Business directory in New York Nassau - Page 12664

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 667397 companies

Entity number: 439446

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

Registration date: 27 Jun 1977 - 30 Sep 1981

Entity number: 439418

Address: 8 YOAKUM AVE, FARMINGDALE, NY, United States, 11735

Registration date: 27 Jun 1977 - 23 Dec 1992

UFC INC. Inactive

Entity number: 439416

Address: 351 SCALLY PLACE, WESTBURY, NY, United States, 11590

Registration date: 27 Jun 1977 - 29 Dec 1999

Entity number: 439411

Address: 304 SEYMOUR AVE, DERBY, CT, United States, 06418

Registration date: 27 Jun 1977 - 27 Sep 1995

Entity number: 439402

Address: 205-07 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 27 Jun 1977 - 25 Sep 1991

Entity number: 439375

Registration date: 27 Jun 1977

Entity number: 439460

Address: 2074 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 27 Jun 1977

Entity number: 439379

Address: 55 SPRUCE ST., ROSLYN HARBOR, NY, United States, 11526

Registration date: 27 Jun 1977

Entity number: 439493

Address: 230 HILTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Jun 1977

Entity number: 439414

Address: 400 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Jun 1977

Entity number: 439354

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Jun 1977 - 25 Sep 1991

Entity number: 439331

Address: 80-56 LIFFERDS AVE., KEW GARDENS, NY, United States, 11415

Registration date: 24 Jun 1977 - 23 Dec 1992

Entity number: 439329

Address: 36 JOHN DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 24 Jun 1977 - 23 Dec 1992

Entity number: 439320

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Jun 1977 - 25 Mar 1992

Entity number: 439299

Address: 337 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 24 Jun 1977 - 25 Sep 1991

Entity number: 439284

Address: 1670 WESTERVELT AVE., BALDWIN, NY, United States, 11510

Registration date: 24 Jun 1977 - 24 Jun 1981

Entity number: 439282

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

Registration date: 24 Jun 1977 - 23 Dec 1992

Entity number: 439265

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

Registration date: 24 Jun 1977 - 25 Sep 1991

Entity number: 439263

Address: 1 OLD COUNTRY RD., SUITE 400, CARLE PLACE, NY, United States, 11514

Registration date: 24 Jun 1977 - 24 Dec 1991

Entity number: 439259

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

Registration date: 24 Jun 1977 - 30 Sep 1981

Entity number: 439256

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 Jun 1977 - 30 Sep 1981

Entity number: 439253

Address: 373 DAUB AVE, HEWLETT, NY, United States, 11557

Registration date: 24 Jun 1977 - 14 May 1981

Entity number: 439242

Address: 3563 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 24 Jun 1977 - 12 Apr 1990

Entity number: 439224

Address: 2600 GLENN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 24 Jun 1977 - 23 Dec 1992

Entity number: 439218

Address: 1017 SOUTH END, WOODMERE, LONG ISLAND, NY, United States, 11598

Registration date: 24 Jun 1977 - 29 Sep 1982

Entity number: 439308

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

Registration date: 24 Jun 1977

Entity number: 439206

Address: MR. JAMES L. OSBORN, JR., PRES, 9900 PFLUMM ROAD, LENEXA, KS, United States, 66215

Registration date: 24 Jun 1977

Entity number: 439233

Address: 960 REMSEN AVE, BROOKLYN, NY, United States, 11236

Registration date: 24 Jun 1977

Entity number: 439146

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 439136

Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 439124

Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 23 Jun 1977 - 25 Mar 1992

Entity number: 439116

Address: 2854 WHALENECK DR., MERRICK, NY, United States, 11566

Registration date: 23 Jun 1977 - 25 Sep 1991

Entity number: 439108

Address: 1408 GASTON ST., WANTAGH, NY, United States, 11793

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 439099

Address: 8 ACORN LANE, PLAINVIEW, NY, United States, 11803

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 439074

Address: 108 BELMONT CIRCLE, SYOSSET, NY, United States, 11791

Registration date: 23 Jun 1977 - 25 Mar 1981

Entity number: 439062

Address: 1781 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 23 Jun 1977 - 28 Oct 2009

Entity number: 439059

Address: 1075 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 23 Jun 1977 - 21 May 1991

Entity number: 439034

Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 23 Jun 1977 - 25 Sep 1991

Entity number: 439009

Address: 293 S FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 439005

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

Registration date: 23 Jun 1977 - 30 Sep 1981

Entity number: 438999

Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Jun 1977 - 29 Sep 1982

Entity number: 439173

Address: 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 23 Jun 1977

Entity number: 439149

Address: 1545 B OCEAN AVE., BOHEMIA, NY, United States, 11716

Registration date: 23 Jun 1977

Entity number: 439184

Address: 18 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 23 Jun 1977

Entity number: 439178

Address: 150 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Jun 1977

Entity number: 439162

Address: 58 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11022

Registration date: 22 Jun 1977 - 25 Sep 1991

Entity number: 438980

Address: 380 C FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 22 Jun 1977 - 30 Dec 1981

Entity number: 438978

Address: 358 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 22 Jun 1977 - 22 Mar 1982

Entity number: 438973

Address: 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 22 Jun 1977 - 10 May 2022

Entity number: 438951

Address: %WERBER & GOTTERBARN, 171 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 22 Jun 1977 - 29 Jun 1993