Business directory in New York Nassau - Page 12604

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: 352976

Address: 153 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Registration date: 01 Oct 1974 - 29 Sep 1993

Entity number: 352974

Address: 1180 SLABEY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Oct 1974 - 26 Mar 1997

Entity number: 352968

Address: 32 NEW YORK AVE., WESTBURY, NY, United States, 11590

Registration date: 30 Sep 1974 - 09 Jul 2013

Entity number: 352966

Address: 120-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 30 Sep 1974 - 05 Dec 1990

Entity number: 352952

Address: 22 BAYVIEW AVE, MANHASSET, NY, United States, 11030

Registration date: 30 Sep 1974 - 23 Dec 1992

Entity number: 352949

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 30 Sep 1974 - 25 Sep 1991

Entity number: 352942

Registration date: 30 Sep 1974

Entity number: 352928

Address: 17 DEVON ST, LYNBROOK, NY, United States, 11563

Registration date: 30 Sep 1974 - 24 Jun 1981

Entity number: 352915

Address: 975 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Sep 1974 - 13 Oct 1982

Entity number: 352909

Address: 99 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Sep 1974 - 23 Dec 1992

Entity number: 352900

Address: 380 NO. B'WAY, JERICHO, NY, United States, 11753

Registration date: 30 Sep 1974

Entity number: 352930

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Sep 1974

Entity number: 352943

Registration date: 30 Sep 1974

Entity number: 352873

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Sep 1974 - 27 Sep 1995

Entity number: 352851

Address: 490 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Registration date: 27 Sep 1974 - 30 Dec 1981

Entity number: 352829

Address: 181 WEST OLD AOUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 Sep 1974 - 26 Oct 2011

Entity number: 352816

Address: 76 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Sep 1974 - 25 Sep 1991

Entity number: 352815

Address: 369 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 27 Sep 1974 - 25 Sep 1991

Entity number: 352803

Address: 94 FOREST AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 27 Sep 1974 - 24 Jun 1981

Entity number: 352801

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

Registration date: 27 Sep 1974 - 24 Jun 1981

Entity number: 352799

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 27 Sep 1974 - 23 Dec 1992

Entity number: 352796

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Sep 1974 - 29 Jul 2008

Entity number: 352784

Address: 22 REYNOLDS RD., GLEN COVE, NY, United States, 11542

Registration date: 27 Sep 1974 - 29 Sep 1993

Entity number: 352804

Address: 84 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 27 Sep 1974

Entity number: 352810

Address: HERBHILL RD., GLEN COVE, NY, United States, 11542

Registration date: 27 Sep 1974

Entity number: 352857

Address: 17 HALTER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Sep 1974

Entity number: 352855

Address: 4 WILWADE RD., GREAT NECK, NY, United States, 11020

Registration date: 27 Sep 1974

Entity number: 352756

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Sep 1974 - 24 Jun 1981

Entity number: 352745

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

Registration date: 26 Sep 1974 - 25 Jun 1980

Entity number: 352743

Address: 12 EAST 12TH ST., NEW YORK, NY, United States, 10003

Registration date: 26 Sep 1974 - 27 Dec 2000

Entity number: 352706

Address: 200 FINN COURT, FARMINGDALE, NY, United States, 11738

Registration date: 26 Sep 1974 - 28 Feb 1992

Entity number: 352698

Address: 191 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Sep 1974 - 19 Jun 2000

Entity number: 352710

Address: 1230 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 26 Sep 1974

Entity number: 419058

Address: 2174 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 25 Sep 1974 - 29 Sep 1982

Entity number: 352680

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

Registration date: 25 Sep 1974 - 16 Feb 1994

Entity number: 352650

Address: 760 MORTON AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 25 Sep 1974 - 23 Dec 1992

Entity number: 352644

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 25 Sep 1974 - 25 Jun 1980

Entity number: 352640

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

Registration date: 25 Sep 1974 - 25 Sep 1991

Entity number: 352615

Address: 161 SO. MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 25 Sep 1974 - 24 Jun 1981

Entity number: 352611

Address: 237 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 25 Sep 1974 - 27 Sep 1984

Entity number: 352608

Address: 2047 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 25 Sep 1974 - 25 Sep 1991

Entity number: 352602

Address: 19 AMHERST RD., VALLEY STREAM, NY, United States, 11581

Registration date: 25 Sep 1974 - 24 Jun 1981

Entity number: 352601

Address: 191 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Sep 1974 - 24 Jun 1981

Entity number: 352597

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 25 Sep 1974 - 29 Dec 1982

Entity number: 352618

Address: 2 ST. JOHN PLACE, PORT WASHINGOTN, NY, United States, 11050

Registration date: 25 Sep 1974

Entity number: 352582

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

Registration date: 24 Sep 1974 - 24 Jun 1981

Entity number: 352562

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1974 - 28 Dec 1987

Entity number: 352554

Address: 5 ROBIN WAY, GREAT NECK, NY, United States, 11021

Registration date: 24 Sep 1974 - 03 May 2000

Entity number: 352548

Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 24 Sep 1974 - 25 Sep 1991

Entity number: 352530

Address: 244 OLD COUNTRY RD., OYSTER BAY, NY, United States

Registration date: 24 Sep 1974 - 07 Jun 1991