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 655495 companies

Entity number: 342704

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

Registration date: 06 May 1974 - 25 Sep 1991

Entity number: 342698

Address: 1 OVERLOOK AVE., GREAT NECK, NY, United States, 11021

Registration date: 06 May 1974 - 27 Jun 2001

Entity number: 342721

Address: 29 W CORTLAND AVE, OCEANSIDE, NY, United States, 11572

Registration date: 06 May 1974

Entity number: 342741

Registration date: 06 May 1974

Entity number: 342684

Address: 288 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 06 May 1974

Entity number: 342675

Address: 956 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States, 11010

Registration date: 03 May 1974 - 25 Sep 1991

Entity number: 342667

Address: 29 PHILLIPS RD., GLEN COVE, NY, United States, 11542

Registration date: 03 May 1974 - 23 Dec 1992

Entity number: 342663

Address: 470 BRYANT AVENUE, ROSLYN HARBOR, NY, United States

Registration date: 03 May 1974 - 25 Sep 1991

Entity number: 342661

Address: 1 ADELE RD., CEDARHURST, NY, United States, 11516

Registration date: 03 May 1974 - 24 Jun 1981

Entity number: 342660

Address: 1666 NEWBRIDGE RD., NO BELLMORE, NY, United States, 11710

Registration date: 03 May 1974 - 23 Dec 1992

Entity number: 342623

Address: 76 ALBANY BLVD., ATLANTIC BEACH, NY, United States, 11509

Registration date: 03 May 1974 - 25 Sep 1991

Entity number: 342656

Address: 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 03 May 1974

Entity number: 342571

Address: 100 CROSSWAYS PARK W., WOODBURY, NY, United States, 11797

Registration date: 02 May 1974 - 24 Jun 1981

Entity number: 342565

Address: 801 2ND AVE, NEW YORK, NY, United States, 10017

Registration date: 02 May 1974 - 24 Jun 1981

Entity number: 342561

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 02 May 1974 - 23 Dec 1992

Entity number: 342538

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 02 May 1974 - 26 Mar 1980

Entity number: 342536

Address: 12 CHADWICK RD, GREAT NECK, NY, United States, 11023

Registration date: 02 May 1974 - 31 Dec 1980

Entity number: 342514

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

Registration date: 02 May 1974

Entity number: 342548

Address: MARGLIN, 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States

Registration date: 02 May 1974

Entity number: 342475

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 01 May 1974 - 22 Apr 1992

Entity number: 342442

Address: 248-22 JERICHO TPKE., BELLEROSE, NY, United States, 11426

Registration date: 01 May 1974 - 25 Sep 1991

Entity number: 342419

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 01 May 1974 - 30 Dec 1988

Entity number: 342486

Address: 29 GLEN COVE AVE., GLEN COVE, NY, United States, 11542

Registration date: 01 May 1974

Entity number: 342456

Address: 995 SOUTH END, WOODMERE, NY, United States, 11598

Registration date: 01 May 1974

Entity number: 342435

Registration date: 01 May 1974

Entity number: 342359

Address: 229 LEXOX RD., BALDWIN, NY, United States, 11510

Registration date: 30 Apr 1974 - 24 Jun 1981

Entity number: 342358

Address: 26 W. PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 30 Apr 1974 - 24 Jun 1981

Entity number: 342351

Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1974 - 28 Oct 2009

Entity number: 342310

Address: PERSINGER & PARKER, 70 PINE ST, NEW YORK, NY, United States, 10005

Registration date: 30 Apr 1974 - 01 Oct 1985

Entity number: 342291

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 30 Apr 1974 - 26 Jun 1996

Entity number: 342290

Address: 407 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 30 Apr 1974 - 25 Mar 1998

Entity number: 342269

Address: 25 W. SHORE DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Apr 1974 - 24 Jun 1981

Entity number: 342265

Address: 7 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 30 Apr 1974

Entity number: 342308

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

Registration date: 30 Apr 1974

Entity number: 342247

Address: 801 2ND AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Apr 1974 - 23 Dec 1992

Entity number: 342235

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

Registration date: 29 Apr 1974 - 18 Dec 1991

Entity number: 342225

Address: 81 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Apr 1974 - 29 Apr 1991

Entity number: 342224

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

Registration date: 29 Apr 1974 - 29 Sep 1982

Entity number: 342209

Address: 300 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Registration date: 29 Apr 1974 - 24 Jun 1981

Entity number: 342206

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Apr 1974

Entity number: 342201

Address: 1276 CLARK ST., ELMONT, NY, United States, 11003

Registration date: 29 Apr 1974 - 25 Sep 1991

Entity number: 342191

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 29 Apr 1974 - 17 May 1983

Entity number: 342187

Address: 175 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 29 Apr 1974 - 25 Sep 1991

Entity number: 342179

Address: 888 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 29 Apr 1974 - 24 Jun 1981

Entity number: 342169

Address: 84-01 MAIN ST., BRIARWOOD, NY, United States

Registration date: 29 Apr 1974 - 25 Sep 1991

Entity number: 342165

Address: 1480 PROSPECT AVE., EAST MEADOW, NY, United States, 11554

Registration date: 29 Apr 1974 - 24 Jun 1981

Entity number: 342158

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 29 Apr 1974

Entity number: 342146

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

Registration date: 29 Apr 1974 - 31 Dec 2003

Entity number: 342131

Address: 150 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 29 Apr 1974 - 31 Dec 1980