Business directory in New York Nassau - Page 12882

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 655177 companies

Entity number: 195884

Address: D N GELLERT, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 24 Feb 1966 - 25 Jun 2003

Entity number: 195880

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1966 - 28 Jun 1982

Entity number: 195869

Registration date: 24 Feb 1966

Entity number: 195849

Address: 42 MUIRFIELD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Feb 1966 - 29 Dec 1982

Entity number: 195846

Address: 1990 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Feb 1966 - 28 Sep 1994

Entity number: 195833

Address: 19 MEADOWWOOD LN., FARMINGDALE, NY, United States, 11735

Registration date: 23 Feb 1966 - 29 Sep 1993

Entity number: 195821

Address: 23 BUSHKILL RD., LOCUST VALLEY, NY, United States

Registration date: 23 Feb 1966 - 23 Dec 1992

Entity number: 195804

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1966 - 25 Sep 1991

Entity number: 195826

Address: 21 STATION PLAZA NORTH, GREAT NECK, NY, United States, 11020

Registration date: 23 Feb 1966

Entity number: 195760

Address: 1477 L. ST., ELMONT, NY, United States, 11003

Registration date: 21 Feb 1966 - 03 May 1989

Entity number: 195758

Address: 32 AMHERST ST., WILLISTONPK, NY, United States, 11596

Registration date: 21 Feb 1966 - 22 Jul 1992

Entity number: 195747

Address: 50 EAST 42ND ST., ROOM 1400, NEW YORK, NY, United States, 10017

Registration date: 21 Feb 1966 - 23 Dec 1992

Entity number: 195717

Address: 837 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 18 Feb 1966 - 23 Dec 1992

Entity number: 195705

Address: 16 COURT ST., BROOKLY, NY, United States, 11201

Registration date: 18 Feb 1966 - 23 Dec 1992

Entity number: 195699

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1966 - 25 Oct 1985

Entity number: 195735

Address: 375 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Feb 1966

Entity number: 195704

Address: SUITE 1, 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11771

Registration date: 18 Feb 1966

Entity number: 195720

Address: 266 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 18 Feb 1966

Entity number: 195661

Address: 1080 GRAND AVE, SO HEMPSTEAD, NY, United States, 11550

Registration date: 17 Feb 1966 - 26 Jun 1996

Entity number: 195659

Address: 26 CHENANGO DR., JERICHO, NY, United States

Registration date: 17 Feb 1966 - 25 Sep 1991

Entity number: 195654

Address: 1044 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 17 Feb 1966 - 27 Jun 2001

Entity number: 195650

Address: 740 JEFFERSON AVE., KENILWORTH, NJ, United States, 07033

Registration date: 16 Feb 1966 - 27 Sep 1995

Entity number: 195638

Address: 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Feb 1966 - 25 Sep 1991

Entity number: 195637

Address: 148 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 16 Feb 1966 - 23 Dec 1992

Entity number: 195615

Address: 8 CAMBRIDGE AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Feb 1966 - 23 Dec 1992

Entity number: 195608

Address: 58 DRIFTWOOD DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Feb 1966 - 13 Nov 2006

Entity number: 195630

Address: 1641 BARBARA LANE, EAST MEADOW, NY, United States, 11554

Registration date: 16 Feb 1966

Entity number: 195640

Address: 127 ALBERTSON AVE., ALBERTSON, NY, United States, 11507

Registration date: 16 Feb 1966

Entity number: 195633

Address: 270 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Feb 1966

Entity number: 195580

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

Registration date: 15 Feb 1966 - 23 Jun 1993

Entity number: 195566

Address: 108 SO. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 15 Feb 1966 - 05 May 2010

Entity number: 195560

Address: 7 MANOR LANE, LAWRENCE, NY, United States, 11559

Registration date: 14 Feb 1966 - 29 Sep 1993

Entity number: 195559

Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 14 Feb 1966 - 10 Oct 1995

Entity number: 195544

Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Feb 1966 - 11 May 2007

Entity number: 195535

Address: 16 FAIRWATER AVE, MASSAPEQUA LI, NY, United States

Registration date: 14 Feb 1966

Entity number: 195520

Address: 209 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Feb 1966 - 20 Jan 1989

Entity number: 195516

Address: 1008 HANCOCK AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Feb 1966 - 30 Sep 1981

Entity number: 195508

Address: 55 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 11 Feb 1966 - 23 Dec 1992

Entity number: 195506

Address: 344 CAMPUS RD., FRANKLIN SQ, NY, United States, 11010

Registration date: 11 Feb 1966 - 11 Dec 1987

Entity number: 195482

Address: 235 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 11 Feb 1966 - 24 Sep 1997

Entity number: 195469

Address: 1261 VEEDER DR, HEWLETT BAY PARK, NY, United States, 11557

Registration date: 10 Feb 1966 - 29 Sep 1993

Entity number: 195424

Address: 89 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 10 Feb 1966 - 26 Oct 2016

Entity number: 195471

Registration date: 10 Feb 1966

Entity number: 195417

Address: 845 PARK DRIVE, WANTAGH, NY, United States, 11793

Registration date: 09 Feb 1966 - 04 Oct 1993

Entity number: 195410

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

Registration date: 09 Feb 1966 - 05 Mar 1987

Entity number: 195393

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Feb 1966 - 25 Sep 1991

Entity number: 195380

Address: 105 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Feb 1966 - 31 Dec 1980

Entity number: 195402

Registration date: 09 Feb 1966

Entity number: 195375

Address: 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Feb 1966 - 27 Dec 2000

Entity number: 195368

Address: 20 DEWEY ST., HUNTINGTON, NY, United States, 11743

Registration date: 08 Feb 1966 - 23 Dec 1992