Business directory in New York Nassau - Page 11362

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: 1049966

Address: 10 MARLON LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 14 Jan 1986 - 17 Feb 1989

Entity number: 1049965

Address: CUTTER MILL PLAZA, 25 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 14 Jan 1986 - 24 Mar 1993

Entity number: 1049953

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 14 Jan 1986 - 29 Sep 1993

Entity number: 1049941

Address: 2469 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 14 Jan 1986 - 23 Jun 1993

Entity number: 1050241

Address: PO BOX 5067, MONTAUK, NY, United States, 11954

Registration date: 14 Jan 1986

Entity number: 1050096

Address: 524 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 14 Jan 1986

Entity number: 1050238

Address: 777 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Jan 1986

Entity number: 1049961

Address: 36 SOUTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 14 Jan 1986

Entity number: 1050246

Address: 47 LEONARD AVE, FREEPORT, NY, United States, 11520

Registration date: 14 Jan 1986

Entity number: 1050138

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 14 Jan 1986

Entity number: 1050276

Address: 15 REMSEN AVE, ROSLYN, NY, United States, 11576

Registration date: 14 Jan 1986

Entity number: 1135067

Registration date: 13 Jan 1986 - 13 Jan 1986

Entity number: 1049924

Address: 41 GENGHAM RD, LEVITTOWN, NY, United States, 11756

Registration date: 13 Jan 1986 - 23 Jun 1993

MARE, INC. Inactive

Entity number: 1049923

Address: 630 5TH AVE, NEW YORK, NY, United States, 10111

Registration date: 13 Jan 1986 - 16 Nov 1992

DIANGI LTD. Inactive

Entity number: 1049916

Address: 254 CAROL STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 13 Jan 1986 - 27 Dec 2000

BOOTS, INC. Inactive

Entity number: 1049908

Address: BRIDGET LANE, 1016 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Registration date: 13 Jan 1986 - 25 Jun 2003

Entity number: 1049897

Address: 18 SHOREVIEW RD., MANHASSET, NY, United States, 11030

Registration date: 13 Jan 1986 - 29 Sep 1993

Entity number: 1049895

Address: 52 DEBORA DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049881

Address: 895 WEST BEACH ST, LONG BEACH, NY, United States, 11561

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049872

Address: 7 RELLIM DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 13 Jan 1986 - 06 Oct 1993

Entity number: 1049865

Address: 36 SOUTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 13 Jan 1986 - 27 Dec 2000

Entity number: 1049860

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

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049845

Address: 464 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049836

Address: 14 CAPITAL COURT, OYSTER BAY, NY, United States, 11771

Registration date: 13 Jan 1986 - 10 Mar 1987

Entity number: 1049824

Address: 51 IDELL ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 13 Jan 1986 - 08 Oct 2010

Entity number: 1049814

Address: 3359 KNIGHHT STREET, OCEANSIDE, NY, United States, 11572

Registration date: 13 Jan 1986 - 28 Sep 1994

Entity number: 1049742

Address: 335 SMITH STREET, MERRICK, NY, United States, 11566

Registration date: 13 Jan 1986 - 25 Sep 1991

Entity number: 1049711

Address: 44 HARBOR PARK ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Jan 1986 - 29 Dec 1999

Entity number: 1049701

Address: 15 CAPITOL PLACE, MINEOLA, NY, United States, 11501

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049683

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

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049680

Address: 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 13 Jan 1986 - 27 Sep 1995

Entity number: 1049671

Address: 605 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Jan 1986 - 30 Nov 1992

Entity number: 1049667

Address: 148 S LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049661

Address: 111 LIVINGSTON STREET, BROOKLYN, NY, United States, 11201

Registration date: 13 Jan 1986 - 05 Jul 1990

Entity number: 1049654

Address: 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049635

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

Registration date: 13 Jan 1986 - 15 Apr 1988

Entity number: 1049634

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Jan 1986 - 23 Nov 2009

Entity number: 1049630

Address: 1045 A PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 13 Jan 1986 - 23 Jun 1993

Entity number: 1049684

Address: 194 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 Jan 1986

Entity number: 1049648

Address: 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 13 Jan 1986

Entity number: 1049615

Address: 186-18 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Registration date: 13 Jan 1986

Entity number: 1049610

Address: 5 BELLINGHAM LANE, GREAT NECK, NY, United States, 11023

Registration date: 10 Jan 1986 - 24 Mar 1993

Entity number: 1049605

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 10 Jan 1986 - 29 Dec 1993

Entity number: 1049581

Address: 1130 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 10 Jan 1986 - 27 Sep 1995

Entity number: 1049580

Address: 31 GAINSBORO LANE, SYOSSET, NY, United States, 11791

Registration date: 10 Jan 1986 - 23 Jun 1993

Entity number: 1049545

Address: 2441 DEVON ST, E MEADOW, NY, United States, 11554

Registration date: 10 Jan 1986 - 12 Nov 1992

Entity number: 1049537

Address: 507 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 10 Jan 1986 - 24 Mar 1993

Entity number: 1049530

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

Registration date: 10 Jan 1986 - 23 Jun 1993

Entity number: 1049516

Address: 1025 ATLANTIC AVE., BALDWIN, NY, United States, 11510

Registration date: 10 Jan 1986 - 23 Jun 1993

Entity number: 1049502

Address: 22-23 JERICHO TNPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 10 Jan 1986 - 23 Dec 1992