Business directory in New York Nassau - Page 12601

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: 354620

Address: 24 FENCE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 24 Oct 1974 - 04 Nov 1996

Entity number: 354619

Address: 164 HICKSVILLE RD., BETHPAGE, NY, United States, 11714

Registration date: 24 Oct 1974 - 23 Dec 1992

Entity number: 354609

Address: 10 GRAPE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 24 Oct 1974 - 24 Jun 1981

Entity number: 354601

Address: 1025 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 24 Oct 1974 - 26 Jun 1996

Entity number: 354597

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

Registration date: 24 Oct 1974 - 25 Sep 1991

Entity number: 354593

Address: 1 WILDFLOWER LANE, WANTAGH, NY, United States, 11793

Registration date: 24 Oct 1974 - 29 Sep 1993

Entity number: 354580

Address: 319 PACIFIC AVE., CEDARHURST, NY, United States, 11516

Registration date: 24 Oct 1974 - 24 Jun 1981

Entity number: 354617

Registration date: 24 Oct 1974

Entity number: 354565

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

Registration date: 23 Oct 1974 - 25 Jan 2012

Entity number: 354559

Address: 74 NO. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 23 Oct 1974 - 23 Dec 1992

Entity number: 354551

Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 23 Oct 1974 - 24 Jun 1981

Entity number: 354536

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 23 Oct 1974 - 24 Jun 1981

Entity number: 354529

Address: 1 DAHILL RD., BETHPAGE, NY, United States

Registration date: 23 Oct 1974 - 24 Jun 1981

Entity number: 354505

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

Registration date: 23 Oct 1974 - 24 Dec 1991

Entity number: 354488

Address: 40 HERB HILL ROAD, GLEN COVE, NY, United States, 11542

Registration date: 23 Oct 1974 - 30 Sep 1981

Entity number: 354492

Address: CUTTER MILL RD, TOWN HOUSE #2 APT. 1-A, GREAT NECK, NY, United States, 11021

Registration date: 23 Oct 1974

Entity number: 354469

Address: 4984 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 22 Oct 1974 - 29 Dec 1999

Entity number: 354466

Address: 92-45 246TH ST., BELLEROSE, NY, United States

Registration date: 22 Oct 1974 - 29 Sep 1982

Entity number: 354457

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Oct 1974 - 23 Dec 1992

Entity number: 354455

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 22 Oct 1974 - 29 Sep 1993

Entity number: 354448

Address: 120 B'WAY, NEW YORK, NY, United States, 10005

Registration date: 22 Oct 1974 - 01 Mar 1989

Entity number: 354412

Address: 422 W. WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 22 Oct 1974 - 15 Apr 1987

Entity number: 354392

Address: 42 GLAZER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 22 Oct 1974

Entity number: 354356

Address: 279 PITTSBURGH AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 21 Oct 1974 - 25 Sep 1991

Entity number: 354336

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 21 Oct 1974 - 23 Dec 1992

Entity number: 354335

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 21 Oct 1974 - 27 Sep 1995

Entity number: 354330

Address: 155 FIRST ST, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1974 - 28 Sep 1994

Entity number: 354287

Address: 44 ARLINGTON AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1974 - 11 Jun 1990

Entity number: 354278

Address: 663 W. CARL AVE., BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1974 - 25 Sep 1991

Entity number: 354272

Address: 1119 FLATBUSH AVE., BROOKLYN, NY, United States, 11226

Registration date: 21 Oct 1974 - 26 Jun 1996

Entity number: 354258

Address: 501 WASHINGTON BLVD., LONG BEACH, NY, United States, 11561

Registration date: 21 Oct 1974 - 23 Jun 1993

Entity number: 354257

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

Registration date: 21 Oct 1974 - 29 Apr 2009

Entity number: 354372

Address: Two Executive Blvd. Ste 103, TWO EXECUTIVE BLVD / SUITE 103, Suffern, NY, United States, 10901

Registration date: 21 Oct 1974

Entity number: 354247

Address: 7985 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Registration date: 18 Oct 1974 - 07 Feb 2005

Entity number: 354246

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1974 - 28 Sep 1994

Entity number: 354231

Address: 204 STONEHINGE LN., CARLE PLACE, NY, United States, 11514

Registration date: 18 Oct 1974 - 23 Dec 1992

LBCR CORP. Inactive

Entity number: 354202

Address: 910 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 18 Oct 1974 - 24 Sep 1997

Entity number: 354198

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 18 Oct 1974 - 29 Sep 1982

Entity number: 354186

Address: 3 WILLOW PARK CENTER, FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1974 - 29 Sep 1982

MCE CORP. Inactive

Entity number: 354183

Address: 747 HOME STREET, ELMONT, NY, United States, 11003

Registration date: 18 Oct 1974 - 25 Jan 2012

Entity number: 354174

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 18 Oct 1974 - 20 Nov 1992

Entity number: 354169

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

Registration date: 18 Oct 1974

Entity number: 354165

Address: 75 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 18 Oct 1974

Entity number: 354164

Address: 344 CAMPUS RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 18 Oct 1974 - 24 Jun 1981

Entity number: 354163

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

Registration date: 18 Oct 1974 - 24 Jun 1981

Entity number: 354161

Address: 196 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 18 Oct 1974 - 29 Sep 1982

Entity number: 354244

Address: 20 VALLEY COURT, HUNTINGTON, NY, United States, 11743

Registration date: 18 Oct 1974

Entity number: 354149

Address: 138 MANOR ST., PLAINVIEW, NY, United States, 11803

Registration date: 17 Oct 1974 - 23 Dec 1992

Entity number: 354139

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 17 Oct 1974 - 31 Mar 1982

Entity number: 354091

Address: 350 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 17 Oct 1974 - 23 Dec 1992