Business directory in New York Nassau - Page 11634

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 667300 companies

Entity number: 920860

Address: 545 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 01 Jun 1984 - 26 Mar 1997

Entity number: 920859

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

Registration date: 01 Jun 1984 - 23 Jun 1993

Entity number: 920858

Address: 1303 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 01 Jun 1984 - 25 Sep 1991

Entity number: 920852

Address: 3787 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 01 Jun 1984 - 25 Mar 1992

Entity number: 920846

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Jun 1984 - 25 Mar 1992

Entity number: 920789

Address: 12 NORTH SUMMIT DR, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1984 - 25 Mar 1992

Entity number: 920788

Address: 222 COMMUNITY DR, GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1984 - 28 Sep 1994

Entity number: 920767

Address: 40 RANDALL AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Jun 1984 - 25 Sep 1991

Entity number: 920766

Address: 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 01 Jun 1984 - 30 Jun 2004

Entity number: 920763

Address: 216 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 01 Jun 1984 - 03 Jun 1998

Entity number: 920761

Address: 75 STEPHEN MARC LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Jun 1984 - 23 Jun 1993

Entity number: 920757

Address: 305 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 01 Jun 1984 - 11 Aug 1986

Entity number: 920754

Address: 2340 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793

Registration date: 01 Jun 1984 - 29 Sep 1993

Entity number: 920753

Address: 340 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Jun 1984 - 23 Jun 1993

Entity number: 920734

Address: 280 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 01 Jun 1984 - 25 Mar 1992

Entity number: 920733

Address: 337 NASSAU BLVD, GARDEN CITY PARK, NY, United States, 11040

Registration date: 01 Jun 1984 - 25 Sep 1991

Entity number: 920729

Address: 2490 BELMOND AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 01 Jun 1984 - 25 Sep 1991

Entity number: 920709

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Jun 1984 - 25 Mar 1992

KIMKAT INC. Inactive

Entity number: 920707

Address: 288 ORCHID RD., LEVITTOWN, NY, United States, 11756

Registration date: 01 Jun 1984 - 23 Jun 1993

Entity number: 920697

Address: 7 TERMINAL RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Jun 1984 - 24 Sep 1997

Entity number: 920691

Address: 500 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 01 Jun 1984 - 14 Aug 1996

Entity number: 920690

Address: 41 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Registration date: 01 Jun 1984 - 28 Apr 1999

Entity number: 920640

Address: 264-01 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Registration date: 01 Jun 1984 - 25 Sep 1991

Entity number: 920630

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

Registration date: 01 Jun 1984 - 28 Sep 1994

Entity number: 920620

Address: 502 NASSAU AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Jun 1984 - 23 Jun 1993

Entity number: 920610

Address: 385 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 01 Jun 1984 - 24 Mar 1993

Entity number: 920598

Address: 6 SHORE DR, KINGS POINT, NY, United States, 11024

Registration date: 01 Jun 1984 - 27 Sep 1995

Entity number: 920593

Address: 254 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1984 - 27 Jul 1995

Entity number: 920586

Address: 418 BEDFORD AVE, BELLMORE, NY, United States, 11710

Registration date: 01 Jun 1984 - 29 Sep 1993

Entity number: 920576

Address: 48-40 34TH ST., LONG ISLAND CITY, NY, United States, 11101

Registration date: 01 Jun 1984 - 29 Dec 1993

Entity number: 920573

Address: 260 WEST MAIN ST., P.O.B. P-589, BAY SHORE, NY, United States, 11706

Registration date: 01 Jun 1984 - 19 Feb 1992

Entity number: 920659

Address: 300 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Jun 1984

Entity number: 920862

Address: 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Jun 1984

Entity number: 920834

Address: 25 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1984

Entity number: 920553

Address: 573 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920540

Address: 20 MILLER PLACE, SYOSSETT, NY, United States, 11791

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920529

Address: 242-08 SUPERIOR ROAD, BELLEROSE TERRACE, NY, United States, 11426

Registration date: 31 May 1984 - 26 Jun 1996

Entity number: 920516

Address: 58 BEVERLY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920513

Address: 310 E. SHORE ROAD, ROOM 105, GREAT NECK, NY, United States, 11023

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920510

Address: 33 CAIL DRIVE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 31 May 1984 - 23 Jun 1993

Entity number: 920502

Address: 4065 BRIARWOOD AVE, SEAFORD, NY, United States, 11783

Registration date: 31 May 1984 - 28 Mar 2001

Entity number: 920494

Address: INC., 209 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920492

Address: 149 COVERT AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1984 - 29 Sep 1993

Entity number: 920484

Address: 600 ROCKLAND ST., WESTBURY, NY, United States, 11590

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920483

Address: 900 WINTHROP DR., EAST MEADOW, NY, United States, 11554

Registration date: 31 May 1984 - 23 Jun 1993

Entity number: 920470

Address: 45 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 31 May 1984 - 23 Dec 1992

Entity number: 920461

Address: 2803 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 31 May 1984 - 28 Sep 2006

Entity number: 920451

Address: 174 WHITEWOOD DR., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 31 May 1984 - 28 Sep 1994

Entity number: 920419

Address: MR. JAMES NEWHAM, 1 GUILLES LANE, WOODBURY, NY, United States, 11797

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920403

Address: 131 EXECUTIVE DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1984 - 25 Mar 1992