Business directory in New York Nassau - Page 11123

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 668282 companies

Entity number: 1164201

Address: ATTN: EUGENE LONG, 177 SALEM RD, WESTBURY, NY, United States, 11590

Registration date: 20 Apr 1987 - 16 Nov 2004

Entity number: 1164181

Address: 1600 STEWART AVENUE, SUITE 300, WESTBURY, NY, United States, 11590

Registration date: 20 Apr 1987 - 31 Oct 1991

Entity number: 1164179

Address: 190 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Apr 1987 - 29 Sep 1993

Entity number: 1164164

Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Apr 1987 - 25 Jun 2003

APDEB, INC. Inactive

Entity number: 1164160

Address: 131 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 Apr 1987 - 05 Nov 1991

Entity number: 1164144

Address: 661 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 20 Apr 1987 - 24 Jun 1992

Entity number: 1164086

Address: 300 GARDEN CITY PLZ., GARDEN CITY, NY, United States, 11530

Registration date: 20 Apr 1987 - 23 Jun 1993

Entity number: 1164082

Address: STEVEN FOTOPOULOUS, 164 WARWICK RD., ELMONT, NY, United States, 11003

Registration date: 20 Apr 1987 - 28 Sep 1994

Entity number: 1164061

Address: STEPHEN SCHLAKMAN, 1983 MARCUS AVE S-100, LAKE SUCESS, NY, United States, 11042

Registration date: 20 Apr 1987 - 24 Dec 1991

Entity number: 1164057

Address: 1981 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 20 Apr 1987 - 27 Dec 2000

Entity number: 1164055

Address: 42 NANCY BLVD, MERRICK, NY, United States, 11566

Registration date: 20 Apr 1987 - 26 Jun 2002

Entity number: 1164046

Address: 85-09 167TH STREET, JAMAICA, NY, United States, 11432

Registration date: 20 Apr 1987 - 24 Jun 1992

Entity number: 1164041

Address: 390 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 Apr 1987 - 06 May 2004

Entity number: 1164035

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Apr 1987 - 21 Jan 1992

Entity number: 1164013

Address: P.O. BOX 670, MERRICK, NY, United States, 11566

Registration date: 20 Apr 1987 - 23 Jun 1993

Entity number: 1164009

Address: 117 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 20 Apr 1987 - 10 Mar 1992

Entity number: 1164008

Address: 1 HOLLOW LANE, SUITE 300, LAKE SUCCESS, NY, United States, 11042

Registration date: 20 Apr 1987 - 24 Jun 1992

Entity number: 1163994

Address: 891 CAMBRIDGE ROAD, WOODMERE, NY, United States, 11598

Registration date: 20 Apr 1987 - 24 Jun 1992

Entity number: 1163993

Address: 13 WELWIN ROAD, GREAT NECK, NY, United States, 11021

Registration date: 20 Apr 1987 - 23 Jun 1993

Entity number: 1164165

Address: P.O. BOX 944, HUNTINGTON, NY, United States, 11743

Registration date: 20 Apr 1987

Entity number: 1164006

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 20 Apr 1987

Entity number: 1164186

Address: 690 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 20 Apr 1987

Entity number: 1155116

Address: 299 PENINSULA BLVD, LYNBROOK, NY, United States, 11563

Registration date: 20 Apr 1987

Entity number: 1154601

Address: 71 EAST PENNYWOOD AVE, ROOSEVLE, NY, United States, 11575

Registration date: 19 Apr 1987 - 24 Dec 1991

Entity number: 1162284

Address: 779 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Apr 1987 - 26 Jun 2002

Entity number: 1163978

Address: 450 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163974

Address: 120 OAKVIEW AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 17 Apr 1987 - 28 Mar 2001

Entity number: 1163955

Address: 292 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 17 Apr 1987 - 24 Dec 1991

Entity number: 1163931

Address: 87 GLEN COVE RD, GREENVALE, NY, United States, 11548

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163872

Address: 3757 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 17 Apr 1987 - 23 Jun 1993

Entity number: 1163859

Address: 525 SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 17 Apr 1987 - 25 Mar 1992

Entity number: 1163857

Address: 6 MEREDITH COURT, PLAINVIEW, NY, United States, 11803

Registration date: 17 Apr 1987 - 24 Dec 1991

Entity number: 1163850

Address: 12 MEYER ST, ROOSEVELT, NY, United States, 11575

Registration date: 17 Apr 1987 - 27 Sep 1995

Entity number: 1163848

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 17 Apr 1987 - 24 Sep 1997

Entity number: 1163833

Address: 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 17 Apr 1987 - 04 Apr 1997

Entity number: 1163804

Address: 22 ROBBINS LANE, GREAT NECK, NY, United States, 11020

Registration date: 17 Apr 1987 - 29 Dec 2004

Entity number: 1163797

Address: 72 ALLEN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Apr 1987 - 29 Sep 1993

Entity number: 1163772

Address: 200 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 17 Apr 1987 - 24 Dec 1991

Entity number: 1163771

Address: 200 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 17 Apr 1987 - 24 Dec 1991

Entity number: 1163762

Address: 425 WEST DRIVE, COPIAGUE, NY, United States, 11726

Registration date: 17 Apr 1987 - 23 Jun 1993

Entity number: 1163755

Address: 395 HORTON HWY., MINEOLA, NY, United States, 11501

Registration date: 17 Apr 1987 - 24 Dec 1991

Entity number: 1163747

Address: 15 REMSEN AVE., ROSLYN, NY, United States, 11576

Registration date: 17 Apr 1987 - 28 Sep 1994

Entity number: 1163744

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163743

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163728

Address: 443 DOGWOOD LANE, MANHASSET, NY, United States, 11030

Registration date: 17 Apr 1987 - 23 Jun 1993

Entity number: 1163722

Address: 302 WALLACE ST., FREEPORT, NY, United States, 11520

Registration date: 17 Apr 1987 - 28 Sep 1994

Entity number: 1163717

Address: 182 RADCLIFFE DR, EAST NORWICH, NY, United States, 11732

Registration date: 17 Apr 1987 - 23 Jun 1993

Entity number: 1163715

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

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163671

Address: 639 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163668

Address: 62 MAPLE DR., GREAT NECK, NY, United States, 11021

Registration date: 17 Apr 1987 - 23 Jun 1993