Business directory in New York Nassau - Page 11506

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: 981974

Address: PIPING ROCK RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 19 Mar 1985 - 29 Sep 1993

Entity number: 981970

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 981947

Address: 7 HARWOOD DR. W., GLEN COVE, NY, United States, 11542

Registration date: 19 Mar 1985 - 25 Sep 1991

Entity number: 981932

Address: 1710 JAMES STREET, MERRICK, NY, United States, 11566

Registration date: 19 Mar 1985 - 05 Jan 1988

JUDE, INC. Inactive

Entity number: 981931

Address: 125 FRONT STREET, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 981921

Address: 448 SPANGLE DRIVE, NORTH BABYLON, NY, United States, 11703

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 981912

Address: 82 PASADENA DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 19 Mar 1985 - 23 Jun 1993

Entity number: 981911

Address: COMPANY, 400 POST AVE, WESTBURY, NY, United States

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 981901

Address: 61 SUMMERSET DR, GREAT NECK, NY, United States, 11020

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 981900

Address: 38 WILLET AVE, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1985 - 15 Dec 1988

Entity number: 982049

Address: 15 REVERE ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Mar 1985

Entity number: 982005

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

Registration date: 19 Mar 1985

Entity number: 982218

Address: 51 QUEENS AVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 19 Mar 1985

Entity number: 982330

Address: 70 EAST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 19 Mar 1985

Entity number: 982107

Address: 119 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Mar 1985

Entity number: 981927

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

Registration date: 19 Mar 1985

Entity number: 982262

Address: 242 ALLEN STREET, LAWRENCE, NY, United States, 11559

Registration date: 19 Mar 1985

Entity number: 982064

Address: c/o RICHLAND MANAGEMENT, PO BOX 222120, GREAT NECK, NY, United States, 11022

Registration date: 19 Mar 1985

Entity number: 981875

Address: 20 EAST VANDERVENTER AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Mar 1985 - 27 Jun 2001

Entity number: 981855

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

Registration date: 18 Mar 1985 - 30 Oct 1987

Entity number: 981848

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Mar 1985 - 25 Sep 1991

Entity number: 981834

Address: 32 MASSAPEQUA AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981823

Address: 338 CONCORD AVE., OCEANSIDE, NY, United States, 11572

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981822

Address: 348 SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

Registration date: 18 Mar 1985 - 07 Jan 2002

Entity number: 981813

Address: 310 MADISON AVE., SUITE 2001, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1985 - 29 Sep 1993

Entity number: 981807

Address: 50 BROMPTON RD., APT. 1 T, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1985 - 23 Jun 1993

Entity number: 981789

Address: 600 FULTON AVENUE, APARTMENT 23B, HEMPSTEAD, NY, United States, 11550

Registration date: 18 Mar 1985 - 24 Mar 1993

Entity number: 981783

Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981778

Address: P.O. BOX 1081, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 18 Mar 1985 - 26 Aug 1991

Entity number: 981774

Address: 66 PLANDOME RD, SOUND BEACH, NY, United States, 11789

Registration date: 18 Mar 1985 - 29 Sep 1993

Entity number: 981773

Address: 3190 HEMPSTEAD TPKE, LEVILLTOWN, NY, United States, 11756

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981770

Address: 284 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 18 Mar 1985 - 30 Jun 2004

Entity number: 981769

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 18 Mar 1985 - 12 Dec 1990

Entity number: 981767

Address: 803 W. MERRICK RD., VALLEY STREAM, NY, United States, 11581

Registration date: 18 Mar 1985 - 23 Jun 1993

Entity number: 981754

Address: 705 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 18 Mar 1985 - 28 Sep 1994

Entity number: 981723

Address: 755 MONTAUK HWY, OAKDALE, NY, United States, 11769

Registration date: 18 Mar 1985 - 26 Jun 1996

Entity number: 981719

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

Registration date: 18 Mar 1985 - 24 Jun 1992

Entity number: 981699

Address: 448 CEDAR LANE, EAST MEADOW, NY, United States, 11554

Registration date: 18 Mar 1985 - 30 Jun 2004

Entity number: 981693

Address: 2377 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 18 Mar 1985 - 23 Dec 1992

Entity number: 981689

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Mar 1985 - 25 Sep 1991

Entity number: 981684

Address: 359 SOUTH BROOKSIDE, AVE., FREEPORT LI, NY, United States, 11520

Registration date: 18 Mar 1985 - 23 Dec 1992

Entity number: 981677

Address: 1022 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 Mar 1985 - 25 Sep 1991

Entity number: 981651

Address: 1292 BARRY DR. SOUTH, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 18 Mar 1985 - 29 Sep 1993

Entity number: 981628

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

Registration date: 18 Mar 1985 - 13 Sep 1990

Entity number: 981746

Address: 359 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 18 Mar 1985

Entity number: 981715

Address: 72 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Mar 1985

Entity number: 981733

Address: 240 LINCOLN PLACE, WESTBURY, NY, United States, 11590

Registration date: 18 Mar 1985

Entity number: 981583

Address: 47 SEAWANE RD, EAST ROCKAWAY, NY, United States, 11518

Registration date: 15 Mar 1985 - 21 Apr 1993

Entity number: 981565

Address: 107 SUNSET AVE., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981563

Address: RIGAS KARAGEORGOS, 38-95 FRANKLIN AVE, SEAFORD, NY, United States, 11783

Registration date: 15 Mar 1985 - 07 Dec 2004