Business directory in New York Nassau - Page 11335

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 668016 companies

Entity number: 1062927

Address: 19 SHELLY LANE, BETHPAGE, NY, United States, 11714

Registration date: 06 Mar 1986 - 23 Jun 1993

Entity number: 1062925

Address: 122 BUFFALO AVE., FREEPORT, NY, United States, 11520

Registration date: 06 Mar 1986 - 24 Jun 1992

Entity number: 1062911

Address: 79 BARROW STREET, #6B, NEW YORK, NY, United States, 10014

Registration date: 06 Mar 1986 - 23 Jun 1993

Entity number: 1062907

Address: 280 PARK AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 06 Mar 1986 - 29 Sep 1993

Entity number: 1062896

Address: 56 FLORAL DRIVE WEST, PLAINVIEW, NY, United States, 11803

Registration date: 06 Mar 1986 - 05 Jun 1991

Entity number: 1062874

Address: 53 E. LEXINGTON AVE., OCEANSIDE, NY, United States, 11572

Registration date: 06 Mar 1986 - 25 Sep 1991

Entity number: 1062848

Address: 660 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554

Registration date: 06 Mar 1986

Entity number: 1063240

Address: 1650 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 06 Mar 1986

Entity number: 1063013

Address: C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710

Registration date: 06 Mar 1986

Entity number: 1062964

Address: 10 MERRICK AVE, MERRICK, NY, United States, 11556

Registration date: 06 Mar 1986

Entity number: 1063097

Address: 117 W 28TH ST, NEW YORK, NY, United States, 10001

Registration date: 06 Mar 1986

Entity number: 1062939

Address: C/O NEW BEDFORD MANAGEMENT CORP., 210 East 23rd Street, 5th Floor, NEW YORK, NY, United States, 10010

Registration date: 06 Mar 1986

Entity number: 1062822

Address: 2558 GRAND AVENUE, BELLMORE, NY, United States, 11710

Registration date: 05 Mar 1986 - 23 Sep 1998

Entity number: 1062821

Address: 872 OLIVER AVE, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1986 - 25 Sep 1991

Entity number: 1062814

Address: 41 ALLEVARD STREET, LIDO BEACH, NY, United States, 11561

Registration date: 05 Mar 1986 - 05 Oct 2016

Entity number: 1062790

Address: 611 GLEN COVE ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 05 Mar 1986 - 28 Oct 2009

Entity number: 1062785

Address: 389 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 05 Mar 1986 - 24 Jun 1992

Entity number: 1062774

Address: 510 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1986 - 25 Mar 1992

Entity number: 1062750

Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 05 Mar 1986 - 25 Sep 1991

Entity number: 1062739

Address: 292 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 05 Mar 1986 - 24 Jun 1992

Entity number: 1062730

Address: 131 BULSON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Mar 1986 - 23 Jun 1993

Entity number: 1062703

Address: 290 FRANKLIN AVENUE, FRANKLIN AVENUE, NY, United States, 11010

Registration date: 05 Mar 1986 - 24 Dec 1991

Entity number: 1062698

Address: SHORE TOWERS, 269-610, GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 05 Mar 1986 - 26 Jun 1996

Entity number: 1062687

Address: 66 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Mar 1986 - 23 Jun 1993

Entity number: 1062684

Address: 66 WINDSOR AVE., MINEOLA, NY, United States, 10501

Registration date: 05 Mar 1986 - 24 Jun 1998

Entity number: 1062681

Address: 204 PETTIT AVE., BELLMORE, NY, United States, 11710

Registration date: 05 Mar 1986 - 25 Sep 1991

Entity number: 1062662

Address: 503 WANDO PARK BLVD, MT. PLEASANT, SC, United States, 29464

Registration date: 05 Mar 1986 - 30 Jun 2004

Entity number: 1062661

Address: 80 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 05 Mar 1986 - 23 Jun 1993

Entity number: 1062653

Address: 388 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Mar 1986 - 29 Sep 1993

Entity number: 1062651

Address: 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1986 - 29 Sep 1993

Entity number: 1062624

Address: 47 FEEKS LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 05 Mar 1986 - 23 Jun 1993

Entity number: 1062620

Address: 1414 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 05 Mar 1986 - 25 Sep 1991

Entity number: 1062598

Address: 2110 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 05 Mar 1986 - 01 Jun 1988

Entity number: 1062590

Address: 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 Mar 1986 - 21 Jun 2000

Entity number: 1062583

Address: 171 PRINCESS STREET, HICKSVILLE, NY, United States, 11801

Registration date: 05 Mar 1986 - 25 Jan 2012

Entity number: 1062580

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

Registration date: 05 Mar 1986 - 23 Jun 1993

Entity number: 1062579

Address: 535 E PENN ST, LONG BEACH, NY, United States, 11561

Registration date: 05 Mar 1986 - 25 Jan 2012

Entity number: 1062575

Address: 76 GOLD STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Mar 1986 - 29 Sep 1993

Entity number: 1062565

Address: 1205 FRANKLIN AVE., SUITE 341, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1986 - 24 Dec 1991

Entity number: 1062560

Address: 227 LAGOON DRIVE EAST, LIDO BEACH, NY, United States, 11561

Registration date: 05 Mar 1986 - 25 Mar 1992

Entity number: 1062555

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1986 - 26 Jun 1996

Entity number: 1062551

Address: 23 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 05 Mar 1986 - 28 Sep 1994

Entity number: 1062549

Address: 1034 DARTMOUTH LANE, WOODMERE, NY, United States, 11598

Registration date: 05 Mar 1986 - 31 Dec 2003

Entity number: 1062541

Address: 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1986 - 18 May 1994

Entity number: 1062500

Address: 163 SULLIVAN LANE, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1986 - 24 Jun 1992

Entity number: 1062493

Address: 1655 STEWART AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Mar 1986 - 28 Sep 1994

Entity number: 1062486

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1986 - 28 Dec 1993

Entity number: 1062485

Address: 760 WILLARD STREET, NORTH BELLMORE, NY, United States, 11710

Registration date: 05 Mar 1986 - 22 Jun 1990

Entity number: 1062481

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11040

Registration date: 05 Mar 1986 - 23 Dec 1992

Entity number: 1062476

Address: 969 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1986 - 01 Jan 2000