Business directory in New York Nassau - Page 12684

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: 426615

Address: 212 RIVERSIDE BLVD., LONG BEACH, NY, United States, 11561

Registration date: 10 Mar 1977 - 25 Sep 1991

Entity number: 426612

Address: 117 SHERIDAN BLVD., IRWOOD, NY, United States, 11696

Registration date: 10 Mar 1977 - 30 Jun 1982

Entity number: 426623

Address: 150 SCHOOL ST, GLEN COVE, NY, United States, 11542

Registration date: 10 Mar 1977

Entity number: 426684

Registration date: 10 Mar 1977

Entity number: 426689

Address: 167 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1977

Entity number: 426676

Address: c/o Richland Management Co., Inc., Great Neck, NY, United States, 11022

Registration date: 10 Mar 1977

Entity number: 426638

Address: STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 10 Mar 1977

Entity number: 426603

Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1977 - 23 Jun 1993

Entity number: 426560

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

Registration date: 09 Mar 1977 - 30 Dec 1981

Entity number: 426539

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

Registration date: 09 Mar 1977 - 23 Dec 1992

Entity number: 426535

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426532

Address: 2097 WELLEN DR., MERRICK, NY, United States, 11566

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426526

Address: 2984 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 09 Mar 1977 - 13 Apr 1984

Entity number: 426522

Address: 1964 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1977 - 31 Dec 2003

Entity number: 426518

Address: 280 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 09 Mar 1977 - 30 Sep 1981

Entity number: 426510

Address: 125 HARBOR LANE, ROSLYN HARBOR, NY, United States, 11576

Registration date: 09 Mar 1977 - 23 Dec 1992

Entity number: 426580

Address: 249 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1977

Entity number: 426584

Address: 78 KAROL PLACE, MUTTONTOWN, NY, United States, 11753

Registration date: 09 Mar 1977

Entity number: 426529

Registration date: 09 Mar 1977

Entity number: 426538

Address: 79 WARWICK RD., ELMONT, NY, United States, 11003

Registration date: 09 Mar 1977

Entity number: 426477

Address: 117 PLAINFIELD AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 09 Mar 1977

Entity number: 426469

Address: 1 BUTLER BLVD., ELMONT, NY, United States, 11003

Registration date: 08 Mar 1977 - 25 Sep 1991

Entity number: 426468

Address: GORDON PLACE, FREEPORT, NY, United States, 11520

Registration date: 08 Mar 1977 - 26 Jun 1996

Entity number: 426457

Address: C/O LEE A. SCHWARTZ, ESQ., 380 N. BROADWAY, PENTHOUSE W., JERICHO, NY, United States, 11753

Registration date: 08 Mar 1977 - 25 Feb 2008

Entity number: 426414

Address: 176 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 08 Mar 1977 - 25 Sep 1991

Entity number: 426408

Address: 2234 JACKSON AVE., SEAFORD, NY, United States, 11783

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426394

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 08 Mar 1977 - 27 Sep 1995

Entity number: 426388

Address: 3 AUDREY AVENUE, THE NATIONAL BK.BLDG., OYSTER BAY, NY, United States, 11771

Registration date: 08 Mar 1977 - 25 Mar 1992

Entity number: 426378

Address: 1040 ROBIN RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Mar 1977 - 25 Sep 1991

Entity number: 426368

Address: 15 FAIRMONT PLACE, GLEN COVE, NY, United States, 11542

Registration date: 08 Mar 1977 - 04 Dec 1987

Entity number: 426359

Address: 11 LINDEN LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 08 Mar 1977 - 30 Dec 1981

Entity number: 426322

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426319

Address: 161 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1977 - 30 Sep 1981

Entity number: 426360

Address: 967 DANA AVE., N VALLEYSTREAM, NY, United States, 11580

Registration date: 08 Mar 1977

Entity number: 426318

Address: PO BOX 199, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Mar 1977 - 24 Sep 1997

Entity number: 426316

Address: 5 BLANCHE STREET, PLAINVIEW, NY, United States, 11803

Registration date: 07 Mar 1977 - 31 Jan 2001

Entity number: 426290

Address: 2151 JACQUELINE AVE., NO BELLMORE, NY, United States, 11710

Registration date: 07 Mar 1977 - 29 Dec 1982

Entity number: 426279

Address: 690 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 Mar 1977 - 24 Jun 1981

Entity number: 426250

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1977 - 23 Dec 1992

Entity number: 426249

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1977 - 29 Sep 1982

Entity number: 426245

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

Registration date: 07 Mar 1977 - 23 Dec 1992

Entity number: 426244

Address: 202 STUART AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 07 Mar 1977 - 25 Jan 2012

Entity number: 426215

Address: 183 B'WAY, HICKSVILLE, NY, United States, 11801

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426199

Address: 65 LENOX AVE, WESTBURY, NY, United States, 11590

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426196

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

Registration date: 07 Mar 1977 - 23 Dec 1992

Entity number: 426193

Address: 124 FRONT ST., MASSAPEQUAPARK, NY, United States, 11762

Registration date: 07 Mar 1977 - 10 May 1982

Entity number: 426185

Address: 9520 SEAVIEW AVE., BROOKLYN, NY, United States, 11236

Registration date: 07 Mar 1977 - 25 Sep 1991

Entity number: 426181

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1977 - 29 Sep 1982

Entity number: 426180

Address: 14 ST. JAMES PLACE, LYNBROOK, NY, United States, 11563

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426178

Address: 1623 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 07 Mar 1977 - 30 Sep 1981