Business directory in New York Nassau - Page 12683

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 667092 companies

Entity number: 427120

Address: 472 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 14 Mar 1977 - 15 May 2001

Entity number: 427104

Address: 2111 SMITHTOWN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 14 Mar 1977 - 26 Jun 1996

Entity number: 427089

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 427074

Address: 120 FOXHURST CRESCENT, SYOSSET, NY, United States, 11791

Registration date: 14 Mar 1977 - 23 Sep 1998

Entity number: 427070

Address: 972 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545

Registration date: 14 Mar 1977 - 25 Sep 1991

Entity number: 427018

Address: 84 MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 14 Mar 1977 - 29 Sep 1982

Entity number: 427004

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 14 Mar 1977 - 21 Mar 1986

Entity number: 426983

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1977 - 10 Mar 1992

Entity number: 426977

Address: 220-55 46TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 14 Mar 1977 - 23 Dec 1992

Entity number: 426965

Address: 41 ONTARIO RD., BELEROSE VILLAGE, NY, United States, 11426

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 426959

Address: 107 NORHTERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1977 - 30 Sep 1981

Entity number: 426958

Address: 1808 W MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 14 Mar 1977 - 30 Dec 1981

Entity number: 426955

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1977 - 06 Sep 1991

Entity number: 426949

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

Registration date: 14 Mar 1977 - 23 Dec 1992

Entity number: 426948

Address: 30F FIELD ST, W BABYLON, NY, United States, 11704

Registration date: 14 Mar 1977 - 27 Jun 2001

Entity number: 426947

Address: 192 MERRITT RD., SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1977 - 14 Jun 1982

Entity number: 427076

Address: 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

Registration date: 14 Mar 1977

Entity number: 426935

Address: 2050 VALENTINES ROAD, WESTBURY, NY, United States, 11590

Registration date: 11 Mar 1977 - 25 Sep 1991

Entity number: 426909

Address: 138 JERICHO TURNPIKE, MINELOA, NY, United States, 11501

Registration date: 11 Mar 1977 - 27 Sep 1995

Entity number: 426906

Address: 730 HOME STREET, ELMONT, NY, United States, 11003

Registration date: 11 Mar 1977 - 09 Apr 2004

Entity number: 426897

Address: 84 MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 11 Mar 1977 - 25 Mar 1981

Entity number: 426896

Address: 747 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1977 - 23 Dec 1992

Entity number: 426878

Address: MIDISLAND SHOPPING PLZ., HICKSVILLE, NY, United States

Registration date: 11 Mar 1977 - 29 Sep 1982

Entity number: 426868

Address: 18 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 11 Mar 1977 - 29 Sep 1993

Entity number: 426853

Address: 56 PICKWICK RD., MANHASSET, NY, United States, 11030

Registration date: 11 Mar 1977 - 21 Jun 1989

Entity number: 426852

Address: 52 SOMERSET AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 Mar 1977 - 25 Sep 1991

Entity number: 426844

Address: 562 WESTBURY AVE., CARLE PL, NY, United States, 11514

Registration date: 11 Mar 1977 - 25 Mar 1981

Entity number: 426841

Address: 11 WEST AVE., MEADOWMEREPARK, NY, United States, 11559

Registration date: 11 Mar 1977 - 25 Mar 1992

Entity number: 426840

Address: 294 MAIN ST., SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1977 - 23 Dec 1992

Entity number: 426834

Address: 14 SCHOLL DR., FARMINGDALE, NY, United States, 11735

Registration date: 11 Mar 1977 - 30 Jun 1982

Entity number: 426814

Address: 112 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 11 Mar 1977 - 23 Dec 1992

Entity number: 426782

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

Registration date: 11 Mar 1977 - 30 Sep 1981

Entity number: 426767

Address: 58 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Mar 1977 - 30 Sep 1981

Entity number: 426765

Address: 68-14 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 11 Mar 1977 - 30 Dec 1981

Entity number: 426858

Address: 14 RIDGE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 11 Mar 1977

Entity number: 426810

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 Mar 1977

Entity number: 426805

Address: 14 MONTGOMERY PLACE, JERICHO, NY, United States, 11753

Registration date: 11 Mar 1977

Entity number: 426712

Address: 244 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1977 - 23 Dec 1992

Entity number: 426702

Address: 374 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 10 Mar 1977 - 29 Sep 1982

Entity number: 426698

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1977 - 30 Sep 1981

Entity number: 426681

Address: GLEN ST., GLEN COVE, NY, United States

Registration date: 10 Mar 1977 - 30 Dec 1981

Entity number: 426679

Address: 475 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1977 - 29 Sep 1982

Entity number: 426667

Address: 100 GRAND STREET, WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1977 - 30 Sep 1981

Entity number: 426661

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1977 - 25 Sep 1991

Entity number: 426657

Address: 3-5 AUDREY LANE, OYSTER BAY, NY, United States, 11771

Registration date: 10 Mar 1977 - 22 Mar 2004

Entity number: 426656

Address: 9 ROCKAWAY AVE., WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1977 - 30 Sep 1981

Entity number: 426653

Address: 1766 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 10 Mar 1977 - 29 Sep 1982

Entity number: 426646

Address: 17 LINWOOD RD SOUTH, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Mar 1977 - 01 Oct 1986

Entity number: 426632

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1977 - 23 Dec 1992

Entity number: 426619

Address: 311 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Registration date: 10 Mar 1977 - 30 Sep 1981