Business directory in New York Nassau - Page 12670

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: 257939

Address: 25 LIBRARY LANE, BAYVILLE, NY, United States, 11709

Registration date: 03 Apr 1973

Entity number: 257935

Address: 138 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Apr 1973

Entity number: 257868

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

Registration date: 02 Apr 1973 - 26 Mar 1980

Entity number: 257850

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 02 Apr 1973 - 25 Sep 1991

Entity number: 257827

Address: 255 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 02 Apr 1973 - 18 Apr 1996

Entity number: 257813

Address: 149 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Registration date: 02 Apr 1973 - 29 Dec 1999

Entity number: 257801

Address: 1922 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 02 Apr 1973 - 29 Sep 1982

Entity number: 257800

Address: 107 LANDAU AVENUE, ELMONT, NY, United States, 00000

Registration date: 02 Apr 1973 - 29 Sep 1993

Entity number: 257799

Address: 837 HEMPSTEAD TPKE, HEMPSTEAD, NY, United States, 11553

Registration date: 02 Apr 1973 - 27 Sep 1995

Entity number: 257774

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1973 - 23 Dec 1992

Entity number: 257858

Address: NASSAU LANE, ISLAND PARK, NY, United States, 11558

Registration date: 02 Apr 1973

Entity number: 257714

Address: 408 OCEAN POINT AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 30 Mar 1973 - 26 Jun 2002

Entity number: 257705

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Mar 1973 - 28 Sep 1994

Entity number: 257687

Address: 2 PENNSYLVANIA PLZ., NEW YORK, NY, United States, 10001

Registration date: 30 Mar 1973 - 23 Dec 1992

Entity number: 257682

Registration date: 30 Mar 1973

Entity number: 257679

Address: 175 FAIRHAVEN BLVD., WOODBURY, NY, United States, 11797

Registration date: 29 Mar 1973 - 23 Dec 1992

Entity number: 257673

Address: 150 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 29 Mar 1973 - 25 Sep 1991

Entity number: 257665

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Mar 1973 - 03 Jul 2018

Entity number: 257653

Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 29 Mar 1973 - 23 Dec 1992

Entity number: 257643

Address: 238-23 117TH ROAD, ELMONT, NY, United States, 11003

Registration date: 29 Mar 1973 - 29 Sep 1993

Entity number: 257641

Address: 108 SOUTH FRANKLIN ST, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Mar 1973 - 23 Dec 1992

Entity number: 257590

Address: 401 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Mar 1973 - 23 Dec 1992

Entity number: 257581

Address: 135 DOLPHIN DRIVE, WOODMERE, NY, United States, 11598

Registration date: 29 Mar 1973 - 19 Oct 1994

Entity number: 257580

Address: 10 MYRON RD., PLAINVIEW, NY, United States, 11803

Registration date: 29 Mar 1973 - 25 Sep 1991

Entity number: 257667

Address: 372 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096

Registration date: 29 Mar 1973

Entity number: 257622

Registration date: 29 Mar 1973

Entity number: 257628

Address: 195 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 29 Mar 1973

Entity number: 257566

Address: 350 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1973 - 25 Jan 2012

Entity number: 257542

Address: 784 LINCOLN ST., BALDWIN, NY, United States, 11510

Registration date: 28 Mar 1973 - 31 Dec 1980

Entity number: 257513

Address: 8 VALENTINE HILL, SPARKILL, NY, United States

Registration date: 28 Mar 1973 - 28 Mar 1986

Entity number: 257494

Address: 361 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1973 - 23 Dec 1992

Entity number: 257485

Address: 49 EAST WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1973 - 29 Sep 1982

Entity number: 257458

Address: 4982 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States

Registration date: 28 Mar 1973 - 25 Sep 1991

Entity number: 257473

Address: 124 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 28 Mar 1973

Entity number: 257472

Registration date: 28 Mar 1973

Entity number: 257430

Address: 61 TARA DR, E HILLS, NY, United States, 11576

Registration date: 27 Mar 1973

Entity number: 257428

Address: 840 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 27 Mar 1973 - 10 Dec 2018

Entity number: 257422

Address: 14 SOUTHWICK COURT NORTH, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1973 - 25 Sep 1991

Entity number: 257418

Address: 253 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1973 - 04 Apr 1996

Entity number: 257415

Address: 170 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 Mar 1973 - 23 Dec 1992

Entity number: 257401

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 27 Mar 1973 - 30 Dec 1983

Entity number: 257393

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

Registration date: 27 Mar 1973 - 23 Dec 1992

Entity number: 257380

Address: 4 ALAN RD., BAYVILLE, NY, United States, 11709

Registration date: 27 Mar 1973 - 23 Dec 1992

Entity number: 257374

Address: 267 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

Registration date: 27 Mar 1973 - 25 Sep 1991

Entity number: 257366

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 27 Mar 1973 - 29 Sep 1982

Entity number: 257416

Registration date: 27 Mar 1973

Entity number: 257348

Address: PO BOX 4470, (4 OMEGA DRIVE), STAMFORD, CT, United States, 06907

Registration date: 27 Mar 1973

Entity number: 257364

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Mar 1973

Entity number: 257445

Registration date: 27 Mar 1973

Entity number: 257317

Address: 175 COMMUNITY DR., GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1973 - 25 May 1984