Business directory in New York Nassau - Page 12662

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 655397 companies

Entity number: 262132

Address: 82 ARLEIGH RD., GREAT NECK, NY, United States, 11021

Registration date: 24 May 1973

Entity number: 262054

Address: 1633 BROADWAY, NEWY ORK, NY, United States, 10019

Registration date: 23 May 1973 - 10 Dec 1996

Entity number: 262041

Address: 479 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 23 May 1973 - 29 Sep 1993

Entity number: 262035

Address: 185 GREAT NECK RD., ROOM 420, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1973 - 13 Apr 1988

Entity number: 262028

Address: 861 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States, 11010

Registration date: 23 May 1973 - 29 Sep 1982

Entity number: 262009

Address: 35 W. HITCHCOCK AVE., FLORAL PARK, NY, United States, 11001

Registration date: 23 May 1973 - 25 Sep 1991

Entity number: 262007

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

Registration date: 23 May 1973 - 25 Sep 1991

Entity number: 261977

Address: 104 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 May 1973 - 31 Dec 1980

Entity number: 261972

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 May 1973 - 29 Sep 1982

Entity number: 261971

Address: 219 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 23 May 1973 - 25 Sep 1991

Entity number: 261951

Address: 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 23 May 1973 - 24 Sep 1980

Entity number: 261947

Address: 595 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1973 - 03 Jul 1992

Entity number: 262005

Address: 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1973

Entity number: 262022

Address: 3123 NO. JERUSALEM RD., LEVITTOWN, NY, United States, 11756

Registration date: 23 May 1973

Entity number: 261886

Address: 1 HILLTOP LANE, OYSTER BAY, NY, United States, 11771

Registration date: 22 May 1973 - 30 Sep 1981

Entity number: 261885

Address: 17 PLOEVER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 22 May 1973 - 19 Mar 1991

Entity number: 261878

Registration date: 22 May 1973 - 07 Jun 2011

Entity number: 261869

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 22 May 1973 - 25 Mar 1981

Entity number: 261853

Address: 113 WEST SUNRISEHWY., FREEPORT, NY, United States

Registration date: 22 May 1973 - 31 Mar 1990

Entity number: 261831

Address: 377 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 22 May 1973 - 23 Dec 1992

Entity number: 261818

Address: 58 ARRONDALE AVE., GREAT NECK, NY, United States, 11024

Registration date: 22 May 1973 - 29 Sep 1982

Entity number: 261854

Address: 309 BALTUSTROL CIRCLE, ROSLYN, NY, United States, 11576

Registration date: 22 May 1973

Entity number: 261888

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 22 May 1973

Entity number: 261802

Address: 105 RADCLIFF DR., E NORWICH, NY, United States, 11732

Registration date: 21 May 1973 - 28 Oct 2009

Entity number: 261799

Address: 3 JEFFREY PL., WOODBURY, NY, United States, 11797

Registration date: 21 May 1973 - 30 Sep 1981

Entity number: 261787

Address: 203 SO. SERVICE ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 21 May 1973 - 23 Dec 1992

Entity number: 261786

Address: 497 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 21 May 1973 - 28 Oct 2009

Entity number: 261772

Address: 2 AMY COURT, NO WOODMERE, NY, United States, 11581

Registration date: 21 May 1973 - 25 Sep 1991

Entity number: 261767

Address: 226-A POST AVE., WESTBURY, NY, United States, 11590

Registration date: 21 May 1973 - 26 Mar 2003

Entity number: 261726

Address: 3866 WILSHIRE DR, LAKESHORE VILLAGE, SARASOTA, FL, United States, 34238

Registration date: 21 May 1973 - 29 Jan 1996

Entity number: 261717

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

Registration date: 21 May 1973 - 24 Oct 1994

Entity number: 261714

Address: 247 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552

Registration date: 21 May 1973 - 25 Mar 1981

Entity number: 261757

Address: 152 HENRY STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 21 May 1973

Entity number: 261751

Address: 75 WHITSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 May 1973

Entity number: 261798

Address: 25 deepdale drive, GREAT NECK, NY, United States, 11021

Registration date: 21 May 1973

Entity number: 261709

Address: 66 SOUTH TYSON AVE., FLORAL PARK, NY, United States, 11001

Registration date: 18 May 1973 - 25 Mar 1992

Entity number: 261704

Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 18 May 1973 - 29 Sep 1982

Entity number: 261650

Address: 3335B PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 18 May 1973 - 23 Dec 1992

Entity number: 261646

Address: 151 FULTON AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 18 May 1973 - 25 Sep 1991

Entity number: 261641

Address: 54 JETMORE PL., MASSAPEQUA, NY, United States, 11758

Registration date: 18 May 1973 - 28 Oct 2009

Entity number: 261639

Address: 457 DOUGHTY BLVD, INWOOD, NY, United States, 11696

Registration date: 18 May 1973 - 28 Oct 1996

Entity number: 261626

Address: 1417 BROADWAY, HEWLETT, NY, United States, 11577

Registration date: 18 May 1973 - 24 Jun 1981

Entity number: 261608

Address: 18 FRAZER DRIVE, GREENLAWN, NY, United States, 11740

Registration date: 18 May 1973

Entity number: 261655

Address: 122 BUFFALO AVE., FREEPORT, NY, United States, 11520

Registration date: 18 May 1973

Entity number: 261604

Address: 127 BROADWAY, HICKSVILE, NY, United States, 11801

Registration date: 17 May 1973 - 25 Jun 2003

Entity number: 261603

Address: HOSPITAL ROAD, MITCHELL FIELD, HEMPSTEAD, NY, United States

Registration date: 17 May 1973 - 03 Oct 2006

Entity number: 261594

Address: 55 NO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 17 May 1973 - 23 Dec 1992

Entity number: 261593

Address: 2 AMY COURT, NO WOODMERE, NY, United States, 11581

Registration date: 17 May 1973 - 25 Sep 1991

Entity number: 261553

Address: 27 EAST MALL, PLAINVIEW, NY, United States, 11803

Registration date: 17 May 1973 - 25 Sep 1991

Entity number: 261551

Address: 80 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 17 May 1973 - 27 Apr 1988