Business directory in New York Nassau - Page 12815

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 666661 companies

Entity number: 358416

Address: 71 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 20 Dec 1974 - 04 Apr 2000

Entity number: 358404

Address: 20 LAKEVIEW AVE., LAKEVIEW, NY, United States

Registration date: 20 Dec 1974 - 25 Sep 1991

Entity number: 358399

Address: 850 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Dec 1974 - 01 Mar 1989

Entity number: 358397

Address: 124 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 20 Dec 1974

Entity number: 358396

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

Registration date: 20 Dec 1974 - 28 Sep 1994

Entity number: 358389

Address: 146 BAY DRIVEWAY, PLANDOME HEIGHTS, NY, United States, 11030

Registration date: 20 Dec 1974 - 29 Dec 1982

Entity number: 358382

Address: 18 ELM SEA LANE, MANHASSET, NY, United States, 11030

Registration date: 20 Dec 1974 - 25 Jan 2012

Entity number: 358408

Registration date: 20 Dec 1974

Entity number: 358407

Address: 2043 WELLWOOD AVENUE, SUITE 5, E. FARMINGDALE, NY, United States, 11735

Registration date: 20 Dec 1974

Entity number: 358398

Registration date: 20 Dec 1974

Entity number: 358378

Address: 25 OXFORD PLACE, ROCKVILLE CTR, NY, United States, 11570

Registration date: 19 Dec 1974 - 21 Nov 2003

Entity number: 358345

Address: TUCKER, 430 PARK AVE., NEW YORK, NY, United States

Registration date: 19 Dec 1974 - 29 Dec 1982

Entity number: 358336

Address: 1087 A NORTH BROADWAY, NASSAPEQUA, NY, United States

Registration date: 19 Dec 1974 - 24 Jun 1981

Entity number: 358354

Address: 18 HANSON PLACE, MALVERNE, NY, United States, 11565

Registration date: 19 Dec 1974

Entity number: 358333

Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 18 Dec 1974 - 29 Dec 1982

Entity number: 358332

Address: 133 BALDWINS PATH, DEER PARK, NY, United States, 11729

Registration date: 18 Dec 1974 - 24 Jun 1981

Entity number: 358326

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 18 Dec 1974 - 10 Mar 2000

Entity number: 358308

Address: 600 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 18 Dec 1974 - 30 Sep 1981

Entity number: 358299

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

Registration date: 18 Dec 1974 - 25 Sep 1991

Entity number: 358254

Address: 40 BELMONT BLVD, ELMONT, NY, United States, 11003

Registration date: 18 Dec 1974 - 30 Jun 2004

Entity number: 358262

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

Registration date: 18 Dec 1974

Entity number: 358298

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Dec 1974

Entity number: 358237

Address: 11 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030

Registration date: 17 Dec 1974 - 24 Jun 1981

Entity number: 358230

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

Registration date: 17 Dec 1974 - 25 Sep 1991

Entity number: 358223

Address: 1 AERIAL WAY, SYOSSET, NY, United States, 11791

Registration date: 17 Dec 1974 - 30 Jun 1982

Entity number: 358197

Address: 382 SOUTH OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 17 Dec 1974 - 29 Dec 1982

Entity number: 358175

Address: 379 CONGRESS AVENUE, EAST WILLISTON, NY, United States, 11596

Registration date: 17 Dec 1974

Entity number: 358170

Address: 11 GREENWOOD PL, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Dec 1974 - 23 Dec 1992

Entity number: 358157

Address: 290 HAMILTON AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 17 Dec 1974 - 25 Sep 1992

Entity number: 358150

Address: 336 DORCHESTER RD.SOUTH, GARDEN CITY, NY, United States, 11530

Registration date: 17 Dec 1974 - 25 Sep 1991

Entity number: 358142

Address: 955 FRONT ST., UIONDALE, NY, United States, 11553

Registration date: 17 Dec 1974 - 24 Jun 1981

Entity number: 358134

Address: 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 17 Dec 1974 - 23 Dec 1992

Entity number: 358119

Address: 19 N. MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 17 Dec 1974 - 23 Dec 1992

Entity number: 358229

Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Dec 1974

Entity number: 358234

Address: 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501

Registration date: 17 Dec 1974

Entity number: 358275

Registration date: 17 Dec 1974

Entity number: 358201

Registration date: 17 Dec 1974

Entity number: 358114

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

Registration date: 16 Dec 1974 - 08 Jun 2004

Entity number: 358087

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

Registration date: 16 Dec 1974 - 11 Jan 1994

Entity number: 358077

Address: 785 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 16 Dec 1974 - 23 Dec 1992

Entity number: 358047

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

Registration date: 16 Dec 1974 - 23 Dec 1992

Entity number: 358045

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Dec 1974 - 29 Dec 1982

Entity number: 358044

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 16 Dec 1974

Entity number: 358023

Address: 138 HAVEN AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Dec 1974 - 30 Jan 2008

Entity number: 358020

Address: 213 LONG BEACH RD., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Dec 1974 - 24 Jun 1981

Entity number: 357988

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

Registration date: 13 Dec 1974 - 23 Dec 1992

Entity number: 357978

Address: 954 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 13 Dec 1974 - 26 Jun 1996

Entity number: 357963

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

Registration date: 13 Dec 1974 - 25 Mar 1981

Entity number: 357960

Address: P O BOX 282, MERRICK, NY, United States, 11566

Registration date: 13 Dec 1974 - 29 Sep 1982

Entity number: 357957

Address: 5 KNOLWOOD RD, ROSLYN, NY, United States, 11576

Registration date: 13 Dec 1974 - 19 Aug 1986