Business directory in New York Nassau - Page 12748

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 667001 companies

Entity number: 394371

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

Registration date: 16 Mar 1976 - 23 Dec 1992

Entity number: 394361

Address: 530 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 16 Mar 1976 - 25 Jan 2012

Entity number: 394346

Address: 708 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Mar 1976 - 30 Jun 1982

Entity number: 394343

Address: 107 E. SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 16 Mar 1976 - 30 Dec 1981

Entity number: 394340

Address: 184 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 15 Mar 1976 - 29 Sep 1982

Entity number: 394322

Address: P.O. BOX 124, LOCUST VALLEY, NY, United States, 11560

Registration date: 15 Mar 1976 - 12 Sep 2019

Entity number: 394285

Address: 179 MARCUS AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 Mar 1976 - 29 Dec 1982

Entity number: 394282

Address: 11 ABRAMS PLACE, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1976 - 19 Nov 1990

Entity number: 394253

Address: 27 MONTEREY DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 15 Mar 1976 - 25 Jan 2012

Entity number: 394237

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

Registration date: 15 Mar 1976 - 25 Jan 2012

Entity number: 394230

Address: 82 SOUTH GROVE AVE., FREEPORT, NY, United States, 11520

Registration date: 15 Mar 1976 - 27 Sep 1995

Entity number: 394227

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

Registration date: 15 Mar 1976 - 25 Sep 1991

Entity number: 394223

Address: 323 BROOKSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 15 Mar 1976 - 25 Mar 1992

Entity number: 394222

Address: 1400 OLD COUNTRY ROAD, SUITE 402, WESTBURY, NY, United States, 11590

Registration date: 15 Mar 1976 - 27 Dec 2000

Entity number: 394214

Address: 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 15 Mar 1976

Entity number: 394290

Address: 1010 NORTHERN BLVD., SUITE #312, GREAT NECK, NY, United States, 11021

Registration date: 15 Mar 1976

Entity number: 394252

Address: 481 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Mar 1976

Entity number: 394258

Registration date: 15 Mar 1976

Entity number: 394262

Registration date: 15 Mar 1976

Entity number: 394255

Address: 616 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 15 Mar 1976

Entity number: 394205

Address: 80 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 12 Mar 1976 - 29 Dec 1982

Entity number: 394190

Address: 1884 BELTAGH PLACE, NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Mar 1976 - 18 Mar 1999

Entity number: 394187

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 Mar 1976 - 23 Dec 1992

Entity number: 394181

Address: 589 MADISON AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 12 Mar 1976 - 25 Sep 1991

Entity number: 394177

Address: 7 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 12 Mar 1976 - 31 Jan 1983

Entity number: 394160

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Mar 1976 - 30 Sep 1981

Entity number: 394158

Address: 105 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Mar 1976 - 25 Sep 1991

Entity number: 394142

Address: 42 HERBHILL ROAD, GLEN COVE, NY, United States, 11542

Registration date: 12 Mar 1976 - 19 Apr 2012

Entity number: 394127

Address: 86 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

Registration date: 12 Mar 1976 - 23 Nov 1990

Entity number: 394115

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Mar 1976 - 17 Aug 1984

Entity number: 394112

Address: 66 RHODES DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Mar 1976 - 28 Dec 1994

Entity number: 394109

Address: 1185 LITTLENECK AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Mar 1976

Entity number: 394106

Address: 500 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 12 Mar 1976 - 29 Sep 1982

Entity number: 394097

Address: 35 ENGEL ST., P.O. BOX 774, HICKSVILLE, NY, United States, 11801

Registration date: 12 Mar 1976 - 23 Dec 1992

Entity number: 394094

Address: 7 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 12 Mar 1976 - 28 Sep 1994

Entity number: 394090

Address: 1 SOUTH OAKS BOULEVARD, PLAINVIEW, NY, United States, 11803

Registration date: 12 Mar 1976 - 27 Dec 2000

LAWCOM LTD. Inactive

Entity number: 394086

Address: 54 FAIRMONT BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1976 - 25 Sep 1991

Entity number: 394131

Registration date: 12 Mar 1976

Entity number: 394170

Address: 80 OAK NECK LANE, WEST ISLIP, NY, United States, 11795

Registration date: 12 Mar 1976

Entity number: 394081

Address: 375 NASSAU BLVD., MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1976 - 23 Dec 1992

Entity number: 394074

Address: 1720 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 11 Mar 1976 - 24 Jun 1981

Entity number: 394042

Address: 1353 MILANNA LANE, WANTAGH, NY, United States, 11793

Registration date: 11 Mar 1976 - 23 Dec 1992

Entity number: 394033

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Mar 1976 - 25 Sep 1991

Entity number: 394016

Address: 7 CEDAR LANE, AMITYVILLE, NY, United States, 11701

Registration date: 11 Mar 1976 - 25 Mar 1992

Entity number: 393988

Address: 389 W VALLEY STREAM BLVD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Mar 1976 - 29 Sep 1982

Entity number: 393970

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 11 Mar 1976 - 25 Jun 1980

Entity number: 393944

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

Registration date: 10 Mar 1976 - 30 Sep 1981

Entity number: 393940

Address: 606 HOWARD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Mar 1976 - 30 Sep 1981

Entity number: 393936

Address: 2 BELL LANE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Mar 1976 - 23 Dec 1992

Entity number: 393935

Address: 335 NORFELD BLVD., ELMONT, NY, United States, 11003

Registration date: 10 Mar 1976 - 25 Sep 1991