Business directory in New York Nassau - Page 11678

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 667293 companies

Entity number: 900550

Address: ROBERT SACHNOFF, 86 STILLWATER AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900658

Address: 1 YALTA DR, CENTRAL ISLIP, NY, United States, 11422

Registration date: 09 Mar 1984

Entity number: 900651

Address: 780 REGENT DR., WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1984

Entity number: 900761

Address: 55 WEST 47TH ST, BOOTH #160, NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1984

Entity number: 900599

Address: 401 ARGYLE RD., EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1984

Entity number: 900591

Address: 300 MERRICK ROAD, suite 204, LYNBROOK, NY, United States, 11563

Registration date: 09 Mar 1984

Entity number: 900525

Address: 28 Candy Lane, Commack, NY, United States, 11725

Registration date: 09 Mar 1984

Entity number: 900838

Address: 1383 STURL AVENUE, HEWLETT, NY, United States, 11557

Registration date: 09 Mar 1984

Entity number: 900504

Address: 122 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900500

Address: 921 LORENZ AVENUE, BALDWIN, NY, United States, 11510

Registration date: 08 Mar 1984 - 28 Oct 2009

Entity number: 900496

Address: PO BOX 66, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900493

Address: 16 FAIRFIELD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900478

Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900475

Address: 42 ATTORNEY ST., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900473

Address: 40 SALISBURY AVE., STUART MANOR, NY, United States, 11530

Registration date: 08 Mar 1984 - 11 Feb 1987

Entity number: 900423

Address: P.O. BOX 15, FARMINGDALE, NY, United States, 11735

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900399

Address: 372 DIVOT ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 08 Mar 1984 - 27 Sep 1995

Entity number: 900385

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 08 Mar 1984 - 27 Sep 1995

Entity number: 900382

Address: 200 GARDEN CITY PLZ, GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900378

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900376

Address: 88 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900373

Address: KOCK BLDG. SUNRISE HWGY, PO BOX 530, BALDWIN, NY, United States, 11510

Registration date: 08 Mar 1984 - 28 Sep 1994

Entity number: 900366

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900364

Address: 77 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900344

Address: 1350 N ST., ELMONT, NY, United States, 11003

Registration date: 08 Mar 1984 - 24 Dec 1991

Entity number: 900339

Address: 9520 SEAVIEW AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900330

Address: 45 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900319

Address: 157 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900313

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 08 Mar 1984 - 29 Dec 1999

Entity number: 900312

Address: 1020 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900310

Address: 420 SHORE ROAD, LONG BEACH, NY, United States, 11561

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900307

Address: 1205 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900301

Address: 1001 FRANKLIN AVE., SUITE 216, GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1984 - 25 Jul 2012

Entity number: 900298

Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 08 Mar 1984 - 25 Oct 2004

Entity number: 900286

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900262

Address: 11 E. 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900229

Address: 329 A EAST JERICHO TPKE, FLORAL PARK, NY, United States, 11010

Registration date: 08 Mar 1984 - 25 Sep 1991

Entity number: 900204

Address: 840 ELMONT ROAD, ELMONT, NY, United States, 11003

Registration date: 08 Mar 1984 - 01 May 2013

SVCS. LTD. Inactive

Entity number: 900199

Address: 507 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900178

Address: 75-23 113TH ST., FOREST HILLS, NY, United States, 11375

Registration date: 08 Mar 1984 - 23 Jun 1993

Entity number: 900398

Address: 47 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 08 Mar 1984

Entity number: 900160

Address: 2950 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 08 Mar 1984

Entity number: 900270

Address: 87 VALLEY RD, LEVITTOWN, NY, United States, 11756

Registration date: 08 Mar 1984

Entity number: 900464

Address: 10 DANIEL STREET, FARIMNGDALE, NY, United States, 11735

Registration date: 08 Mar 1984

Entity number: 900144

Address: 230 Knickerbocker Avenue, Suite A, Bohemia, NY, United States, 11716

Registration date: 08 Mar 1984

Entity number: 900255

Address: 1353 MILANNA LANE, WANTAGH, NY, United States, 11793

Registration date: 08 Mar 1984

Entity number: 900137

Address: 11 FOX RIDGE, ROSLYN, NY, United States, 11576

Registration date: 07 Mar 1984 - 01 Nov 2001

Entity number: 900133

Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1984 - 20 Nov 2000

Entity number: 900124

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Mar 1984 - 25 Mar 1992

Entity number: 900076

Address: 101 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Mar 1984 - 25 Sep 1991