Business directory in New York Nassau - Page 12483

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: 415087

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

Registration date: 15 Nov 1976

Entity number: 414966

Address: LEVITT, PC, 800 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 12 Nov 1976 - 02 Feb 1990

Entity number: 414954

Address: 1910 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 12 Nov 1976 - 29 Dec 1982

Entity number: 414938

Address: 4 YENNICOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Nov 1976 - 14 Aug 1997

Entity number: 414936

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

Registration date: 12 Nov 1976 - 29 Dec 1982

Entity number: 414927

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

Registration date: 12 Nov 1976 - 24 Sep 1980

Entity number: 414899

Address: CLANCY DOWNES & FRANKEL, 164 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414888

Address: 1818 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Nov 1976 - 24 Apr 1991

Entity number: 414881

Address: 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Nov 1976 - 25 Sep 1991

Entity number: 414862

Address: 230 PARK AVE., SUITE 1350, NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1976 - 02 Aug 1994

Entity number: 414854

Address: 64 DIVISION AVE., STE. 107, LEVITTOWN, NY, United States, 11756

Registration date: 12 Nov 1976 - 25 Jan 2012

Entity number: 414853

Address: 15 MARTINS LANE, LAWRENCE, NY, United States, 11559

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414848

Address: 277 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414843

Address: 277 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414858

Registration date: 12 Nov 1976

Entity number: 414937

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 12 Nov 1976

Entity number: 414813

Address: 2141 SENECA DR S, MERRICK, NY, United States, 11566

Registration date: 10 Nov 1976 - 28 Apr 2009

Entity number: 414809

Address: 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1976 - 29 Dec 1982

Entity number: 414791

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414777

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

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414772

Address: 120 HAMPSHIRE DR., FARMINGDALE, NY, United States, 11735

Registration date: 10 Nov 1976 - 29 Sep 1993

Entity number: 414768

Address: INDUSTRIES, 89 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 10 Nov 1976 - 11 Jan 1988

Entity number: 414767

Address: 105 RICHARD ST., ATLANTIC BEACH, NY, United States, 11509

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414756

Address: 36 SALISBURY AVE., STEWART MANOR, NY, United States, 11530

Registration date: 10 Nov 1976 - 28 Apr 1982

Entity number: 414750

Address: 43-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414732

Address: 281 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 10 Nov 1976 - 23 Dec 1992

Entity number: 414721

Address: 980 NORTH DR., NORTH MERRICK, NY, United States, 11566

Registration date: 10 Nov 1976 - 25 Jan 2012

Entity number: 414832

Address: C/O ANNE KIFER SECRETARY, PO BOX 565, FISH CREEK, WI, United States, 54212

Registration date: 10 Nov 1976

Entity number: 414730

Address: 49 7TH ST., GARDEN CITY PARK, NY, United States, 11040

Registration date: 10 Nov 1976

Entity number: 414762

Registration date: 10 Nov 1976

Entity number: 414681

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

Registration date: 09 Nov 1976 - 31 Dec 1990

Entity number: 414675

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

Registration date: 09 Nov 1976

EFWUN, LTD. Inactive

Entity number: 414667

Address: 9 DOGWOOD LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Nov 1976 - 25 Sep 1991

Entity number: 414649

Address: 560 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 09 Nov 1976 - 18 Sep 1986

Entity number: 414648

Address: 424 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 09 Nov 1976 - 30 Dec 1981

Entity number: 414645

Address: 6 EAST FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Nov 1976 - 01 Feb 1995

Entity number: 414643

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

Registration date: 09 Nov 1976 - 13 Feb 2018

Entity number: 414642

Address: 520 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Nov 1976 - 16 Sep 1996

Entity number: 414637

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Nov 1976 - 27 Dec 2000

Entity number: 414636

Address: 33 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1976 - 29 Sep 1993

Entity number: 414618

Address: 10 HILLSIDE PLACE, SEA CLIFF, NY, United States, 11579

Registration date: 09 Nov 1976 - 29 Sep 1982

Entity number: 414603

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

Registration date: 09 Nov 1976 - 25 Sep 1991

Entity number: 414602

Address: HILLSIDE PROF. CENTER, ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 09 Nov 1976 - 23 Dec 1992

Entity number: 414598

Address: 443 JACKSON AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Nov 1976 - 24 Sep 1980

Entity number: 414593

Address: 2100 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 09 Nov 1976 - 18 Jun 1990

Entity number: 414570

Address: 1700 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 09 Nov 1976 - 25 Jan 2012

Entity number: 414564

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1976 - 23 Dec 1992

Entity number: 414563

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1976 - 29 Sep 1982

Entity number: 414557

Address: 515 UNION AVE., WESTBURY, NY, United States, 11590

Registration date: 09 Nov 1976 - 24 Mar 1993

Entity number: 414549

Address: 7 DEY ST., NEW YORK, NY, United States, 10007

Registration date: 09 Nov 1976 - 16 Mar 1989