Business directory in New York Nassau - Page 12628

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: 456396

Address: 120 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456372

Address: 241 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456362

Address: 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Nov 1977 - 04 May 1990

Entity number: 456350

Address: 5 DAKOTA DR, LAKE SUCCESS, NY, United States, 11040

Registration date: 25 Nov 1977 - 29 Sep 1993

Entity number: 456337

Address: 2554 TOWN HOUSE, NORTH BELLMORE, NY, United States, 11710

Registration date: 25 Nov 1977 - 29 Sep 1982

Entity number: 456334

Address: 7 NEIL DRIVE, FARMINGVILLE, NY, United States, 11738

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456330

Address: 565 HARRISON AVE., E MEADOW, NY, United States, 11554

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456327

Address: 156 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1977 - 22 Sep 2004

Entity number: 456322

Address: 3015 OCEANSIDE RD., OCEANSIDE, NY, United States, 11572

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456315

Address: 33 WEST HAWTHORNE AVE, P O BOX 527, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456314

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

Registration date: 25 Nov 1977 - 25 Sep 1991

Entity number: 456295

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456294

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

Registration date: 25 Nov 1977 - 21 Apr 1999

Entity number: 456448

Address: 34 SECOND AVE, FARMINGDALE, NY, United States, 11735

Registration date: 25 Nov 1977

Entity number: 456391

Registration date: 25 Nov 1977

Entity number: 456278

Address: 10 WREN DR., ROSLYN, NY, United States, 11576

Registration date: 23 Nov 1977 - 30 Jun 1983

Entity number: 456270

Address: 302 E. SHORE RD., GREAT NECK, NY, United States, 11022

Registration date: 23 Nov 1977 - 29 Sep 1982

Entity number: 456269

Address: 493 DOGWOOD AVENUE, W HEMPSTEAD, NY, United States, 11552

Registration date: 23 Nov 1977 - 01 Nov 2011

Entity number: 456264

Address: 70 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456259

Address: 363 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456257

Address: 92 ALBATROSS RD., LEVITTOWN, NY, United States, 11756

Registration date: 23 Nov 1977 - 27 Sep 1995

Entity number: 456250

Address: 79 ROYAL DRIVE, FREEPORT, NY, United States, 11520

Registration date: 23 Nov 1977 - 30 Jun 1982

Entity number: 456241

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

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456236

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

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456230

Address: 956 HEMPSTEAD TURNPIKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 23 Nov 1977 - 30 Sep 1981

Entity number: 456216

Address: 541 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456210

Address: 966 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456195

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

Registration date: 23 Nov 1977 - 23 Jun 1993

Entity number: 456192

Address: 174 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456190

Address: 512 W. BROADWAY, CEDARHURST, NY, United States, 11516

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456177

Address: 35A MARCH CT, SELDEN, NY, United States, 11784

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456160

Address: 10 15TH ST., BAYVILLE, NY, United States, 11709

Registration date: 23 Nov 1977 - 23 Dec 1992

Entity number: 456152

Address: 2900 HEMPSTEAD TPKE., LEVITOWN, NY, United States, 11756

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456163

Registration date: 23 Nov 1977

Entity number: 456165

Address: 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 23 Nov 1977

Entity number: 456121

Address: 88 LUQUER RD, PLANDOME MANOR, NY, United States, 11030

Registration date: 22 Nov 1977 - 25 Sep 1991

Entity number: 456112

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456097

Address: 33 REDWOOD RD., NEW HYED PARK, NY, United States, 11040

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456090

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

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456083

Address: 40 WALL ST., ATT EDWARD L. LEVINE, NEW YORK, NY, United States, 10005

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456073

Address: 366 PEARSAL AVE, CEDARJURST, NY, United States, 11516

Registration date: 22 Nov 1977 - 23 Jun 1993

Entity number: 456056

Address: 33 S. GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 22 Nov 1977 - 25 Sep 1991

Entity number: 456051

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456049

Address: 2100 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456041

Address: 116 E PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 22 Nov 1977 - 29 Jun 1994

Entity number: 456035

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

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456005

Address: 47 NORTHAIN ST., FREEPORT, NY, United States

Registration date: 22 Nov 1977 - 27 Sep 1995

Entity number: 456000

Address: 389 BABYLON TPK., FREEPORT, NY, United States, 11520

Registration date: 22 Nov 1977 - 25 Sep 1991

Entity number: 455998

Address: 380 MADISON AVENUE, ROOM 1601, NEW YORK, NY, United States, 10017

Registration date: 22 Nov 1977 - 13 Apr 1988

Entity number: 455992

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

Registration date: 22 Nov 1977 - 30 Dec 1981