Business directory in New York Nassau - Page 12638

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: 241187

Address: 211-02 73RD AVE., BAYSIDE, NY, United States, 11364

Registration date: 27 Dec 1973

Entity number: 241156

Address: STREAR, 1 OLD COUNTRY RD., CARLE PL, NY, United States

Registration date: 26 Dec 1973 - 30 Dec 1981

Entity number: 241129

Address: 1140 OLD BRITTON RD., NO BELLMORE, NY, United States, 11710

Registration date: 26 Dec 1973 - 23 Dec 1992

Entity number: 241091

Address: 84 CHURCH ST., FREEPORT, NY, United States, 11520

Registration date: 26 Dec 1973 - 24 Sep 1980

Entity number: 241090

Address: 55 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Dec 1973 - 23 Dec 1992

Entity number: 241085

Address: PO BOX A, MANHASSET, NY, United States, 11030

Registration date: 26 Dec 1973 - 29 Sep 1982

Entity number: 241100

Address: 190 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 26 Dec 1973

Entity number: 241081

Address: 235 NORTH IOWA AVE, N MASSAPEQUA, NY, United States, 11758

Registration date: 21 Dec 1973 - 24 Jan 2002

Entity number: 241074

Address: 27 NAUTILUS AVE., PLAINVIEW, NY, United States, 11803

Registration date: 21 Dec 1973 - 30 Dec 1981

Entity number: 241053

Address: 35-31 169TH ST, FLUSHING, NY, United States, 11358

Registration date: 21 Dec 1973 - 15 Aug 1989

Entity number: 241043

Address: 217 EUSTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 21 Dec 1973 - 23 Dec 1992

Entity number: 241039

Address: 10 SO. MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 21 Dec 1973 - 31 Mar 1993

Entity number: 241025

Address: 393 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 21 Dec 1973 - 29 Dec 1982

Entity number: 241016

Address: 590 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 21 Dec 1973 - 23 May 2003

Entity number: 241002

Registration date: 20 Dec 1973

Entity number: 240963

Address: ROSLYN NORTH INDUSTRIAL, PARK, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Dec 1973 - 30 Oct 1984

Entity number: 240942

Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 20 Dec 1973 - 23 Dec 1992

Entity number: 240919

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

Registration date: 20 Dec 1973

Entity number: 240994

Address: 290 KINGS WAY, 358, DUXBURY, MA, United States, 02332

Registration date: 20 Dec 1973

Entity number: 240928

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Dec 1973

Entity number: 240913

Address: 175 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 19 Dec 1973 - 28 Nov 1995

Entity number: 240892

Address: 33 DEBEVOISE AVE., ROOSEVELT, NY, United States, 11575

Registration date: 19 Dec 1973 - 24 Jun 1981

Entity number: 240891

Address: 1111 NICHOLAS BOULEVARD, ELK GROVE VILLAGE, IL, United States, 60007

Registration date: 19 Dec 1973 - 23 May 1996

Entity number: 240890

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Dec 1973 - 30 Dec 1981

Entity number: 240886

Address: 1183 VILLAGE AVENUE, BALDWIN, NY, United States, 11510

Registration date: 19 Dec 1973 - 23 Dec 1992

Entity number: 240880

Address: 630 WEST MERRICK RD., VALLEYSTREAM, NY, United States, 11580

Registration date: 19 Dec 1973 - 03 Dec 1987

Entity number: 240887

Registration date: 19 Dec 1973

Entity number: 240850

Address: 225 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 18 Dec 1973 - 24 Jun 1981

Entity number: 240849

Address: 2809 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 18 Dec 1973 - 24 Jun 1981

Entity number: 240827

Address: THOMAJAN & JACOBS, 25 BROADWAY, NEW YORK, NY, United States

Registration date: 18 Dec 1973 - 31 Dec 1979

Entity number: 240820

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Dec 1973 - 26 Oct 2016

Entity number: 240798

Address: 78 CREST AVENUE, ELMONT, NY, United States, 11003

Registration date: 18 Dec 1973 - 01 Feb 1995

Entity number: 240817

Registration date: 18 Dec 1973

Entity number: 240782

Address: 143 HANSE AVE., FREEPORT, NY, United States, 11520

Registration date: 17 Dec 1973 - 15 Mar 1985

Entity number: 240778

Address: 56 BEACON HILL ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Dec 1973 - 27 Sep 1995

Entity number: 240770

Address: 257 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 17 Dec 1973 - 13 May 1998

Entity number: 240766

Address: 941 TEE COURT, WOODMERE, NY, United States, 11598

Registration date: 17 Dec 1973 - 25 Sep 1991

Entity number: 240720

Address: %RICHARDS & O'NEIL, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 17 Dec 1973 - 24 Jun 1981

Entity number: 240715

Address: 2010 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 17 Dec 1973 - 24 Jun 1981

Entity number: 240712

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1973 - 31 Dec 1981

Entity number: 240707

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

Registration date: 17 Dec 1973 - 29 Sep 1993

Entity number: 240697

Address: 855 AVE OF AMERICA, NEW YORK, NY, United States, 10001

Registration date: 17 Dec 1973 - 25 Sep 1991

Entity number: 240734

Address: 445 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 17 Dec 1973

Entity number: 240748

Address: PO BOX 2126, SCOTIA, NY, United States, 12302

Registration date: 17 Dec 1973

Entity number: 240669

Address: RUTTENBERG & GOETZ, 1140 AVE.OF AMERICAS, NEW YORK, NY, United States

Registration date: 14 Dec 1973 - 19 Apr 1993

Entity number: 240659

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 14 Dec 1973 - 10 Oct 1989

Entity number: 240655

Address: 130 MIMOSA DR, ROSLYN, NY, United States, 11576

Registration date: 14 Dec 1973 - 26 Feb 2002

Entity number: 240639

Address: 2279 JEFFERSON ST, EAST MEADOW, NY, United States, 11554

Registration date: 14 Dec 1973 - 23 Dec 1992

Entity number: 240634

Address: 35 IRVING PLACE, LYNBROOK, NY, United States, 11563

Registration date: 14 Dec 1973 - 13 Apr 1988

Entity number: 240619

Address: 200 PINE HOLLOW RD., OYSTER BAY, NY, United States, 11771

Registration date: 14 Dec 1973 - 29 Sep 1993