Business directory in New York Nassau - Page 11150

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 668183 companies

Entity number: 1149459

Address: 358 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149446

Address: 1336 PENINSULA BLVD, PENINSULA SHOPPING CTR, HEWLETT, NY, United States, 11557

Registration date: 03 Mar 1987 - 29 Sep 1993

Entity number: 1149445

Address: 266 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149434

Address: 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 03 Mar 1987 - 24 Dec 1991

Entity number: 1149433

Address: 2281 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 03 Mar 1987 - 07 Jun 2017

Entity number: 1149423

Address: 64 WESTLEY AVENUE, MERRICK, NY, United States, 11566

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149421

Address: 1079 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 03 Mar 1987 - 23 Jun 1993

Entity number: 1149394

Address: 38 EDNA DRIVE, SYOSSET, NY, United States, 11791

Registration date: 03 Mar 1987 - 15 Feb 1995

Entity number: 1149391

Address: 76 FOREST DRIVE, SANDS POINT, NY, United States, 11050

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149389

Address: WILLIAM J. REILLY ESQ, 256 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149380

Address: INC., 55 MONROE BLVD. #6N, LONG BEACH, NY, United States, 11561

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149375

Address: 16-89 GROVE ST, RIDGEWOOD, NY, United States, 11385

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149346

Address: 15 HAZEL AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149339

Address: 1789 GIANELLI AVE., NO MERRICK, NY, United States, 11566

Registration date: 03 Mar 1987 - 29 Sep 1993

Entity number: 1149327

Address: 73 SCUDDERS LANE, GLEN HEAD, NY, United States, 11545

Registration date: 03 Mar 1987 - 23 Jun 1993

Entity number: 1149292

Address: BOX NO. 180, 267 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 03 Mar 1987 - 24 Sep 1997

Entity number: 1149288

Address: 18 LAUREL ST, GARDEN CITY, NY, United States, 11530

Registration date: 03 Mar 1987 - 27 Apr 1992

Entity number: 1149279

Address: 29 SHERWOOD DR, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1987 - 30 Jun 2004

Entity number: 1149276

Address: CHARLES T. WARD, 2486 WASHINGTON AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 03 Mar 1987 - 18 Oct 1995

Entity number: 1149267

Address: 389 CENTRAL AVE, PO BOX 280, LAWRENCE, NY, United States, 11559

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149265

Address: 30 ANDREW RD, MANHASSET, NY, United States, 11030

Registration date: 03 Mar 1987 - 23 Jun 1993

Entity number: 1149203

Address: 1 CLUB DR. 5AR, WOODMERE, NY, United States, 11598

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149180

Address: 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

Registration date: 03 Mar 1987 - 23 Jun 1993

Entity number: 1149178

Address: 507 BROWN COURT, OCEANSIDE, NY, United States, 11572

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149164

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

Registration date: 03 Mar 1987

Entity number: 1149641

Address: 254-28 WALDEN PLACE, GREAT NECK, NY, United States, 11020

Registration date: 03 Mar 1987

Entity number: 1149464

Address: 615 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Registration date: 03 Mar 1987

Entity number: 1149183

Address: EDMOND MARDIROSSIAN, 550 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Mar 1987

Entity number: 1149456

Address: 1000 FRANKLIN AVE., SUITE 202, GARDEN CITY, NY, United States, 11530

Registration date: 03 Mar 1987

Entity number: 1149451

Address: SIX DOROTHY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 03 Mar 1987

Entity number: 1149191

Address: 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771

Registration date: 03 Mar 1987

Entity number: 1149149

Address: 513 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 02 Mar 1987 - 08 Aug 1990

Entity number: 1149148

Address: 51 STEVENSON ST., LYNBROOK, NY, United States, 11561

Registration date: 02 Mar 1987 - 23 Jun 1993

Entity number: 1149140

Address: 631 BELLMORE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1149118

Address: 366 N BROADWAY, STE 410, JERICHO, NY, United States, 11753

Registration date: 02 Mar 1987 - 25 Jan 2012

Entity number: 1149098

Address: SALAMON & GRUBER PC, 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 02 Mar 1987 - 23 Jun 1993

Entity number: 1149094

Address: 224 SOUTH NASSAU BLVD, GARDEN CITYSOUTH, NY, United States, 11530

Registration date: 02 Mar 1987 - 27 Jun 2001

Entity number: 1149078

Address: 74 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1149074

Address: 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 02 Mar 1987 - 23 Sep 1998

Entity number: 1149051

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 02 Mar 1987 - 24 Mar 1993

Entity number: 1149017

Address: 775 WASNTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1149011

Address: 695 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1148982

Address: 247 MILL RIVER AVE, EAST ROCKAWAY, NY, United States

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1148974

Address: LOIS ROSENBERG, 220 A WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 02 Mar 1987 - 25 Jan 2012

Entity number: 1148965

Address: C/O MARVIN R. MORRISON, 21 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Registration date: 02 Mar 1987 - 24 Mar 1999

Entity number: 1148958

Address: POB 162, EAST NORWICH, NY, United States, 11732

Registration date: 02 Mar 1987 - 24 Dec 1991

Entity number: 1148951

Address: 194 POPLAR COURT, WANTAGH, NY, United States, 11793

Registration date: 02 Mar 1987 - 29 Dec 1999

Entity number: 1148949

Address: BURNS AVE. DEVELOPMENT C, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1148948

Address: 69 SIXTH STREET, GARDEN CITY PARK, NY, United States, 11040

Registration date: 02 Mar 1987 - 27 Jun 2001

Entity number: 1148945

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 02 Mar 1987 - 24 May 1999