Business directory in New York Nassau - Page 12480

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: 416358

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

Registration date: 30 Nov 1976 - 23 Dec 1992

Entity number: 416355

Address: 518 WEST OLIVE STREET, LONG BEACH, NY, United States, 11561

Registration date: 30 Nov 1976 - 26 Dec 2001

Entity number: 416334

Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Nov 1976 - 23 Dec 1992

Entity number: 416285

Address: 26-28 OCEAN AVENUE, SEAFORD, NY, United States, 11783

Registration date: 30 Nov 1976 - 27 Dec 2000

Entity number: 416347

Address: 9 CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 30 Nov 1976

Entity number: 416380

Address: 481 R CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 30 Nov 1976

Entity number: 416274

Address: 34 MUNSON ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Nov 1976 - 08 Oct 1992

Entity number: 416263

Address: 258 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 29 Nov 1976 - 27 Sep 1995

Entity number: 416250

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

Registration date: 29 Nov 1976 - 29 Dec 1982

Entity number: 416247

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 29 Nov 1976 - 25 Sep 1991

Entity number: 416241

Address: 41 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 29 Nov 1976 - 27 Apr 1982

Entity number: 416238

Address: 4374 RICHARDSON AVE., BRONX, NY, United States, 10463

Registration date: 29 Nov 1976 - 23 Jun 1993

SISR CORP. Inactive

Entity number: 416225

Address: 10 E. VOSS AVE., E ROCKAWAY, NY, United States, 11518

Registration date: 29 Nov 1976 - 23 Dec 1992

Entity number: 416219

Address: 192 IRVING AVE, FLORAL PARK, NY, United States, 11001

Registration date: 29 Nov 1976 - 23 Dec 1992

Entity number: 416215

Address: 2562 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 29 Nov 1976 - 25 Jan 2012

Entity number: 416199

Address: 852 A NO. BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Nov 1976 - 29 Dec 1982

Entity number: 416197

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Nov 1976 - 23 Dec 1992

Entity number: 416166

Address: 205 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579

Registration date: 29 Nov 1976 - 30 Sep 1981

Entity number: 416159

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Nov 1976 - 25 Sep 1991

Entity number: 416145

Address: 2020 NORTH GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 29 Nov 1976 - 24 Sep 1980

Entity number: 416136

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

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416122

Address: 3170 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416120

Address: 90 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1976 - 23 Dec 1986

Entity number: 416105

Address: 18 NETTO LANE, PLAINVIEW, NY, United States, 11803

Registration date: 26 Nov 1976 - 29 Sep 1993

Entity number: 416098

Address: 999 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 26 Nov 1976 - 29 Dec 1982

Entity number: 416083

Address: 3333 HEMPSTEAD TRNPKE., LEVITTOWN, NY, United States, 11756

Registration date: 26 Nov 1976 - 30 Dec 1981

Entity number: 416068

Address: 3 OZONE PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Nov 1976 - 29 Dec 1982

Entity number: 416054

Address: P.O. BOX 2065, MANHASSET, NY, United States, 11030

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416053

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416051

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416066

Address: 10 BUCKINGHAM RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Nov 1976

Entity number: 416019

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 24 Nov 1976 - 25 Mar 1981

Entity number: 416018

Address: 6 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 24 Nov 1976 - 29 Sep 1993

Entity number: 415985

Address: 822 GRACE ST., BALDWIN, NY, United States, 11510

Registration date: 24 Nov 1976 - 29 Dec 1982

Entity number: 415977

Address: 48 ACKLEY COURT, MALVERNE, NY, United States, 11565

Registration date: 24 Nov 1976 - 23 Dec 1992

Entity number: 415974

Address: 3228 GARY LANE, MERRICK, NY, United States, 11566

Registration date: 24 Nov 1976 - 28 Mar 2001

Entity number: 415959

Address: 49 WETTO LANE, PLAINVIEW, NY, United States, 11803

Registration date: 24 Nov 1976 - 31 Mar 1982

Entity number: 415957

Address: 33 W. DEAN ST., FREEPORT, NY, United States, 11520

Registration date: 24 Nov 1976 - 23 Dec 1992

Entity number: 415950

Address: 380 BROADWAY NO., JERICHO, NY, United States, 11753

Registration date: 24 Nov 1976 - 30 Sep 1981

Entity number: 415942

Address: 48 STEWART AVE., STEWART MANOR, NY, United States, 11530

Registration date: 24 Nov 1976 - 18 May 1992

Entity number: 415941

Address: 48 STEWART AVENUE, STEWART MANOR, NY, United States, 11530

Registration date: 24 Nov 1976 - 28 Feb 1995

Entity number: 415984

Registration date: 24 Nov 1976

Entity number: 415970

Address: 2255 CENTRE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 24 Nov 1976

Entity number: 415999

Address: 20 GRAND BOULEVARD NORTH, BRENTWOOD, NY, United States, 11717

Registration date: 24 Nov 1976

Entity number: 415969

Address: 110 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 24 Nov 1976

Entity number: 416015

Address: 696 SO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 24 Nov 1976

Entity number: 415931

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

Registration date: 23 Nov 1976 - 14 Feb 1984

Entity number: 415920

Address: 9 ALBERTSON AVE., ALBERTSON, NY, United States, 11507

Registration date: 23 Nov 1976 - 19 Jun 1984

Entity number: 415913

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 23 Nov 1976 - 29 Dec 1982

NYL, INC. Inactive

Entity number: 415907

Address: 77 E 77TH ST, NEW YORK, NY, United States, 10021

Registration date: 23 Nov 1976 - 26 Jun 2002