Business directory in New York Nassau - Page 12546

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: 381850

Address: 58 THE SERPENTINE, ROSLYN, NY, United States, 11576

Registration date: 16 Oct 1975 - 29 Sep 1982

Entity number: 381846

Address: 127 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 16 Oct 1975 - 25 Sep 1991

Entity number: 381830

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

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381826

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

Registration date: 16 Oct 1975 - 23 Dec 1992

AN-HUE LTD. Inactive

Entity number: 381818

Address: 101 LYNBROOK AVE, LYNBROOK, NY, United States, 11563

Registration date: 16 Oct 1975 - 24 Jun 1981

Entity number: 381802

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

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381798

Address: PC, 28 MERRICK AVE, MERRICK, NY, United States

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381782

Address: 1040 LAWRENCE COURT, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Oct 1975 - 16 Jan 1986

Entity number: 381757

Address: 25217 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 16 Oct 1975 - 13 May 1986

Entity number: 381744

Address: 209 UNION AVE., LYNBROOK, NY, United States, 11563

Registration date: 16 Oct 1975 - 29 Sep 1982

Entity number: 419232

Address: 14900 MAGNOLIA BLVD #56975, SHERMAN OAKS, CA, United States, 91403

Registration date: 16 Oct 1975

Entity number: 381857

Address: 1040 LAWRENCE COURT, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Oct 1975

Entity number: 381879

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1975

Entity number: 381849

Registration date: 16 Oct 1975

Entity number: 381726

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

Registration date: 15 Oct 1975 - 23 Dec 1992

Entity number: 381722

Address: 88 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 15 Oct 1975 - 23 Dec 1992

Entity number: 381696

Address: 96 GROHMANS LANE, PLAINVIEW, NY, United States, 11803

Registration date: 15 Oct 1975 - 25 Sep 1991

Entity number: 381685

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Oct 1975 - 23 Dec 1992

Entity number: 381658

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Oct 1975 - 25 Sep 1991

Entity number: 381633

Address: 650 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 15 Oct 1975 - 25 Sep 1991

Entity number: 381630

Address: 19 CHASNER STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 15 Oct 1975 - 24 Jun 1981

Entity number: 381628

Address: 305 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Oct 1975 - 10 May 2007

Entity number: 381652

Address: 589 BURNSIDE AVE, INWOOD, NY, United States, 11096

Registration date: 15 Oct 1975

Entity number: 381732

Address: 253-08 CRAFT AVE., ROSEDALE, NY, United States, 11422

Registration date: 15 Oct 1975

Entity number: 381731

Address: 10 FLORENCE AVE., FREEPORT, NY, United States, 11520

Registration date: 15 Oct 1975

Entity number: 381614

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

Registration date: 14 Oct 1975 - 30 Sep 1981

Entity number: 381605

Address: 645 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 14 Oct 1975 - 26 Jun 1996

Entity number: 381577

Address: 159-39 81ST ST., HOWARD BEACH, NY, United States, 11414

Registration date: 14 Oct 1975 - 23 Dec 1992

Entity number: 381562

Address: 44 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Oct 1975 - 18 Nov 1986

Entity number: 381557

Address: 3900 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 14 Oct 1975 - 24 Sep 1980

Entity number: 381531

Address: 44 ORMONDE BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Oct 1975 - 24 Jun 1981

Entity number: 381525

Address: 856 EDWARD ST., BALDWIN, NY, United States, 11510

Registration date: 14 Oct 1975 - 24 Jun 1981

Entity number: 381487

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

Registration date: 14 Oct 1975 - 24 Dec 1991

Entity number: 381603

Address: 69 WOOSTER ST, NEW YORK, NY, United States, 10012

Registration date: 14 Oct 1975

Entity number: 381516

Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 14 Oct 1975

Entity number: 1047055

Address: 681 RIFTON ST., ELMONT, NY, United States, 11003

Registration date: 10 Oct 1975 - 23 Dec 1992

Entity number: 419226

Address: 681 RIFTON ST., ELMONT, NY, United States, 11003

Registration date: 10 Oct 1975 - 24 Jun 1981

Entity number: 381483

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

Registration date: 10 Oct 1975 - 30 Sep 1981

Entity number: 381480

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

Registration date: 10 Oct 1975 - 29 Sep 1982

Entity number: 381475

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

Registration date: 10 Oct 1975 - 25 Sep 1991

Entity number: 381464

Address: 1 STATE ST. PLAZA, NEW YORK, NY, United States, 10004

Registration date: 10 Oct 1975 - 25 Mar 1992

Entity number: 381457

Address: 149 E. MERRICK RD., VALLEY STEAM, NY, United States, 11580

Registration date: 10 Oct 1975 - 24 Jun 1981

Entity number: 381448

Address: 175 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 10 Oct 1975 - 23 Dec 1992

Entity number: 381445

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1975 - 16 Mar 2005

Entity number: 381434

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 10 Oct 1975 - 23 Dec 1992

Entity number: 381427

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 1975

Entity number: 381426

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Oct 1975 - 24 Jun 1981

Entity number: 381403

Address: 238 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 10 Oct 1975 - 15 Jun 1990

Entity number: 381355

Address: 382 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 10 Oct 1975 - 29 Sep 1982

Entity number: 381335

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1975 - 08 Jul 1996