Business directory in New York Nassau - Page 11716

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 667001 companies

Entity number: 866113

Address: ONE OLD COUNTRY RD, RM 102, CARL PLACE, L.I., NY, United States, 00000

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 865857

Address: 16 NORTH JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 07 Dec 1983 - 24 Sep 1997

Entity number: 865849

Address: 31 HITCHCOCK LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 865848

Address: 993 WOOD OAK DRIVE, BALDWIN, NY, United States, 11510

Registration date: 07 Dec 1983 - 26 Aug 2008

Entity number: 865844

Address: 363 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 865843

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Dec 1983 - 12 Oct 1995

Entity number: 865840

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865827

Address: 119 EVELYN AVE., WESTBURY, NY, United States, 11590

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 865817

Address: 159 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865815

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 07 Dec 1983 - 28 Oct 2009

Entity number: 865809

Address: 298 RED MAPLE DR, SOUTH, WANTAGH, NY, United States, 11793

Registration date: 07 Dec 1983 - 26 Jan 1987

Entity number: 865808

Address: 3801 HUDSON MANOR TERRACE, SUITE 4H, RIVERDALE, NY, United States, 10463

Registration date: 07 Dec 1983 - 02 May 2006

Entity number: 865664

Address: 1231 MID ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865662

Address: 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865660

Address: 653 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865528

Address: 80 THIRD ST., GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 1983 - 29 Apr 1992

Entity number: 865398

Address: 15 BOND ST., GREAT NECK, NY, United States, 11021

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865390

Address: COHEN GADEN & ROSEN, 1700 MARKET ST 29TH FL, PHILADELPHIA, PA, United States, 19103

Registration date: 07 Dec 1983 - 25 Mar 1992

M.A.S. LTD. Inactive

Entity number: 865255

Address: 4 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 865249

Address: 3530-24 LONG BEACH RD, OCEANSIDE, NY, United States

Registration date: 07 Dec 1983 - 26 Sep 1990

3 PM, INC. Inactive

Entity number: 863611

Address: 1 POST ST., SAN FRANCISCO, CA, United States, 94104

Registration date: 07 Dec 1983 - 06 Aug 1984

Entity number: 862789

Address: ATT: STEPHEN W. RUBIN, 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 07 Dec 1983 - 28 Sep 1994

Entity number: 862786

Address: 17 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 07 Dec 1983 - 23 Jun 1993

Entity number: 862783

Address: 197 MERRICK RD., BOX 737, LYNBROOK, NY, United States, 11563

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 867472

Address: 647 FRANKLIN AVENUE, PO BOX 7245, GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 1983

Entity number: 867484

Address: 111 RADCLIFF AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Dec 1983

Entity number: 865824

Address: 3900 MOORE ST., PLAINEDGE, NY, United States, 11756

Registration date: 07 Dec 1983

Entity number: 866441

Address: P.O. BOX 157, LONG BEACH, NY, United States, 11561

Registration date: 07 Dec 1983

Entity number: 862788

Address: 1000 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 07 Dec 1983

Entity number: 860972

Address: 1150 FRONT ST., NEW YORK, NY, United States, 11553

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 860969

Address: 746 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 06 Dec 1983 - 12 Jan 1987

Entity number: 860966

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

Registration date: 06 Dec 1983 - 23 Jun 1993

JIB, INC. Inactive

Entity number: 860959

Address: 3451 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 859547

Address: 386 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 859540

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

Registration date: 06 Dec 1983 - 29 Sep 1993

Entity number: 859532

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Dec 1983 - 19 Aug 1985

Entity number: 859384

Address: %LEONARD FISHMAN, 1044 NORTHERN BLVD., ROSLYN, NY, United States

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 859373

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

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 858585

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

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 858576

Address: 118-21 QUEENS BLVD, SUITE 615, FOREST HILLS, NY, United States, 11375

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 858575

Address: 105 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 06 Dec 1983 - 22 Sep 1994

Entity number: 858094

Address: 71 WILLIAM ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 858065

Address: 98 CUTTER MILL RD., SUITE 336, GREAT NECK, NY, United States, 11021

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 858049

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1983 - 24 Mar 1993

Entity number: 812615

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812603

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

Registration date: 06 Dec 1983 - 01 Aug 1991

Entity number: 812600

Address: 140 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 06 Dec 1983 - 04 Nov 1994

Entity number: 812575

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 812560

Address: 17 PINE ST, OCEANSIDE, NY, United States, 11572

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 812555

Address: 37 BERKSHIRE RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Dec 1983 - 25 Sep 1991