Business directory in New York Nassau - Page 12558

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: 493829

Address: 2 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 09 Jun 1978 - 29 Sep 1993

Entity number: 493823

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 09 Jun 1978 - 29 Sep 1993

Entity number: 493812

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Jun 1978 - 24 Dec 1991

Entity number: 493793

Address: 391 YALE AVE, WOODMERE, NY, United States, 11598

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493763

Address: 811 NASSAU RD, UNIONDALE, NY, United States, 11553

Registration date: 09 Jun 1978 - 26 Jun 1996

Entity number: 493757

Address: 750 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1978 - 29 Dec 1982

Entity number: 493756

Address: 3130 HEMPSTEAD TPK, LEVITTOWN, NY, United States, 11756

Registration date: 09 Jun 1978 - 01 Feb 2006

Entity number: 493753

Address: 146 TULLAMORE RD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493748

Address: 235 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 09 Jun 1978 - 03 Apr 1995

Entity number: 493717

Address: 15 MAPLE PL, FREEPORT, NY, United States, 11520

Registration date: 09 Jun 1978 - 25 Sep 1991

Entity number: 493706

Address: 1130 NO BROADWAY, NO MASSAPEQUA, NY, United States, 11758

Registration date: 09 Jun 1978 - 19 Nov 1980

Entity number: 493699

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493774

Address: 469 N. NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 09 Jun 1978

Entity number: 493938

Address: PO BOX 54, LINDENHURST, NY, United States, 11757

Registration date: 09 Jun 1978

Entity number: 493767

Address: 3130 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 09 Jun 1978

Entity number: 493943

Address: 340 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 09 Jun 1978

Entity number: 493698

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 09 Jun 1978

Entity number: 493687

Address: 257 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493686

Address: 257 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 08 Jun 1978 - 23 Dec 1992

Entity number: 493681

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

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493660

Address: 305 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Jun 1978 - 23 Jun 1993

Entity number: 493655

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 08 Jun 1978 - 01 Sep 1983

Entity number: 493643

Address: 20 GARVIES POINT RD, GLEN COVE, NY, United States, 11542

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493635

Address: 2159 SENECA DR EAST, MERRICK, NY, United States, 11566

Registration date: 08 Jun 1978 - 27 Sep 1995

Entity number: 493614

Registration date: 08 Jun 1978 - 08 Jun 1978

Entity number: 493613

Registration date: 08 Jun 1978 - 08 Jun 1978

Entity number: 493610

Registration date: 08 Jun 1978 - 08 Jun 1978

Entity number: 493600

Address: 691 B GREENVALE-GLEN, COVE HGWY, GLEN HEAD, NY, United States, 11545

Registration date: 08 Jun 1978 - 23 Sep 1998

Entity number: 493599

Address: 54 NO MONTAGUE ST, VALLEY STREAM, NY, United States, 11580

Registration date: 08 Jun 1978 - 27 Sep 1995

Entity number: 493596

Address: 24 BLUEBIRD LANE, PLAINVIEW, NY, United States, 11803

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493594

Address: 15 STEWART AVE, STEWART MANOR, NY, United States, 11530

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493593

Address: 3079 LONNI LANE, MERRICK, NY, United States, 11566

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493591

Address: 1096 LAUX PLACE, N BELLMORE, NY, United States, 11710

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493589

Address: 83 CENTRAL BLVD., MERRICK, NY, United States, 11566

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493584

Address: 976 WATER EDGE PLACE, HEWLITT, NY, United States, 11557

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493582

Address: 107 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 08 Jun 1978 - 30 Sep 1981

Entity number: 493574

Address: 32-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493573

Address: 176 WILSON AVE, BROOKLYN, NY, United States, 11237

Registration date: 08 Jun 1978 - 06 May 1985

Entity number: 493568

Address: 336 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493565

Address: 9 DOUGLAS DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 08 Jun 1978 - 29 Sep 1993

Entity number: 493548

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 08 Jun 1978 - 29 Sep 1993

NGB CORP. Inactive

Entity number: 493539

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Jun 1978 - 13 Apr 1988

Entity number: 493528

Address: 24 BROOK BRIDGE RD, GREAT NECK, NY, United States, 11022

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493490

Address: 148 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493489

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

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493477

Address: 260 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Registration date: 08 Jun 1978 - 25 Sep 1991

Entity number: 493470

Address: 24 CROCUS AVE, N MERRICK, NY, United States, 11566

Registration date: 08 Jun 1978 - 30 Dec 1981

Entity number: 493450

Address: 69 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493433

Address: 926 REXCORP PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 08 Jun 1978 - 18 Nov 2010

Entity number: 493484

Address: SOUTH AVE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Jun 1978