Business directory in New York Nassau - Page 11322

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 668095 companies

Entity number: 1069872

Address: 2949 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1986 - 23 Jun 1993

Entity number: 1069849

Address: P.O. BOX 312, WOODMERE, NY, United States, 11598

Registration date: 31 Mar 1986 - 24 Mar 1999

Entity number: 1069845

Address: 225 WEST 34TH STREET, ROOM 2008, NEW YORK, NY, United States, 10122

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069844

Address: 100 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1986 - 23 Dec 1992

Entity number: 1069831

Address: 15 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 31 Mar 1986 - 25 Sep 1991

Entity number: 1069830

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069829

Address: 1111 DEER PARK AVE., P.O.B. 2184, NORTH BABYLON, NY, United States, 11703

Registration date: 31 Mar 1986 - 24 Sep 1997

Entity number: 1069809

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

Registration date: 31 Mar 1986 - 27 Sep 1995

Entity number: 1069794

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

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069787

Address: 11 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 31 Mar 1986 - 24 Dec 1991

Entity number: 1069780

Address: 55 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Mar 1986 - 23 Jun 1993

Entity number: 1069771

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

Registration date: 31 Mar 1986 - 23 Jun 1993

Entity number: 1069768

Address: 1 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1986 - 26 Jul 1996

Entity number: 1069762

Address: 310 E. 26TH ST, NEW YORK, NY, United States, 10010

Registration date: 31 Mar 1986 - 31 Oct 1990

Entity number: 1069760

Address: 96 CLIFF AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 31 Mar 1986 - 23 Dec 1992

Entity number: 1069759

Address: 3289 SKILLMAN AVE, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1986 - 23 Jun 1993

Entity number: 1069721

Address: 300 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 31 Mar 1986 - 15 Apr 2008

Entity number: 1069709

Address: 933 PORT WASHINGTON BLVD, POB 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1986 - 28 Sep 1994

Entity number: 1069701

Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 31 Mar 1986 - 24 Sep 1997

Entity number: 1069692

Address: C/O MR. SIGN, 14 21ST STREET, JERICHO, NY, United States, 11753

Registration date: 31 Mar 1986 - 07 Apr 1993

Entity number: 1069647

Address: 144 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069598

Address: D/B/A BENETTON, 149 WOOSTER ST., 2ND FLOOR, NEW YORK, NY, United States, 10012

Registration date: 31 Mar 1986 - 18 Feb 1998

Entity number: 1069576

Address: 247-40 JERICHO TURNPIKE, BELLROSE, NY, United States, 11001

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069563

Address: INC., 60 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 31 Mar 1986 - 25 Sep 1991

Entity number: 1069673

Address: 4 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

Registration date: 31 Mar 1986

Entity number: 1069616

Address: 9 LEONARD PLACE, SEA CLIFF, NY, United States, 11579

Registration date: 31 Mar 1986

Entity number: 1069818

Address: C/O COLIN KARL COHEN, 5 ALBERT COURT, VALLEY STREAM, NY, United States, 11580

Registration date: 31 Mar 1986

Entity number: 1069899

Address: 1846 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Registration date: 31 Mar 1986

Entity number: 1069778

Address: 1034 FRONT ST, UNIONDALE, NY, United States, 11553

Registration date: 31 Mar 1986

Entity number: 1069566

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 31 Mar 1986

Entity number: 1069548

Address: 460 LONG BEACH RD., LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1986 - 25 Sep 1991

Entity number: 1069544

Address: 31 LEWIS AVE., NEW HYDE PARK, NY, United States

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069528

Address: 227 LAGOON DRIVE, EAST LDIO BEACH, NY, United States

Registration date: 28 Mar 1986 - 24 Mar 1993

Entity number: 1069519

Address: 168 ATLANTIC AVENUE, FREEPORT, NY, United States, 11768

Registration date: 28 Mar 1986 - 23 Sep 1992

Entity number: 1069518

Address: 479 COURT AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 28 Mar 1986 - 27 Sep 1995

Entity number: 1069512

Address: 600 OLD COUNTRY ROAD, SUITE530, GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069504

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1986 - 23 Jun 1993

Entity number: 1069500

Address: 86 SOUTH TYSON AVE., FLORAL PARK, NY, United States, 11001

Registration date: 28 Mar 1986 - 23 Sep 1998

Entity number: 1069496

Address: 32 IRMA AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069493

Address: EIGHT WEST MERRICK RD, SUITE 202, FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069478

Address: 1574 NORTH JERUSALEM RD., NORTH MERRICK, NY, United States, 11566

Registration date: 28 Mar 1986 - 25 Sep 1991

Entity number: 1069476

Address: 5512 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Mar 1986 - 14 Oct 2005

Entity number: 1069473

Address: 351 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 28 Mar 1986 - 25 Sep 1991

Entity number: 1069455

Address: 15 MILLFORD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1986 - 04 Jun 1993

Entity number: 1069452

Address: & FRIEDMAN, 645 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1986 - 07 Aug 2008

Entity number: 1069447

Address: 933 PORT WASHINGTON BLVD, P.O. BOX 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Mar 1986 - 23 Jun 1993

Entity number: 1069437

Address: 115 BI-COUNTY BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 28 Mar 1986 - 01 Aug 1994

Entity number: 1069421

Address: PETER THOMAS SERRO, 300 RINTIN ST, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Mar 1986 - 23 Jun 1993

Entity number: 1069417

Address: 618 HARRISON AVE., EAST MEADOW, NY, United States, 11554

Registration date: 28 Mar 1986 - 24 Sep 1997

Entity number: 1069399

Address: 49 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 28 Mar 1986 - 23 Jun 1993