Business directory in New York Nassau - Page 12547

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 667650 companies

Entity number: 499156

Address: 31 KANE AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Jul 1978 - 26 Jun 1996

Entity number: 499129

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

Registration date: 07 Jul 1978 - 18 Jul 1980

Entity number: 499126

Address: WERTHEIMER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 07 Jul 1978 - 21 Jan 1993

Entity number: 499095

Address: 2959 MERRICK RD, WANTAGH, NY, United States

Registration date: 07 Jul 1978 - 30 Dec 1981

Entity number: 499057

Address: 15 URBAN AVE, WESTBURY, NY, United States, 11590

Registration date: 07 Jul 1978 - 29 Sep 1982

Entity number: 499052

Address: 8 NORTH LAWN AVE., ELMSFORD, NY, United States, 10523

Registration date: 07 Jul 1978 - 24 Dec 1991

Entity number: 499046

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Jul 1978 - 29 Sep 1982

Entity number: 499038

Address: 333 EAST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 07 Jul 1978 - 25 Sep 1991

Entity number: 499033

Address: 20 CAMBRIDGE RD, GREAT NECK, NY, United States, 11023

Registration date: 07 Jul 1978 - 29 Sep 1982

Entity number: 499032

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Jul 1978 - 05 Oct 1987

Entity number: 499031

Address: 2260 MERRICK RD, MERRICK, NY, United States, 11560

Registration date: 07 Jul 1978 - 15 Apr 1998

Entity number: 499027

Address: 280 CENTER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 07 Jul 1978 - 25 Sep 1991

Entity number: 498994

Address: 225 W 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 07 Jul 1978 - 25 Sep 1991

Entity number: 498983

Address: 1 CHASE MANHATTAN, PLAZA, NEW YORK, NY, United States, 10005

Registration date: 07 Jul 1978 - 23 Jun 1993

Entity number: 499146

Address: PO BOX 149, HEWLETT, NY, United States, 11557

Registration date: 07 Jul 1978

Entity number: 498948

Address: 133 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 06 Jul 1978 - 07 Dec 1981

DOSC, INC. Inactive

Entity number: 498938

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

Registration date: 06 Jul 1978 - 30 Dec 1981

Entity number: 498932

Address: 330 SUNRISE HGWY, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498925

Address: 86 DENTON AVENUE, GARDEN CITY, NY, United States, 11040

Registration date: 06 Jul 1978 - 27 Dec 2000

Entity number: 498908

Address: 1025 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498895

Address: 367 EPNINSULA BLVD, LYNBROOK, NY, United States, 11563

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498881

Address: 2438 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498868

Address: 7 CHANNEL RD, WOODMERE, NY, United States, 11598

Registration date: 06 Jul 1978 - 23 Dec 1992

Entity number: 498848

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498845

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498844

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498841

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498833

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498831

Registration date: 06 Jul 1978 - 06 Jul 1978

Entity number: 498813

Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 06 Jul 1978 - 15 Feb 1989

Entity number: 498811

Address: 18 E. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 06 Jul 1978 - 30 Dec 1981

Entity number: 498799

Address: 6 VALLEY LANE E., VALLEY STREAM, NY, United States, 11581

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498783

Address: 101 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Jul 1978 - 23 Jan 1991

Entity number: 498773

Address: 19 PORTER ST., FARMINGDALE, NY, United States, 11735

Registration date: 06 Jul 1978 - 08 Dec 1980

Entity number: 498772

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 Jul 1978 - 29 Sep 1982

Entity number: 498757

Address: 1835 HIGHLAND AVE, NORTH HEMPSTEAD, NY, United States

Registration date: 06 Jul 1978 - 23 Dec 1992

Entity number: 498751

Address: 225 UNDERHILL BLVD., SYOSSET, NY, United States, 11791

Registration date: 06 Jul 1978 - 23 Dec 1992

Entity number: 498736

Address: OAK TREE LANE, SANDS POINT, NY, United States

Registration date: 06 Jul 1978 - 29 Dec 1999

Entity number: 498723

Address: 276 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498720

Address: 337 OAK ST, UNIONDALE, NY, United States, 11553

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498718

Address: 3 BIRCHWOOD LN, HICKSVILLE, NY, United States, 11801

Registration date: 06 Jul 1978 - 04 Oct 2010

Entity number: 498710

Address: 66-27 FRESH POND RD., RIDGEWOOD, NY, United States, 11227

Registration date: 06 Jul 1978 - 29 Sep 1982

Entity number: 498707

Address: 2059 WASHINGTON AVE., SEAFORD, NY, United States, 11783

Registration date: 06 Jul 1978 - 25 Sep 1991

Entity number: 498715

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 06 Jul 1978

Entity number: 498858

Address: 3355 STRATFORD ROAD, WANTAGH, NY, United States, 11793

Registration date: 06 Jul 1978

Entity number: 498704

Address: 3 VILLAGE PLAZA, SETAUKET, NY, United States, 11733

Registration date: 06 Jul 1978

Entity number: 498688

Address: 1940 HEMPSTEAD TPKE, EAST MEDOW, NY, United States, 11554

Registration date: 05 Jul 1978 - 07 Jun 2006

Entity number: 498684

Address: 97-20 ROOSEVELT AVE, CORONA, NY, United States, 11368

Registration date: 05 Jul 1978 - 25 Sep 1991

Entity number: 498672

Address: 210 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 05 Jul 1978 - 25 Sep 1991

Entity number: 498658

Address: 119 WHITEWOOD DRIVE, MASSAPEQUA, NY, United States

Registration date: 05 Jul 1978 - 29 Sep 1982