Business directory in New York Nassau - Page 12620

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: 344041

Address: 31 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 May 1974 - 25 Sep 1991

Entity number: 344038

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1974 - 30 Dec 1981

Entity number: 344027

Address: 86 42 259TH. ST., FLORAL PARK, NY, United States, 11001

Registration date: 23 May 1974 - 27 Sep 1995

Entity number: 344026

Address: 89 MAGNOLIA AVE., FLORAL PARK, NY, United States, 11001

Registration date: 23 May 1974 - 30 Sep 1981

Entity number: 344016

Address: 46 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 23 May 1974

Entity number: 344093

Registration date: 23 May 1974

Entity number: 344060

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 23 May 1974

Entity number: 344092

Address: 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 23 May 1974

Entity number: 344033

Address: 1046 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 23 May 1974

Entity number: 344000

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1974 - 27 Dec 2000

Entity number: 343992

Address: 56 CLAURONE PLACE, FREEPORT, NY, United States, 11520

Registration date: 22 May 1974 - 28 Sep 1994

Entity number: 343968

Address: 16 ROYAL RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 May 1974 - 24 Jun 1981

Entity number: 343947

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

Registration date: 22 May 1974 - 29 Sep 1982

Entity number: 343946

Address: 311 MADISON AVE., RM. 501, NEW YORK, NY, United States, 10017

Registration date: 22 May 1974 - 06 Dec 2013

Entity number: 343943

Address: 175 BETHPAGE - SWEET, HOLLOW RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 22 May 1974 - 23 Dec 1992

Entity number: 343922

Address: 1675 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 22 May 1974 - 29 Dec 1999

Entity number: 343920

Address: 16 RAWLINGS DR., MELVILLE, NY, United States, 11746

Registration date: 22 May 1974 - 25 Sep 1991

Entity number: 343959

Address: 628 WATERVIEW RD., OCEANSIDE, NY, United States, 11572

Registration date: 22 May 1974

Entity number: 343977

Registration date: 22 May 1974

Entity number: 343948

Address: 838 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 22 May 1974

Entity number: 343917

Address: 1414 EGGERT PLACE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 21 May 1974 - 25 Sep 1991

Entity number: 343912

Address: 3776 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 21 May 1974 - 13 Nov 2007

Entity number: 343911

Address: 10 ALVIN ST., GLEN COVE, NY, United States, 11542

Registration date: 21 May 1974 - 29 Dec 1982

Entity number: 343886

Address: KOCH BLDG., BALDWIN, NY, United States, 11510

Registration date: 21 May 1974 - 29 Sep 1982

Entity number: 343864

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 May 1974 - 23 Apr 1996

Entity number: 343857

Address: 534 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1974 - 25 Sep 1991

Entity number: 343854

Address: 7 SUNRISE HIGHWAY, EAST MASSAPEQUA, NY, United States, 11758

Registration date: 21 May 1974 - 28 Oct 2009

Entity number: 343850

Address: 2044 NO. JERUSALEM RD., NO BELLMORE, NY, United States, 11710

Registration date: 21 May 1974 - 31 Dec 1980

Entity number: 343849

Address: 113 PRINCETON ST., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 21 May 1974 - 24 Jun 1981

Entity number: 343851

Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1974

Entity number: 343884

Address: 235 BRIXTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 21 May 1974

Entity number: 343914

Address: 95 NORTHGATE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 21 May 1974

Entity number: 343833

Address: 20 CHANCE ST., HICKSVILLE, NY, United States, 11801

Registration date: 20 May 1974 - 31 Dec 1980

Entity number: 343827

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

Registration date: 20 May 1974 - 29 Sep 1982

Entity number: 343824

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

Registration date: 20 May 1974 - 29 Sep 1993

Entity number: 343805

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 May 1974 - 23 Dec 1992

Entity number: 343798

Address: 100 E. OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 20 May 1974 - 24 Jun 1981

Entity number: 343790

Address: 475 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 20 May 1974 - 24 Jun 1981

Entity number: 343786

Address: 527 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Registration date: 20 May 1974 - 28 Sep 1994

Entity number: 343785

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

Registration date: 20 May 1974 - 24 Jun 1981

Entity number: 343769

Address: 1270 PENINSULA BLVD., HEWLITT, NY, United States, 11557

Registration date: 20 May 1974 - 25 Sep 1991

Entity number: 343751

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

Registration date: 20 May 1974 - 05 Jun 1992

Entity number: 343750

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 May 1974 - 04 Aug 2003

Entity number: 343749

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 May 1974 - 01 May 2013

Entity number: 343748

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 May 1974 - 23 Sep 1998

Entity number: 343745

Address: 1487 EAST 34TH ST, BROOKLYN, NY, United States, 11235

Registration date: 20 May 1974 - 07 Apr 1983

Entity number: 343756

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 20 May 1974

Entity number: 343791

Address: 186 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 May 1974

Entity number: 343784

Address: 106 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 20 May 1974

Entity number: 343740

Address: 301 FRANKLIN AVE., HEWELETT, NY, United States, 11557

Registration date: 17 May 1974 - 24 Jun 1981