Business directory in New York Nassau - Page 12658

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: 442988

Address: PO BOX 392 / 2375 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 27 Jul 1977

Entity number: 442887

Address: 567 GREENWICH ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Jul 1977

Entity number: 442877

Address: 628 FOXHURST ROAD, HEMPSTEAD, NY, United States, 11510

Registration date: 26 Jul 1977 - 15 Jun 1988

Entity number: 442871

Address: 8 PLEASANT AVE., PLAINVIEW, NY, United States, 11803

Registration date: 26 Jul 1977 - 30 Sep 1981

Entity number: 442865

Address: 1555 ANDREWS LN., EAST MEADOW, NY, United States, 11554

Registration date: 26 Jul 1977 - 25 Sep 1991

Entity number: 442864

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 26 Jul 1977 - 29 Sep 1982

Entity number: 442860

Address: 112 MAIN ST., EAST ROCKAWAY, NY, United States, 11518

Registration date: 26 Jul 1977 - 05 Nov 2018

Entity number: 442858

Address: 5 SUNRISE PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Jul 1977 - 18 Dec 1985

Entity number: 442842

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

Registration date: 26 Jul 1977 - 15 Oct 1993

Entity number: 442841

Address: 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 26 Jul 1977 - 20 Apr 2015

Entity number: 442830

Address: 375 NO. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 26 Jul 1977 - 23 Dec 1992

Entity number: 442828

Address: 9 COUNTRY CLUB DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jul 1977 - 30 Sep 1981

Entity number: 442826

Address: 3 LEEDS DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Jul 1977 - 29 Sep 1982

Entity number: 442799

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

Registration date: 26 Jul 1977 - 29 Sep 1982

Entity number: 442791

Address: 21 NEWPORT DR., PLAINVIEW, NY, United States, 11803

Registration date: 26 Jul 1977 - 30 Sep 1981

Entity number: 442789

Address: GARY B SACHS, 1010 NORTHERN BLVD SUITE 208, GREAT NECK, NY, United States, 11021

Registration date: 26 Jul 1977 - 25 Jan 2012

Entity number: 442782

Address: 183 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Jul 1977 - 25 Sep 1991

Entity number: 442761

Address: P.O. BOX 81, MT SINAI, NY, United States, 11766

Registration date: 26 Jul 1977 - 25 Sep 1991

Entity number: 442754

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Jul 1977 - 29 Sep 1982

Entity number: 442731

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 26 Jul 1977 - 23 Dec 1992

Entity number: 442715

Address: 24 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Jul 1977 - 26 Mar 1997

Entity number: 442765

Registration date: 26 Jul 1977

Entity number: 442721

Address: 2130 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 26 Jul 1977

Entity number: 442792

Address: 25 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 26 Jul 1977

Entity number: 442756

Address: 530 ROCKAWAY TURNPKE, LAWRENCE, NY, United States, 11559

Registration date: 26 Jul 1977

Entity number: 442725

Address: 487 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 26 Jul 1977

Entity number: 462397

Address: 974 ATLANTIC AVENUE, BALDWIN HARBOR, NY, United States, 11510

Registration date: 25 Jul 1977 - 24 Sep 1997

Entity number: 462395

Address: 700 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Registration date: 25 Jul 1977 - 25 Sep 1991

Entity number: 442696

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 25 Jul 1977 - 27 Sep 1995

Entity number: 442682

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Jul 1977 - 25 Sep 1991

Entity number: 442667

Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11011

Registration date: 25 Jul 1977 - 30 Dec 1981

Entity number: 442665

Address: 577 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Registration date: 25 Jul 1977 - 29 Sep 1982

Entity number: 442664

Address: 80-62 255TH ST., FLORAL PARK, NY, United States, 11004

Registration date: 25 Jul 1977 - 28 Sep 1994

Entity number: 442658

Address: 66 FOURTH AVE., EAST ROCHAWAY, NY, United States, 11518

Registration date: 25 Jul 1977 - 25 Sep 1991

Entity number: 442651

Address: 54 EDGEWOOD DR., GARDEN CITY PARK, NY, United States, 11040

Registration date: 25 Jul 1977 - 30 Sep 1981

Entity number: 442649

Address: 1070 E INDIANTOWN ROAD, SUITE 306, JUPITER, FL, United States, 33477

Registration date: 25 Jul 1977 - 10 Feb 2009

Entity number: 442637

Address: 500-34 PECONIC ST., RONKONKOMA, NY, United States, 11779

Registration date: 25 Jul 1977 - 26 Mar 1987

Entity number: 442605

Address: 151 E. JERICHO TPK., MINEOLA, NY, United States, 11501

Registration date: 25 Jul 1977 - 30 Sep 1981

Entity number: 442599

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 25 Jul 1977 - 25 Mar 1981

Entity number: 442595

Address: 245 E. 11TH ST., NEW YORK, NY, United States, 10003

Registration date: 25 Jul 1977 - 25 Sep 1991

Entity number: 442578

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 25 Jul 1977 - 22 Mar 1996

Entity number: 442577

Address: 101 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Jul 1977 - 31 Jul 1987

Entity number: 442559

Address: 1397 JERUSALEM AVE., NO MERRICK, NY, United States, 11566

Registration date: 25 Jul 1977 - 30 Sep 1981

Entity number: 442555

Address: 33 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 25 Jul 1977 - 30 Sep 1981

Entity number: 442549

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Jul 1977 - 23 Dec 1992

Entity number: 442675

Address: 200 GARDEN CITY PLAZA, SUITE 315, GARDEN CITY, NY, United States, 11530

Registration date: 25 Jul 1977

Entity number: 442586

Address: 3804 REGENT LANE, WANTAGH, NY, United States, 11793

Registration date: 25 Jul 1977

Entity number: 442508

Address: 522 SHORE ROAD, LONG BEACH, NY, United States, 11561

Registration date: 22 Jul 1977 - 30 Sep 1981

THAGRA LTD. Inactive

Entity number: 442505

Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Registration date: 22 Jul 1977 - 25 Sep 1991

Entity number: 442501

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

Registration date: 22 Jul 1977 - 29 Sep 1993