Business directory in New York Nassau - Page 12634

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: 453540

Address: 1131 MCKENNA PLACE, UNIONDALE, NY, United States, 11553

Registration date: 01 Nov 1977 - 23 Dec 1992

Entity number: 453532

Address: 29491 BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 01 Nov 1977 - 23 Dec 1987

Entity number: 453519

Address: 727 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Nov 1977 - 29 Dec 1982

Entity number: 453508

Address: 35 EAST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Nov 1977 - 23 Dec 1992

Entity number: 453502

Address: 380 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Nov 1977 - 30 Sep 1981

Entity number: 453501

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 01 Nov 1977 - 29 Sep 1982

Entity number: 453583

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 01 Nov 1977

Entity number: 453682

Address: 3748 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 01 Nov 1977

Entity number: 453529

Address: 1875 PLYMOUTH DRIVE, WESTBURY, NY, United States, 11590

Registration date: 01 Nov 1977

Entity number: 453472

Address: 172 FRAME ST, FRANKLIN SQ, NY, United States, 11010

Registration date: 31 Oct 1977 - 23 Dec 1992

Entity number: 453460

Address: 783 HENRY ST, UNIONDALE, NY, United States, 11553

Registration date: 31 Oct 1977 - 27 Dec 2000

Entity number: 453455

Address: 84 BALTIMORE AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1977 - 30 Dec 1981

Entity number: 453445

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1977 - 28 Sep 2001

Entity number: 453440

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

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453435

Address: 50 WATERFRONT BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 31 Oct 1977 - 30 Dec 1981

Entity number: 453410

Address: 6 GLENWOOD AVE., POINT LOOKOUT, NY, United States, 11569

Registration date: 31 Oct 1977 - 31 Aug 1981

Entity number: 453409

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

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453392

Address: 7 WOODLAND AVE., LARCHMONT, NY, United States, 10538

Registration date: 31 Oct 1977 - 17 Apr 1987

Entity number: 453391

Address: 95 STRATHMORE LN., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Oct 1977 - 29 Sep 1993

Entity number: 453386

Address: 845 E. WALLNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 31 Oct 1977 - 23 Sep 1998

Entity number: 453362

Address: 1083 NORTHGATE CIRCLE, UNIONDALE, NY, United States, 11553

Registration date: 31 Oct 1977 - 29 Sep 1982

Entity number: 453352

Address: 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453318

Address: 961 RT 10 E, RANDOLPH, NJ, United States, 07869

Registration date: 31 Oct 1977 - 27 Dec 2000

Entity number: 453311

Address: 557 SYRACUSE AVE N., MASSAPEQUA, NY, United States, 11758

Registration date: 31 Oct 1977 - 30 Dec 1981

MR-SR CORP. Inactive

Entity number: 453300

Address: 1390 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453467

Address: 193 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 31 Oct 1977

Entity number: 453406

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 31 Oct 1977

Entity number: 453414

Registration date: 31 Oct 1977

Entity number: 453450

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Oct 1977

Entity number: 453295

Address: 28 URBAN AVE., WESTBURY, NY, United States, 11590

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453293

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Oct 1977 - 05 Aug 2013

Entity number: 453286

Address: 1339 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 28 Oct 1977 - 28 Sep 1994

Entity number: 453273

Address: 35 GRACE AVE., MERRICK, NY, United States, 11566

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453265

Address: 23 PRESTON LN., HICKSVILLE, NY, United States, 11801

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453258

Address: 888 SEVENTH AVE., SUITE 2400, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1977 - 30 Dec 1981

Entity number: 453251

Address: 98 E. BEDELL ST., FREEPORT, NY, United States, 11520

Registration date: 28 Oct 1977 - 30 Sep 1981

Entity number: 453214

Address: 2001 DUTCH BROADWAY, ELMHURST, NY, United States

Registration date: 28 Oct 1977 - 29 Sep 1982

Entity number: 453197

Address: 20 ALHAMBRA RD., MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453182

Address: 157-11 65TH AVE., FLUSHING, NY, United States, 11355

Registration date: 28 Oct 1977 - 29 Sep 1982

Entity number: 453161

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453227

Registration date: 28 Oct 1977

Entity number: 453244

Address: 154 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 28 Oct 1977

Entity number: 453150

Address: 812-814 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Registration date: 27 Oct 1977 - 23 Dec 1992

Entity number: 453147

Address: 239-10 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 27 Oct 1977 - 30 Sep 1981

Entity number: 453122

Address: 14 SQUIRREL DRIVE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 27 Oct 1977 - 23 Dec 1992

Entity number: 453112

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1977 - 25 Jun 2003

Entity number: 453110

Address: C/O JACKSON & NASH LLP, 330 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1977 - 21 Apr 1998

Entity number: 453106

Address: 119 N. PARK AVE., ROCKVILLE CTR, NY, United States, 11570

Registration date: 27 Oct 1977 - 11 Apr 1990

Entity number: 453089

Address: 1180 6TH AVE, NEW YORK, NY, United States, 10036

Registration date: 27 Oct 1977 - 13 Apr 1988

Entity number: 453082

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 27 Oct 1977 - 23 Dec 1992