Business directory in New York Nassau - Page 12685

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: 248540

Address: 16 TAFT AVE, BETHPAGE, NY, United States, 11714

Registration date: 08 Dec 1972 - 26 Jun 1996

Entity number: 248534

Address: 915 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 08 Dec 1972 - 28 Dec 1995

Entity number: 248503

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 08 Dec 1972 - 25 Sep 1991

Entity number: 248477

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 08 Dec 1972 - 31 Dec 1980

Entity number: 248450

Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 08 Dec 1972 - 29 Dec 1982

Entity number: 248447

Address: 641 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 08 Dec 1972 - 13 Apr 1988

Entity number: 248512

Address: MID ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 08 Dec 1972

Entity number: 248428

Address: 310 RIVERSIDE DR., MASTER APT. ROOM 1503, NEW YORK, NY, United States, 10025

Registration date: 07 Dec 1972 - 22 Feb 1991

Entity number: 248411

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 07 Dec 1972 - 23 Dec 1992

Entity number: 248407

Address: 501 WASHINGTON BLVD., LONG BEACH, NY, United States, 11561

Registration date: 07 Dec 1972 - 25 Jan 2012

Entity number: 248406

Address: HUGH M STEPHENS, 464 MAIN ST 307, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Dec 1972 - 10 Sep 2019

Entity number: 248379

Address: 4 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 07 Dec 1972 - 23 Dec 1992

Entity number: 248343

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 07 Dec 1972 - 25 Mar 1981

Entity number: 248321

Address: C/O B TEMERSON, 810 ANTHONY DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 07 Dec 1972 - 17 Mar 2006

Entity number: 248310

Address: 33 S. GROVE ST, FREEPORT, NY, United States, 11520

Registration date: 07 Dec 1972 - 28 Sep 1994

Entity number: 248377

Address: CORPORATION, 195 WILLIS AVE., MINEOLA, NY, United States

Registration date: 07 Dec 1972

Entity number: 248392

Address: 959 BRUSH HOLLOW RD, SUITE 102, WESTBURY, NY, United States, 11590

Registration date: 07 Dec 1972

Entity number: 248302

Address: 195 BEDELL AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1972 - 05 Feb 2007

Entity number: 248291

Address: 2937 TRINITY ST, OCEANSIDE, NY, United States, 11572

Registration date: 06 Dec 1972 - 25 Sep 1991

Entity number: 248284

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Dec 1972 - 29 Sep 1993

Entity number: 248222

Address: 25 COLONY LANE, SYOSSET, NY, United States, 11791

Registration date: 06 Dec 1972 - 29 Sep 1993

Entity number: 248217

Address: 75 WYKAGYL STATION, NEW ROCHELLE, NY, United States, 10804

Registration date: 06 Dec 1972 - 28 Jun 1995

Entity number: 248208

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 06 Dec 1972 - 13 Apr 1988

Entity number: 248201

Address: 230 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1972 - 11 Aug 1989

Entity number: 248255

Address: 97 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Dec 1972

Entity number: 248271

Address: 183 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 06 Dec 1972

Entity number: 248285

Address: 82 NO. VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Dec 1972

Entity number: 248290

Address: 33 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Registration date: 06 Dec 1972

Entity number: 248306

Address: 43 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 06 Dec 1972

Entity number: 248199

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Dec 1972 - 27 Sep 1995

Entity number: 248192

Address: 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 05 Dec 1972 - 28 Feb 1996

Entity number: 248164

Address: 55 NASSAU DR., GREAT NECK, NY, United States, 11021

Registration date: 05 Dec 1972 - 25 Sep 1991

Entity number: 248159

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

Registration date: 05 Dec 1972 - 23 Dec 1992

Entity number: 248146

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Registration date: 05 Dec 1972 - 25 Mar 1981

Entity number: 248142

Address: 17 BEAVER DR., BAYVILLE, NY, United States, 11709

Registration date: 05 Dec 1972 - 25 Jan 2012

Entity number: 248141

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 Dec 1972 - 28 Mar 1988

Entity number: 248134

Address: 8 POND PLACE, OYSTER BAY COVE, NY, United States, 11771

Registration date: 05 Dec 1972

Entity number: 248131

Address: 5735 MERRICK RD., AMITYVILLE, NY, United States

Registration date: 05 Dec 1972 - 29 Dec 1982

Entity number: 248122

Address: 91 N. BAYVIEW AVE., FREEPORT, NY, United States, 11520

Registration date: 05 Dec 1972 - 29 Sep 1982

Entity number: 248061

Address: 216 HENRY ST., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Dec 1972 - 23 Dec 1992

Entity number: 248057

Address: 21 BAYVIEW AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Dec 1972 - 23 Dec 1992

Entity number: 248041

Address: 211 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 Dec 1972 - 26 Mar 1985

Entity number: 248032

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Dec 1972 - 02 Mar 1994

Entity number: 247999

Address: 5260 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Dec 1972 - 18 Feb 1986

Entity number: 247998

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Dec 1972 - 29 Sep 1982

Entity number: 247997

Address: 19 BAYSIDE DR, GREAT NECK, NY, United States, 11023

Registration date: 04 Dec 1972 - 14 Jun 2002

Entity number: 247992

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Dec 1972 - 23 Dec 1992

Entity number: 247990

Address: 3169 GRAND BLVD., BALDWIN, NY, United States, 11510

Registration date: 04 Dec 1972 - 23 Dec 1992

Entity number: 248086

Address: 349 S OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 04 Dec 1972

Entity number: 248256

Address: 1 DE KALB AVE., SUTIE 426, BROOKLYN, NY, United States, 11201

Registration date: 02 Dec 1972