Business directory in New York Nassau - Page 12602

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 667564 companies

Entity number: 471419

Address: 106 STERLING COURT, MUTTONTOWN, NY, United States, 11791

Registration date: 08 Feb 1978 - 26 Dec 2001

Entity number: 471414

Address: 976 WOODOAK DR., BALDWIN, NY, United States, 11510

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471396

Address: 11 WOOLEY'S LANE, NEW YORK, NY, United States

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471373

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471372

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471371

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471356

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471346

Address: 517 CLAREDON RD, UNIONDALE, NY, United States, 11553

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471342

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

Registration date: 08 Feb 1978 - 30 Jun 1982

Entity number: 471330

Address: 136 COLONIAL RD, GREAT NECK, NY, United States, 11021

Registration date: 08 Feb 1978 - 29 Sep 1993

Entity number: 471321

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

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471314

Address: 8 FAIRCHILD CT, PLAINVIEW, NY, United States, 11803

Registration date: 08 Feb 1978 - 23 Dec 1992

Entity number: 471311

Address: 160 KINGS POINT ROAD, KINGS POINT, NY, United States, 11024

Registration date: 08 Feb 1978 - 25 Jun 2003

Entity number: 471309

Address: 486 CHESTNUT ST, CEDARHURST, NY, United States, 11516

Registration date: 08 Feb 1978 - 25 Jan 2012

Entity number: 471296

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471286

Address: 2930 LEN DR, BELLMORE, NY, United States, 11710

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471243

Address: 1500 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471240

Address: 138 WILSON AVE, LONG BEACH, NY, United States, 11561

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471228

Address: 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 08 Feb 1978 - 23 Dec 1992

Entity number: 471222

Address: 16 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471201

Address: 145 EAST AVE, HICKSVILLE, NY, United States, 11801

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471188

Address: 199 DOHERTY BLVD, ELMONT, NY, United States, 11003

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471167

Address: 22 JULY AVE, BAYVILLE, NY, United States, 11709

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471162

Address: 480 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471132

Address: 2160 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11544

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471124

Address: 257 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 08 Feb 1978 - 29 Sep 1993

Entity number: 471116

Address: 2010 WHALENECK DR, MERRICK, NY, United States, 11566

Registration date: 08 Feb 1978 - 25 Sep 1991

Entity number: 471115

Address: 306 WOODCLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 08 Feb 1978 - 30 Dec 1981

Entity number: 471113

Address: 162-15 HIGHLAND AVE, JAMAICA, NY, United States, 11432

Registration date: 08 Feb 1978 - 29 Sep 1982

Entity number: 471101

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471096

Registration date: 08 Feb 1978 - 08 Feb 1978

Entity number: 471384

Address: 30 ALABAMA AVE, ISLAND PARK, NY, United States, 11558

Registration date: 08 Feb 1978

Entity number: 471187

Address: 31 HANSE AVE, FREEPORT, NY, United States, 11520

Registration date: 08 Feb 1978

Entity number: 471079

Address: 496 NEW YORK AVE, BALDWIN, NY, United States, 11510

Registration date: 07 Feb 1978 - 25 Sep 1991

Entity number: 471077

Address: 285 SOUTH ST, OYSTER BAY, NY, United States, 11717

Registration date: 07 Feb 1978 - 30 Dec 1981

Entity number: 471048

Address: 358 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 07 Feb 1978 - 29 Dec 1999

SRIGA INC. Inactive

Entity number: 471032

Address: 282 GREENWAY RD, LIDO BEACH, NY, United States, 11561

Registration date: 07 Feb 1978 - 18 Feb 2003

Entity number: 471031

Address: ROOM 36, 265 SUNRISE HGWY, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 07 Feb 1978 - 29 Sep 1982

Entity number: 471020

Registration date: 07 Feb 1978 - 07 Feb 1978

Entity number: 471017

Registration date: 07 Feb 1978 - 07 Feb 1978

Entity number: 471011

Registration date: 07 Feb 1978 - 07 Feb 1978

Entity number: 470960

Address: 131 SULLIVAN AVE, FARMINGDALE, NY, United States, 11735

Registration date: 07 Feb 1978 - 25 Sep 1991

Entity number: 470948

Address: 111 SACKSVILLE RD, GARDEN CITY, NY, United States, 11530

Registration date: 07 Feb 1978 - 29 Sep 1982

Entity number: 470932

Address: 380 NO BROADWAY, JERICHO, NY, United States, 11753

Registration date: 07 Feb 1978 - 25 Mar 1992

Entity number: 470924

Address: 306 WOODCLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 07 Feb 1978 - 10 Jun 1986

Entity number: 470921

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

Registration date: 07 Feb 1978 - 25 Sep 1991

Entity number: 471074

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

Registration date: 07 Feb 1978

Entity number: 470970

Address: 571 W HUDSON ST, LONG BEACH, NY, United States, 11561

Registration date: 07 Feb 1978

Entity number: 471038

Address: 300 VAN COTT AVE, OYSTER BAY, NY, United States

Registration date: 07 Feb 1978

BORE CORP. Inactive

Entity number: 529861

Registration date: 06 Feb 1978 - 06 Feb 1978