Business directory in New York Nassau - Page 12799

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 655250 companies

Entity number: 282694

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

Registration date: 25 Sep 1969 - 30 Jun 1982

Entity number: 282692

Address: 84 SWAN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Sep 1969 - 25 Sep 1991

Entity number: 282681

Address: 220 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568

Registration date: 25 Sep 1969 - 29 Sep 1982

Entity number: 282680

Address: 7 CHURCH STREET, MONTLCAIR, NJ, United States

Registration date: 25 Sep 1969 - 29 Mar 2000

Entity number: 282683

Registration date: 25 Sep 1969

Entity number: 282623

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 24 Sep 1969 - 12 Jan 2004

Entity number: 282610

Address: 202 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Registration date: 24 Sep 1969

Entity number: 282556

Address: 1808 WEST MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 23 Sep 1969 - 28 Aug 1987

Entity number: 282540

Address: 714 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 23 Sep 1969 - 27 Sep 1995

Entity number: 282565

Address: 2730 BRIGHTON 7TH ST., BROOKLYN, NY, United States, 11235

Registration date: 23 Sep 1969

Entity number: 282521

Address: 279 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 23 Sep 1969

Entity number: 282513

Address: 17 COLONIAL RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 22 Sep 1969 - 25 Sep 1991

Entity number: 282512

Address: 1490 VICTORIA ST., BALDWIN, NY, United States, 11510

Registration date: 22 Sep 1969 - 09 Aug 1985

Entity number: 282480

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 22 Sep 1969 - 11 Jan 1983

Entity number: 282449

Address: 10 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001

Registration date: 22 Sep 1969 - 08 Apr 1991

Entity number: 282429

Address: 2 LUONGA LANE, GLEN COVE, NY, United States, 11542

Registration date: 19 Sep 1969 - 03 Oct 2017

Entity number: 282421

Address: 436 OYSTER BAY RD., HICKSVILLE, OYSTER BAY, NY, United States

Registration date: 19 Sep 1969 - 23 Dec 1992

Entity number: 282388

Registration date: 19 Sep 1969

Entity number: 282381

Address: 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Registration date: 19 Sep 1969

Entity number: 282386

Address: 200 E SHORE DR, MASSAPEQUA, NY, United States, 11758

Registration date: 19 Sep 1969

Entity number: 282358

Address: 21 DAVIS RD, PT WASHINGTON, NY, United States, 11050

Registration date: 18 Sep 1969 - 23 Dec 1992

Entity number: 282341

Address: 100 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 18 Sep 1969 - 16 Apr 1984

Entity number: 282310

Address: 1430 CLARK ST, N MERRICK, NY, United States, 11566

Registration date: 18 Sep 1969 - 25 Sep 1991

Entity number: 282342

Address: 82 BAYARD STREET, #2, NEW YORK, NY, United States, 10013

Registration date: 18 Sep 1969

Entity number: 282300

Registration date: 17 Sep 1969

Entity number: 282288

Address: 3725 MALLARD RD., LEVITTOWN, NY, United States, 11756

Registration date: 17 Sep 1969 - 25 Mar 1981

Entity number: 282277

Address: 685 BROOKLYN AVENUE, BALDWIN, NY, United States, 11510

Registration date: 17 Sep 1969 - 16 Feb 2000

Entity number: 282268

Address: 113 W SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 17 Sep 1969 - 30 Sep 1981

Entity number: 282227

Address: 735 SYLVAN AVE, BAYPORT, NY, United States, 11705

Registration date: 16 Sep 1969 - 01 Feb 2000

Entity number: 282200

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 16 Sep 1969 - 30 Jun 1982

Entity number: 282197

Address: 125-10 QUEENS BLVD., SUITE 1508, KEW GARDENS, NY, United States, 11415

Registration date: 16 Sep 1969 - 29 Sep 1982

Entity number: 282164

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 15 Sep 1969 - 29 Dec 1982

Entity number: 282147

Address: 619 HICKORY ST., WESTBURY, NY, United States, 11590

Registration date: 15 Sep 1969 - 29 Sep 1982

Entity number: 282143

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

Registration date: 15 Sep 1969 - 29 Sep 1993

Entity number: 282136

Address: 1869 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Sep 1969 - 25 Jan 2012

Entity number: 282106

Address: 726 WREN COURT, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 12 Sep 1969 - 23 Dec 1992

Entity number: 282095

Address: 11 PARK PL., NEW YORK, NY, United States, 10007

Registration date: 12 Sep 1969 - 25 Mar 1981

Entity number: 282080

Address: C/O GEOFFREY BASS, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

Registration date: 12 Sep 1969 - 25 Jan 2012

Entity number: 282068

Registration date: 11 Sep 1969

Entity number: 282006

Address: 696 BURNSIDE AVE., INWOOD, NY, United States, 11096

Registration date: 10 Sep 1969 - 25 Jan 2012

Entity number: 281994

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 10 Sep 1969 - 14 Aug 1986

Entity number: 281985

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

Registration date: 10 Sep 1969 - 02 Jun 2008

Entity number: 281983

Address: 200 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 10 Sep 1969 - 10 Nov 1983

Entity number: 281980

Address: 36 BLUEBERRY HILL, WOODCLIFF LAKE, NJ, United States

Registration date: 10 Sep 1969

Entity number: 281974

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

Registration date: 10 Sep 1969 - 24 Dec 1991

Entity number: 281995

Registration date: 10 Sep 1969

Entity number: 281977

Address: 303 MERRICK RD, STE 504, LYNBROOK, NY, United States, 11563

Registration date: 10 Sep 1969

Entity number: 281952

Address: ONE ELEMENT ROAD, ELMONT, NY, United States, 11003

Registration date: 09 Sep 1969 - 29 Dec 1999

Entity number: 281926

Address: 8 ESSEX ROAD, GREAT NECK, NY, United States, 11023

Registration date: 09 Sep 1969 - 25 Sep 1991

Entity number: 281921

Registration date: 09 Sep 1969