Business directory in New York Nassau - Page 11369

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: 1046358

Address: 440 FALMOUTH RD, N BABYLON, NY, United States, 11704

Registration date: 30 Dec 1985 - 02 Mar 1999

Entity number: 1046356

Address: 55 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 30 Dec 1985

Entity number: 1046956

Address: 3 BEATRICE LANE, GLEN COVE, NY, United States, 11542

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046313

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046295

Address: LTD., 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 27 Dec 1985 - 29 Dec 1999

Entity number: 1046286

Address: 12 DEWEY STREET, MANHASSET, NY, United States, 11030

Registration date: 27 Dec 1985 - 30 Mar 2011

Entity number: 1046280

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

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046273

Address: 49 CENTRE ST, WOODMERE, NY, United States, 11598

Registration date: 27 Dec 1985 - 24 Mar 1993

Entity number: 1046259

Address: 1155 ROTTKAMP STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046258

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

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046239

Address: 525 STEWART AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Dec 1985 - 15 Jun 1990

Entity number: 1046233

Address: 16 SHELTER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Dec 1985 - 29 Sep 1993

Entity number: 1046217

Address: 2912 SHORE ROAD, BELLMORE, NY, United States, 11710

Registration date: 27 Dec 1985 - 23 Dec 1992

Entity number: 1046214

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

Registration date: 27 Dec 1985 - 10 Apr 2001

Entity number: 1046206

Address: 15 VISTA DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046168

Address: 2662 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046165

Address: ONE OLD COUNTRY RD., SUITE 282, CARLE PLACE, NY, United States, 11514

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046164

Address: %KORN & SPIRN, ESQS., 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046158

Address: 45 ROOSEVELT BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046145

Address: NO. 897 2ND AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046140

Address: 11 GRACE AVENUE, SUITE 102, GREAT NECK, NY, United States, 11021

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046139

Address: 64C CARLTON AVENUE, ISLIP TERRACE, NY, United States, 11752

Registration date: 27 Dec 1985 - 29 Dec 1999

Entity number: 1046138

Address: 2135 JEFFERSON STREET, MERRICK, NY, United States, 11566

Registration date: 27 Dec 1985 - 27 Sep 1995

Entity number: 1046132

Address: 120 FRONT STREET, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046127

Address: 4 OSPREY LANE, SETAUKET, NY, United States, 11733

Registration date: 27 Dec 1985 - 20 Apr 2004

Entity number: 1046123

Address: 194 JERICHO TNPKE, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1985 - 28 Sep 1994

Entity number: 1046122

Address: 45 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 27 Dec 1985 - 29 Sep 1993

Entity number: 1046119

Address: 100 MERRICK RD, SUITE 130, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 27 Dec 1985 - 25 Mar 1987

Entity number: 1046106

Address: 426 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046097

Address: 12 WALDORF COURT, BROOKLYN, NY, United States, 11230

Registration date: 27 Dec 1985 - 28 Sep 1994

Entity number: 1046092

Address: 84 RADCLIFF ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 27 Dec 1985 - 23 Jun 1993

ARGYLE INC. Inactive

Entity number: 1046089

Address: 38U MADISON PARK GARDEN, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1985 - 28 Sep 1994

Entity number: 1046083

Address: 6 GROVE STREET, COLD SPRINGS HARBOR, NY, United States, 11724

Registration date: 27 Dec 1985 - 24 Jun 1992

Entity number: 1046082

Address: 1007 PORT WASHINGTON BLV, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046059

Address: 52 CANDY LANE, SYOSSET, NY, United States, 11791

Registration date: 27 Dec 1985 - 23 Jun 1993

Entity number: 1046058

Address: 203 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 27 Dec 1985 - 24 Sep 1997

M W S, INC. Inactive

Entity number: 1046055

Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Registration date: 27 Dec 1985 - 29 Dec 1999

Entity number: 1046049

Address: 622 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1985 - 25 Jan 2012

Entity number: 1046028

Address: 500 FIFTH AVE., SUITE 2120, NEW YORK, NY, United States, 10110

Registration date: 27 Dec 1985 - 28 Sep 1994

Entity number: 1045992

Address: 244 N. KINGS AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Dec 1985 - 27 Jun 2001

Entity number: 1046074

Address: 394 NORTH INDIANA AVENUE, LINDEHURST, NY, United States, 11757

Registration date: 27 Dec 1985

Entity number: 1045999

Address: 2000 ROYAL COURT, UNIT 2315, NORTH HILLS, NY, United States, 11040

Registration date: 27 Dec 1985

Entity number: 1046112

Address: FRANK ANSHEN, 26 GABLES BLVD, EAST SETAUKET, NY, United States, 11733

Registration date: 27 Dec 1985

Entity number: 1045978

Address: 56 CHARLES ST., MALVERNE, NY, United States, 11565

Registration date: 26 Dec 1985 - 06 Mar 1990

Entity number: 1045944

Address: 242 MAPLE AVE, WESTBURY, NY, United States, 11590

Registration date: 26 Dec 1985 - 23 Jun 1993

Entity number: 1045938

Address: STAN SPIELMAN, 21 MOHEGAN AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Dec 1985 - 23 Jun 1993

Entity number: 1045930

Address: 2072 HOLLAND WAY, MERRICK, NY, United States, 11566

Registration date: 26 Dec 1985 - 30 Sep 1988

Entity number: 1045919

Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 26 Dec 1985 - 28 Sep 1994

Entity number: 1045918

Address: 6 FIR DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Dec 1985 - 27 Dec 1995

Entity number: 1045913

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

Registration date: 26 Dec 1985 - 25 Mar 1998