Business directory in New York Nassau - Page 12732

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: 316950

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1971 - 21 May 1996

Entity number: 316884

Address: 165 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1971 - 30 Apr 1997

Entity number: 316976

Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1971

Entity number: 316857

Address: 2 HOLIDAY PARK DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Oct 1971 - 29 Sep 1982

Entity number: 316846

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

Registration date: 27 Oct 1971 - 23 Dec 1992

Entity number: 316836

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1971 - 25 Jan 2012

Entity number: 316820

Address: 46 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 27 Oct 1971 - 23 Dec 1992

Entity number: 316811

Address: 71 SOUNDVIEW DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Oct 1971 - 23 Dec 1992

Entity number: 316803

Address: 73 SEALEY AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1971 - 25 Jan 2012

Entity number: 316782

Address: 312 BERNICE DR, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1971 - 25 Sep 1991

Entity number: 2841333

Address: 492 PARKER AVE., LEVITTOWN, NY, United States, 00000

Registration date: 26 Oct 1971 - 26 Sep 1978

Entity number: 316768

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

Registration date: 26 Oct 1971 - 18 Sep 1990

Entity number: 316757

Address: 200 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1971 - 25 Sep 1991

Entity number: 316739

Address: 96 - 4TH ST., GARDEN CITY, NY, United States, 11530

Registration date: 26 Oct 1971 - 23 Dec 1992

Entity number: 316736

Address: 74 HEISSER LANE, SO FARMINGDALE, NY, United States, 11735

Registration date: 26 Oct 1971 - 29 Sep 1982

Entity number: 316735

Address: ATT HARRIET J. MANAKER, 1 TOWER SQUARE, HARTFORD, CT, United States, 06115

Registration date: 26 Oct 1971 - 30 Dec 1982

Entity number: 316714

Address: 820 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 26 Oct 1971 - 23 Dec 1992

Entity number: 316684

Address: 458 PRINCETON STREET, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 26 Oct 1971 - 26 Jan 2005

Entity number: 316724

Registration date: 26 Oct 1971

Entity number: 316671

Address: 18 HILLDALE RD., SYOSSET, NY, United States, 11791

Registration date: 22 Oct 1971 - 13 Nov 1981

Entity number: 316653

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 22 Oct 1971 - 23 Dec 1992

Entity number: 316622

Address: 1 E. 42ND ST., RM. 901, NEW YORK, NY, United States, 10017

Registration date: 22 Oct 1971 - 29 Sep 1982

Entity number: 316599

Address: 3 SADORE LANE, YONKERS, NY, United States, 10710

Registration date: 22 Oct 1971 - 30 Dec 1981

Entity number: 316646

Registration date: 22 Oct 1971

Entity number: 316555

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1971 - 25 Jan 2012

Entity number: 316553

Address: 16 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Oct 1971 - 30 Jun 1982

Entity number: 316548

Address: LEONARD I. WEINSTOCK, 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1971 - 14 Jul 1987

Entity number: 316513

Address: 14 LINDEN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 20 Oct 1971 - 23 Dec 1992

Entity number: 316499

Address: 2246 BRIGHT AVE., E MEADOW, NY, United States, 11554

Registration date: 20 Oct 1971 - 22 Feb 1982

Entity number: 316490

Address: 490 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Registration date: 20 Oct 1971 - 23 Dec 1992

Entity number: 316483

Address: 372 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 20 Oct 1971 - 30 Dec 1981

Entity number: 316479

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 20 Oct 1971 - 25 Sep 1991

Entity number: 316473

Address: 97 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 20 Oct 1971 - 29 Sep 1993

Entity number: 316446

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1971 - 28 Sep 1994

Entity number: 316449

Address: 4 SPINNING WHEEL LANE, DIX HILLS, NY, United States, 11746

Registration date: 20 Oct 1971

Entity number: 316408

Address: 686 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 19 Oct 1971 - 25 Sep 1991

Entity number: 316401

Address: 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 19 Oct 1971 - 31 Dec 1988

Entity number: 316388

Address: 165 NO.VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Oct 1971 - 02 Apr 1987

Entity number: 316386

Address: 123 GROVE AVE., SUITE 214, CEDARHURST, NY, United States, 11516

Registration date: 19 Oct 1971 - 28 Jul 1982

Entity number: 316375

Address: 45 NO. STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 19 Oct 1971 - 23 Dec 1992

Entity number: 316368

Address: 110 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1971 - 29 Sep 1993

Entity number: 316366

Address: 102 SO. BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 19 Oct 1971 - 23 Dec 1992

Entity number: 316361

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11581

Registration date: 19 Oct 1971 - 25 Jun 1980

Entity number: 316357

Address: 109 GARDEN STREET, GREAT NECK, NY, United States, 11021

Registration date: 19 Oct 1971 - 27 Dec 1991

Entity number: 316352

Address: 9 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 19 Oct 1971 - 30 Sep 1981

Entity number: 316344

Address: 861 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States, 11010

Registration date: 19 Oct 1971 - 08 Feb 1994

Entity number: 316343

Address: 3324 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 19 Oct 1971 - 28 Sep 1994

Entity number: 316342

Address: 241 SKIP LANE, BAYSHORE, NY, United States, 11706

Registration date: 19 Oct 1971

Entity number: 316376

Address: 3813 JACQUELINE STREET, BETHPAGE, NY, United States, 11714

Registration date: 19 Oct 1971

Entity number: 316320

Address: 113 WEST SUNRISE HGWY., FREEPORT, NY, United States, 11520

Registration date: 18 Oct 1971 - 23 Dec 1992