Business directory in New York Nassau - Page 12561

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: 492534

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

Registration date: 02 Jun 1978 - 29 Dec 1982

Entity number: 492531

Address: 521 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1978 - 24 Dec 1991

Entity number: 492528

Address: 96 JEFFERSON AVE, ROSLYN, NY, United States, 11577

Registration date: 02 Jun 1978 - 29 Dec 1982

Entity number: 492504

Address: 3 TOMS LANE, PO BOX 261, PORT WASHINGTON, NY, United States, 11501

Registration date: 02 Jun 1978 - 29 Sep 1982

Entity number: 492486

Address: 2915 BEACH DR, MERRRICK, NY, United States, 11566

Registration date: 02 Jun 1978 - 23 Dec 1992

Entity number: 492478

Address: 388 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jun 1978 - 29 Sep 1982

BAKAY INC. Inactive

Entity number: 492471

Address: 37 ALBANY AVENUE, PO BOX 54, NASSAU, NY, United States, 12123

Registration date: 02 Jun 1978 - 07 Aug 1996

Entity number: 492457

Address: 4278 HICKSVILLE, ROAD, BETHPAGE, NY, United States, 11714

Registration date: 02 Jun 1978 - 29 Dec 1982

Entity number: 492446

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 02 Jun 1978 - 02 Dec 1987

Entity number: 492445

Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1978 - 25 Jan 2012

Entity number: 492442

Address: 26 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 02 Jun 1978 - 23 Dec 1992

Entity number: 492440

Address: 58 FREEPORT MALL, SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 02 Jun 1978 - 25 Sep 1991

Entity number: 492439

Address: 99 NEWMARKET RD, GARDEN CITY, NY, United States, 11530

Registration date: 02 Jun 1978 - 29 Sep 1982

Entity number: 492438

Address: 5240 MERRICK RD, MASSAPEQUA, NY, United States, 11785

Registration date: 02 Jun 1978 - 03 Jul 1998

Entity number: 492422

Registration date: 02 Jun 1978 - 02 Jun 1978

Entity number: 492420

Registration date: 02 Jun 1978 - 02 Jun 1978

Entity number: 492428

Address: LIDO BLVD, LIDO BEACH, NY, United States

Registration date: 02 Jun 1978

Entity number: 492456

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 02 Jun 1978

Entity number: 492412

Address: ATTN: B.T. POLSTER, SECRETARY, 2 CHANNEL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Jun 1978 - 21 May 1997

Entity number: 492400

Address: 83 BAYVIEW AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Jun 1978 - 14 Mar 1985

Entity number: 492375

Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1978 - 30 May 2003

Entity number: 492370

Address: 1051 NORTHRN BLVD, ROSLYN, NY, United States, 11576

Registration date: 01 Jun 1978 - 30 Dec 1981

Entity number: 492369

Address: 1051 NORTHERN BLVD, ROSLYN, NY, United States, 11567

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492364

Address: 400 ROCKAWAY TPKE, CEDARHURST, NY, United States, 11516

Registration date: 01 Jun 1978 - 28 Oct 2009

Entity number: 492357

Address: SUITE 100, 199 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 01 Jun 1978 - 30 Dec 1981

Entity number: 492352

Address: 1 DAVID DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492343

Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492317

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492299

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492262

Address: 81 ANCHOR LANE, LEVITTOWN, NY, United States, 11756

Registration date: 01 Jun 1978 - 30 Jun 1982

Entity number: 492239

Address: 1058 CEDARHURST ST., N WOODMERE, NY, United States, 11581

Registration date: 01 Jun 1978 - 25 Sep 1991

Entity number: 492226

Address: 78 CATHERINE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Jun 1978 - 27 Sep 1995

Entity number: 492192

Address: 32 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 01 Jun 1978 - 24 Mar 1993

Entity number: 492258

Address: 1034 FERNGATE DR, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 Jun 1978

Entity number: 492129

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 23 Dec 1992

Entity number: 492123

Registration date: 31 May 1978 - 31 May 1978

Entity number: 492094

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492071

Address: 19 RICHMOND RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 May 1978 - 23 Dec 1992

Entity number: 492067

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492005

Address: 72 NOTRE DAME AVE., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491999

Address: 14 SHELTER HARBOR COURT, WADING RIVER, NY, United States, 11792

Registration date: 31 May 1978 - 02 Feb 1994

Entity number: 491998

Address: 561 HEMPSTEAD AVE., W HEMPSTEAD, NY, United States, 11552

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491985

Address: 81 NO BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491981

Address: 123-60 83RD AVE, KEW GARDENS, NY, United States, 11415

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491968

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 31 May 1978 - 23 Dec 1982

Entity number: 491963

Address: 34 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 31 May 1978 - 30 Dec 1981

Entity number: 492033

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

Registration date: 31 May 1978

Entity number: 492028

Address: 5 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 31 May 1978

Entity number: 492102

Address: 2260 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 31 May 1978

Entity number: 491931

Address: 2927 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Registration date: 29 May 1978 - 29 Sep 1982