Business directory in New York Nassau - Page 12985

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: 217441

Address: 25 TEAMSTER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 20 Dec 1967 - 27 Dec 2000

Entity number: 197115

Address: 700 VIRGINIA AVE., 104-SUN BANK BLDG., FORT PIERCE, FL, United States, 33450

Registration date: 20 Dec 1967 - 01 Dec 1982

Entity number: 217432

Address: 25 HEMPSTEAD GARDENS RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 19 Dec 1967 - 26 Dec 1985

Entity number: 217414

Address: 131 DOUGHTY BLVD., INWOOD, NY, United States

Registration date: 19 Dec 1967 - 03 Mar 1987

Entity number: 217403

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Dec 1967 - 30 Dec 1981

Entity number: 217377

Address: 35 ROXBURY ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Dec 1967 - 08 Nov 1985

Entity number: 217409

Address: 781 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Dec 1967

Entity number: 217394

Registration date: 19 Dec 1967

Entity number: 217372

Address: 55 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 18 Dec 1967 - 25 Jul 1991

Entity number: 217370

Address: 270 NEWTON RD., PLAINVIEW, NY, United States, 11803

Registration date: 18 Dec 1967 - 25 Sep 1991

Entity number: 217365

Address: 3451 MERRICK ROAD, SEAFORD, NY, United States

Registration date: 18 Dec 1967 - 28 Oct 2009

Entity number: 217364

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 18 Dec 1967 - 29 Sep 1993

Entity number: 217362

Address: 14 SOUTH PARK AVE., ROCKVILLE CENTER, NY, United States, 11571

Registration date: 18 Dec 1967 - 01 Aug 1983

Entity number: 217354

Address: 4 DUBON COURT, FARMINGDALE, NY, United States, 11735

Registration date: 18 Dec 1967 - 24 Jun 1998

Entity number: 217332

Address: 22 NASSAU PL., HEMPSTEAD, NY, United States, 11550

Registration date: 18 Dec 1967 - 23 Dec 1992

Entity number: 217335

Registration date: 18 Dec 1967

Entity number: 217317

Address: 1975 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 18 Dec 1967

Entity number: 217352

Registration date: 18 Dec 1967

Entity number: 217301

Address: SPALDING, 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 15 Dec 1967 - 25 Sep 1991

Entity number: 217290

Address: 800 PLAINFIELD LANE, NORTH WOODMERE, NY, United States, 11581

Registration date: 15 Dec 1967 - 25 Jan 2012

Entity number: 217288

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 Dec 1967 - 29 Dec 1982

Entity number: 217308

Address: rand & paseka mfg. co., inc., 10 hanse avenue, FREEPORT, NY, United States, 11520

Registration date: 15 Dec 1967

Entity number: 217277

Registration date: 15 Dec 1967

Entity number: 217266

Address: 464 BEDELL STREET, OCEANSIDE, NY, United States, 11572

Registration date: 14 Dec 1967 - 12 Jan 1983

Entity number: 217245

Address: 163 HERRICKS RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Dec 1967 - 23 Dec 1992

Entity number: 217240

Address: 300 MARCUS BLVD., DEER PARK, NY, United States, 11729

Registration date: 13 Dec 1967 - 31 Jan 1989

Entity number: 217230

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

Registration date: 13 Dec 1967 - 14 Aug 1986

Entity number: 217209

Address: 91 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Dec 1967 - 28 Sep 1994

Entity number: 217205

Address: 29 SARAH DR, DIX HILLS, NY, United States, 11746

Registration date: 13 Dec 1967 - 25 Jan 2012

Entity number: 217194

Address: 16 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1967 - 25 Sep 1991

Entity number: 217174

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Dec 1967 - 29 Sep 1993

Entity number: 217162

Address: 33 BAYSIDE AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Dec 1967 - 20 Nov 1984

Entity number: 217147

Address: 10 GLENWOOD DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 12 Dec 1967 - 19 Jul 1983

Entity number: 217119

Address: 7 SULLY DRIVE, MUNSEY PARK, NY, United States, 11030

Registration date: 11 Dec 1967 - 25 Sep 1991

Entity number: 217118

Address: 1875 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 11 Dec 1967 - 23 Sep 1998

Entity number: 217113

Address: 117 SWALM STREET, WESTBURY, NY, United States, 11590

Registration date: 11 Dec 1967 - 05 May 1987

Entity number: 217112

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Dec 1967 - 25 Jan 2012

Entity number: 217097

Address: 508 CHERRY LANE, NEW HYDE PARK, NY, United States

Registration date: 11 Dec 1967 - 04 Mar 1992

Entity number: 217088

Address: 789 SHERWOOD ST., N WOODMERE, NY, United States, 11581

Registration date: 11 Dec 1967 - 23 Dec 1992

Entity number: 217041

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

Registration date: 08 Dec 1967 - 23 Dec 1992

Entity number: 217035

Address: 166 WESTWOOD CIRCLE, EAST HILLS, NY, United States

Registration date: 08 Dec 1967 - 24 Mar 1993

Entity number: 217025

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 07 Dec 1967 - 23 Dec 1992

Entity number: 217024

Address: 115 EAST NINTH STREET, NEW YORK, NY, United States, 10003

Registration date: 07 Dec 1967 - 31 Dec 1987

Entity number: 216974

Address: 135 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 07 Dec 1967

Entity number: 216944

Address: 1532 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 06 Dec 1967 - 11 Feb 2005

Entity number: 216942

Address: 680 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 06 Dec 1967 - 02 Feb 2000

Entity number: 216933

Address: 220 HENRY ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1967 - 23 Dec 1992

Entity number: 216932

Address: 92 MADISON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1967 - 28 Sep 1994

Entity number: 216923

Address: 202 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 06 Dec 1967

Entity number: 216920

Address: 166 CHERRY ST., FLORAL PARK, NY, United States, 11001

Registration date: 06 Dec 1967 - 23 Dec 1992