Business directory in New York Nassau - Page 12544

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 655665 companies

Entity number: 382969

Address: 1575 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 29 Oct 1975 - 19 May 1987

Entity number: 382958

Address: 1743 PENINSULA BOULEVARD, HEWLETT, NY, United States, 11557

Registration date: 29 Oct 1975 - 28 Dec 1994

Entity number: 382940

Address: 560 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Oct 1975 - 29 Sep 1993

Entity number: 382939

Address: 1093 DITMAS AVE, UNIONDALE, NY, United States, 11553

Registration date: 29 Oct 1975 - 24 Jun 1981

Entity number: 382928

Address: 24 REDFERN AVE., INWOOD, NY, United States, 11696

Registration date: 29 Oct 1975 - 25 Sep 1991

Entity number: 382927

Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1975 - 25 Sep 1991

Entity number: 382923

Address: 639 TPKE, FRANKLIN SQ., HEMPSTEAD, NY, United States

Registration date: 29 Oct 1975 - 24 Jun 1981

Entity number: 382914

Address: 2234 JACKSON AVE, SEAFORD, NY, United States, 11783

Registration date: 29 Oct 1975 - 22 May 1997

Entity number: 382902

Address: 1538 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 29 Oct 1975 - 23 Dec 1992

Entity number: 382893

Address: 47 JOHN ST., PLAINVIEW, NY, United States, 11803

Registration date: 29 Oct 1975 - 29 Sep 1993

Entity number: 382891

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Oct 1975 - 25 Sep 1991

Entity number: 382873

Address: 104 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Oct 1975 - 14 Jul 1986

Entity number: 382854

Address: 50 WASHINGTON STREET, SOUTH NORWALK, CT, United States, 06854

Registration date: 29 Oct 1975 - 02 Sep 1987

Entity number: 382847

Address: 66 BROOK RD, VALLEY STREAM, NY, United States, 11581

Registration date: 29 Oct 1975 - 24 Jun 1981

Entity number: 419266

Address: 179 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 29 Oct 1975

Entity number: 382827

Address: 158 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1975 - 25 Jun 2003

Entity number: 382824

Address: 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 28 Oct 1975 - 23 Dec 1992

Entity number: 382801

Address: 105 WESTBURY AVE., PLAINVIEW, NY, United States, 11803

Registration date: 28 Oct 1975 - 30 Dec 1981

Entity number: 382800

Address: ATT: JOSEPH LICITRA, 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1975 - 22 Jul 2003

Entity number: 382798

Address: 43 VALLEY GREENS DR., NORTH WOODMERE, NY, United States, 11581

Registration date: 28 Oct 1975 - 03 Sep 1987

Entity number: 382795

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 28 Oct 1975 - 24 Jun 1981

Entity number: 382748

Address: 513 DEE COURT, EAST MEADOW, NY, United States, 11554

Registration date: 28 Oct 1975 - 23 Dec 1992

Entity number: 382746

Address: 49 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1975 - 29 Sep 1982

Entity number: 382736

Address: 358 DOHERTY AVE., ELMONT, NY, United States, 11003

Registration date: 28 Oct 1975 - 30 Sep 1981

Entity number: 382732

Address: 106 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1975 - 25 Jan 2012

Entity number: 382734

Address: 615 RIVERSIDE BLVD., LONG BEACH, NY, United States, 11561

Registration date: 28 Oct 1975

Entity number: 382757

Address: 65 Greenleaf Hill, Great Neck, NY, United States, 11023

Registration date: 28 Oct 1975

Entity number: 382704

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

Registration date: 27 Oct 1975 - 29 Sep 1982

Entity number: 382703

Address: 51 SALISBURY AVE, STEWART MANOR, NY, United States, 11530

Registration date: 27 Oct 1975 - 25 Jan 2012

Entity number: 382682

Address: 8 APPLEBY LANE, BETHPAGE, NY, United States, 11714

Registration date: 27 Oct 1975 - 23 Dec 1992

Entity number: 382681

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Oct 1975 - 23 Dec 1992

Entity number: 382678

Address: 135 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1975 - 27 Sep 1995

Entity number: 382670

Address: 175 CROSSWAY PARK W., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1975 - 30 Sep 1981

Entity number: 382649

Address: 200 GARDEN CITY PLAZA, NEW YORK, NY, United States, 11530

Registration date: 27 Oct 1975 - 29 Aug 1996

Entity number: 382645

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Oct 1975 - 25 Mar 1992

Entity number: 382644

Address: 1500 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 27 Oct 1975 - 23 Dec 1992

Entity number: 382625

Address: SEHAM, 500 5TH AVE. 27TH FL., NEW YORK, NY, United States, 10036

Registration date: 27 Oct 1975 - 29 Sep 1993

Entity number: 382374

Registration date: 25 Oct 1975

Entity number: 382604

Address: 255 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382577

Address: 99 WILLOW ROAD, WOODMERE, NY, United States, 11598

Registration date: 24 Oct 1975 - 16 Oct 2007

Entity number: 382571

Address: 74 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 24 Oct 1975 - 01 Jun 2006

Entity number: 382556

Address: PO BOX 328, ATTN: PRESIDENT, PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Oct 1975 - 23 Mar 1984

Entity number: 382554

Address: 297 W JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 24 Oct 1975 - 25 Sep 1991

Entity number: 382551

Address: 24 WINDING LANE, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 24 Oct 1975 - 29 Sep 1993

Entity number: 382549

Address: 580 E. HUDSON STREET, LONG BEACH, NY, United States, 11561

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382502

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

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382545

Address: 3650 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 24 Oct 1975

Entity number: 382491

Address: 878 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1975 - 23 Dec 1992

Entity number: 382490

Address: 250 W 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 23 Oct 1975 - 26 Mar 2003

Entity number: 382479

Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 23 Oct 1975 - 23 Dec 1992