Business directory in New York Nassau - Page 11389

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: 1040816

Address: MICHAEL MAJOR, 545 PINE ACRES BLVD, BRIGHTWATER, NY, United States, 11718

Registration date: 19 Nov 1985 - 28 Sep 1994

Entity number: 1040806

Address: 294 WEST CENTENNIAL AVE, ROOSEVELT, NY, United States, 11575

Registration date: 19 Nov 1985 - 24 Jun 1992

Entity number: 1040797

Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1985 - 24 Jun 1992

Entity number: 1040794

Address: 475 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 19 Nov 1985 - 10 Dec 2002

Entity number: 1040780

Address: 218 CHARLES ST, LYNBROOK, NY, United States, 11563

Registration date: 19 Nov 1985 - 23 Dec 1992

Entity number: 1040779

Address: 10 CONFUCIOUS PLAZA, APT 15 E, NEW YORK, NY, United States, 10002

Registration date: 19 Nov 1985 - 29 Sep 1993

Entity number: 1040778

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 19 Nov 1985 - 23 Dec 2010

Entity number: 1040760

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1985 - 29 Dec 1999

Entity number: 1040756

Address: 300 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1985 - 23 Jun 1993

Entity number: 1040753

Address: 8025 JERICHO TPKE, WOODBURY, NY, United States, 11797

Registration date: 19 Nov 1985 - 23 Jun 1993

Entity number: 1040751

Address: 1 OLD COUNTRY RD, SUITE 497, CARLE PLACE, NY, United States, 11514

Registration date: 19 Nov 1985 - 23 Jun 1993

Entity number: 1040750

Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Nov 1985 - 26 Jun 1996

Entity number: 1040745

Address: ONE OLD COUNTRY RD., SUITE 497, CARLE PLACE, NY, United States, 11514

Registration date: 19 Nov 1985 - 24 Jun 1992

Entity number: 1040736

Address: 170 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 19 Nov 1985 - 23 Sep 1991

Entity number: 1040903

Address: 886 HASTINGS ST, BALDWIN, NY, United States, 11510

Registration date: 19 Nov 1985

Entity number: 1040894

Address: 410 JERICHO TPKE, SUITE 200, JERICHO, NY, United States, 11753

Registration date: 19 Nov 1985

Entity number: 1041071

Address: 870 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 19 Nov 1985

Entity number: 1040911

Address: 155 FIRST ST, SUITE 101, MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1985

Entity number: 1040970

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

Registration date: 19 Nov 1985

Entity number: 1040731

Address: 6 PINETREE DR., GREAT NECK, NY, United States, 11024

Registration date: 18 Nov 1985 - 28 Jan 1991

Entity number: 1040726

Address: 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Nov 1985 - 24 Jun 1992

Entity number: 1040720

Address: 11 UNION AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Nov 1985 - 18 Dec 1987

Entity number: 1040711

Address: C/O MICHAEL VESSA, 383 PLKYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 18 Nov 1985 - 29 Sep 1993

Entity number: 1040710

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

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040709

Address: 5 SOUNDVIEW LANE, GREAT NECK, NY, United States, 11024

Registration date: 18 Nov 1985 - 28 Jan 1991

Entity number: 1040677

Address: YONKERS RACEWAY, PO BOX 1001, YONKERS, NY, United States, 10704

Registration date: 18 Nov 1985 - 25 Sep 2002

Entity number: 1040650

Address: 1255 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040640

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 18 Nov 1985 - 24 Mar 1993

Entity number: 1040637

Address: 310 JERICHO TNPKE, FLORAL PARK, NY, United States, 11001

Registration date: 18 Nov 1985 - 03 Jun 2014

Entity number: 1040626

Address: 40 BRETTON WOODS RD., HAUPPAUGE, NY, United States, 11782

Registration date: 18 Nov 1985 - 24 Sep 1997

Entity number: 1040612

Address: 538 WEST WALNUT STREET, LONG BEACH, NY, United States, 11561

Registration date: 18 Nov 1985 - 26 Mar 1997

Entity number: 1040607

Address: 3459 ISLAND ROAD, WANTAGH, NY, United States, 11793

Registration date: 18 Nov 1985 - 24 Jun 1992

Entity number: 1040601

Address: 989 FERNGATE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040599

Address: FOUR PARK PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 18 Nov 1985 - 24 Mar 1993

Entity number: 1040589

Address: 33 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040569

Address: 28 SERPENTINE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 18 Nov 1985 - 29 Sep 1993

Entity number: 1040552

Address: 530 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040546

Address: 32 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 18 Nov 1985 - 28 Oct 1988

Entity number: 1040533

Address: 199 E MAIN ST, POB 829, SMITHTOWN, NY, United States, 11787

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040504

Address: 5358 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Nov 1985 - 29 Sep 1993

Entity number: 1040497

Address: 759 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 18 Nov 1985 - 09 Nov 1987

Entity number: 1040486

Address: 18 PARKWAY DR., SYOSSET, NY, United States, 11791

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040467

Address: 275 W BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040464

Address: 386 PARK AVE. SOUTH, #315, NEW YORK, NY, United States, 10016

Registration date: 18 Nov 1985 - 16 Jun 1998

Entity number: 1040460

Address: 3932 WAVERLY AVE., SEAFORD, NY, United States, 11783

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040456

Address: 2726 CHESHIRE DR., BALDWIN, NY, United States, 11510

Registration date: 18 Nov 1985 - 24 Jun 1992

Entity number: 1040432

Address: & DE PETRIS, ESQS, 220 ROANOKE AVE POB599, RIVERHEAD, NY, United States, 11901

Registration date: 18 Nov 1985 - 07 May 1992

Entity number: 1040431

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

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040428

Address: 54 BLUE SPRUCE RD, LEVITTOWN, NY, United States, 11756

Registration date: 18 Nov 1985 - 23 Jun 1993

Entity number: 1040422

Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 18 Nov 1985 - 13 Aug 1991