Business directory in New York Nassau - Page 11541

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 667729 companies

Entity number: 965475

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

Registration date: 09 Jan 1985 - 30 Jun 1988

Entity number: 965468

Address: 11 MONROE STREET, ROOSEVELT, NY, United States, 11575

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965467

Address: 160 ELDORADO STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 09 Jan 1985 - 12 Dec 2002

Entity number: 965464

Address: 477 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, United States, 11581

Registration date: 09 Jan 1985 - 25 Jun 2003

Entity number: 965454

Address: 1613 NORTH GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 09 Jan 1985 - 29 Sep 1993

Entity number: 965443

Address: SUITE 190, 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Jan 1985 - 27 Sep 1995

Entity number: 965430

Address: C/O IRVING WEINTRAUB, 990 WESTBURY ROAD, WESTBURY, NY, United States, 11590

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965413

Address: 120 MINEOLA BLVD, PO BOX 31, MINEOLA, NY, United States, 11501

Registration date: 09 Jan 1985 - 01 Feb 1988

Entity number: 965396

Address: 666 OLD COUNTRY ROAD, SUITE 709, GARDEN CITY, NY, United States, 11530

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965395

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965394

Address: 89 CYPRESS DRIVE, WOODBURY, NY, United States, 11797

Registration date: 09 Jan 1985 - 29 Sep 1993

Entity number: 965391

Address: 1576 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965365

Address: BERNSTEIN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Jan 1985 - 23 Dec 1992

Entity number: 965360

Address: 1032 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 09 Jan 1985 - 23 Jun 1993

Entity number: 965355

Address: %MARIE D. ROSS, CPA, 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 09 Jan 1985 - 14 Nov 1986

Entity number: 965329

Address: 505 SOUTH TEN STREET, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Jan 1985 - 23 Jun 1993

Entity number: 965328

Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Jan 1985 - 29 Sep 1993

REAHL LTD. Inactive

Entity number: 965315

Address: 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Jan 1985 - 19 Aug 1986

Entity number: 965306

Address: 425 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965296

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10158

Registration date: 09 Jan 1985 - 15 Aug 2003

Entity number: 965286

Address: 2485 MARTIN AVENUE, BELLMORE, NY, United States, 11710

Registration date: 09 Jan 1985 - 24 Mar 1993

Entity number: 965280

Address: 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Jan 1985 - 26 Dec 2001

Entity number: 965278

Address: 1 MERRICK AVE, WESTBURY, NY, United States, 11590

Registration date: 09 Jan 1985 - 27 Sep 1995

Entity number: 965241

Address: 104 SOUTH CENTRAL, AVENUE, VALLEY STREAM, NY, United States, 11588

Registration date: 09 Jan 1985 - 17 Apr 1986

Entity number: 965235

Address: 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Jan 1985 - 26 Dec 2001

Entity number: 965221

Address: 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 09 Jan 1985 - 23 Jun 1993

Entity number: 965214

Address: 5225-5 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 09 Jan 1985 - 13 Jan 1992

Entity number: 965209

Address: 1007 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 09 Jan 1985 - 26 Feb 1988

Entity number: 965207

Address: 1007 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 09 Jan 1985 - 26 Feb 1988

Entity number: 965205

Address: 1007 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 09 Jan 1985 - 08 Jan 1991

Entity number: 965463

Address: 15 WINTHROP ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Jan 1985

Entity number: 965265

Address: 889 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 09 Jan 1985

Entity number: 965269

Address: 51 HENRY DR., GLEN COVE, NY, United States, 11542

Registration date: 09 Jan 1985

Entity number: 965526

Address: 159 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 09 Jan 1985

Entity number: 965133

Address: 185 GREAT NECK RD, GREAT NECK, NY, United States, 10021

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965129

Address: 3962 HEMPSTEAD TPKE., PLAINEDGE, NY, United States, 11756

Registration date: 08 Jan 1985 - 26 Mar 2003

SCORE, INC. Inactive

Entity number: 965128

Address: 2711 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 08 Jan 1985 - 27 Sep 1995

Entity number: 965119

Address: 515 CHAMBERLIN ST., EAST MEADOW, NY, United States, 11554

Registration date: 08 Jan 1985 - 24 Mar 1993

Entity number: 965118

Address: 41 ANN DR., FREEPORT, NY, United States, 11520

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965104

Address: 550 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965098

Address: 3141 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566

Registration date: 08 Jan 1985 - 23 Dec 1988

Entity number: 965085

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Jan 1985 - 23 Dec 1988

Entity number: 965045

Address: NINE WASHINGTON PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965027

Address: 197 MERRICK RD., P.O.B. 737, LYNBROOK, NY, United States, 11563

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965020

Address: 720 TRUMAN AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Jan 1985 - 23 Sep 1998

Entity number: 965018

Address: 65 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 08 Jan 1985 - 29 Dec 1999

Entity number: 965014

Address: 10 DEEPWOOD ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 965012

Address: 3111 NEW HYDE PARK ROAD, LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Jan 1985 - 24 Mar 1993

TST INC. Inactive

Entity number: 965002

Address: 73 CARLTON AVE., APT A21, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Jan 1985 - 23 Jun 1993

Entity number: 964992

Address: 2508 MALIBU RD, BELLMORE, NY, United States, 11710

Registration date: 08 Jan 1985 - 13 Dec 2005