Business directory in New York Nassau - Page 12718

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: 324401

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

Registration date: 24 Feb 1972 - 25 Sep 1991

Entity number: 324398

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

Registration date: 24 Feb 1972 - 04 Mar 2003

Entity number: 324355

Address: 723 CENTRAL AVE., WILMETTE, IL, United States, 60091

Registration date: 24 Feb 1972 - 13 Mar 1986

Entity number: 324353

Address: 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 24 Feb 1972 - 14 Dec 1995

Entity number: 324334

Address: 275 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Feb 1972 - 28 May 1992

Entity number: 324302

Address: 115 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

Registration date: 23 Feb 1972 - 23 Dec 1992

Entity number: 324269

Address: 99 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Feb 1972 - 21 Sep 1989

Entity number: 324258

Address: 3140 FULTON ST., BROOKLYN, NY, United States, 11208

Registration date: 23 Feb 1972 - 23 Dec 1992

Entity number: 324235

Address: 76 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 23 Feb 1972 - 28 Jun 1995

Entity number: 324227

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

Registration date: 23 Feb 1972 - 23 Dec 1992

Entity number: 324234

Registration date: 23 Feb 1972

Entity number: 324196

Address: 671 PARK LANE, NO WOODMERE, NY, United States, 11581

Registration date: 22 Feb 1972 - 25 Mar 1981

Entity number: 324194

Address: 2461 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 22 Feb 1972

Entity number: 324192

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Feb 1972 - 25 Mar 1981

Entity number: 324177

Address: 55 NO. OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 22 Feb 1972 - 27 Jun 2001

Entity number: 324163

Address: 248 VINEYARD RD., HUNTINGTON, NY, United States, 11743

Registration date: 22 Feb 1972 - 28 Sep 1992

Entity number: 324155

Address: 98 FALMOUTH PL., ALBERTSON, NY, United States, 11507

Registration date: 22 Feb 1972 - 25 Sep 1991

Entity number: 324139

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

Registration date: 22 Feb 1972 - 13 Apr 1988

Entity number: 324138

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Feb 1972 - 02 Oct 2012

Entity number: 324127

Address: 175A COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 22 Feb 1972 - 29 Dec 1999

Entity number: 324120

Address: 356 WELLINGTON RD, MINEOLA, NY, United States, 11501

Registration date: 22 Feb 1972 - 25 Sep 1991

Entity number: 324116

Address: 734 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Feb 1972 - 13 Mar 1992

Entity number: 324179

Registration date: 22 Feb 1972

Entity number: 324077

Address: & FRISCHLING; L GUBAR, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1972 - 27 May 1987

Entity number: 324076

Address: 6 EAST 45 ST., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1972 - 25 Sep 2012

Entity number: 324066

Address: LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Feb 1972 - 07 Sep 1995

Entity number: 324062

Address: 382 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 Feb 1972 - 25 Sep 1991

Entity number: 324061

Address: 90 FULTON ST, NEW YORK, NY, United States, 10038

Registration date: 18 Feb 1972 - 27 Jun 2001

Entity number: 324056

Address: PO BOX 182, HUNTINGTON, NY, United States, 11743

Registration date: 18 Feb 1972 - 25 Jun 2003

Entity number: 324055

Address: 3052 SHORE DRIVE, MERRICK, NY, United States, 11566

Registration date: 18 Feb 1972 - 23 Sep 1998

Entity number: 324002

Address: 14 MILFORD DR., LATTINGTOWN, NY, United States, 11560

Registration date: 18 Feb 1972 - 23 Dec 1992

Entity number: 324037

Address: 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010

Registration date: 18 Feb 1972

Entity number: 324050

Address: 217 CHURCH ST., FREEPORT, NY, United States, 11520

Registration date: 18 Feb 1972

Entity number: 324001

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 Feb 1972 - 27 Sep 1995

Entity number: 323977

Address: 20 MILLER PLACE, SYOSSET, NY, United States, 11791

Registration date: 17 Feb 1972 - 25 Sep 1991

Entity number: 323960

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Feb 1972 - 31 Oct 1984

Entity number: 323944

Address: 85 JEFFERY LANE, OCEANSIDE, NY, United States, 11572

Registration date: 17 Feb 1972 - 25 Sep 1991

Entity number: 323932

Address: 90-04 161 ST., JAMAICA, NY, United States, 11432

Registration date: 17 Feb 1972 - 29 Dec 1999

Entity number: 323925

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

Registration date: 17 Feb 1972 - 30 Dec 1981

Entity number: 323924

Address: 3500 RIVERSIDE DR., OCEANSIDE, NY, United States, 11572

Registration date: 17 Feb 1972 - 23 Dec 1992

Entity number: 323917

Address: 71 OVERLEA STREET, MASSAPEQUA, NY, United States, 11762

Registration date: 17 Feb 1972 - 31 Mar 2005

Entity number: 323914

Address: 2175 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 17 Feb 1972 - 21 Dec 2006

Entity number: 323911

Address: 1 RIVERSIDE AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 17 Feb 1972 - 15 May 1998

Entity number: 323891

Address: 10 VERBENA AVE., FLORAL PARK, NY, United States, 11001

Registration date: 16 Feb 1972 - 23 Dec 1992

Entity number: 323889

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

Registration date: 16 Feb 1972 - 23 Dec 1992

Entity number: 323863

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 16 Feb 1972 - 23 Dec 1992

Entity number: 323862

Address: 16 MIDLAND AVE., HICKSVILLE, NY, United States, 11801

Registration date: 16 Feb 1972 - 25 Sep 1991

Entity number: 323860

Address: 3 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 16 Feb 1972 - 29 Sep 1982

Entity number: 323850

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Feb 1972 - 23 Dec 1992

Entity number: 323821

Address: 40 STONER AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 16 Feb 1972 - 08 Jan 2008