Business directory in New York Nassau - Page 12594

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: 358229

Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Dec 1974

Entity number: 358234

Address: 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501

Registration date: 17 Dec 1974

Entity number: 358275

Registration date: 17 Dec 1974

Entity number: 358201

Registration date: 17 Dec 1974

Entity number: 358114

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

Registration date: 16 Dec 1974 - 08 Jun 2004

Entity number: 358087

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 16 Dec 1974 - 11 Jan 1994

Entity number: 358077

Address: 785 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 16 Dec 1974 - 23 Dec 1992

Entity number: 358047

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

Registration date: 16 Dec 1974 - 23 Dec 1992

Entity number: 358045

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Dec 1974 - 29 Dec 1982

Entity number: 358044

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 16 Dec 1974

Entity number: 358023

Address: 138 HAVEN AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1974 - 30 Jan 2008

Entity number: 358020

Address: 213 LONG BEACH RD., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Dec 1974 - 24 Jun 1981

Entity number: 357988

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Dec 1974 - 23 Dec 1992

Entity number: 357978

Address: 954 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 13 Dec 1974 - 26 Jun 1996

Entity number: 357963

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Dec 1974 - 25 Mar 1981

Entity number: 357960

Address: P O BOX 282, MERRICK, NY, United States, 11566

Registration date: 13 Dec 1974 - 29 Sep 1982

Entity number: 357957

Address: 5 KNOLWOOD RD, ROSLYN, NY, United States, 11576

Registration date: 13 Dec 1974 - 19 Aug 1986

Entity number: 357977

Address: 48 NEW HAMPSHIRE ST., LONG BEACH, NY, United States, 11561

Registration date: 13 Dec 1974

Entity number: 358034

Registration date: 13 Dec 1974

Entity number: 358005

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 13 Dec 1974

Entity number: 357955

Address: 32 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 12 Dec 1974 - 30 Dec 1981

Entity number: 357931

Address: 55 LAWNSIDE AVE, HICKSVILLE, NY, United States, 11801

Registration date: 12 Dec 1974 - 24 Jun 1981

Entity number: 357921

Address: 777 SO OYSTER BAY RD., BETHPAGE, NY, United States, 11714

Registration date: 12 Dec 1974 - 23 Dec 1992

Entity number: 357897

Address: 364 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Dec 1974 - 29 Sep 1993

JOVITO LTD. Inactive

Entity number: 357881

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 12 Dec 1974 - 26 Jun 1996

Entity number: 357873

Address: 44 WOODBURY WAY, SYOSSET, NY, United States, 11791

Registration date: 12 Dec 1974 - 24 Sep 1997

Entity number: 357869

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 12 Dec 1974 - 24 Jun 1981

AVSA, INC. Inactive

Entity number: 357863

Address: 547 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 12 Dec 1974 - 24 Sep 1980

Entity number: 357851

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 12 Dec 1974 - 30 Dec 1981

Entity number: 357845

Address: 90 SCHENK AVE., GREAT NECK, NY, United States, 11021

Registration date: 12 Dec 1974 - 31 Dec 1980

Entity number: 357865

Address: 262 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 12 Dec 1974

Entity number: 357835

Address: 39 OVERLOOK RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 11 Dec 1974 - 24 Jun 1981

Entity number: 357832

Address: 2 CUTTERMILL RD., GREAT NECK, NY, United States, 11201

Registration date: 11 Dec 1974 - 29 Dec 1982

Entity number: 357825

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

Registration date: 11 Dec 1974 - 25 Sep 1991

Entity number: 357814

Address: 875 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 11 Dec 1974 - 21 Nov 1997

Entity number: 357803

Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1974 - 23 Dec 1992

Entity number: 357798

Address: 277 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 11 Dec 1974 - 29 Dec 1982

Entity number: 357788

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 11 Dec 1974 - 23 Dec 1992

Entity number: 357763

Address: 40 CARMANS RD, MASSAPEQUA, NY, United States, 11758

Registration date: 11 Dec 1974 - 18 Nov 1980

Entity number: 357834

Address: 3400 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 11 Dec 1974

Entity number: 357747

Address: 96 WINDSOR AVE., MINEOLA, NY, United States, 11501

Registration date: 10 Dec 1974

Entity number: 357742

Address: 68-36 108TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 10 Dec 1974

Entity number: 357735

Address: 9 VILLAGE DR., JERICHO, NY, United States

Registration date: 10 Dec 1974 - 28 Sep 1994

Entity number: 357730

Address: 1004 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 10 Dec 1974

Entity number: 357709

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Dec 1974 - 16 Dec 1979

Entity number: 357708

Address: 623 BROADWAY, MASSAPEQUAPARK, NY, United States

Registration date: 10 Dec 1974 - 23 Dec 1992

Entity number: 357699

Address: 6 MYRTLE DR., GREAT NECK, NY, United States, 11021

Registration date: 10 Dec 1974 - 28 Sep 1994

Entity number: 357693

Address: 201 NORTHWEST DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 10 Dec 1974 - 26 Oct 2016

Entity number: 357674

Address: %IRVING P. MATOS CPA, 53 NO. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Dec 1974 - 03 Jun 1998

Entity number: 357656

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

Registration date: 10 Dec 1974 - 29 Sep 1982