Business directory in New York Nassau - Page 11684

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: 897988

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897984

Address: 22-77 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897977

Address: 21 E. 40TH ST. RM. 1100, NEW YORK, NY, United States, 10016

Registration date: 28 Feb 1984 - 23 Dec 1992

Entity number: 897973

Address: 2808 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 28 Feb 1984 - 29 Sep 1993

Entity number: 897954

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897952

Address: 38 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897949

Address: 901 PUTNAM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897939

Address: 20 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897933

Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897928

Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1984 - 20 Feb 1991

Entity number: 897919

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

Registration date: 28 Feb 1984 - 25 Sep 1991

Entity number: 897906

Address: SCHLISSEL MOSCOU, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897902

Address: 18 NASSAU BLVD, MALVERNE, NY, United States, 11565

Registration date: 28 Feb 1984 - 24 Sep 1997

Entity number: 897887

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897884

Address: 190 HARBOR LN, ROSLYN, NY, United States, 11576

Registration date: 28 Feb 1984 - 25 Jan 2012

Entity number: 897881

Address: 140 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897879

Address: 1050 YOUNGS AVE, SOUTHOLD, NY, United States, 11971

Registration date: 28 Feb 1984 - 25 Sep 1991

Entity number: 897875

Address: 1 JERICHO PLAZA, JERICHO, NY, United States, 11753

Registration date: 28 Feb 1984 - 14 Dec 2007

Entity number: 897870

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 28 Feb 1984 - 27 Sep 1995

Entity number: 897850

Address: 6 SOUTH PARK AVE, ROCKVILLE CENTER, NY, United States, 11560

Registration date: 28 Feb 1984 - 25 Sep 1991

Entity number: 897847

Address: 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, United States, 11021

Registration date: 28 Feb 1984 - 24 Jul 1992

Entity number: 897838

Address: 190 HARBOR LN, ROSLYN, NY, United States, 11576

Registration date: 28 Feb 1984 - 30 Jun 2004

Entity number: 897812

Address: 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897801

Address: 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Feb 1984 - 25 Sep 1991

Entity number: 897799

Address: 82-56 172ND ST, JAMAICA, NY, United States, 11432

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897798

Address: 74 SUNSIDE LANE, WESTBURY, NY, United States, 11590

Registration date: 28 Feb 1984 - 19 Jul 1990

Entity number: 897795

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 28 Feb 1984 - 27 Sep 1995

Entity number: 897767

Address: 31 DYKMAN AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 28 Feb 1984 - 25 Mar 1992

TALSA INC. Inactive

Entity number: 897759

Address: 15 DEBORA DR., PLAINVIEW, NY, United States, 11803

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897729

Address: 1534 DOROTHY COURT, SEAFORD, NY, United States, 11783

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897727

Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897700

Address: 2101 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897696

Address: 33 SO. GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897688

Address: 103 FORT SALONGA RD, FORT SALONGA, NY, United States, 11768

Registration date: 28 Feb 1984 - 01 Sep 1994

Entity number: 897674

Address: 727 NORTH BROADWAY, NORTH MASAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1984 - 23 Sep 1992

Entity number: 897663

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

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 885021

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

Registration date: 28 Feb 1984 - 23 Jun 1993

Entity number: 897654

Address: 83 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1984

Entity number: 897713

Address: 90 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 28 Feb 1984

Entity number: 897895

Address: C/O TANTLEFF & KREINCES, LLP, 170 OLD COUNTRY ROAD, STE 316, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1984

Entity number: 897951

Address: 344 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Feb 1984

Entity number: 897955

Address: 5201 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Feb 1984

Entity number: 897670

Address: 1 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 28 Feb 1984

Entity number: 897817

Address: GEORGE C WILLIAMS, 17 EAST 45TH ST, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1984

Entity number: 897699

Address: 20 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

Registration date: 28 Feb 1984

Entity number: 897617

Address: 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 27 Feb 1984 - 25 Mar 1992

Entity number: 897606

Address: 508 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

Registration date: 27 Feb 1984 - 26 Sep 1990

Entity number: 897598

Address: 1 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 27 Feb 1984 - 28 Sep 1994

Entity number: 897596

Address: 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 27 Feb 1984 - 24 Sep 1997

Entity number: 897594

Address: 26 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 27 Feb 1984 - 28 Sep 1994