Business directory in New York Nassau - Page 11646

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: 915190

Address: 2028 DECKER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 08 May 1984

Entity number: 915110

Address: 36 WEST 44TH ST, STE 1100, NEW YORK, NY, United States, 10036

Registration date: 08 May 1984

Entity number: 915029

Address: 74 SHORT WAY, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 08 May 1984

Entity number: 914986

Address: 370 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 08 May 1984

Entity number: 914984

Address: 153 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 08 May 1984

Entity number: 914859

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

Registration date: 07 May 1984 - 31 Mar 1987

Entity number: 914852

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 07 May 1984 - 25 Jan 2012

Entity number: 914832

Address: 3 KRISTI LANE, WOODBURY, NY, United States, 11797

Registration date: 07 May 1984 - 10 Aug 1990

Entity number: 914800

Address: 45 CIRCLE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 May 1984 - 03 Apr 1986

Entity number: 914793

Address: 367 EAST CHESTER ST, LONG BEACH, NY, United States, 11561

Registration date: 07 May 1984 - 31 Oct 1988

Entity number: 914789

Address: 9 HORN LANE, LEVVITOWN, NY, United States, 11750

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914779

Address: 400 PERIMETER CTR TERRAC, SUITE 595.,POB 105198, ATLANTA, GA, United States, 30348

Registration date: 07 May 1984 - 04 Apr 1986

Entity number: 914778

Address: 980 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States, 11010

Registration date: 07 May 1984 - 25 Sep 1991

Entity number: 914770

Address: 1625 THIRD AVENUE, NEW YORK, NY, United States, 10128

Registration date: 07 May 1984 - 29 Jan 1988

Entity number: 914766

Address: 1000 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914759

Address: 299 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 07 May 1984 - 26 Jun 1996

Entity number: 914749

Address: 35 MADISON AVE., BAYVILLE, NY, United States, 11709

Registration date: 07 May 1984 - 28 Jun 1995

Entity number: 914739

Address: 91 BELMONT AVE, ELMONT, NY, United States

Registration date: 07 May 1984 - 23 Jun 1993

Entity number: 914731

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 May 1984 - 08 Oct 2004

Entity number: 914714

Address: 185 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 May 1984 - 27 Dec 2000

Entity number: 914708

Address: SCHWARTZ MINEO, 120 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 May 1984 - 23 Jun 1993

Entity number: 914701

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914673

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

Registration date: 07 May 1984 - 27 Sep 1995

Entity number: 914667

Address: 50 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 07 May 1984 - 23 Jun 1993

Entity number: 914639

Address: 256 THELMA AVE, MERRICK, NY, United States, 11566

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914637

Address: 59 CAPITOLIAN BLVD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 May 1984 - 28 Sep 1994

Entity number: 914626

Address: 14255 N. 79TH STREET STREET, SUITE #8, SCOTTSDALE, AZ, United States, 85260

Registration date: 07 May 1984 - 26 Jun 2002

Entity number: 914620

Address: 36 N. COLOMBUS AVE., FREEPORT, NY, United States, 11520

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914606

Address: 1230 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914594

Address: 821 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 07 May 1984 - 23 Jun 1993

Entity number: 914593

Address: 499 EAST TIOGA ST., ATT ANGEL L. FRANGUI, PHILADELPHIA, PA, United States, 19134

Registration date: 07 May 1984 - 27 Sep 1995

Entity number: 914590

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 07 May 1984 - 28 Sep 1994

Entity number: 914574

Address: 11 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 07 May 1984 - 09 Aug 1990

Entity number: 914568

Address: 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1984 - 26 Jun 2002

Entity number: 914564

Address: 2175 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 07 May 1984 - 25 Sep 1991

BZP CORP. Inactive

Entity number: 914552

Address: 5 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 07 May 1984 - 23 Jun 1993

Entity number: 914508

Address: 58 EAST 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914502

Address: 14 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 07 May 1984 - 27 Sep 1995

Entity number: 914767

Address: SCHWARTZ MINEO WEINSTEIN, 120 MINEOLA BLVD PO 31, MINEOLA, NY, United States, 11501

Registration date: 07 May 1984

Entity number: 914472

Address: 44 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 04 May 1984 - 24 Sep 1997

Entity number: 914440

Address: PO BOX 351, FLORAL PARK, NY, United States, 11002

Registration date: 04 May 1984 - 27 Jun 2001

Entity number: 914427

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914414

Address: 3908-A SANDS LANE, SEAFORD, NY, United States, 11783

Registration date: 04 May 1984 - 23 Jun 1993

Entity number: 914406

Address: 720 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 May 1984 - 25 Jan 2012

Entity number: 914402

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

Registration date: 04 May 1984 - 26 Sep 1990

Entity number: 914400

Address: 10 CLENT RD., GREAT NECK, NY, United States, 11021

Registration date: 04 May 1984 - 26 Jun 2002

Entity number: 914398

Address: PO BOX 1055, GREAT NECK, NY, United States, 11023

Registration date: 04 May 1984 - 25 Sep 1991

Entity number: 914395

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

Registration date: 04 May 1984 - 26 Jun 2002

Entity number: 914388

Address: 2990 VERITY LANE, BALDWIN, NY, United States, 11510

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914384

Address: 480 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 04 May 1984 - 27 Sep 1995