Business directory in New York Nassau - Page 12580

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 655578 companies

Entity number: 364908

Address: 235 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 14 Mar 1975

Entity number: 364789

Address: 919 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Mar 1975 - 24 Jun 1981

Entity number: 364785

Address: 1350 AVE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1975 - 24 Jun 1981

Entity number: 364781

Address: 2034 NEW BRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 13 Mar 1975 - 29 Sep 1982

Entity number: 364748

Address: 280 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 13 Mar 1975 - 29 Sep 1982

Entity number: 364727

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

Registration date: 13 Mar 1975 - 25 Sep 1991

Entity number: 364739

Address: THE FOOT OF MAIN ST., FREEPORT, NY, United States

Registration date: 13 Mar 1975

Entity number: 364805

Address: 10 ELM ST., WOODBURY, NY, United States, 11797

Registration date: 13 Mar 1975

Entity number: 364754

Address: 148 N. MAPLE ST., MASSAPEQUA, NY, United States, 11758

Registration date: 13 Mar 1975

Entity number: 364712

Address: ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1975 - 01 Aug 2001

Entity number: 364704

Address: 1688 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364681

Address: 105 SO. COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1975 - 29 Sep 1982

Entity number: 364675

Address: 1200 JERICHO TURNPIKE, POST OFFICE BOX 126, OLD WESTBURY, NY, United States, 11568

Registration date: 12 Mar 1975 - 26 Oct 1995

Entity number: 364668

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

Registration date: 12 Mar 1975 - 14 Nov 2000

Entity number: 364661

Address: 111 EAST AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 12 Mar 1975 - 29 Jun 1994

Entity number: 364651

Address: 272 GLEN COVE AVE., SEA LIFF, NY, United States, 11579

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364641

Address: 498 NASSAU RD, ROOSEVELT, NY, United States, 11575

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364638

Address: 220 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 12 Mar 1975 - 23 Dec 1992

Entity number: 364626

Address: 440 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 12 Mar 1975 - 23 Dec 1992

Entity number: 364619

Address: 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364654

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 12 Mar 1975

Entity number: 364686

Address: 450 SENENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1975

Entity number: 3949447

Address: 53 FARM LANE, GREAT NECK, NY, United States, 11020

Registration date: 12 Mar 1975

Entity number: 364606

Address: 1510 FIFTH INDUSTRIAL COURT, BAYSHORE, NY, United States, 11706

Registration date: 11 Mar 1975 - 20 Dec 2011

Entity number: 364600

Address: 251-55 JERICHO TPKE., BELLROSE, NY, United States, 11425

Registration date: 11 Mar 1975 - 28 Sep 1994

Entity number: 364597

Address: 196 PAMLICO AVE., UNIONDALE, NY, United States, 11553

Registration date: 11 Mar 1975 - 14 Dec 1982

Entity number: 364594

Address: 3 WICKHAM PL, GREAT NECK, NY, United States, 11021

Registration date: 11 Mar 1975 - 24 Jun 1981

Entity number: 364548

Address: 1 JEFFERSON PLACE, BALDWIN, NY, United States, 11510

Registration date: 11 Mar 1975 - 30 Dec 1981

Entity number: 364536

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

Registration date: 11 Mar 1975 - 24 Mar 1993

Entity number: 364529

Address: 787 DAVIS AVE., UNIONDALE, NY, United States, 11553

Registration date: 11 Mar 1975 - 23 Dec 1992

Entity number: 364507

Address: 1 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11581

Registration date: 11 Mar 1975 - 25 Sep 1991

Entity number: 364498

Address: 64 NORTHCUMBERLAND GATE, LYNBROOK, NY, United States, 11563

Registration date: 11 Mar 1975 - 27 Sep 1995

Entity number: 364604

Address: 15 PAYAN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 11 Mar 1975

Entity number: 364494

Address: 4126 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 10 Mar 1975 - 25 Sep 1991

Entity number: 364485

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 10 Mar 1975 - 24 Jun 1981

Entity number: 364484

Address: 113 W. SUNRISE HWY., FREEPORT, NY, United States, 11520

Registration date: 10 Mar 1975 - 25 Mar 1992

Entity number: 364473

Address: 54 WEST JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 10 Mar 1975 - 24 Jun 1981

Entity number: 364450

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1975 - 29 Sep 1982

Entity number: 364428

Address: 12 COPPERSMITH RD, LEVITTOWN, NY, United States, 11756

Registration date: 10 Mar 1975 - 25 Sep 1991

Entity number: 364406

Address: C/O M. ULLIAN, 2094 SMITH ST, MERRICK, NY, United States, 11566

Registration date: 10 Mar 1975 - 09 Jan 1998

Entity number: 364399

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

Registration date: 10 Mar 1975 - 29 Sep 1982

Entity number: 364366

Address: 270 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1975 - 23 Dec 1992

Entity number: 364358

Address: 40 GREENVIEW COURT, OAKDALE, NY, United States, 11769

Registration date: 10 Mar 1975 - 30 Jun 2004

Entity number: 364400

Address: 8 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707

Registration date: 10 Mar 1975

Entity number: 364391

Address: 160 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 10 Mar 1975

Entity number: 364356

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 07 Mar 1975 - 29 Sep 1982

Entity number: 364345

Address: 269 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 07 Mar 1975 - 30 Jun 1982

Entity number: 364342

Address: 645 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Mar 1975 - 25 Sep 1991

Entity number: 364326

Address: 784 WENWOOD DR., EAST MEADOW, NY, United States, 11554

Registration date: 07 Mar 1975 - 24 Jun 1981

Entity number: 364325

Address: 784 WENWOOD DR, EAST MEADOW, NY, United States, 11554

Registration date: 07 Mar 1975 - 24 Jun 1981