Business directory in New York Nassau - Page 12477

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: 418138

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

Registration date: 21 Dec 1976

Entity number: 418112

Address: 454 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 21 Dec 1976

Entity number: 418186

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Dec 1976

Entity number: 418066

Address: 52 W. MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 20 Dec 1976 - 23 Dec 1992

Entity number: 418048

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Dec 1976 - 23 Dec 1992

Entity number: 418036

Address: 233-1 ROBINS LANE, SYOSSET, NY, United States

Registration date: 20 Dec 1976 - 25 Mar 1992

Entity number: 418035

Address: NEWBRIDGE RD. & OLD, COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Dec 1976 - 24 Aug 1993

Entity number: 418024

Address: 1051 OCEAN FRONT, LONG BEACH, NY, United States, 11561

Registration date: 20 Dec 1976 - 10 Dec 1999

Entity number: 418019

Address: 469 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 20 Dec 1976 - 29 Dec 1999

Entity number: 418014

Address: 86 ORCHARD BEACH BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Dec 1976 - 23 Dec 1992

Entity number: 418011

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 20 Dec 1976 - 23 Jun 1993

Entity number: 418003

Address: 1664 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 20 Dec 1976 - 23 Dec 1992

Entity number: 418013

Address: 40 LOMBARDY ST, BROOKLYN, NY, United States, 11222

Registration date: 20 Dec 1976

Entity number: 417989

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Dec 1976 - 12 Sep 1994

Entity number: 417960

Address: P. O. BOX 641, GLEN COVE, NY, United States, 11542

Registration date: 17 Dec 1976 - 18 Oct 1983

Entity number: 417952

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

Registration date: 17 Dec 1976 - 29 Dec 1982

Entity number: 417942

Address: PETER FLESCH, 146 MEADOW ST, GARDEN CITY, NY, United States, 11530

Registration date: 17 Dec 1976 - 12 Apr 2013

Entity number: 417936

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

Registration date: 17 Dec 1976 - 23 Dec 1992

Entity number: 417922

Address: 14 VANDERVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Dec 1976 - 27 Sep 1995

Entity number: 417904

Address: 113 W. SUNRISE HGWY., FREEPORT, NY, United States, 11520

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417897

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

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417882

Address: 87 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Dec 1976 - 27 Sep 1995

Entity number: 417870

Address: 401 HICKSVILLE RD., BETHPAGE, NY, United States, 11714

Registration date: 16 Dec 1976 - 24 Sep 1980

Entity number: 417858

Address: 186 FAIRVIEW BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 16 Dec 1976 - 26 Jun 2002

Entity number: 417856

Address: 37 GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417842

Address: 103 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Registration date: 16 Dec 1976 - 24 Jun 1981

Entity number: 417834

Address: 12 SERPENTINE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417828

Address: 47 HEISSER COURT, FARMINGDALE, NY, United States, 11735

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417826

Address: 265-2125 UNION TPKE, NEW HYDE PARK, NY, United States

Registration date: 16 Dec 1976 - 23 Dec 1992

Entity number: 417824

Registration date: 16 Dec 1976

Entity number: 417805

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Dec 1976 - 23 Sep 1998

Entity number: 417800

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Dec 1976 - 23 Dec 1992

Entity number: 417791

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

Registration date: 15 Dec 1976 - 15 May 1998

Entity number: 417760

Address: 774 REGENT DR., WESTBURY, NY, United States, 11590

Registration date: 15 Dec 1976 - 25 Sep 1991

Entity number: 417738

Address: 443 BEACH 131ST ST., BELLE HARBOR, NY, United States, 11694

Registration date: 15 Dec 1976 - 17 Mar 1987

Entity number: 417715

Address: 530 ALICIA DR, WESTBURY LI, NY, United States, 11590

Registration date: 15 Dec 1976 - 23 Dec 1992

Entity number: 417693

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

Registration date: 15 Dec 1976 - 20 Oct 1994

Entity number: 417690

Address: 45 THE HEMLOCKS, ROSLYN ESTATES, NY, United States, 11576

Registration date: 15 Dec 1976 - 25 Sep 1991

Entity number: 417682

Address: 247 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 15 Dec 1976 - 27 Dec 2000

Entity number: 669904

Address: 23 W. JOHN ST., HICKSVILLE, NY, United States, 11860

Registration date: 14 Dec 1976 - 23 Dec 1992

Entity number: 417908

Address: 799 OCEAN AVE, WELLS, ME, United States, 04080

Registration date: 14 Dec 1976 - 25 Jan 2012

Entity number: 417676

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

Registration date: 14 Dec 1976 - 23 Apr 1992

Entity number: 417675

Address: 30 PEACH DR., EAST HILLS, NY, United States, 11576

Registration date: 14 Dec 1976 - 29 Sep 1982

Entity number: 417646

Address: 91 MAPLE AVE., P.O. BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 14 Dec 1976 - 23 Dec 1992

Entity number: 417629

Address: 547 HALAVY DR., CEDARHURST, NY, United States, 11516

Registration date: 14 Dec 1976 - 23 Dec 1992

Entity number: 417554

Address: 200 GARDEN CITY PLAZA, MINEOLA, NY, United States, 11501

Registration date: 14 Dec 1976 - 24 Sep 1980

Entity number: 417569

Registration date: 14 Dec 1976

Entity number: 417535

Address: 1842 WILSON AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 13 Dec 1976 - 23 Dec 1992

Entity number: 417534

Address: 1324 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 13 Dec 1976 - 12 Mar 1990

Entity number: 417532

Address: 1842 WILSON AVE, N MERRICK, NY, United States, 11566

Registration date: 13 Dec 1976 - 24 Sep 1980