Business directory in New York Nassau - Page 12688

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: 247118

Address: 300 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 20 Nov 1972

Entity number: 247146

Address: 258 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Nov 1972

Entity number: 247053

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

Registration date: 20 Nov 1972

Entity number: 246967

Address: 363 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Nov 1972 - 30 Sep 1981

Entity number: 247050

Address: 84 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Nov 1972

Entity number: 246937

Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 17 Nov 1972

Entity number: 246932

Address: 1894 PLYMOUTH DR., WESTBURY, NY, United States, 11590

Registration date: 16 Nov 1972 - 23 Dec 1992

Entity number: 246919

Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 16 Nov 1972 - 27 Jun 2001

Entity number: 246915

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 16 Nov 1972 - 07 Nov 1991

Entity number: 246900

Address: 223 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 16 Nov 1972 - 13 Nov 1997

Entity number: 246896

Address: 117 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11802

Registration date: 16 Nov 1972 - 25 Mar 1981

Entity number: 246881

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Nov 1972 - 24 Mar 1993

Entity number: 246876

Address: 66 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020

Registration date: 16 Nov 1972 - 23 Jan 2014

Entity number: 246868

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Nov 1972 - 23 Dec 1992

Entity number: 246842

Address: 86 MINEOLA AVE., POINT LOOKOUT, NY, United States

Registration date: 16 Nov 1972 - 31 Dec 1980

Entity number: 246829

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

Registration date: 16 Nov 1972 - 23 Dec 1992

Entity number: 246887

Address: 138 COLONY LANE, SYOSSET, NY, United States, 11791

Registration date: 16 Nov 1972

Entity number: 246814

Address: 2990 CLUBHOUSE RD, MERRICK, NY, United States, 11566

Registration date: 15 Nov 1972

Entity number: 246810

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 15 Nov 1972 - 27 Sep 1995

Entity number: 246794

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 15 Nov 1972 - 23 Dec 1992

Entity number: 246792

Address: 15 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 15 Nov 1972 - 29 Dec 1982

Entity number: 246789

Address: 1025 FIFTH AVENUE, NEW YORK CITY, NY, United States, 10028

Registration date: 15 Nov 1972 - 04 May 1992

Entity number: 246740

Address: 24 ARCH LANE, LEVITTOWN, NY, United States

Registration date: 15 Nov 1972 - 23 Dec 1992

Entity number: 246775

Address: 158 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 15 Nov 1972

Entity number: 246736

Address: 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Nov 1972

Entity number: 246797

Address: 1436 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 15 Nov 1972

Entity number: 246781

Address: 144 ROCKAWAY AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 15 Nov 1972

Entity number: 246712

Address: 20 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

Registration date: 14 Nov 1972

Entity number: 246708

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 14 Nov 1972 - 30 May 1981

Entity number: 246694

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 14 Nov 1972 - 24 Mar 1986

Entity number: 246658

Registration date: 14 Nov 1972 - 30 Sep 1981

Entity number: 246618

Address: 47 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 14 Nov 1972 - 26 Jun 1996

Entity number: 246691

Address: 1200 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 14 Nov 1972

Entity number: 246605

Address: 19 IRVING PL., WOODMERE, NY, United States, 11598

Registration date: 13 Nov 1972 - 22 Sep 1992

Entity number: 246569

Address: 102 TAYLOR AVE., EAST MEADOW, NY, United States, 11554

Registration date: 13 Nov 1972 - 04 Oct 1989

Entity number: 246529

Address: 1934A HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554

Registration date: 13 Nov 1972 - 23 Dec 1992

Entity number: 246515

Address: 323 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 13 Nov 1972 - 25 Sep 1991

Entity number: 246511

Address: 150 E. 58TH ST, SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 13 Nov 1972 - 09 Jul 1982

Entity number: 246507

Address: 2983 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 13 Nov 1972 - 27 Jun 2001

Entity number: 246534

Address: 8 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

Registration date: 13 Nov 1972

Entity number: 246496

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1972 - 29 Sep 1982

Entity number: 246466

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 10 Nov 1972 - 23 Jun 1993

Entity number: 246437

Address: 68 EVERGREEN AVE., LYNBROOK, NY, United States, 11563

Registration date: 10 Nov 1972 - 23 Dec 1992

Entity number: 246476

Address: PO BOX 104, GLEN COVE, NY, United States, 11545

Registration date: 10 Nov 1972

Entity number: 246369

Address: 100 LAUX PLACE, NO BELLMORE, NY, United States, 11710

Registration date: 09 Nov 1972 - 23 Dec 1992

Entity number: 246353

Address: 15 KENT STREET, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Nov 1972 - 20 Mar 1996

Entity number: 246336

Address: 3333 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 09 Nov 1972 - 30 Jun 1989

Entity number: 246301

Address: 16 GARY RD., SYOSSET, NY, United States, 11791

Registration date: 09 Nov 1972 - 11 Mar 1982

Entity number: 246289

Address: 168 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1972 - 20 Mar 1996

Entity number: 246272

Registration date: 09 Nov 1972