Business directory in New York Nassau - Page 12462

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 655876 companies

Entity number: 425566

Address: 2901 STEVENS ST., OCEANSIDE, NY, United States, 11572

Registration date: 01 Mar 1977 - 07 Nov 1995

Entity number: 425565

Address: 28 OTIS ST, UNIT 2-B, WEST BABYLON, NY, United States, 11704

Registration date: 01 Mar 1977 - 28 Oct 2009

Entity number: 425546

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

Registration date: 01 Mar 1977 - 14 Dec 1981

Entity number: 425536

Address: 1001 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Mar 1977 - 25 Mar 1992

Entity number: 425526

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

Registration date: 01 Mar 1977 - 23 Dec 1992

Entity number: 425524

Address: 16 STONEHENGE ROAD, MANHASSET, NY, United States, 11030

Registration date: 01 Mar 1977 - 18 Jun 2019

Entity number: 425515

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1977 - 31 Dec 1989

Entity number: 425562

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 01 Mar 1977

Entity number: 425557

Registration date: 01 Mar 1977

Entity number: 425548

Address: 901 N. BROADWAY, N MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1977

Entity number: 425573

Address: 155 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 01 Mar 1977

Entity number: 425534

Address: 128 ELLISON AVE, WESTBURY, NY, United States, 11590

Registration date: 01 Mar 1977

Entity number: 425506

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

Registration date: 28 Feb 1977 - 30 Dec 1981

ISOSAT INC. Inactive

Entity number: 425485

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

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425476

Address: 141 LONG BEACH AVE., ROOSEVELT, NY, United States, 11554

Registration date: 28 Feb 1977 - 23 Dec 1992

Entity number: 425469

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 28 Feb 1977 - 25 Jan 2012

Entity number: 425462

Address: 462 SAGAMORE AVE., E WILLISTON, NY, United States, 11596

Registration date: 28 Feb 1977 - 23 Dec 1992

Entity number: 425459

Address: 333 NO. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 28 Feb 1977 - 29 Sep 1982

Entity number: 425458

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 28 Feb 1977 - 25 Mar 1992

Entity number: 425457

Address: 140 MARINE ST, FARMINGDALE, NY, United States, 11735

Registration date: 28 Feb 1977 - 29 Sep 1993

Entity number: 425452

Address: 2487 NO. JERUSALEM RD., EAST MEADOW, NY, United States, 11554

Registration date: 28 Feb 1977 - 23 Dec 1992

Entity number: 425451

Address: 528 WOODMERE BLVD, WOODMERE, NY, United States, 11598

Registration date: 28 Feb 1977 - 03 Dec 2002

Entity number: 425450

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

Registration date: 28 Feb 1977 - 30 Dec 1981

Entity number: 425432

Address: 46 FRANK ST., NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425430

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

Registration date: 28 Feb 1977 - 29 Sep 1993

Entity number: 425424

Address: 401 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Feb 1977 - 23 Jun 1993

Entity number: 425421

Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1977 - 27 Sep 1995

Entity number: 425417

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1977 - 29 Sep 1993

Entity number: 425413

Address: 366 NO BROADWAY, JERICHO, NY, United States, 11753

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425412

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425411

Address: 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 28 Feb 1977 - 26 Jun 2002

Entity number: 425407

Address: 150 W. PINE ST., LONG BEACH, NY, United States, 11561

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425402

Address: 166 E. THIRD ST., DEER PARK, NY, United States, 11729

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425385

Address: 1835 VILLAGE LANE NORTH, HEMPSTEAD, NY, United States, 11763

Registration date: 28 Feb 1977 - 29 Sep 1982

Entity number: 425380

Address: CORP., 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 28 Feb 1977 - 26 Jun 1996

Entity number: 425373

Address: PO BOX 12187, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Feb 1977 - 20 Jul 2018

Entity number: 425345

Address: 566 CONWAY RD., ELMONT, NY, United States, 11003

Registration date: 25 Feb 1977 - 18 Mar 1985

Entity number: 425343

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Feb 1977 - 24 Sep 1997

Entity number: 425337

Address: 171 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 25 Feb 1977 - 10 Dec 1999

Entity number: 425332

Address: PASQUALE ADIPIETRO, 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 25 Feb 1977 - 25 Jan 2012

Entity number: 425311

Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 25 Feb 1977 - 31 Dec 2009

Entity number: 425291

Address: 1543 DUTCH BROADWAY, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Feb 1977 - 23 Dec 1992

Entity number: 425263

Address: 63 BIRCH ST., NEW YORK, NY, United States, 11050

Registration date: 25 Feb 1977 - 25 Sep 1991

Entity number: 425262

Address: 3501 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Feb 1977 - 25 Sep 1991

Entity number: 425208

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 25 Feb 1977

Entity number: 425280

Address: 46 COBALT LANE, WESTBURY, NY, United States, 11590

Registration date: 25 Feb 1977

Entity number: 425352

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

Registration date: 25 Feb 1977

Entity number: 425195

Address: 271 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 24 Feb 1977 - 25 Jan 2012

Entity number: 425179

Address: 1775 MERRICK AVENUE, MERRICK, NY, United States, 11566

Registration date: 24 Feb 1977 - 29 Oct 2007

Entity number: 425174

Address: 3658 SMITH ST., WANTAGH, NY, United States, 11793

Registration date: 24 Feb 1977 - 30 Sep 1981