Business directory in New York Nassau - Page 11471

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 667841 companies

Entity number: 1000109

Address: 45 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 May 1985 - 06 Apr 1999

Entity number: 1000104

Address: 3165 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

Registration date: 28 May 1985 - 23 Jun 1993

Entity number: 1000081

Address: 145 NORTHERN PARKWAY, PLAINVIEW, NY, United States, 11803

Registration date: 28 May 1985 - 29 Nov 1995

Entity number: 1000080

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

Registration date: 28 May 1985 - 24 Jun 1992

PAYCO, INC. Inactive

Entity number: 1000071

Address: 495 BRISTOL STREET, BROOKLYN, NY, United States, 11212

Registration date: 28 May 1985 - 24 Jun 1992

3-DC INC. Inactive

Entity number: 1000069

Address: & ROYSTER.,POB 370, 45 KNOLLWOOD TOWER, WHITE PLAINS, NY, United States, 10603

Registration date: 28 May 1985 - 24 Jun 1992

Entity number: 1000066

Address: 226 WATER LANE SOUTH, WANTAGH, NY, United States, 11793

Registration date: 28 May 1985 - 27 Oct 1988

Entity number: 1000064

Address: 618 MIDVALE AVE, EAST MEADOW, NY, United States, 11554

Registration date: 28 May 1985 - 23 Jun 1993

Entity number: 1000063

Address: 22 PLEASANT AVE, PLAINVIEW, NY, United States, 11803

Registration date: 28 May 1985 - 24 Jun 1992

Entity number: 1000057

Address: 235 NORTH ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 28 May 1985 - 24 Jun 1992

Entity number: 1000051

Address: 1450 STEPHEN MARC LANE, EAST MEADOW, NY, United States, 11554

Registration date: 28 May 1985 - 23 Jun 1993

Entity number: 1000018

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 28 May 1985 - 05 Sep 1997

Entity number: 1000005

Address: 350 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 28 May 1985 - 23 Jun 1993

Entity number: 999999

Address: 32 INTERSECTION ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 May 1985 - 03 Sep 1992

Entity number: 1000010

Address: N.SHORE UNIV. HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 28 May 1985

Entity number: 1000283

Address: 230 HILTON AVE, STE 202, HEMPSTEAD, NY, United States, 11550

Registration date: 28 May 1985

Entity number: 1000199

Address: 20E VANDERVENTER AVE, SUITE 101, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 May 1985

Entity number: 1040987

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 25 May 1985

Entity number: 999988

Address: 120 JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 May 1985 - 23 Dec 1992

Entity number: 999977

Address: 10 SNAPDRAGON LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 May 1985 - 25 Sep 1991

Entity number: 999966

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999965

Address: 29-34 RIVERSIDE DR., WANTAGH, NY, United States, 11793

Registration date: 24 May 1985 - 25 Mar 1992

Entity number: 999958

Address: RICHARD WEISLER, 25-12 STEINWAY ST., LONG ISLAND CITY, NY, United States

Registration date: 24 May 1985 - 25 Jan 2012

Entity number: 999945

Address: 118-21 QUEENS BLVD., SUITE 318, FOREST HILLS, NY, United States, 11375

Registration date: 24 May 1985 - 24 Dec 1991

Entity number: 999928

Address: 322 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999911

Address: 106 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

Registration date: 24 May 1985 - 26 Jun 2002

Entity number: 999907

Address: 14 WALNUT AVE., EAST FARMINGDALE, NY, United States, 11735

Registration date: 24 May 1985 - 29 Dec 1999

Entity number: 999905

Address: 16 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 24 May 1985 - 23 Jun 1993

Entity number: 999903

Address: 37 SECOND ST., LYNBROOK, NY, United States, 11563

Registration date: 24 May 1985 - 28 Sep 1994

Entity number: 999902

Address: 1133 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 24 May 1985 - 29 Sep 1993

Entity number: 999881

Address: 92 HORACE HARDING BLVD., GREAT NECK, NY, United States, 11020

Registration date: 24 May 1985 - 25 Sep 1991

Entity number: 999879

Address: 68 PURCHASE STREET, SUITE 301, RYE, NY, United States, 10580

Registration date: 24 May 1985 - 05 Feb 1998

Entity number: 999865

Address: 159 NORTH 11TH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 24 May 1985 - 25 Sep 1991

Entity number: 999844

Address: 60 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 24 May 1985 - 30 Jun 2004

Entity number: 999823

Address: 622 MIDDLENECK RD., GREAT NECK, NY, United States, 11023

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999819

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 24 May 1985 - 30 May 2017

Entity number: 999793

Address: 200 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999782

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

Registration date: 24 May 1985 - 23 Jun 1993

Entity number: 999776

Address: 576 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 24 May 1985 - 26 Jun 2002

Entity number: 999775

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999760

Address: 151 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 24 May 1985 - 28 Mar 2001

Entity number: 999755

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 24 May 1985 - 25 Jun 2003

Entity number: 999743

Address: 1590 GARY ST, EAST MEADOW, NY, United States, 11554

Registration date: 24 May 1985 - 23 Jun 1993

Entity number: 999728

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 24 May 1985 - 25 Jun 2003

Entity number: 999722

Address: 333 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999718

Address: 1160 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 24 May 1985 - 25 Sep 1991

Entity number: 999862

Address: 253-30 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Registration date: 24 May 1985

Entity number: 999886

Address: 9 CENTRAL DRIVE, GLEN HEAD, NY, United States, 11545

Registration date: 24 May 1985

Entity number: 999960

Address: 500 EAST 77TH ST., SUITE 1425, NEW YORK, NY, United States, 10162

Registration date: 24 May 1985

Entity number: 1046977

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 23 May 1985 - 24 Jun 1992