Business directory in New York Nassau - Page 12942

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 665843 companies

Entity number: 317729

Address: 152 FIFTH ST, HICKSVILLE, NY, United States, 11801

Registration date: 11 Nov 1971 - 13 Dec 1993

Entity number: 317766

Address: 1648 LOCUST AVE, BOHEMIA, NY, United States, 11716

Registration date: 11 Nov 1971

Entity number: 317761

Address: 57 BROOKLYN AVENUE, MERRICK, NY, United States, 11566

Registration date: 11 Nov 1971

Entity number: 317713

Address: 263 NORTH NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 10 Nov 1971 - 29 Sep 1993

Entity number: 317708

Address: 208 MARTIN DR., SYOSSET, NY, United States, 11791

Registration date: 10 Nov 1971 - 15 Nov 1989

Entity number: 317696

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 10 Nov 1971 - 23 Dec 1992

Entity number: 317687

Address: 3151 NORTH 36TH STREET, HOLLYWOOD, FL, United States, 33021

Registration date: 10 Nov 1971 - 28 Oct 2009

Entity number: 317675

Address: 41 KIRKWOOD CIRCLE, BRIGANTINE, NJ, United States, 08203

Registration date: 10 Nov 1971

Entity number: 317674

Address: 99 RAILROAD STATION, PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 10 Nov 1971 - 28 Dec 1993

Entity number: 317660

Address: 223 WOODSIDE DR., HEWLETT, NY, United States, 11557

Registration date: 10 Nov 1971 - 25 Jan 2012

Entity number: 317684

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

Registration date: 10 Nov 1971

Entity number: 317628

Address: 1052 STEELE BLVD., BALDWIN, NY, United States, 11510

Registration date: 09 Nov 1971 - 25 Mar 1981

Entity number: 317623

Address: 313 FROST POND RD., GLEN HEAD, NY, United States, 11545

Registration date: 09 Nov 1971 - 23 Dec 1992

Entity number: 317616

Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 09 Nov 1971 - 14 Apr 1988

Entity number: 317611

Address: 250 LONG BEACH BLVD., POB 872, STRATFORD, CT, United States, 06497

Registration date: 09 Nov 1971 - 24 Sep 1980

Entity number: 317599

Address: 15-65 208TH ST, BAYSIDE, NY, United States, 11360

Registration date: 09 Nov 1971

Entity number: 317546

Address: POST DR., ROSLYN, NY, United States

Registration date: 08 Nov 1971 - 25 Sep 1991

Entity number: 317524

Address: 40 REMSEN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Nov 1971 - 04 Apr 1991

Entity number: 317495

Address: 3 WARREN LANE, JERICHO, NY, United States

Registration date: 08 Nov 1971 - 23 Dec 1992

Entity number: 317492

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

Registration date: 08 Nov 1971 - 28 Sep 1994

Entity number: 317485

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Nov 1971 - 10 Aug 1992

Entity number: 317466

Address: 1060 MERRICK ROAD, COPIAGUE, NY, United States, 11726

Registration date: 08 Nov 1971 - 25 Jan 2012

Entity number: 317464

Address: 281 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 08 Nov 1971 - 23 Dec 1992

Entity number: 317536

Registration date: 08 Nov 1971

Entity number: 317549

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Nov 1971

Entity number: 317548

Address: 560 LAKEVILLE ROAD / APT 1D, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Nov 1971

Entity number: 317457

Address: 381 SUNRISE HGWY, LYNBROOK, NY, United States, 11563

Registration date: 05 Nov 1971 - 23 Dec 1992

Entity number: 317438

Address: 376 OAK DR, HEWLETT, NY, United States, 11557

Registration date: 05 Nov 1971 - 24 Jun 1998

Entity number: 317431

Address: 278 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1971 - 25 Sep 1991

Entity number: 317423

Address: 238-50 JAMAICA AVE., BELLROSE, NY, United States, 11426

Registration date: 05 Nov 1971 - 29 Sep 1982

Entity number: 317415

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

Registration date: 05 Nov 1971 - 29 Dec 1982

Entity number: 317395

Address: 148 CHURCH ST., MALVERNE, NY, United States, 11565

Registration date: 05 Nov 1971 - 23 Dec 1992

Entity number: 317370

Address: 110 A VOICE RD., CARLE PLACE, NY, United States, 11514

Registration date: 05 Nov 1971 - 23 Dec 1992

Entity number: 317378

Address: 10 LARKFIELD RD., E NORTHPORT, NY, United States, 11731

Registration date: 05 Nov 1971

Entity number: 317414

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 05 Nov 1971

Entity number: 2880403

Address: 607 MIDDLENECK RD., GREAT NECK, NY, United States, 00000

Registration date: 04 Nov 1971 - 07 Dec 1976

Entity number: 317341

Address: 4 1/2 TAFT AVE., LYNBROOK, NY, United States, 11563

Registration date: 04 Nov 1971 - 25 Mar 1981

Entity number: 317337

Address: 364 MERRICK RD., ROCKVILLE CTR, NY, United States, 11570

Registration date: 04 Nov 1971 - 29 Dec 1982

Entity number: 317328

Address: HEGEMANS LANE, OLD BROOKVILLE, NY, United States

Registration date: 04 Nov 1971 - 25 Mar 1981

Entity number: 317327

Address: 194 ATLANTIC AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 04 Nov 1971 - 25 Mar 1981

Entity number: 317321

Address: 290 SUNRISE HGWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Nov 1971 - 18 Oct 1989

Entity number: 317319

Address: 302 MIRIAM CT., ELMONT, NY, United States, 11003

Registration date: 04 Nov 1971 - 23 Dec 1992

Entity number: 317305

Address: 427 BERRYWOOD COURT, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 04 Nov 1971 - 23 Dec 1992

Entity number: 317291

Address: 488 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 04 Nov 1971 - 25 Jun 2003

Entity number: 317312

Registration date: 04 Nov 1971

Entity number: 317309

Registration date: 04 Nov 1971

Entity number: 317238

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 03 Nov 1971 - 23 Dec 1992

Entity number: 317237

Address: 168C GLEN COVE RD, CARLE PLACE, NY, United States, 11514

Registration date: 03 Nov 1971 - 26 Jun 2002

Entity number: 317202

Address: 1554 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 03 Nov 1971 - 06 Feb 1989

Entity number: 317189

Address: 197 SOUTH SERVICE RD, OYSTER BAY, NY, United States

Registration date: 03 Nov 1971 - 25 Jan 2012