Business directory in New York Nassau - Page 12621

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 667487 companies

Entity number: 459843

Address: 922 WEST BEACH ST, LONG BEACH, NY, United States, 11561

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459840

Address: 22 CREST ROAD EAST, NORTH MERRICK, NY, United States, 11566

Registration date: 19 Dec 1977 - 30 Dec 1981

Entity number: 459796

Address: 150 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Dec 1977 - 20 Feb 1990

Entity number: 459780

Registration date: 19 Dec 1977 - 19 Dec 1977

Entity number: 459758

Registration date: 19 Dec 1977 - 19 Dec 1977

Entity number: 459754

Registration date: 19 Dec 1977 - 19 Dec 1977

Entity number: 460003

Address: 440 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Dec 1977

Entity number: 460101

Address: 125 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Registration date: 19 Dec 1977

Entity number: 459743

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Dec 1977 - 23 Dec 1992

Entity number: 459726

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459721

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459714

Address: 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Dec 1977 - 23 Dec 1992

Entity number: 459713

Address: 400 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 16 Dec 1977 - 27 Dec 2000

Entity number: 459709

Address: 312 HEMPSTEAD TURNPIKE, MALVERNE, NY, United States, 11565

Registration date: 16 Dec 1977 - 29 Dec 1982

Entity number: 459707

Address: GARY LEVENTHAL, 16 MELBY LANE, EAST HILLS, NY, United States, 11576

Registration date: 16 Dec 1977 - 29 May 1991

Entity number: 459689

Address: 282 NO MICHIGAN AVE, NO MASSAPEQUA, NY, United States, 11758

Registration date: 16 Dec 1977 - 01 Dec 1978

Entity number: 459685

Address: 830 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 16 Dec 1977 - 22 Nov 1994

Entity number: 459670

Address: 560 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459646

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 16 Dec 1977 - 23 Dec 1992

Entity number: 459629

Address: 1958 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 16 Dec 1977 - 07 Apr 1981

Entity number: 459601

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 16 Dec 1977 - 23 Sep 1998

Entity number: 459586

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459558

Address: PO BOX 386, GREAT NECK, NY, United States, 11022

Registration date: 16 Dec 1977 - 23 Dec 1992

Entity number: 459552

Address: 25-02 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459518

Address: 1615 DUTCH BROAD, ELMONT, NY, United States, 11003

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459511

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

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459500

Address: 1328 LUDDINGTON RD, EAST MEADOW, NY, United States, 11554

Registration date: 16 Dec 1977 - 23 Jun 1993

Entity number: 459497

Address: 19 JANET DR, PLAINVIEW, NY, United States, 11803

Registration date: 16 Dec 1977 - 30 Dec 1981

Entity number: 459485

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459473

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459453

Registration date: 16 Dec 1977 - 16 Dec 1977

Entity number: 459603

Address: 127 MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 16 Dec 1977

Entity number: 459600

Address: 7 HIGH ST, HUNTINGTON, NY, United States, 11743

Registration date: 16 Dec 1977

Entity number: 459523

Address: 65 MILLER AVE, FLORAL PARK, NY, United States, 11001

Registration date: 16 Dec 1977

Entity number: 459544

Address: 6 QUAKER RIDGE RD, BROOKVILLE, NY, United States, 11545

Registration date: 16 Dec 1977

Entity number: 459443

Address: 35 IRVING AVE, FREEPORT, NY, United States, 11520

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459435

Address: 24 SCHOOL ST, GLEN COVE, NY, United States, 11542

Registration date: 15 Dec 1977 - 23 Dec 1992

Entity number: 459431

Address: 278 DIXTON RD SOUTH, GARDEN CITY, NY, United States

Registration date: 15 Dec 1977 - 23 Dec 1992

Entity number: 459413

Address: 25 PARK PLACE, GREAT NECK, NY, United States

Registration date: 15 Dec 1977 - 30 Sep 1981

Entity number: 459409

Address: 634 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459375

Address: 700 MAIN ST, WESTBURY, NY, United States, 11590

Registration date: 15 Dec 1977 - 03 Jun 1991

Entity number: 459372

Address: 2069 GRAND AVE, NEW YORK, NY, United States, 11510

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459355

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 15 Dec 1977 - 27 Sep 1995

Entity number: 459349

Address: 125 FRONT ST, MASSAPEQUA, NY, United States, 11762

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459347

Address: 635 MAIDOSN AVE, SUITE 1000, NEW YORK, NY, United States, 10022

Registration date: 15 Dec 1977 - 23 Dec 1992

Entity number: 459345

Address: 410 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 15 Dec 1977 - 15 Dec 1983

Entity number: 459343

Address: 150 E SUNRISE HGWY, LINDENHURST, NY, United States, 11757

Registration date: 15 Dec 1977 - 30 Sep 1981

Entity number: 459330

Registration date: 15 Dec 1977 - 15 Dec 1977

Entity number: 459329

Registration date: 15 Dec 1977 - 15 Dec 1977

Entity number: 459304

Registration date: 15 Dec 1977 - 15 Dec 1977