Business directory in New York Nassau - Page 12772

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 666915 companies

Entity number: 381455

Address: 81 FOREST AVENUE, GREEN COVE, NY, United States, 11542

Registration date: 10 Oct 1975

Entity number: 357896

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

Registration date: 10 Oct 1975

Entity number: 381406

Registration date: 10 Oct 1975

Entity number: 381320

Address: 209 PATCHOGUE RD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 09 Oct 1975 - 23 Dec 1992

Entity number: 381318

Address: 611 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554

Registration date: 09 Oct 1975 - 23 Dec 1992

Entity number: 381313

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 09 Oct 1975 - 11 Jul 1997

Entity number: 381295

Address: 1625 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 09 Oct 1975 - 24 Sep 1980

Entity number: 381248

Address: 2685 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 09 Oct 1975 - 23 Dec 1992

Entity number: 381247

Address: 9520 SEAVIEW AVE, BROOKLYN, NY, United States, 11236

Registration date: 09 Oct 1975 - 24 Dec 1991

Entity number: 381242

Address: 32 COURT ST., NEW YORK, NY, United States, 11201

Registration date: 09 Oct 1975 - 23 Dec 1992

Entity number: 381223

Address: 160-30 87TH STREET, HOWARD BEACH, NY, United States, 11414

Registration date: 09 Oct 1975 - 06 Sep 2005

Entity number: 381217

Address: 87-13 MYRTLE AVENUE, GLENDALE, NY, United States, 11227

Registration date: 09 Oct 1975 - 08 Jan 1988

Entity number: 381215

Address: 731 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 09 Oct 1975 - 29 Sep 1982

Entity number: 381273

Address: 63 HARNESS LANE, LEVITTOWN, NY, United States, 11756

Registration date: 09 Oct 1975

Entity number: 381261

Address: 1 STATE ST. PLAZA, NEW YORK, NY, United States, 10004

Registration date: 09 Oct 1975

Entity number: 381253

Address: 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 09 Oct 1975

Entity number: 381309

Address: 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788

Registration date: 09 Oct 1975

Entity number: 381209

Address: 1850 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 09 Oct 1975

Entity number: 381218

Address: 12 PINE TREE LANE, OLD WESTBURY, NY, United States, 11590

Registration date: 09 Oct 1975

Entity number: 381201

Address: FRANKLIN AVE, ROOM 220, GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1975 - 25 Sep 1991

Entity number: 381200

Address: 1001 FRANKLIN AVE., ROOM 220, GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1975 - 23 Dec 1992

Entity number: 381186

Address: 1180 AVE OF THE AMERICAS, ATT:STEPHEN B SCHNEER, NEW YORK, NY, United States, 10036

Registration date: 08 Oct 1975 - 29 Sep 1982

Entity number: 381180

Address: 333 ELMONT RD., ELMOMT, NY, United States

Registration date: 08 Oct 1975 - 29 Sep 1993

Entity number: 381170

Address: 138 WOODFIELD RD., W HEMPSTEAD, NY, United States, 11582

Registration date: 08 Oct 1975 - 04 Mar 1998

Entity number: 381163

Address: 382 E. ROCKAWAY RD., HEWLETT, NY, United States, 11557

Registration date: 08 Oct 1975 - 23 Jun 1993

Entity number: 381157

Address: 1554 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 08 Oct 1975 - 30 Jun 2004

Entity number: 381143

Address: 3366 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Oct 1975 - 21 Feb 1996

Entity number: 381131

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 08 Oct 1975 - 23 Dec 1992

Entity number: 381127

Address: 8 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1975 - 30 Jun 1982

Entity number: 381126

Address: P O BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 08 Oct 1975 - 23 Dec 1992

Entity number: 381093

Address: 179 NORTH GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 08 Oct 1975 - 27 Sep 1995

Entity number: 381090

Address: % C. GLEN SCHOR, 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1975 - 24 Sep 1980

Entity number: 381011

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 08 Oct 1975 - 23 Dec 1992

Entity number: 381147

Registration date: 08 Oct 1975

Entity number: 381139

Address: 27A MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 08 Oct 1975

Entity number: 381092

Address: 1006 RAILROAD AVE, WOODMERE, NY, United States, 11598

Registration date: 08 Oct 1975

Entity number: 419222

Address: 58 BUFFALO ST., ELMONT, NY, United States, 11003

Registration date: 07 Oct 1975 - 17 May 1995

Entity number: 381052

Address: 399 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1975 - 24 Apr 1995

Entity number: 381021

Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 07 Oct 1975 - 28 Sep 1994

Entity number: 381013

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

Registration date: 07 Oct 1975 - 29 Sep 1982

Entity number: 381010

Address: 1 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 380999

Address: 748 LONG ACRE AVENUE, WOODMERE, NY, United States, 11598

Registration date: 07 Oct 1975 - 29 Mar 2004

Entity number: 380973

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

Registration date: 07 Oct 1975 - 24 Jul 1990

Entity number: 380952

Address: 245 JEFFERSON AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 380946

Address: 1600 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 10040

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 380943

Address: 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 380934

Address: 28 ACORN LANE, PLAINVIEW, NY, United States, 11803

Registration date: 06 Oct 1975 - 13 Apr 1988

Entity number: 380928

Address: 15 LLEWELLYN AVENUE, HAWTHORNE, NJ, United States, 07506

Registration date: 06 Oct 1975 - 13 Apr 1988

Entity number: 380831

Address: 601 MERRICK ROAD, NORMAN ISRAEL, LYNBROOK, NY, United States, 11563

Registration date: 06 Oct 1975 - 26 Jun 1996

Entity number: 380830

Address: 428 MIDWOOD AVE., BELLMORE, NY, United States, 11710

Registration date: 06 Oct 1975 - 24 Jun 1981