Business directory in New York Nassau - Page 12717

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: 325031

Address: 545 WEST CHESTER ST., LONG BEACH, NY, United States, 11561

Registration date: 06 Mar 1972

Entity number: 324914

Address: MARGLIN, 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States

Registration date: 03 Mar 1972 - 28 Mar 2001

Entity number: 324908

Address: 37 SOUTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 03 Mar 1972 - 30 Jun 1982

Entity number: 324894

Address: ATTENTION: ANTHONY CURTO, STE. 1 N. 5 1 HUNTINGTON QUAD, MELVILLE, NY, United States, 11747

Registration date: 03 Mar 1972 - 29 May 2008

Entity number: 324892

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 03 Mar 1972 - 23 Dec 1992

Entity number: 324881

Address: 88 PARKVIEW DRIVE, SEARINGTOWN, NY, United States, 11507

Registration date: 03 Mar 1972 - 30 Apr 2010

Entity number: 324873

Address: MARGLIN, 1510 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11041

Registration date: 02 Mar 1972 - 21 Mar 1997

Entity number: 324848

Address: 85 CENTRAL PARKWAY, MERRICK, NY, United States, 11566

Registration date: 02 Mar 1972 - 25 Sep 1991

Entity number: 324822

Address: 32 CRESCENT BEACH RD., CLEN COVE, NY, United States

Registration date: 02 Mar 1972 - 23 Dec 1992

Entity number: 324812

Address: 810 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 02 Mar 1972 - 27 Sep 1995

Entity number: 324799

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

Registration date: 02 Mar 1972 - 25 Sep 1991

Entity number: 324795

Address: 845 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 02 Mar 1972 - 29 Sep 1982

Entity number: 325853

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 01 Mar 1972 - 18 May 1993

Entity number: 324791

Address: 3030 TINKER DR., OCEANSIDE, NY, United States, 11572

Registration date: 01 Mar 1972 - 23 Dec 1992

Entity number: 324785

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

Registration date: 01 Mar 1972 - 29 Dec 1982

Entity number: 324774

Address: 313 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Mar 1972 - 25 Sep 1991

Entity number: 324765

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 01 Mar 1972 - 30 Dec 1983

Entity number: 324715

Address: 22 ASCOT RIDGE, GREAT NECK, NY, United States, 11021

Registration date: 01 Mar 1972 - 25 Jun 1980

Entity number: 324712

Address: 79 BERKSHIRE RD., GREAT NECK, NY, United States, 11023

Registration date: 01 Mar 1972 - 27 Dec 1982

Entity number: 324703

Address: 35 WEST 36TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1972 - 23 Dec 1992

Entity number: 324701

Address: 21 EMERALD DR, GLEN COVE, NY, United States, 11542

Registration date: 01 Mar 1972 - 20 Jan 1983

Entity number: 324742

Registration date: 01 Mar 1972

Entity number: 324758

Address: EXPRESS ST. & SKYLINE DR, PLAINVIEW, NY, United States, 11803

Registration date: 01 Mar 1972

Entity number: 324652

Address: 777 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 29 Feb 1972 - 05 Feb 2002

Entity number: 324644

Address: 7 HARBOUR LANE, OYSTER BAY, NY, United States, 11771

Registration date: 29 Feb 1972 - 25 Sep 1991

Entity number: 324634

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 29 Feb 1972 - 15 Jun 1990

Entity number: 324597

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

Registration date: 29 Feb 1972 - 23 Dec 1992

Entity number: 324690

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Feb 1972

Entity number: 324934

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

Registration date: 29 Feb 1972

Entity number: 324573

Address: 3 BRENTWOOD LANE, GREAT NECK, NY, United States, 11023

Registration date: 28 Feb 1972 - 30 Dec 1983

Entity number: 324558

Address: 660 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States

Registration date: 28 Feb 1972 - 16 Dec 1986

Entity number: 324556

Address: 28 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 28 Feb 1972 - 23 Dec 1992

Entity number: 324541

Address: BOX 409, GREAT NECK, NY, United States

Registration date: 28 Feb 1972 - 23 Dec 1992

Entity number: 324540

Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 1972 - 25 Sep 1991

Entity number: 324532

Address: 18 CENTER DR., ROSLYN, NY, United States, 11567

Registration date: 28 Feb 1972 - 23 Dec 1992

Entity number: 324512

Address: 382 NORTH WANTAGH AVE., BETHPAGE, NY, United States, 11714

Registration date: 28 Feb 1972 - 23 Dec 1992

Entity number: 324510

Address: 39 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1972 - 07 Jul 1983

Entity number: 324497

Address: 5001 LANKENSHIM BLVD., NO HOLLYWOOD, CA, United States, 91601

Registration date: 28 Feb 1972 - 27 Sep 1995

Entity number: 324493

Address: 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 28 Feb 1972 - 23 Dec 1992

Entity number: 303494

Registration date: 26 Feb 1972

Entity number: 324487

Address: 15851 DALLAS PKWY, STE 600, DALLAS, TX, United States, 75225

Registration date: 25 Feb 1972 - 24 Oct 2012

Entity number: 324480

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 25 Feb 1972 - 30 Dec 1981

Entity number: 324474

Address: 2 SCRANTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 25 Feb 1972 - 23 Jun 1993

Entity number: 324471

Address: 224 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 25 Feb 1972 - 25 Mar 1981

Entity number: 324459

Address: 665 NORTH NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 25 Feb 1972 - 21 Jul 2000

Entity number: 324457

Address: 6000 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Feb 1972 - 07 Feb 1997

Entity number: 324447

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Feb 1972 - 25 Sep 1991

Entity number: 324440

Address: 75 HAZELWOOD DRIVE, JERICHO, NY, United States, 11753

Registration date: 25 Feb 1972 - 27 Sep 1995

Entity number: 324405

Address: 47 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 25 Feb 1972 - 25 Sep 1991

Entity number: 324479

Address: 164 E MONTAUK HWY, HAMPTON BAY, NY, United States, 11946

Registration date: 25 Feb 1972