Business directory in New York Nassau - Page 11216

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: 1121723

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121718

Address: 4-B EAST 12TH ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121717

Address: 1731 BOSTON RD, BRONX, NY, United States, 10460

Registration date: 24 Oct 1986 - 29 Dec 1999

Entity number: 1121707

Address: 2115 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 24 Oct 1986 - 21 May 1992

Entity number: 1121699

Address: 100 HAGLEY BLDG, 3411 SILVERSIDE RD., WILMINGTON, DE, United States, 19810

Registration date: 24 Oct 1986 - 29 Apr 2002

DENSUE LTD. Inactive

Entity number: 1121693

Address: 2995 NORTH JERUSALEM RD., LEVITTOWN, NY, United States, 11756

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121689

Address: 10 SNAPDRAGON LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121686

Address: 141-44 25TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 24 Oct 1986 - 22 May 1998

Entity number: 1121683

Address: 174 NORTH COTTAGE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 24 Oct 1986 - 01 Feb 1990

Entity number: 1121662

Address: 49 HAMILTON AVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121650

Address: 5 SOUTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 24 Oct 1986 - 27 Sep 1995

Entity number: 1121648

Address: 909 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Registration date: 24 Oct 1986 - 26 Jun 1996

Entity number: 1121640

Address: 203 A SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 24 Oct 1986 - 29 Sep 1993

Entity number: 1121637

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121618

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121613

Address: 175 KINGS POINT ROAD, GREAT NECK, NY, United States, 11024

Registration date: 24 Oct 1986 - 05 Apr 1994

Entity number: 1121701

Address: 147 THE KNOLL, SYOSSET, NY, United States, 11791

Registration date: 24 Oct 1986

Entity number: 1121837

Address: 1740 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 24 Oct 1986

Entity number: 1121785

Address: 532 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 24 Oct 1986

Entity number: 1121582

Address: 10 WINCOTT DRIVE, DIX HILLS, NY, United States, 11747

Registration date: 23 Oct 1986 - 27 Dec 2000

Entity number: 1121568

Address: 81 NO. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 23 Oct 1986 - 24 Sep 1997

Entity number: 1121556

Address: 43 PROSPECT AVE., EAST ROCKAWAY, NY, United States, 11516

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121543

Address: 71-50 169TH STREET, FLUSHING, NY, United States, 11365

Registration date: 23 Oct 1986 - 29 Sep 1993

Entity number: 1121526

Address: 1561 CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121524

Address: 23 HIGHLAND AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121519

Address: 274 MADISON AVE S-1104, CHARLES MIROTZNIK ESQ, NEW YORK, NY, United States, 10016

Registration date: 23 Oct 1986 - 23 Mar 1994

Entity number: 1121518

Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 23 Oct 1986 - 07 Dec 1987

Entity number: 1121502

Address: 879B MID ISLAND PLZ., HICKSVILLE, NY, United States, 11801

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121499

Address: 304 BARR AVE., WOODMERE, NY, United States, 11598

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121486

Address: 333 GLEN HEAD RD., OLD BROOKVILLE, NY, United States, 11545

Registration date: 23 Oct 1986 - 26 Feb 1992

Entity number: 1121484

Address: 369 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121471

Address: 1205 FRANKLIN AVE., SUITE 221, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1986 - 24 Mar 1993

Entity number: 1121450

Address: 608 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121435

Address: 172 SCHOOL ST., WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121375

Address: EAST 70 JERICHO TURNPIKE, MINEOLA, NY, United States, 11510

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121365

Address: 4403 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 23 Oct 1986 - 28 Sep 1994

Entity number: 1121359

Address: 241 MARTIN DRIVE, SYOSSET, NY, United States, 11791

Registration date: 23 Oct 1986 - 29 Sep 1993

Entity number: 1121358

Address: 490 LANGLEY AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121354

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

Registration date: 23 Oct 1986 - 29 Sep 1993

Entity number: 1121344

Address: 25 BUENA VISTA AVE., LAWRENCE, NY, United States, 11559

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121308

Address: 353 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 Oct 1986 - 28 Oct 1991

Entity number: 1121303

Address: 200 GARDEN CITY PLAZA, SUITE 300, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1986 - 19 May 2006

Entity number: 1121280

Address: 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 23 Oct 1986 - 28 Sep 1994

Entity number: 1121262

Address: 2425 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121258

Address: 492 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121254

Address: 2 BREWSTER ST., GLEN COVE, NY, United States, 11542

Registration date: 23 Oct 1986 - 23 Jun 1993

Entity number: 1121245

Address: 263 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121226

Address: 79 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121221

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121219

Address: 2425 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 23 Oct 1986 - 24 Jun 1992