Business directory in New York Nassau - Page 12637

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: 452294

Address: 7 ETON PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 20 Oct 1977 - 29 Dec 1999

Entity number: 452276

Address: 3687 RICHARD LANE, WANTAGH, NY, United States, 11791

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452209

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

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452206

Address: 147 HERBERT AVE, ELMONT, NY, United States, 11003

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452197

Address: DUTCH BROADWAY, HEMPSTEAD, NY, United States

Registration date: 20 Oct 1977 - 29 Dec 1982

Entity number: 452299

Address: KIM R. ALLEN, 300 PINE NECK AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 20 Oct 1977

Entity number: 452309

Address: 11 NANCY PL., MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1977

Entity number: 452232

Address: 28 SAINT JOHNS PLACE, FREEPORT, NY, United States, 11520

Registration date: 20 Oct 1977

Entity number: 452190

Address: 21-21 JERICHO TPK, GARDEN CITY PARK, NY, United States, 11040

Registration date: 19 Oct 1977 - 25 Mar 1981

Entity number: 452167

Address: 425 WHITE RD, MINEOLA, NY, United States, 11501

Registration date: 19 Oct 1977 - 30 Dec 1981

Entity number: 452132

Address: 17 BARSTOW ROAD, STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 19 Oct 1977 - 25 Mar 1992

Entity number: 452128

Address: 618 GOLF RD., N WOODMERE, NY, United States, 11581

Registration date: 19 Oct 1977 - 27 Sep 1995

Entity number: 452095

Address: 31 PARK DR., OLD BETHPAGE, NY, United States, 11804

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452092

Address: THE FOOT OF SO. MAIN ST., FREEPORT, NY, United States

Registration date: 19 Oct 1977 - 30 Sep 1981

Entity number: 452084

Address: 21 WARWICK RD, ELMONT, NY, United States, 11003

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452080

Address: 1590 ROOSEVELT ST., BALDWIN, NY, United States, 11510

Registration date: 19 Oct 1977 - 02 Sep 1998

Entity number: 452078

Address: 3775 MANSFIELD DRIVE, SEAFORD, NY, United States, 11783

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452055

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

Registration date: 19 Oct 1977 - 27 Sep 1995

Entity number: 452053

Address: 332 JERICHO TPKE, EAST ISLIP, NY, United States, 11797

Registration date: 19 Oct 1977 - 13 Apr 1988

Entity number: 452034

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 19 Oct 1977 - 28 Mar 2001

Entity number: 452051

Address: 122 SLABEY AVE., MALVERNE, NY, United States, 11565

Registration date: 19 Oct 1977

Entity number: 452155

Address: 1 ROUGH RIDER COURT, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 19 Oct 1977

Entity number: 452161

Address: 52 GREEN DRIVE, ROSLYN, NY, United States, 11576

Registration date: 19 Oct 1977

Entity number: 452062

Address: PO Box 902, Locust Valley, NY, United States, 11560

Registration date: 19 Oct 1977

Entity number: 451994

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

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451993

Address: 47 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451987

Address: 23 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 18 Oct 1977 - 27 Dec 2000

Entity number: 451978

Address: 137 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Oct 1977 - 27 Sep 1995

Entity number: 451929

Address: 5355 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 18 Oct 1977 - 30 Dec 1981

Entity number: 451925

Address: 333 N. BROADWAY, SUITE 2009, JERICHO, NY, United States, 11753

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451922

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Oct 1977 - 29 Sep 1982

Entity number: 451919

Address: 1601 JERCHIO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451910

Address: 147 MAYTIME DR., JERICHO, NY, United States, 11753

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451907

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451877

Address: 555 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 18 Oct 1977 - 24 Dec 1991

Entity number: 451874

Address: SUNRISE HWY, BALDWIN, NY, United States

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451861

Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451857

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451850

Address: WESBURY SHOPPING CENTER, JERICHO, NY, United States, 11753

Registration date: 18 Oct 1977 - 29 Sep 1982

Entity number: 451840

Address: 1268 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451834

Address: 26 CERENZIA BLVD., ELMONT, NY, United States, 11003

Registration date: 18 Oct 1977 - 13 Apr 1988

Entity number: 451833

Address: 18A SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451843

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 18 Oct 1977

Entity number: 451851

Address: 190 GLEN COVE AVE., GLEN COVE, NY, United States, 10007

Registration date: 18 Oct 1977

Entity number: 451830

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

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451828

Address: 5 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 17 Oct 1977 - 26 Mar 2003

Entity number: 451825

Address: 65-73 162ND STREET, FLUSHING, NY, United States, 11365

Registration date: 17 Oct 1977 - 25 Sep 1991

Entity number: 451820

Address: SUNRISE HIGHWAY, BALDWIN, NY, United States

Registration date: 17 Oct 1977 - 27 Jun 2001

Entity number: 451802

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

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451791

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

Registration date: 17 Oct 1977 - 21 May 1998