Business directory in New York Nassau - Page 12979

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 662265 companies

Entity number: 220752

Address: 28 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 08 Mar 1968 - 28 Nov 2005

Entity number: 220745

Address: 325 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 08 Mar 1968 - 06 Jun 2013

Entity number: 220741

Address: 222 HERRICKS RD., MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1968 - 28 Sep 1994

Entity number: 220748

Address: 3747 CARREL BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 08 Mar 1968

Entity number: 220750

Address: RT 25A, SETAUKET, NY, United States

Registration date: 08 Mar 1968

Entity number: 2854522

Address: 752 WASHINGTON STREET, BALDWIN, NY, United States, 00000

Registration date: 07 Mar 1968 - 15 Dec 1972

Entity number: 220676

Address: 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718

Registration date: 07 Mar 1968 - 08 Jun 2017

Entity number: 220632

Address: 455 MERRICK RD., OCEANSIDE, NY, United States, 11572

Registration date: 07 Mar 1968 - 23 Dec 1992

Entity number: 220684

Address: 108 CARDINAL RD., FLOWER HILL, MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1968

Entity number: 220595

Address: 38 BROMPTON ROAD, GREAT NECK, NY, United States, 11021

Registration date: 06 Mar 1968 - 19 Dec 1991

Entity number: 220581

Address: 63 OCEANVIEW AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 06 Mar 1968 - 25 Aug 2003

Entity number: 220566

Address: 1559 ROUND SWAMP ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 05 Mar 1968 - 28 Apr 1997

Entity number: 220562

Address: 28 LOCUST ST., BOX 368, MANHASSET, NY, United States, 11030

Registration date: 05 Mar 1968 - 13 Dec 2010

Entity number: 220550

Address: 30 HERZOG PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 05 Mar 1968 - 27 Sep 1995

Entity number: 220538

Address: 330 GREENWICH STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Mar 1968 - 13 Aug 2013

Entity number: 220532

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1968 - 29 Sep 1993

Entity number: 220569

Address: PO BOX 264, WANTAGH, NY, United States, 11793

Registration date: 05 Mar 1968

Entity number: 220524

Address: 3400 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 04 Mar 1968 - 23 Dec 1992

Entity number: 220515

Address: 353 WYOMING AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1968 - 25 Mar 1981

Entity number: 220514

Address: 51 WILBUR LN., ROOSEVELT, NY, United States, 11575

Registration date: 04 Mar 1968 - 03 Feb 1989

Entity number: 220494

Address: 25 BROOKDALE RD, GLEN COVE, NY, United States, 11542

Registration date: 04 Mar 1968 - 25 Sep 1991

Entity number: 220487

Address: 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Mar 1968

Entity number: 220468

Address: 11-19 NORTHERN BLVD., GREAT NECK, NY, United States

Registration date: 01 Mar 1968 - 25 Sep 1991

Entity number: 220448

Address: 296 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Mar 1968 - 26 Jun 2002

Entity number: 220443

Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1968

Entity number: 220407

Address: 1782 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Feb 1968 - 28 Jul 1992

Entity number: 220401

Address: 493 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 29 Feb 1968 - 29 Sep 1982

Entity number: 220393

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 29 Feb 1968 - 30 Sep 1981

Entity number: 220389

Address: 98 HEALY AVENUE, HEMPSTED, NY, United States, 11550

Registration date: 29 Feb 1968 - 02 Dec 1991

Entity number: 220374

Address: PO BOX 43, LONG BEACH, NY, United States, 11561

Registration date: 29 Feb 1968

Entity number: 220381

Registration date: 29 Feb 1968

Entity number: 220419

Address: 100 JERICHO TURNPIKE, SU, 100 JERICHO QUADRANGLE STE 209, AUTHORIZED PERSON, NY, United States, 11758

Registration date: 29 Feb 1968

Entity number: 220359

Address: 6-8 POWELL ST., FARMINGDALE, NY, United States

Registration date: 28 Feb 1968 - 23 Dec 1992

Entity number: 220353

Address: 19 WAKEFIELD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Feb 1968

Entity number: 220334

Address: MARTIN A LITWACK ESQ, 505 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Feb 1968

Entity number: 220302

Address: 212 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Feb 1968 - 16 Nov 1983

Entity number: 220294

Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Feb 1968 - 29 Oct 1991

Entity number: 220287

Address: 876-878 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Feb 1968 - 24 Sep 1985

Entity number: 220312

Address: 2 PARK PLACE, OYSTER BAY, NY, United States, 11771

Registration date: 27 Feb 1968

Entity number: 220262

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 26 Feb 1968

Entity number: 220241

Registration date: 26 Feb 1968

Entity number: 220215

Address: 256 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Feb 1968 - 28 Sep 1994

Entity number: 220200

Address: 115 MIDDLENECK RD., GREAT NECK, NY, United States, 11021

Registration date: 26 Feb 1968 - 31 Aug 1989

Entity number: 220258

Registration date: 26 Feb 1968

Entity number: 220238

Registration date: 26 Feb 1968

Entity number: 220185

Address: 11 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 23 Feb 1968 - 18 Jan 1991

Entity number: 220181

Address: FRANKLIN AVE AT SLABEY, AVE., VALLEY STREAM, NY, United States

Registration date: 23 Feb 1968 - 23 Dec 1992

Entity number: 220176

Registration date: 23 Feb 1968

Entity number: 220143

Address: 27 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 23 Feb 1968 - 29 Dec 1982

Entity number: 220112

Address: 740 BROADWAY, BROOKLYN, NY, United States, 11206

Registration date: 23 Feb 1968 - 04 Oct 1989