Business directory in New York Nassau - Page 11682

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: 898812

Address: 2 FOSTER PLACE, SEA CLIFF, NY, United States, 11579

Registration date: 02 Mar 1984 - 23 Jun 1993

Entity number: 898809

Address: 96 CAROL ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898808

Address: 780 REGENT DRIVE, WESTBURY, NY, United States, 11590

Registration date: 02 Mar 1984 - 26 Mar 1997

Entity number: 898741

Address: 1615 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898728

Address: SUITE 168 SOUTH, 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898723

Address: 805 THRD AVENUE, NEW YORK, NY, United States

Registration date: 02 Mar 1984 - 23 Dec 1992

Entity number: 898701

Address: P.O. BOX 609, HUNTINGTON, NY, United States, 11747

Registration date: 02 Mar 1984 - 12 Feb 1991

Entity number: 898693

Address: GORDON, ESQS., 245 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1984 - 26 Feb 1986

Entity number: 898688

Address: 456 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898685

Address: 456 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898683

Address: 90-04 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898676

Address: 36 PLYMOUTH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Mar 1984 - 25 Jan 2012

Entity number: 898662

Address: 4060 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898661

Address: 534 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898659

Address: 1938 CHARLES STREET, BELLMORE, NY, United States, 11709

Registration date: 02 Mar 1984 - 23 Sep 1998

Entity number: 898656

Address: 281 FAIRHAVEN BLVD, WOODBURY, NY, United States, 11797

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898905

Address: 83 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Registration date: 02 Mar 1984

Entity number: 898980

Address: 7 E. 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 02 Mar 1984

Entity number: 898673

Address: 31 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Mar 1984

Entity number: 898913

Address: 15 HILTON AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 02 Mar 1984

Entity number: 898856

Address: HOBAN & MARSH, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 02 Mar 1984

Entity number: 898643

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 01 Mar 1984 - 25 Sep 1991

Entity number: 898634

Address: 411 CENTRAL BLVD., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898632

Address: 456 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898615

Address: 12 WELWYN RD, GREAT NECK, NY, United States, 11021

Registration date: 01 Mar 1984 - 23 Dec 1986

Entity number: 898604

Address: 500 5TH AVENUE, NEW YORK, NY, United States, 10110

Registration date: 01 Mar 1984 - 14 Nov 1989

Entity number: 898587

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

Registration date: 01 Mar 1984 - 14 May 1990

Entity number: 898566

Address: 2 RICHMOND RD, LIDO BEACH, NY, United States, 11561

Registration date: 01 Mar 1984 - 25 Mar 1992

DWI INC. Inactive

Entity number: 898542

Address: 212 E. MEADOW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898533

Address: 19 PICADILLY ROAD, GREAT NECK, NY, United States, 11023

Registration date: 01 Mar 1984 - 24 Mar 1993

DIBS, INC. Inactive

Entity number: 898511

Address: 660 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1984 - 28 Sep 1994

Entity number: 898495

Address: 1006 EASTEND RD., WOODMERE, NY, United States, 11598

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898483

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Mar 1984 - 25 Sep 1991

Entity number: 898481

Address: NORTH VILLAGE GREEN, BLDG. D, LEVITTOWN, NY, United States, 11756

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898475

Address: 26 VALENTINE PLACE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Mar 1984 - 28 Sep 1994

Entity number: 898473

Address: 31 SHENANDOAH BLVD, NESCONSET, NY, United States, 11767

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898457

Address: 9 WASHINGTON PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898450

Address: 80 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 01 Mar 1984 - 27 Sep 1995

Entity number: 898434

Address: 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1984 - 17 May 1991

Entity number: 898433

Address: 15 REMSEN AVE, ROSLYN, NY, United States, 11576

Registration date: 01 Mar 1984 - 24 Sep 1997

Entity number: 898430

Address: 111 WRIGHT AVE, MALVERNE, NY, United States, 11565

Registration date: 01 Mar 1984 - 15 Oct 1987

Entity number: 898429

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

Registration date: 01 Mar 1984 - 11 Jan 1993

Entity number: 898424

Address: 350 5TH AVENUE, SUITE 7610, NEW YORK, NY, United States, 10118

Registration date: 01 Mar 1984 - 23 Jun 1993

Entity number: 898422

Address: 32 DELAWARE AVENUE, FREEPORT, NY, United States, 11520

Registration date: 01 Mar 1984 - 23 Dec 1992

Entity number: 898384

Address: 87 GLEN COVE RD, GREENVALE, NY, United States, 11548

Registration date: 01 Mar 1984 - 25 Sep 1991

Entity number: 898359

Address: 48 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898342

Address: 294 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 01 Mar 1984 - 23 Dec 1998

Entity number: 898341

Address: 34 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898333

Address: 29 LESLEY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 01 Mar 1984 - 25 Sep 1991

Entity number: 898326

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

Registration date: 01 Mar 1984 - 29 Sep 1993