Business directory in New York Nassau - Page 11494

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 667739 companies

Entity number: 988199

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Apr 1985 - 27 Jul 1987

Entity number: 988232

Address: 2 EMPIRE BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 10 Apr 1985

Entity number: 988423

Address: 50 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Apr 1985

Entity number: 988160

Address: 366 WHITTIER AVENUE, PLAIN EDGE, NY, United States, 11756

Registration date: 09 Apr 1985 - 23 Jun 1993

Entity number: 988143

Address: 135 BLOCK BLVD., MASSAPEQUA, NY, United States, 11762

Registration date: 09 Apr 1985 - 23 Jun 1993

Entity number: 988102

Address: %HOLLENBERG LEVIN, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Apr 1985 - 26 Feb 1991

Entity number: 988092

Address: 86 WASHINGTON AVE., LAWRENCE, NY, United States, 11559

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 988083

Address: 195 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 988064

Address: 1038 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 988053

Address: 110 MAPLEWOOD ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 988029

Address: 68 BARBARA LANE, LEVITTOWN, NY, United States, 11756

Registration date: 09 Apr 1985 - 25 Sep 1991

Entity number: 988018

Address: 11 WOOLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 09 Apr 1985 - 05 Apr 1994

Entity number: 988008

Address: 48 DYCKMAN AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 987974

Address: 6400 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 09 Apr 1985 - 25 Sep 1991

Entity number: 987962

Address: 32 E. 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1985 - 25 Sep 1991

Entity number: 987948

Address: 346 BEDELL ST., FREEPORT, NY, United States, 11520

Registration date: 09 Apr 1985 - 23 Oct 1990

Entity number: 987937

Address: 185 36TH ST., LINDENHURST, NY, United States, 11757

Registration date: 09 Apr 1985 - 26 Jun 1996

Entity number: 987930

Address: 84 HILLARY LANE, WESTBURY, NY, United States, 11590

Registration date: 09 Apr 1985 - 31 Jul 1989

Entity number: 987929

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 09 Apr 1985 - 23 Jun 1993

Entity number: 987911

Address: 15 BIRCH HILL RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 09 Apr 1985 - 27 Sep 1995

Entity number: 987905

Address: 3980 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Registration date: 09 Apr 1985 - 24 Jun 1992

Entity number: 987873

Address: 545 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 09 Apr 1985 - 23 Jun 1993

Entity number: 987832

Address: ROOSEVELT FIELD, LOWER CONCOURSE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Apr 1985 - 26 Jun 1996

Entity number: 988130

Address: PO BOX 27, SYOSSET, NY, United States, 11791

Registration date: 09 Apr 1985

Entity number: 988176

Address: 68 JERMOME AVE, FARMINGDALE, NY, United States, 11735

Registration date: 09 Apr 1985 - 06 Mar 2025

Entity number: 988077

Address: 15 WEST DRIVE, PLANDOME, NY, United States, 11030

Registration date: 09 Apr 1985

Entity number: 987809

Address: 154 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 09 Apr 1985

Entity number: 987826

Address: 4 TIMBER CROFT WAY, SMITHTOWN, NY, United States, 11787

Registration date: 09 Apr 1985

Entity number: 988085

Address: 277 NORTHERN BLVD., GERAT NECK, NY, United States, 11021

Registration date: 08 Apr 1985 - 25 Feb 1992

Entity number: 987769

Address: 25 FRANKLIN AVE., LONG BEACH, NY, United States, 11554

Registration date: 08 Apr 1985 - 25 Sep 1991

Entity number: 987761

Address: 182 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987751

Address: INC., 117A HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 08 Apr 1985 - 11 Dec 2000

Entity number: 987743

Address: 22 CHERRY LANE, KINGS POINT, NY, United States, 11021

Registration date: 08 Apr 1985 - 23 Sep 1998

Entity number: 987732

Address: 161 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Registration date: 08 Apr 1985 - 23 Jun 2020

Entity number: 987708

Address: 513 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987702

Address: 2440 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 08 Apr 1985 - 23 Dec 1992

Entity number: 987699

Address: 944 WILLOW BEND LANE, BALDWIN, NY, United States, 11510

Registration date: 08 Apr 1985 - 25 Jun 2003

Entity number: 987692

Address: RICHARD A. LIPPE, 190 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 08 Apr 1985 - 03 Mar 1992

Entity number: 987681

Address: 1123 CEDAR DR NORTH, MANHASSET HILLS, NY, United States, 11040

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987661

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987644

Address: 111 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11802

Registration date: 08 Apr 1985 - 23 Jun 1993

Entity number: 987639

Address: 660 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 08 Apr 1985 - 27 Dec 1995

Entity number: 987634

Address: 1910 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 08 Apr 1985 - 23 Jun 1993

Entity number: 987633

Address: SAWYER,ESQS., 29 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 08 Apr 1985 - 29 Sep 1993

Entity number: 987628

Address: THREE HARBOR COURT WEST, ROSLYN HABOR, NY, United States, 11576

Registration date: 08 Apr 1985 - 26 Jun 2002

PWCW INC. Inactive

Entity number: 987624

Address: 1517 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 08 Apr 1985 - 27 Sep 1995

HAJ, INC. Inactive

Entity number: 987615

Address: 287 NORTH BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Apr 1985 - 27 Sep 1995

Entity number: 987599

Address: 35 TOWER LANE, P.O. BOX 716, AVON, CT, United States, 06001

Registration date: 08 Apr 1985 - 27 Sep 1995

Entity number: 987583

Address: 106 CHOIR LANE, WESTBURY, NY, United States, 11590

Registration date: 08 Apr 1985 - 25 Sep 1991

Entity number: 987557

Address: 24 NINTH STREET, CARLE PLACE, NY, United States, 11514

Registration date: 08 Apr 1985 - 24 Jun 1992