Business directory in New York Nassau - Page 12716

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 655280 companies

Entity number: 325513

Address: 530 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 14 Mar 1972 - 25 Mar 1981

Entity number: 325510

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 14 Mar 1972 - 27 Mar 1998

Entity number: 325498

Address: 100 FOREST DR. AT EAST, HILLS, GREENVALE, NY, United States, 11548

Registration date: 13 Mar 1972 - 23 Dec 1992

Entity number: 325496

Address: 3009 WESTCHESTER AVE., BRONX, NY, United States, 10461

Registration date: 13 Mar 1972 - 23 Dec 1992

Entity number: 325478

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 13 Mar 1972 - 25 Sep 1991

Entity number: 325438

Address: 1094 OTT LANE, NO MERRICK, NY, United States, 11566

Registration date: 13 Mar 1972 - 25 Sep 1991

Entity number: 325434

Address: 200 MEISTER BLVD., SO FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1972 - 29 Dec 1982

Entity number: 325406

Address: THE CORPORATION, 36 NORTH NEW YORK AVENUE STE 6, HUNTINGTON, NY, United States, 11743

Registration date: 13 Mar 1972 - 21 May 2001

Entity number: 299183

Address: 450 SUNRISE HWY., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Mar 1972 - 20 Sep 1990

Entity number: 325456

Address: 1094 OLD COUNTRY RD, Plainview, NY, United States, 11803

Registration date: 13 Mar 1972

Entity number: 325389

Address: 4 18TH ST, JERICHO, NY, United States

Registration date: 10 Mar 1972 - 25 Sep 1991

Entity number: 325388

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

Registration date: 10 Mar 1972 - 25 Sep 1991

Entity number: 325372

Address: 92 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Mar 1972 - 01 Nov 2007

Entity number: 325358

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

Registration date: 10 Mar 1972 - 23 Dec 1992

Entity number: 325317

Address: 6 NEVADA DR., LAKE SUCCESS, NY, United States, 11042

Registration date: 10 Mar 1972 - 29 Nov 1985

Entity number: 325316

Address: 8 NIRVANA AVE., GREAT NECK, NY, United States, 11023

Registration date: 10 Mar 1972

Entity number: 325299

Address: 27 EDWARDS LANE, GLEN COVE, NY, United States, 11542

Registration date: 09 Mar 1972 - 27 Sep 1995

Entity number: 325297

Address: 1877 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 09 Mar 1972 - 13 Apr 1989

Entity number: 325280

Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 09 Mar 1972 - 02 Feb 1983

Entity number: 325278

Address: 999 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1972 - 21 May 1982

Entity number: 325268

Address: 150 E. 50TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1972 - 25 Sep 1991

Entity number: 325260

Address: 122 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1972 - 26 Mar 1980

Entity number: 325259

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Mar 1972 - 27 Sep 1995

Entity number: 325255

Address: 2307 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 09 Mar 1972 - 25 Sep 1991

TREXAR CORP Inactive

Entity number: 325249

Address: 151 E. JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1972 - 10 Dec 1993

Entity number: 325248

Address: 2001 MARCUS AVE, LAKE SUCCESS, NY, United States, 10040

Registration date: 09 Mar 1972 - 15 Jan 1988

Entity number: 325226

Address: 307-4 HICKSVILLE RD., BETHPAGE, NY, United States

Registration date: 09 Mar 1972 - 23 Dec 1992

Entity number: 325233

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 09 Mar 1972

Entity number: 325181

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

Registration date: 08 Mar 1972 - 31 Mar 1987

Entity number: 325179

Address: 80 W. JERICHO TPKE., SYOSSET, NY, United States, 11791

Registration date: 08 Mar 1972 - 29 Dec 1982

Entity number: 325155

Address: 615 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 08 Mar 1972 - 30 Jun 2004

Entity number: 325128

Address: 1054 MORA PL., WOODMERE, NY, United States, 11598

Registration date: 08 Mar 1972 - 25 Sep 1991

Entity number: 325120

Address: 200 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 08 Mar 1972 - 29 Dec 1999

Entity number: 325132

Address: 64 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 08 Mar 1972

Entity number: 325261

Registration date: 08 Mar 1972

Entity number: 325126

Address: 585 NO BROADWAY, JERICHO, NY, United States, 11753

Registration date: 08 Mar 1972

Entity number: 325107

Address: 75 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1972 - 30 Mar 1983

Entity number: 325093

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Mar 1972 - 14 Feb 1995

Entity number: 325072

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Mar 1972 - 17 Nov 1992

Entity number: 325064

Address: 877 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1972

Entity number: 325105

Address: 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716

Registration date: 07 Mar 1972

Entity number: 325041

Address: 574 MERYL DR., WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1972 - 25 Sep 1991

Entity number: 325028

Address: 12 WOODLAND RD., VALLEY STREAM, NY, United States, 11581

Registration date: 06 Mar 1972 - 30 Apr 1997

Entity number: 325025

Address: 629 CEDAR SWAMP RD, GLEN HEAD, NY, United States, 11545

Registration date: 06 Mar 1972 - 23 Dec 1992

Entity number: 325018

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

Registration date: 06 Mar 1972 - 23 Dec 1992

Entity number: 325003

Address: 1750 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 06 Mar 1972 - 14 Aug 1987

Entity number: 325001

Address: 449 BABYLON TPKE., ROOSEVELT, NY, United States

Registration date: 06 Mar 1972 - 17 Jan 1985

Entity number: 324993

Address: 104 SO CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Mar 1972 - 25 Aug 2014

Entity number: 324961

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

Registration date: 06 Mar 1972 - 25 Sep 1991

Entity number: 324966

Registration date: 06 Mar 1972