Business directory in New York Nassau - Page 12779

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 655267 companies

Entity number: 232196

Address: 141 DENTON AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Jun 1970 - 25 Mar 1981

Entity number: 232195

Address: 194 HANSE AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Jun 1970 - 25 Sep 1991

Entity number: 232193

Address: 11 BARBERRY LANE, WOODMERE, NY, United States, 11598

Registration date: 01 Jun 1970 - 25 Sep 1991

Entity number: 232155

Address: 2335 JERICHO TPKE., GARDEN CITY, NY, United States

Registration date: 01 Jun 1970 - 25 Sep 1991

Entity number: 232145

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1970 - 30 Sep 1981

Entity number: 232130

Address: 8 MAPLE STREET, WESTBURY, NY, United States, 11590

Registration date: 01 Jun 1970 - 13 May 2015

Entity number: 232126

Address: 1501 FRANKLIN AVE., SUITE 204, MINIOLA, NY, United States, 11501

Registration date: 01 Jun 1970 - 29 Sep 1982

Entity number: 232123

Address: 253-05 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004

Registration date: 01 Jun 1970 - 25 Sep 1991

Entity number: 232106

Address: 139 CAPITOL AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 01 Jun 1970 - 28 Jun 1995

Entity number: 232101

Address: 2 PARK AVE., ROCKVILLE CENTRE, NY, United States, 11572

Registration date: 01 Jun 1970 - 10 May 2004

Entity number: 2839686

Address: 4068 SUNRISE HIGHWAY, SEAFORD, NY, United States, 00000

Registration date: 28 May 1970 - 15 Dec 1973

Entity number: 232081

Address: 40 RANDALL AVE., FREEPORT, NY, United States, 11520

Registration date: 28 May 1970 - 29 Dec 1982

Entity number: 232040

Address: 200 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 28 May 1970 - 29 Sep 1993

Entity number: 232039

Address: 180 E SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

Registration date: 28 May 1970

Entity number: 232058

Address: 76 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Registration date: 28 May 1970

Entity number: 232038

Address: 7 BEACH LANE, GREAT NECK, NY, United States, 11023

Registration date: 27 May 1970 - 22 Dec 1999

Entity number: 232036

Address: 98 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 27 May 1970 - 09 Apr 1987

Entity number: 232035

Address: 640 FULTON ST., SUITE 3, FARMINGDALE, NY, United States, 11735

Registration date: 27 May 1970 - 25 Sep 1991

Entity number: 232027

Address: 500 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 27 May 1970 - 25 Sep 1991

Entity number: 232020

Address: 41 MAINE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 May 1970 - 30 Aug 2013

Entity number: 232018

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 27 May 1970 - 16 Dec 1993

Entity number: 232006

Address: 300 SMITH STREET, ATT: PRESIDENT, FARMINGDALE, NY, United States, 11735

Registration date: 27 May 1970 - 18 Jan 1989

Entity number: 231733

Address: 500 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 27 May 1970 - 31 Jul 1985

Entity number: 231720

Registration date: 27 May 1970

Entity number: 231999

Address: 123 SO. CHERRY VALLEY, AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 May 1970 - 23 Dec 1992

Entity number: 231974

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 26 May 1970 - 23 Dec 1992

Entity number: 231621

Address: 89 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1970 - 25 Sep 1991

Entity number: 231619

Address: 670 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 26 May 1970 - 23 Sep 1998

Entity number: 231616

Address: 123 CAREY PLACE, FREEPORT, NY, United States, 11520

Registration date: 26 May 1970 - 26 Jun 2002

Entity number: 231393

Address: 311 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552

Registration date: 26 May 1970 - 23 Dec 1992

Entity number: 231389

Address: 910 3RD AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 26 May 1970 - 28 Sep 1994

Entity number: 231384

Registration date: 26 May 1970

Entity number: 231016

Registration date: 26 May 1970

Entity number: 2880620

Address: 184 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 25 May 1970 - 20 Dec 1977

Entity number: 231242

Registration date: 25 May 1970

Entity number: 231239

Registration date: 25 May 1970

Entity number: 231161

Address: 42 SCHOOL HOUSE LANE, LAKE SUCCESS, NY, United States

Registration date: 25 May 1970 - 25 Sep 1991

Entity number: 231152

Address: 8 PAL WAY, PLAINVIEW, NY, United States, 11803

Registration date: 25 May 1970 - 27 Dec 2000

Entity number: 231151

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

Registration date: 25 May 1970 - 23 Dec 1992

Entity number: 231147

Address: 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 25 May 1970 - 25 Sep 1991

Entity number: 231144

Address: 797 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 25 May 1970 - 25 Sep 1991

Entity number: 231011

Address: 244 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 25 May 1970 - 18 May 1995

Entity number: 231005

Address: 21 STYMUS AVE., BETHPAGE, NY, United States, 11714

Registration date: 25 May 1970 - 25 Sep 1991

Entity number: 231000

Address: 347 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1970 - 17 Mar 1997

Entity number: 230992

Address: 291 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 25 May 1970 - 25 Jan 2012

Entity number: 230996

Registration date: 25 May 1970

Entity number: 231153

Address: 44 BETHPAGE ROAD, UNIT 9, HICKSVILLE, NY, United States, 11801

Registration date: 25 May 1970

Entity number: 231815

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

Registration date: 22 May 1970 - 29 Sep 1982

Entity number: 231446

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 22 May 1970 - 25 Jan 2012

Entity number: 231558

Address: 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 May 1970 - 18 Dec 1987