NY, United States, 11704

Registration date: 14 Mar 1977 - 27 Jun 2001

Entity number: 426947

Address: 192 MERRITT RD., SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1977 - 14 Jun 1982

Entity number: 427076

Address: 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

Registration date: 14 Mar 1977