Business directory in New York Nassau - Page 12693

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: 244128

Address: 31 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Registration date: 11 Oct 1972

Entity number: 244035

Address: 135 WOODFIELD RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Oct 1972 - 14 May 1990

Entity number: 244021

Address: 58 SOUTH SERVICE RD SUITE 150, MELVILLE, NY, United States, 11747

Registration date: 10 Oct 1972 - 10 Jul 2008

Entity number: 244019

Address: P.O. BOX 383, MILL NECK, NY, United States, 11765

Registration date: 10 Oct 1972 - 23 Dec 1992

Entity number: 243975

Address: 268 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 10 Oct 1972 - 25 Jan 2012

Entity number: 243954

Address: 294 W. MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 10 Oct 1972 - 23 Dec 1992

Entity number: 243948

Address: 836 HEMPSTEAD AVE.,, W HEMPSTEAD, NY, United States, 11552

Registration date: 10 Oct 1972 - 23 Dec 1992

Entity number: 243980

Address: 153 W. SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 10 Oct 1972

Entity number: 243933

Address: 5720 E. OLD SUNRISE HGWY, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Oct 1972 - 23 Dec 1992

Entity number: 243930

Address: 147 HENRY ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Oct 1972 - 30 Sep 1981

Entity number: 243925

Address: 20 WALDEN PLACE, GREAT NECK, NY, United States, 11020

Registration date: 06 Oct 1972 - 18 Oct 1985

Entity number: 243899

Address: 5346 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 06 Oct 1972 - 28 Sep 1994

Entity number: 243855

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1972 - 23 Mar 1983

Entity number: 243850

Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Oct 1972 - 27 Mar 1989

Entity number: 243837

Address: 450 PARK AVE., SUITE 2701, NEW YORK, NY, United States, 10022

Registration date: 06 Oct 1972 - 23 Dec 1992

Entity number: 243836

Address: 830 SHORE RD., LONG BEACH, NY, United States, 11561

Registration date: 06 Oct 1972 - 25 Sep 1991

Entity number: 243845

Address: 31 KODIAK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 06 Oct 1972

Entity number: 243906

Address: PO BOX 30469, ELMONT, NY, United States, 11003

Registration date: 06 Oct 1972

Entity number: 243826

Address: 118 WYANDANCH AVE., WYANDANCH, NY, United States, 11798

Registration date: 05 Oct 1972 - 28 Sep 1994

Entity number: 243796

Address: 1305 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1972

Entity number: 243781

Address: DAVID DRIVE., SYOSSET, NY, United States

Registration date: 05 Oct 1972 - 23 Dec 1992

Entity number: 243774

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1972 - 01 Nov 1990

Entity number: 243771

Address: 314 CURTIS AVE., CARLE PLACE, NY, United States, 11514

Registration date: 05 Oct 1972 - 31 Jul 1992

Entity number: 243794

Address: 64 COLONY LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 Oct 1972

Entity number: 243812

Address: 401 FRANKLIN AVENUE, SUITE 206, GARDEN CITY, NY, United States, 00000

Registration date: 05 Oct 1972

Entity number: 243709

Address: 79 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Oct 1972 - 23 Dec 1992

Entity number: 243707

Address: C/O ARTHUR HOLLAND, 48 ROGER DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Oct 1972 - 27 Jul 2011

Entity number: 243701

Registration date: 04 Oct 1972

Entity number: 243690

Address: 215 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 04 Oct 1972 - 01 Apr 1982

Entity number: 243673

Address: 14 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 04 Oct 1972 - 25 Sep 1991

Entity number: 243662

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 04 Oct 1972 - 29 Sep 1982

Entity number: 243705

Address: 2740 GRAND AVENUE, BELLMORE, NY, United States, 11710

Registration date: 04 Oct 1972

Entity number: 243649

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1972 - 23 Dec 1992

Entity number: 243643

Address: 36-38 ATLANTIC AVE., OCEANSIDE, NY, United States

Registration date: 03 Oct 1972 - 25 Sep 1991

Entity number: 243622

Address: 89 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 03 Oct 1972 - 24 Sep 1997

Entity number: 243613

Address: 1010 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1972 - 25 Mar 1981

Entity number: 243601

Address: KENT & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1972

Entity number: 243583

Address: 120 THORNE DR., BETHPAGE, NY, United States, 11714

Registration date: 03 Oct 1972 - 23 Dec 1992

Entity number: 243560

Address: 275 WARNER AVE., ROSLYNHEIGHTS, NY, United States, 11577

Registration date: 03 Oct 1972 - 23 Dec 1992

Entity number: 243558

Address: 303 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Registration date: 03 Oct 1972 - 24 Jun 1981

Entity number: 243552

Address: 66 SO. FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1972 - 29 Sep 1982

Entity number: 243536

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1972 - 30 Mar 1993

Entity number: 243610

Address: 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 Oct 1972

Entity number: 243525

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1972 - 29 Sep 1982

Entity number: 243487

Address: 1 SHINNECOCK AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 02 Oct 1972

Entity number: 243471

Address: 33 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

Registration date: 02 Oct 1972 - 29 Dec 1987

Entity number: 243469

Address: 6 ROSEWOOD LANE, WANTAGH, NY, United States, 11793

Registration date: 02 Oct 1972 - 30 Sep 1981

Entity number: 243461

Address: 1229 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 02 Oct 1972 - 23 Dec 1992

Entity number: 243447

Address: 2 CEDAR LANE, WESTBURY, NY, United States, 11950

Registration date: 02 Oct 1972 - 23 Dec 1992

Entity number: 243446

Address: 301 OLTMAN RD., E MEADOW, NY, United States, 11554

Registration date: 02 Oct 1972 - 23 Dec 1992