Business directory in New York Nassau - Page 12659

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: 264987

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Jul 1973

Entity number: 265006

Address: 3777 WHITE BIRCH COURT, WANTAGH, NY, United States, 11793

Registration date: 02 Jul 1973

Entity number: 265066

Address: P.O. BOX 58, OYSTER BAY, NY, United States, 11771

Registration date: 02 Jul 1973

Entity number: 265078

Address: S OYSTER BAY RD, B01-001, BETHPAGE, NY, United States, 11714

Registration date: 02 Jul 1973

Entity number: 265026

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 02 Jul 1973

Entity number: 264972

Address: 431 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Registration date: 29 Jun 1973 - 25 Jan 2012

Entity number: 264941

Address: 31 CHARLES ST., PORT WAHINGTON, NY, United States

Registration date: 29 Jun 1973 - 30 Sep 1981

Entity number: 264903

Address: 245 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 29 Jun 1973 - 19 Jul 1982

Entity number: 264881

Address: 128 PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 28 Jun 1973 - 30 Jun 2004

Entity number: 264863

Address: 82 CLEMENT STREET, GLEN COVE, NY, United States, 11542

Registration date: 28 Jun 1973 - 24 Jun 1981

Entity number: 264834

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

Registration date: 28 Jun 1973 - 24 Dec 1991

Entity number: 264869

Address: 1025 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 28 Jun 1973

Entity number: 264862

Address: 76 SO.BERGEN PLACE, FREEPORT, NY, United States, 11520

Registration date: 28 Jun 1973

Entity number: 264793

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

Registration date: 27 Jun 1973 - 19 Oct 1994

Entity number: 264776

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 27 Jun 1973 - 25 Sep 1991

Entity number: 264771

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 27 Jun 1973 - 25 Sep 1991

Entity number: 264761

Address: 47 E. MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Jun 1973 - 28 Nov 1995

Entity number: 264749

Address: IRVING B. KLAYMAN, 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 27 Jun 1973 - 09 Apr 1982

Entity number: 264748

Address: 315 ROCKAWAY TPKE, INWOOD, NY, United States

Registration date: 27 Jun 1973 - 23 Dec 1992

Entity number: 264746

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Jun 1973 - 30 Dec 1981

Entity number: 264745

Address: 2109 2 PARK AVE., NEW YORK, NY, United States

Registration date: 27 Jun 1973 - 29 Dec 1982

BRAJO, INC. Inactive

Entity number: 264723

Address: 142 CHERRY VALLEY AVE, GARDEN CITY, NY, United States, 11530

Registration date: 27 Jun 1973 - 30 Sep 1981

Entity number: 264719

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 27 Jun 1973 - 25 Sep 1991

Entity number: 264774

Address: 2499 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 27 Jun 1973

Entity number: 264664

Address: 399 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Jun 1973 - 24 Sep 1997

Entity number: 264653

Address: MARGLIN, 1510 JERICHO TPKE., NEW HYDE PARK, NY, United States

Registration date: 26 Jun 1973 - 28 Oct 2009

Entity number: 264651

Address: 427 FIFTH AVE., CEDARHURST, NY, United States, 11516

Registration date: 26 Jun 1973 - 23 Sep 1998

Entity number: 264647

Address: 56 BLUE GRASS LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Jun 1973 - 22 Dec 1987

Entity number: 264641

Address: 147 WEST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 26 Jun 1973 - 29 Sep 1982

Entity number: 264598

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

Registration date: 26 Jun 1973 - 23 Dec 1992

Entity number: 264589

Address: 5280 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Jun 1973 - 30 Sep 1981

Entity number: 264577

Address: 60 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 25 Jun 1973 - 27 Sep 1995

Entity number: 264556

Address: ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Jun 1973 - 23 Dec 1992

Entity number: 264534

Address: TEN CUTTERMILL RD., GREAT NECK, NY, United States

Registration date: 25 Jun 1973 - 24 Mar 1993

Entity number: 264489

Address: 126 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 25 Jun 1973 - 25 Jan 2012

Entity number: 264478

Address: 1401 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 25 Jun 1973 - 27 Mar 2002

Entity number: 264569

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

Registration date: 25 Jun 1973

Entity number: 264424

Address: 3066 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 22 Jun 1973 - 25 Mar 1981

Entity number: 264423

Address: 55 SANDY HILL RD., OYSTER BAY COVE, NY, United States

Registration date: 22 Jun 1973 - 27 Jun 2001

Entity number: 264397

Address: 1600 FRONT ST., E MEADOW, NY, United States, 11554

Registration date: 22 Jun 1973 - 23 Sep 1998

Entity number: 264380

Address: 105 BABYLON TPKE., ROOSEVELT, NY, United States, 11575

Registration date: 22 Jun 1973 - 25 Mar 1981

Entity number: 264363

Address: 11 HENDRICKSON AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 22 Jun 1973 - 25 Sep 1991

Entity number: 264360

Address: 163-07 DEPOT RD., FLUSHING, NY, United States, 11358

Registration date: 22 Jun 1973 - 25 Sep 1991

Entity number: 264410

Address: 720 OLIVE ST., 24TH FL., ST LOUIS, MO, United States, 63101

Registration date: 22 Jun 1973

Entity number: 264355

Address: 120 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 21 Jun 1973 - 24 Jun 1981

Entity number: 264276

Address: 9 OLD COLONY LANE, GREAT NECK, NY, United States, 11023

Registration date: 21 Jun 1973 - 01 Mar 2013

Entity number: 264272

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

Registration date: 21 Jun 1973 - 25 Sep 1991

Entity number: 264264

Address: 141 DE MOTT AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Jun 1973 - 25 Sep 1991

Entity number: 264262

Address: 21 COPLEY ST., STATEN ISLAND, NY, United States, 10314

Registration date: 21 Jun 1973 - 30 Sep 1981

Entity number: 264224

Address: 62 WOODHULL PL., NORTHPORT, NY, United States, 11768

Registration date: 20 Jun 1973 - 23 Dec 1992