Business directory in New York Nassau - Page 11484

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: 993714

Address: 1 CLIFF RD., MERRICK, NY, United States, 11566

Registration date: 01 May 1985 - 29 Dec 1999

Entity number: 993708

Address: 150 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1985 - 27 Dec 2000

Entity number: 993707

Address: 340 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1985 - 23 Dec 1992

Entity number: 993686

Address: 826 ADDISON ST, WOODMERE, NY, United States, 11598

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993666

Address: 31 PROSPECT ST., FREEPORT, NY, United States, 11520

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993660

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

Registration date: 01 May 1985 - 25 Mar 1992

Entity number: 993652

Address: 215 KINGS POINT ROAD, KINGS POINT, NY, United States, 11024

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993641

Address: 800 EDGEWOOD DR, WESTBURY, NY, United States, 11590

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993639

Address: SCHINDEL, 158 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993637

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 01 May 1985 - 28 Mar 2001

Entity number: 993626

Address: 23 CEIL PLACE, BETHPAGE, NY, United States, 11714

Registration date: 01 May 1985 - 23 Jun 1993

DWL CORP. Inactive

Entity number: 993619

Address: 139 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 01 May 1985 - 24 Sep 1997

Entity number: 993610

Address: 310 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 May 1985 - 25 Sep 1991

Entity number: 993609

Address: 39 WAYNE COURT, NORTHPORT, NY, United States, 11768

Registration date: 01 May 1985 - 27 Sep 1995

Entity number: 993583

Address: 9 MARIA LANE, GLENHEAD, NY, United States, 11545

Registration date: 01 May 1985 - 28 Oct 2009

Entity number: 993580

Address: 74-09 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 May 1985 - 24 Sep 1997

Entity number: 993559

Address: 28 WESTWOOD CIRCLE, ROSLYN, NY, United States, 11577

Registration date: 01 May 1985 - 26 Jun 1996

Entity number: 993544

Address: 14 HERZOG PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 01 May 1985 - 23 Jun 1993

Entity number: 993528

Address: 45 TENNESEE AVE, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1985 - 23 Jun 1993

RTM INC. Inactive

Entity number: 993523

Address: 44 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993513

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

Registration date: 01 May 1985 - 23 Jun 1993

Entity number: 993512

Address: 460 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993485

Address: 281 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 May 1985 - 24 Sep 1997

Entity number: 993479

Address: 3106 RIVERSIDE DR, WANTAGH, NY, United States, 11793

Registration date: 01 May 1985 - 29 Sep 1993

Entity number: 993478

Address: 20 HILL RD, SANDS POINT, NY, United States, 11050

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993464

Address: 10 ANDOVER DR, SYOSSET, NY, United States, 11791

Registration date: 01 May 1985 - 20 Nov 2007

Entity number: 993453

Address: 105 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 985510

Address: 267 CHANNON RD., HEWLETT HARBOR, NY, United States, 11557

Registration date: 01 May 1985

Entity number: 993548

Address: C/O SCHALIT MANAGEMENT, ONE LINDEN PLACE, SUITE 410, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1985

Entity number: 993650

Address: 2 NELSON AVE, HICKSVILLE, NY, United States, 11801

Registration date: 01 May 1985

Entity number: 993693

Address: 1534 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 01 May 1985

Entity number: 993722

Address: 329 N.RUTHERFORD AVE., N.MASSAPEQUA, NY, United States, 11758

Registration date: 01 May 1985

Entity number: 993616

Address: 84 SYLVESTER ST, WESTBURY, NY, United States, 11590

Registration date: 01 May 1985

Entity number: 993653

Address: 19 BLUE SEA LANE, KINGS POINT, NY, United States, 11024

Registration date: 01 May 1985

Entity number: 993454

Address: 2364 CLEVELAND ST, NORTH BELLMORE, NY, United States, 11710

Registration date: 01 May 1985

Entity number: 993617

Address: 211- 41 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 01 May 1985

Entity number: 993425

Address: 142 EAST MARKET ST., LONG BEACH, NY, United States, 11561

Registration date: 30 Apr 1985 - 29 Sep 1993

Entity number: 993408

Address: 8 MORRIS AVE., GLEN COVE, NY, United States, 11542

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993405

Address: 1964 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993404

Address: 1325 STEWART AVE, WESTBURY, NY, United States, 11590

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993390

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Apr 1985 - 27 Sep 1995

Entity number: 993383

Address: 99 POWERHOUSE RD., ROSLYN, NY, United States, 11577

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993373

Address: 316 NASSAU RD, ROOSEVELT, NY, United States, 11575

Registration date: 30 Apr 1985 - 28 Oct 2009

Entity number: 993357

Address: 12 MILTON ST, HICKSVILLE, NY, United States, 11801

Registration date: 30 Apr 1985 - 23 Dec 1992

Entity number: 993356

Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993352

Address: 226 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 30 Apr 1985 - 07 Apr 1995

Entity number: 993344

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

Registration date: 30 Apr 1985 - 27 Sep 1995

Entity number: 993332

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993328

Address: 4900 MERICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 30 Apr 1985 - 23 Jun 1993

Entity number: 993280

Address: 16 HENHAWK RD., KINGS POINT, NY, United States, 11024

Registration date: 30 Apr 1985 - 25 Sep 1991