Business directory in New York Nassau - Page 11139

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: 1155934

Address: 7 VENUS ROAD, SYOSSET, NY, United States, 11791

Registration date: 24 Mar 1987 - 23 Jun 1993

Entity number: 1155930

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155919

Address: 69 GARDEN DRIVE, ALBERTSON, NY, United States, 11507

Registration date: 24 Mar 1987 - 26 Jun 1996

Entity number: 1155908

Address: 40 FRIENDLY RD., HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1155848

Address: NINE WEST STREET, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 24 Mar 1987 - 28 Sep 1994

Entity number: 1155847

Address: 337 HEMPSTEAD TURNPIKE, SUITE 6, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1155842

Address: 100 LENERICH ST, HEMPSTEAD, NY, United States, 11550

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1155840

Address: 298 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 24 Mar 1987 - 15 Apr 1992

Entity number: 1155835

Address: 29 ROSLYN RD, MINEOLA, NY, United States, 11501

Registration date: 24 Mar 1987 - 29 Dec 1999

Entity number: 1155827

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1155808

Address: 15 RAILROAD AVE, SYOSSET, NY, United States, 11791

Registration date: 24 Mar 1987 - 10 Dec 1991

Entity number: 1155799

Address: 4076 RALPH ST, SEAFORD, NY, United States, 11783

Registration date: 24 Mar 1987 - 26 Dec 2001

Entity number: 1155790

Address: 1333 BROADWAY - N -20, HEWLETT, NY, United States, 11557

Registration date: 24 Mar 1987 - 23 Sep 1998

Entity number: 1155787

Address: 188 FOREST AVENUE, ROOSEVELT, NY, United States, 11575

Registration date: 24 Mar 1987 - 26 Jun 2002

Entity number: 1155764

Address: 550 OLD COUNTRY RD, M/S #306, HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1987 - 28 Oct 2009

Entity number: 1155749

Address: 6 FARM LANE, LAKE SUCCESS, NY, United States, 11020

Registration date: 24 Mar 1987 - 23 Jun 1993

Entity number: 1155719

Address: 173 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155718

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1987 - 12 Jun 1995

Entity number: 1155709

Address: EDLEMAN & DICKER, 420 LEXINGTON AVENUE, NE WORK, NY, United States, 10170

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155694

Address: 100 NORTH VILLAGE AVE, SUITE 37, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Mar 1987 - 03 May 2000

Entity number: 1155685

Address: 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1155683

Address: 900 THIRD AVENUE, 20TH FOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155682

Address: 1618 WALNUT AVENUE, MERRICK, NY, United States, 11566

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156209

Address: 229 HOLLYWOOD CROSSING, LAWRENCE, NY, United States, 11559

Registration date: 24 Mar 1987

Entity number: 1156058

Address: 1560 PARK AVE., MERRICK, NY, United States, 11566

Registration date: 24 Mar 1987

Entity number: 1155939

Address: 45 SUGAR MAPLE LANE, GLEN COVE, NY, United States, 11542

Registration date: 24 Mar 1987

Entity number: 1156107

Address: 1 MARLBORO PLACE, %MR. EDWARD PANZENBECK, BELLMORE, NY, United States, 11710

Registration date: 24 Mar 1987

Entity number: 1155822

Address: 40 TIP TOP LANE, HICKSVILLE, NY, United States, 11801

Registration date: 24 Mar 1987

Entity number: 1155673

Address: 37-16 BROOKSIDE ST, LITTLE NECK, NY, United States, 11363

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155618

Address: STORE #1, MADISON PLAZA, SHOPPING CTR MOTT ST, OCEANSIDE, NY, United States, 11572

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155596

Address: 270 WEST 38TH STREET, ROOM 1704, NEW YORK, NY, United States, 10018

Registration date: 23 Mar 1987 - 26 Jun 1996

Entity number: 1155594

Address: 1224 ADRIENNE LANE, SEAFORD, NY, United States, 11783

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155581

Address: 78 SOUTH MILLPAGE DRIVE, BETHPAGE, NY, United States, 11714

Registration date: 23 Mar 1987 - 07 May 1990

Entity number: 1155578

Address: 249-02 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155577

Address: 300 EAST 42ND STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1987 - 16 Apr 1997

Entity number: 1155567

Address: % CACCIATORE & DELESSIO, 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1987 - 02 Jun 1998

Entity number: 1155566

Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1987 - 23 Dec 1992

Entity number: 1155565

Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155564

Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155560

Address: 61 MOTLEY ST, MALVERNE, NY, United States, 11565

Registration date: 23 Mar 1987 - 27 Jun 2011

Entity number: 1155545

Address: 1483 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 23 Mar 1987 - 26 Jun 1996

Entity number: 1155543

Address: 20 WASHINGTON AVE, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1987 - 18 Jun 2012

Entity number: 1155522

Address: ONE TRAPPER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155509

Address: 300 GARDEN CITY PLAZA, SUITE 426, GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155478

Address: 69 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 23 Mar 1987 - 24 Sep 1997

Entity number: 1155472

Address: 666 THIRD AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1987 - 24 Dec 1991

Entity number: 1155454

Address: 349 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155451

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

Registration date: 23 Mar 1987 - 28 Sep 1994

Entity number: 1155450

Address: BUCKLEY ET AL, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 23 Mar 1987 - 24 Mar 1993

Entity number: 1155447

Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 23 Mar 1987 - 04 Dec 1991