Business directory in New York Nassau - Page 11390

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 667923 companies

Entity number: 1039466

Address: 99 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Registration date: 13 Nov 1985 - 28 Sep 1994

Entity number: 1039463

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039461

Address: SIX ASHLEY COURT, SEARINGTON, NY, United States, 11507

Registration date: 13 Nov 1985 - 26 Jun 1996

Entity number: 1039459

Address: 66 EVANS AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039449

Address: 3 WEST VILLAGE GREEN, HICKSVILLE, NY, United States, 11801

Registration date: 13 Nov 1985 - 25 Jan 2012

Entity number: 1039448

Address: 14 SECATOG AVENUE, MANORHAVEN, NY, United States, 11050

Registration date: 13 Nov 1985 - 29 Dec 1999

Entity number: 1039447

Address: 534 HAZEL DRIVE, WOODMERE, NY, United States, 11598

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039438

Address: 278 PLANDOME ROAD, PORT WASHINGTON, NY, United States, 11030

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039430

Address: BARNOSKY & ARMENTANO, 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1985 - 27 Jun 1989

Entity number: 1039422

Address: 94 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039414

Address: 2 BROOKLYN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 13 Nov 1985 - 28 Sep 1994

Entity number: 1039411

Address: 233 DOUGHTY BLVD, INWOOD, NY, United States, 11696

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039410

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

Registration date: 13 Nov 1985 - 31 May 1991

Entity number: 1039409

Address: GOLDEN & WEINGOLD, 389 CENTRAL AVE POB280, LAWRENCE, NY, United States, 11559

Registration date: 13 Nov 1985 - 29 Dec 1999

Entity number: 1039408

Address: 220 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 13 Nov 1985 - 10 Feb 1997

Entity number: 1039404

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

Registration date: 13 Nov 1985 - 24 Jun 1992

BARBA CORP. Inactive

Entity number: 1039396

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

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039367

Address: 394 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039354

Address: 1081 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039341

Address: 22 CARRIAGE ROAD, GREAT NECK, NY, United States, 11354

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039327

Address: 82 BIRCHWOOD PARK DR., JERICHO, NY, United States, 11753

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039285

Address: 615 KILDARE CRESENT, SEAFORD, NY, United States

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039282

Address: 1300 LITTLE NECK AVE, BELLMORE, NY, United States, 11710

Registration date: 13 Nov 1985 - 29 Sep 1993

Entity number: 1039281

Address: 1300 LITTLE NECK AVE, BELLMORE, NY, United States, 11710

Registration date: 13 Nov 1985 - 26 Jun 1996

Entity number: 1039275

Address: 2846 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039274

Address: 253 BRAODWAY, LYNBROOK, NY, United States, 11563

Registration date: 13 Nov 1985 - 27 Sep 1995

Entity number: 1039238

Address: 99 BAR BEACH RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Nov 1985 - 24 Sep 1997

Entity number: 1039234

Address: 1205 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 13 Nov 1985 - 26 Jun 2002

Entity number: 1039218

Address: & GREEN, %D. SPECTOR, 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 13 Nov 1985 - 14 Sep 1992

Entity number: 1039216

Address: 1401 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 Nov 1985 - 17 Feb 1987

Entity number: 1039210

Address: 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039201

Address: 570 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

Registration date: 13 Nov 1985 - 23 Jun 1993

Entity number: 1039190

Address: 95 CYPRESS DRIVE, WOODBURY, NY, United States, 11797

Registration date: 13 Nov 1985 - 28 Mar 2001

Entity number: 1039186

Address: EDWIN M. JONES, POB 36,40 ELMONT RD, ELMONT, NY, United States, 11003

Registration date: 13 Nov 1985 - 17 Jun 1991

Entity number: 1039146

Address: FARBMAN, 55 EAST 52ND ST., NEW YORK, NY, United States, 10055

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039144

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

Registration date: 13 Nov 1985 - 27 Dec 2000

Entity number: 1039132

Address: 102 COVERT AVE, STEWART MANOR, NY, United States, 11530

Registration date: 13 Nov 1985 - 27 Sep 1995

Entity number: 1039129

Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10107

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039124

Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Registration date: 13 Nov 1985 - 24 Jun 1992

Entity number: 1039097

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 13 Nov 1985 - 26 Mar 1992

Entity number: 1039220

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

Registration date: 13 Nov 1985

Entity number: 1039556

Address: 3103 N. JERUSALEM RD, LEVITTOWN, NY, United States, 11756

Registration date: 13 Nov 1985

Entity number: 1039383

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

Registration date: 13 Nov 1985

Entity number: 1039237

Address: 81 SHERIDAN BLVD, INWOOD, NY, United States, 11696

Registration date: 13 Nov 1985

Entity number: 1039423

Address: 160 NW GILMAN BLVD, STE 250, ISSAQUAH, WA, United States, 98027

Registration date: 13 Nov 1985

Entity number: 1039547

Address: 811 WEST JERICHO TPKE, STE 210W, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1985

Entity number: 1039399

Address: 1975 LINDEN BLVD., ELMONT, NY, United States, 11703

Registration date: 13 Nov 1985

Entity number: 1039524

Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Nov 1985

Entity number: 1039088

Address: 321 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 12 Nov 1985 - 23 Jun 1993

Entity number: 1039052

Address: 1011 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 12 Nov 1985 - 25 Sep 1991