Business directory in New York Nassau - Page 11213

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: 1123206

Address: 72 POPPY AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 30 Oct 1986 - 23 Sep 1998

Entity number: 1123185

Address: THREE HEWMANN PLACE, BETHPAGE, NY, United States, 11714

Registration date: 30 Oct 1986 - 24 Jun 1992

Entity number: 1123166

Address: ATTN: RICHARD REDDOCK, 914 ILSE COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 30 Oct 1986 - 27 Sep 1995

Entity number: 1123142

Address: 554 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 30 Oct 1986 - 05 Apr 1994

Entity number: 1123131

Address: 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Registration date: 30 Oct 1986 - 28 Jul 2010

Entity number: 1123126

Address: 16 ZEMEK ST, VALLEY STREAM, NY, United States, 11580

Registration date: 30 Oct 1986 - 25 Jan 2012

Entity number: 1123125

Address: 159 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Oct 1986 - 29 Dec 1993

Entity number: 1123102

Address: 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1986 - 23 Jun 1993

Entity number: 1123099

Address: INC., 250 BIRCH HILL RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 30 Oct 1986 - 07 Feb 1991

Entity number: 1123093

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

Registration date: 30 Oct 1986 - 23 Jun 1993

Entity number: 1123174

Address: 39 SHADYSIDE AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Oct 1986

Entity number: 1123304

Address: 55 CANAL ST, STATEN ISLAND, NY, United States, 10304

Registration date: 30 Oct 1986

Entity number: 1123289

Address: 25 GARDEN CITY AVE, POINT LOOKOUT, NY, United States, 11569

Registration date: 30 Oct 1986

Entity number: 1123317

Address: 350 VANDERBILT MOTOR, PARKWAY; ROOM 308, HAUPPAUGE, NY, United States, 11788

Registration date: 30 Oct 1986

Entity number: 1123064

Address: 696 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1123056

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

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1123053

Address: 14 LOIS LANE, FARMINGDALE, NY, United States, 11735

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1123027

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

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1123018

Address: 908 LITTLE WHALENECK RD, EAST MEADOW, NY, United States, 11554

Registration date: 29 Oct 1986 - 17 Aug 1989

Entity number: 1123013

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

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122996

Address: 94 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Registration date: 29 Oct 1986 - 08 Apr 1992

Entity number: 1122992

Address: 8 NORTHLAWN AVENUE, ELMSFORD, NY, United States, 10523

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122956

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

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122954

Address: 20 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1986 - 31 Jan 2001

Entity number: 1122935

Address: 160 BROADWAY, 6TH FL EAST WING ELEVA, NEW YORK, NY, United States, 10038

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122932

Address: 40 CUTTER MILL RD., #410, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1986 - 09 Mar 1992

Entity number: 1122921

Address: 10001 FRANKLIN AVE, SUITE 311, GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1986 - 29 Sep 1993

Entity number: 1122920

Address: 384 ROSE STREET, FREEPORT, NY, United States, 11520

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122914

Address: & STRASSMAN, ESQS., 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 29 Oct 1986 - 24 Sep 1997

Entity number: 1122903

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

Registration date: 29 Oct 1986 - 20 Mar 1996

Entity number: 1122899

Address: 105 CATHEDRAL AVE, POB 2360, HEMPSTEAD, NY, United States, 11550

Registration date: 29 Oct 1986 - 13 Dec 1993

Entity number: 1122888

Address: 269 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122874

Address: 1244 WEST BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122830

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

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122826

Address: 520 EAST HUDSON ST., LONG BEACH, NY, United States, 11561

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122782

Address: 52 ATLAST AVENUE, MALVERNE, NY, United States, 11565

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122781

Address: 350 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122780

Address: 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, United States, 11509

Registration date: 29 Oct 1986 - 04 Nov 1988

Entity number: 1122772

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

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122768

Address: 999 PONCE DE LEON BLVD., %E. RUGGIERO, CORAL GABLES, FL, United States, 33134

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122763

Address: 227 FRANKLIN AVE., HEWLETT, NY, United States, 11557

Registration date: 29 Oct 1986 - 13 Jul 1994

Entity number: 1122742

Address: 1888 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 29 Oct 1986 - 24 Mar 1999

Entity number: 1122735

Address: 2750 HOMECREST AVE, BROOKLYN, NY, United States, 11235

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122704

Address: 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11588

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122702

Address: 4415 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122697

Address: 233 BROADWAY, SUITE 730, NEW YORK, NY, United States, 10279

Registration date: 29 Oct 1986 - 09 May 1997

Entity number: 1122695

Address: 265 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1986 - 28 Sep 1994

Entity number: 1122692

Address: 3141 ANN ST., BALDWIN HARBOR, NY, United States, 11510

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122689

Address: 725 MILLER AVE., FREEPORT, NY, United States, 11520

Registration date: 29 Oct 1986 - 23 Jun 1993

Entity number: 1122870

Address: %WARREN H GEDDES, 27 THE PLAZA, LOCUST VALLEY, NY, United States, 11560

Registration date: 29 Oct 1986