Business directory in New York Nassau - Page 11505

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: 982355

Address: 134 WEIDNER AVE., OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1985 - 24 Jun 1992

Entity number: 982349

Address: 66 SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11580

Registration date: 20 Mar 1985 - 25 Sep 1991

Entity number: 982591

Address: 10 WILLOW RIDGE RD, BAYVILLE, NY, United States, 11709

Registration date: 20 Mar 1985

Entity number: 982757

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

Registration date: 20 Mar 1985

Entity number: 982449

Address: 350 WEST PINE ST., LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1985

DHI INC. Active

Entity number: 982657

Address: 1742 NEWMAN RD., EAST MEADOW, NY, United States, 11554

Registration date: 20 Mar 1985

Entity number: 982348

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

Registration date: 20 Mar 1985

Entity number: 982622

Address: 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 20 Mar 1985

Entity number: 982336

Address: 470 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1985 - 15 Dec 2005

Entity number: 982334

Address: 17 SPIER DR, LIVINGSTON, NJ, United States, 07039

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982323

Address: 268 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1985 - 29 Dec 1999

Entity number: 982305

Address: 840 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982287

Address: 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 19 Mar 1985 - 05 Nov 2012

1031 CORP. Inactive

Entity number: 982277

Address: 163 LONG BEACH ROAD, LONG BEACH, NY, United States, 11561

Registration date: 19 Mar 1985 - 23 Dec 1992

Entity number: 982268

Address: 3245 JASON DRIVE, BELLMORE, NY, United States, 11710

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982235

Address: 42-24 DOUGLASTON PARKWAY, DOUGLASTON, NY, United States, 11363

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982231

Address: 30 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Mar 1985 - 30 Jun 2004

Entity number: 982228

Address: 667 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 19 Mar 1985 - 30 Dec 1986

Entity number: 982227

Address: 200 GARDEN CITY PLAZA, SUITE 414, GARDEN CITY, NY, United States, 11530

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982221

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 982213

Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Registration date: 19 Mar 1985 - 16 May 1997

Entity number: 982205

Address: 390 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11746

Registration date: 19 Mar 1985 - 25 Jan 2012

Entity number: 982195

Address: 258 DUFFIELD ST., BROOKLYN, NY, United States, 11201

Registration date: 19 Mar 1985 - 22 Jun 2006

Entity number: 982178

Address: 15 PARK PLACE, BRONXVILLE, NY, United States, 10708

Registration date: 19 Mar 1985 - 23 Dec 1992

Entity number: 982176

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

Registration date: 19 Mar 1985 - 23 Apr 1991

Entity number: 982173

Address: 1644 RUGBY ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982145

Address: 438-442 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 982143

Address: 6 SALLY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Mar 1985 - 29 Sep 1993

Entity number: 982136

Address: 96 SEVENTH ST., VALLEY STREAM, NY, United States, 11581

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982125

Address: P.O. BOX 151, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982122

Address: 10 HANSE AVENUE, FREEPORT, NY, United States, 11520

Registration date: 19 Mar 1985 - 29 Dec 1999

Entity number: 982121

Address: 401 WOODMERE BLVD., WOODMERE, NY, United States, 11598

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982120

Address: 43 SUTTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 19 Mar 1985 - 26 Mar 1997

Entity number: 982119

Address: 150 BROADHOLLOW ROAD, SUITE 204D, MELVILLE, NY, United States, 11747

Registration date: 19 Mar 1985 - 28 Oct 2009

Entity number: 982116

Address: 115 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 19 Mar 1985 - 03 Jul 2003

Entity number: 982111

Address: 55 OLD COUNTY RD., HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1985 - 24 Mar 1993

Entity number: 982110

Address: NOUVELLE, INC., 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 982105

Address: 170 HARVARD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982103

Address: 38 TERRACE CIRCLE, APT. 1B, GREAT NECK, NY, United States, 11021

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 982085

Address: 30 A MURRAY STREET, FARMINGDALE, NY, United States, 11735

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 982082

Address: 4020 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783

Registration date: 19 Mar 1985 - 11 Apr 1994

Entity number: 982080

Address: 15 BEACH AVE., COPIAGUE, NY, United States, 11726

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982073

Address: 211 HEMPSTEAD TURNPIKE, W HEMPSTEAD, NY, United States, 11552

Registration date: 19 Mar 1985 - 11 Aug 1994

Entity number: 982060

Address: 377 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982051

Address: INC., 108-110 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 19 Mar 1985 - 17 Apr 1997

Entity number: 982050

Address: 2949 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 982026

Address: 12 PINE RIDGE, GREENVALE, NEW YORK, NY, United States, 11548

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982015

Address: 24 ANDREW RD, MANHASSET, NY, United States, 11030

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 981991

Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 981977

Address: 21 W. STREET, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1985 - 06 Aug 1990