Business directory in New York Nassau - Page 11598

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 667650 companies

Entity number: 941643

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Sep 1984 - 23 Jun 1993

Entity number: 941631

Address: 121 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 06 Sep 1984 - 31 May 1994

Entity number: 941573

Address: 38 WASHINGTON AVE, GLEN HEAD, NY, United States, 11545

Registration date: 06 Sep 1984 - 25 Sep 1991

Entity number: 941569

Address: 333 GLENHEAD ROAD, SUITE 260, OLD BROOKVILLE, NY, United States, 11545

Registration date: 06 Sep 1984 - 23 Jun 1993

Entity number: 941535

Address: 175 CROSSWAY PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 06 Sep 1984 - 10 Dec 1993

Entity number: 941534

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

Registration date: 06 Sep 1984 - 25 Apr 1997

Entity number: 941527

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 06 Sep 1984 - 27 Dec 2000

Entity number: 941522

Address: 3259 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 06 Sep 1984 - 23 Jun 1993

Entity number: 941517

Address: 8 WEST 40TH ST, SUITE 907, NEW YORK, NY, United States, 10018

Registration date: 06 Sep 1984 - 29 Sep 1993

Entity number: 941515

Address: 89 GROVE ST, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Sep 1984 - 25 Sep 1991

Entity number: 941616

Address: 57 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 06 Sep 1984

Entity number: 941620

Address: MRS. JODY KLEINMAN, 38 SQUIRREL HILL RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Sep 1984

Entity number: 941499

Address: 26 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Sep 1984 - 24 Mar 1993

Entity number: 941498

Address: 277 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941497

Address: 365 LONGACRE AVE., WOODMERE, NY, United States, 11598

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941496

Address: 106 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

Registration date: 05 Sep 1984 - 28 Oct 2009

Entity number: 941495

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941485

Address: 182-30 150TH RD., JAMAICA, NY, United States, 11413

Registration date: 05 Sep 1984 - 04 Aug 1988

Entity number: 941472

Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941471

Address: 99 LESTER AVENUE, FREEPORT, NY, United States, 11520

Registration date: 05 Sep 1984 - 25 Jan 2012

Entity number: 941470

Address: 30 S. OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 05 Sep 1984 - 07 May 1998

WESIX CORP. Inactive

Entity number: 941462

Address: 695 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941446

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 05 Sep 1984 - 25 Sep 1991

Entity number: 941427

Address: 220 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Sep 1984 - 26 Mar 1997

Entity number: 941425

Address: 21 EASTERN PARKWAY, BALDWIN, NY, United States, 11510

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941411

Address: 81 CYPRESS ST., FLORAL PARK, NY, United States, 11001

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941396

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941383

Address: 2295 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 05 Sep 1984 - 30 Jul 1996

Entity number: 941373

Address: 261 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 05 Sep 1984 - 11 Apr 1991

Entity number: 941368

Address: 27 OHIO AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941365

Address: %VANORE, 3018 BROAD ST., WANTAGH, NY, United States, 11793

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941357

Address: PO BOX 845-A, HICKSVILLE, NY, United States, 11801

Registration date: 05 Sep 1984 - 28 Oct 2009

Entity number: 941353

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

Registration date: 05 Sep 1984 - 24 Mar 1994

Entity number: 941348

Address: 8 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941342

Address: 3288 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 05 Sep 1984 - 25 Sep 1991

Entity number: 941322

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941321

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

Registration date: 05 Sep 1984 - 30 Jul 1991

Entity number: 941319

Address: 327 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941318

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 05 Sep 1984 - 25 Sep 1991

Entity number: 941315

Address: 2375 BEDFORD AVE, BELLMORE, NY, United States, 11710

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941293

Address: ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 05 Sep 1984 - 18 May 1990

Entity number: 941285

Address: 219 FOREST AVE., GLEN COVE, NY, United States, 11542

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941276

Address: 591 RUTLAND ST., WESTBURY, NY, United States, 11590

Registration date: 05 Sep 1984 - 25 Sep 1991

Entity number: 941270

Address: 15 BEECHHURST AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941267

Address: 23 DUNES LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Sep 1984 - 26 Mar 1997

Entity number: 941260

Address: 15 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 05 Sep 1984 - 24 Mar 1993

Entity number: 941257

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 05 Sep 1984 - 24 Jun 1992

Entity number: 941252

Address: 909 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941249

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Sep 1984 - 23 Jun 1993

Entity number: 941248

Address: 32 HARBOR LANE, ROSLYN HARBOR, NY, United States, 11576

Registration date: 05 Sep 1984 - 24 Jun 1992