Business directory in New York Nassau - Page 11561

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: 913613

Address: 316 ROCKAWAY TPKE, CEDARHURST, NY, United States, 11516

Registration date: 27 Nov 1984 - 24 Sep 1997

Entity number: 913609

Address: 11 CENTRAL BLVD, BETHPAGE, NY, United States, 11714

Registration date: 27 Nov 1984 - 24 Jun 1992

Entity number: 913598

Address: 39 COPELAND PLACE, SOUTH FARMNGDALE, NY, United States, 11735

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 908191

Address: 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Nov 1984 - 18 Jun 1990

Entity number: 902635

Address: 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1984 - 24 Dec 2010

Entity number: 901089

Address: 241 W SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 901081

Address: 655 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 901070

Address: 95 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Nov 1984 - 04 Apr 1986

Entity number: 900997

Address: 1019 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Nov 1984 - 30 Jun 2004

Entity number: 900990

Address: CASTELLANO & GRASSI, 69 WESTMINSTER RD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Nov 1984 - 24 Jun 1992

Entity number: 894415

Address: 484 GRAND AVE., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 894414

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 893748

Address: 499 ROSS PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 27 Nov 1984 - 24 Jun 1992

Entity number: 893737

Address: 84 SIXTH ST., GARDEN CITY PARK, NY, United States, 11048

Registration date: 27 Nov 1984 - 16 Nov 1990

Entity number: 893735

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

Registration date: 27 Nov 1984 - 06 May 1996

Entity number: 887258

Address: 1317 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 27 Nov 1984 - 29 Dec 2004

Entity number: 887248

Address: 2532 RIVIERA LANE, BELLMORE, NY, United States, 11710

Registration date: 27 Nov 1984 - 13 Jan 1986

Entity number: 887247

Address: DAVID OSIECKI, 120 BETHPAGE ROAD, #103, HICKSVILLE, NY, United States, 11801

Registration date: 27 Nov 1984 - 27 Jun 2001

MITEX INC. Inactive

Entity number: 886317

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Nov 1984 - 27 Sep 1995

Entity number: 886313

Address: 214 BIRCHWOOD DR., JERICHO, NY, United States, 11753

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 886308

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

Registration date: 27 Nov 1984 - 29 Aug 1991

Entity number: 886307

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

Registration date: 27 Nov 1984 - 03 Apr 1989

Entity number: 885706

Address: 48 EASTWOOD LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 27 Nov 1984 - 24 Jun 1992

Entity number: 885409

Address: 686 DOGWOOD AVE, FRANKLIN SQ, NY, United States, 11010

Registration date: 27 Nov 1984 - 23 Jun 1993

Entity number: 886315

Address: 2845 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Registration date: 27 Nov 1984

Entity number: 893730

Address: BALDWIN PEDIATRIC CARE, 1908 NORTH GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 27 Nov 1984

Entity number: 907963

Address: 139 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 27 Nov 1984

Entity number: 886311

Address: 52 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Registration date: 27 Nov 1984

Entity number: 913611

Address: ONE FAIRCHILD COURT, PALINVIEW, NY, United States, 11803

Registration date: 27 Nov 1984

Entity number: 950634

Address: 678 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Nov 1984 - 27 Nov 1995

Entity number: 950619

Address: 2431 MARLBORO ST., EAST MEADOW, NY, United States, 11554

Registration date: 26 Nov 1984 - 13 Oct 1993

Entity number: 950615

Address: 67 OVERLEA NORTH, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 26 Nov 1984 - 28 Oct 2009

Entity number: 948505

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

Registration date: 26 Nov 1984 - 27 Sep 1995

Entity number: 946164

Address: 136-21 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 943521

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 26 Nov 1984 - 24 Jun 1992

Entity number: 942541

Address: 738 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Nov 1984 - 24 Jun 1992

Entity number: 942539

Address: 22 LINCREST STREET, SYOSSET, NY, United States, 11791

Registration date: 26 Nov 1984 - 14 Feb 2006

JASSE INC. Inactive

Entity number: 942039

Address: 3864 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 942037

Address: 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 942028

Address: 275 ELDERFIELDS RD., MANHASSET, NY, United States, 11030

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 942024

Address: 120 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530

Registration date: 26 Nov 1984 - 02 Mar 1998

Entity number: 938086

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Nov 1984 - 24 Jun 1992

Entity number: 937817

Address: 45 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 26 Nov 1984 - 20 Sep 1993

Entity number: 898865

Address: 375 SUNRISE HIGHWAY, LNYBROOK, NY, United States, 11563

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 887343

Address: %GALLAGHER & MATTHEWS, 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Nov 1984 - 23 Jun 1993

Entity number: 887338

Address: 75 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Nov 1984 - 12 Jan 1993

Entity number: 943525

Address: 60 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 26 Nov 1984

Entity number: 959301

Address: 70 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 23 Nov 1984 - 27 Dec 2000

Entity number: 959248

Address: 500 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 23 Nov 1984 - 24 Jun 1992

Entity number: 959237

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1984 - 24 Jun 1992