Business directory in New York Nassau - Page 12996

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 665688 companies

Entity number: 289140

Address: 210 MICHAEL DR., SYOSSET, NY, United States, 11791

Registration date: 16 Feb 1970 - 29 Dec 1982

Entity number: 289135

Address: 150 E. 61ST ST., NEW YORK, NY, United States, 10021

Registration date: 16 Feb 1970 - 25 Sep 1991

Entity number: 289089

Address: 19 DERBY PLACE, KINGS PARK, NY, United States, 11754

Registration date: 16 Feb 1970 - 16 Jan 2019

Entity number: 289139

Address: SCHOOL NO. 4, OCEANSIDE ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 16 Feb 1970

Entity number: 289099

Address: 6 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Registration date: 16 Feb 1970

Entity number: 289072

Registration date: 13 Feb 1970

Entity number: 289055

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1970 - 30 Sep 1981

Entity number: 289038

Address: 61 WILLOW ST., GARDEN CITY, NY, United States, 11530

Registration date: 13 Feb 1970 - 23 Dec 1992

Entity number: 289037

Address: 1501 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 13 Feb 1970 - 14 Apr 1992

Entity number: 289013

Address: 1 MARINE PLAZA, NORTH BERGEN, NY, United States, 07047

Registration date: 13 Feb 1970 - 13 Aug 2001

Entity number: 289003

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 13 Feb 1970 - 23 Dec 1992

Entity number: 288993

Registration date: 13 Feb 1970 - 03 Dec 1991

Entity number: 288983

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Feb 1970 - 02 Nov 1981

Entity number: 288975

Address: 246 SHERIDAN BOULEVARD, MINEOLA, NY, United States, 11501

Registration date: 11 Feb 1970 - 07 Nov 1995

Entity number: 288943

Address: 130 NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Feb 1970 - 28 Sep 1994

Entity number: 288942

Address: 16 FOX LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 11 Feb 1970 - 27 Dec 2000

Entity number: 288941

Address: ROUTE 25A BOX 5 RR#1, ROCKY POINT, NY, United States, 11778

Registration date: 11 Feb 1970 - 27 Sep 1995

Entity number: 288906

Address: 1391 STEPHAN MARC LANE, EAST MEADOW, NY, United States, 11554

Registration date: 10 Feb 1970 - 29 Sep 1982

Entity number: 288905

Address: 62 BROOME AVE., ATLANTIC BEACH, NY, United States, 11509

Registration date: 10 Feb 1970 - 26 Mar 1997

Entity number: 288898

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 10 Feb 1970 - 09 Jun 1998

Entity number: 288884

Address: 76 LEWIS PL., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 10 Feb 1970 - 29 Sep 1982

Entity number: 288873

Address: 104 LONG BEACH RD., ISLAND PARK, NY, United States, 11558

Registration date: 10 Feb 1970 - 24 Jun 1981

Entity number: 288870

Address: 188 RED MAPLE DRIVE EAST, LEVITTOWN, NY, United States, 11756

Registration date: 10 Feb 1970 - 29 Dec 1999

Entity number: 288868

Address: 8 PINE LANE, BAYVILLE, NY, United States, 11709

Registration date: 10 Feb 1970 - 09 Apr 1996

Entity number: 288863

Address: 1619 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 10 Feb 1970 - 23 Dec 1992

Entity number: 288855

Registration date: 10 Feb 1970

Entity number: 288869

Address: 25 ASPEN LN, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Feb 1970

Entity number: 288834

Address: 675 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 09 Feb 1970 - 25 Sep 1991

Entity number: 288833

Address: 126 CRESCENT LA, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 09 Feb 1970 - 24 Sep 1997

Entity number: 288807

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

Registration date: 09 Feb 1970 - 29 Sep 1993

Entity number: 288805

Address: 79 WASHINGTON AVE., HEMPSTEAD, NY, United States, 11552

Registration date: 09 Feb 1970 - 29 Dec 1982

Entity number: 288796

Address: 259 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Feb 1970 - 25 Sep 1991

Entity number: 288793

Address: 1 ASTER DR, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Feb 1970 - 31 Dec 2003

Entity number: 288786

Address: 378 SO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Feb 1970 - 23 Sep 1998

Entity number: 288767

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

Registration date: 09 Feb 1970 - 20 Jan 2006

Entity number: 288774

Address: 464 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579

Registration date: 09 Feb 1970

Entity number: 288797

Registration date: 09 Feb 1970

Entity number: 288829

Address: 25 NORTH MALL ST., PLAINVIEW, NY, United States, 11803

Registration date: 09 Feb 1970

Entity number: 288744

Address: 120 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11736

Registration date: 06 Feb 1970 - 23 Dec 1992

Entity number: 288733

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 06 Feb 1970 - 25 Sep 1991

Entity number: 288707

Address: 200 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 06 Feb 1970 - 23 Dec 1992

Entity number: 288720

Address: 132 BAYBERRY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 06 Feb 1970

Entity number: 288745

Address: 122-52 MONTAUK STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Registration date: 06 Feb 1970

Entity number: 288686

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

Registration date: 05 Feb 1970 - 25 Sep 1991

Entity number: 288671

Address: 99 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 05 Feb 1970 - 25 Jan 2012

Entity number: 288661

Address: 3199 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Registration date: 05 Feb 1970 - 26 Jun 2002

Entity number: 288660

Address: 18-22ND STREET, JERICHO, NY, United States, 11753

Registration date: 05 Feb 1970 - 05 Oct 2018

Entity number: 288654

Address: 63 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 05 Feb 1970 - 24 Sep 1980

Entity number: 288639

Address: 358B MID-ISLAND SHOPPING, PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 05 Feb 1970 - 25 Sep 1991

Entity number: 288683

Address: P.O. BOX 214, 1144 KINGS HWY, SUGAR LOAF, NY, United States, 10981

Registration date: 05 Feb 1970