Business directory in New York Nassau - Page 11482

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: 994565

Address: 33 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 06 May 1985 - 25 Jan 2012

Entity number: 994550

Address: 3048 CLOFERMERE ROAD, WANTAGH, NY, United States, 11793

Registration date: 06 May 1985 - 28 Sep 1994

Entity number: 994543

Address: 1708 FREDERICK AVE, MERRICK, NY, United States, 11566

Registration date: 06 May 1985 - 23 Jun 1993

Entity number: 994541

Address: ROSNER & KATZ, TWO WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 May 1985 - 23 Sep 1998

Entity number: 994528

Address: 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1985 - 24 Jun 1992

Entity number: 994523

Address: 25 SOUTH SERVICE RD, JERICHO, NY, United States, 11743

Registration date: 06 May 1985 - 27 Sep 1995

Entity number: 994517

Address: 41 EAST 60TH ST, NEW YORK, NY, United States, 10022

Registration date: 06 May 1985 - 29 Sep 1993

Entity number: 994511

Address: 108 OLIVE DRIVE, LYNBROOK, NY, United States, 11563

Registration date: 06 May 1985 - 23 Jun 1993

Entity number: 994617

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 06 May 1985

Entity number: 994533

Address: 1747 PENINSULA BLVD, HEWLETT, NY, United States, 11557

Registration date: 06 May 1985

Entity number: 994619

Address: 6 MAIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 06 May 1985

Entity number: 994620

Address: 213 MITCHELL ST., BELLMORE, NY, United States, 11710

Registration date: 06 May 1985

Entity number: 994593

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

Registration date: 06 May 1985

Entity number: 994592

Address: 17 CARDINAL DRIVE, ROSLYN, NY, United States, 11576

Registration date: 06 May 1985

Entity number: 994702

Address: 190 WEST MERRICK RD, PO BOX 255, FREEPORT, NY, United States, 11520

Registration date: 06 May 1985

Entity number: 994450

Address: 125 A SPRUCE ST, CEDARHURST, NY, United States, 11516

Registration date: 03 May 1985 - 25 Sep 1991

Entity number: 994447

Address: 261 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994431

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

Registration date: 03 May 1985 - 24 Dec 2002

Entity number: 994419

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

Registration date: 03 May 1985 - 14 Sep 1995

Entity number: 994408

Address: 1902 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 03 May 1985 - 23 Jun 1993

Entity number: 994400

Address: 218 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 03 May 1985 - 24 Mar 1993

Entity number: 994399

Address: 242 E. 15TH ST., NEW YORK, NY, United States, 10003

Registration date: 03 May 1985 - 27 Sep 1995

Entity number: 994392

Address: 240 SECOND ST, BETHPAGE, NY, United States, 11714

Registration date: 03 May 1985 - 28 Jan 1992

Entity number: 994381

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

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994380

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

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994367

Address: 26 LUDLAM AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994344

Address: MERRITT, 75 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 03 May 1985 - 25 May 1989

Entity number: 994331

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

Registration date: 03 May 1985 - 23 Jun 1993

SADE, INC. Inactive

Entity number: 994329

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 03 May 1985 - 23 Jun 1993

Entity number: 994327

Address: 160 B'WAY, NEW YORK, NY, United States, 10038

Registration date: 03 May 1985 - 25 Mar 1998

Entity number: 994318

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994311

Address: 134 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 03 May 1985 - 27 Sep 1995

Entity number: 994289

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

Registration date: 03 May 1985 - 27 Dec 1988

Entity number: 994283

Address: 890 ZEREGA AVE, BRONX, NY, United States, 10473

Registration date: 03 May 1985 - 01 Apr 1998

Entity number: 994277

Address: 355 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 03 May 1985 - 04 Jun 2003

Entity number: 994263

Address: 75 BURTON AVE, WOODMERE, NY, United States, 11598

Registration date: 03 May 1985 - 23 Jun 1993

Entity number: 994260

Address: 248-19 ROCKAWAY BLVD, WOODMERE, NY, United States, 11598

Registration date: 03 May 1985 - 20 Mar 1996

Entity number: 994238

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 03 May 1985 - 25 Mar 1992

Entity number: 994235

Address: 51 WINDSOR AVE, MINEOLA, NY, United States, 11501

Registration date: 03 May 1985 - 27 Mar 1991

Entity number: 994209

Address: 120 EAST 37TH ST, NEW YORK, NY, United States, 10016

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994188

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 03 May 1985 - 24 Jun 1992

Entity number: 994462

Address: 269 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 03 May 1985

Entity number: 994218

Address: GREEN, P.C., 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 03 May 1985

Entity number: 994279

Address: 304 BAYVILLE RD., LATTINGTOWN, NY, United States, 11560

Registration date: 03 May 1985

Entity number: 994278

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 03 May 1985

Entity number: 994443

Address: 250 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 03 May 1985

Entity number: 994430

Address: 2550 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1985

Entity number: 994168

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

Registration date: 02 May 1985 - 29 Dec 1999

Entity number: 994164

Address: 7 THIRD AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 02 May 1985 - 25 Sep 1991

Entity number: 994145

Address: 171 STILLWELL LANE, SYOSSET, NY, United States, 11791

Registration date: 02 May 1985 - 23 Jun 1993