Business directory in New York Nassau - Page 11719

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: 811212

Address: 819 UNIVERSITY ST., NO WOODMERE, NY, United States, 11581

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811207

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Dec 1983 - 27 Sep 1995

Entity number: 811204

Address: 255-55 UNION TPKE., GLEN OAKS, NY, United States, 11004

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811162

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1983 - 28 Mar 2001

Entity number: 811114

Address: 41 SUGAR MAPLE DR., ROSLYN, NY, United States, 11576

Registration date: 01 Dec 1983 - 31 Jan 2001

Entity number: 811113

Address: 344 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 Dec 1983 - 11 Feb 1994

Entity number: 811111

Address: BALLEN,STANLEY L. BALLEN, 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811095

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

Registration date: 01 Dec 1983 - 26 Sep 1990

Entity number: 811080

Address: 63 LEXINGTON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811067

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Dec 1983 - 26 Sep 1990

Entity number: 811060

Address: 7 SILBER AVE, BETHPAGE, NY, United States, 11714

Registration date: 01 Dec 1983 - 26 Sep 1990

Entity number: 811049

Address: 115 BROADWAY, ROOM 2, HICKSVILLE, NY, United States, 11801

Registration date: 01 Dec 1983 - 26 Sep 1990

Entity number: 811045

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1983 - 17 Mar 2000

Entity number: 811029

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811023

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

Registration date: 01 Dec 1983 - 26 Sep 1990

Entity number: 811020

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

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811005

Address: 247 10TH ST., BETHPAGE, NY, United States, 11714

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 810995

Address: 81 KENWOOD RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1983 - 28 Oct 2009

Entity number: 810990

Address: 391 SOUTH BROADWAY, HICKSVILE, NY, United States, 11801

Registration date: 01 Dec 1983 - 25 Sep 1991

Entity number: 810966

Address: POB 217, BALDWIN, NY, United States, 11510

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 810957

Address: P.O.B. 165, MILL NECK, NY, United States, 11765

Registration date: 01 Dec 1983 - 23 Jun 1993

ACTV, INC. Inactive

Entity number: 810952

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

Registration date: 01 Dec 1983 - 14 May 1992

Entity number: 810940

Address: 40 PETAL LANE, HICKSVILLE, NY, United States, 11801

Registration date: 01 Dec 1983 - 23 Jun 1993

Entity number: 811068

Address: ATTN: ADIMISTRATION, 350 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030

Registration date: 01 Dec 1983

Entity number: 811268

Address: 43 ROBINSON AVE, GLEN COVE, NY, United States, 11542

Registration date: 01 Dec 1983

Entity number: 811167

Address: 1983 MARCUS AVENUE, SUITE 120, LAKE SUCCESS, NY, United States, 11042

Registration date: 01 Dec 1983

Entity number: 855189

Address: 17 MIST LANE, WESTBURY, NY, United States, 11590

Registration date: 30 Nov 1983 - 07 Jun 1984

Entity number: 854186

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

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 854178

Address: 240 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810917

Address: 69 4TH AVENUE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 30 Nov 1983 - 26 Oct 2016

Entity number: 810899

Address: 525 JERICHO TURNPIKW, MINEOLA, NY, United States, 11501

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810898

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

Registration date: 30 Nov 1983 - 12 Dec 1990

Entity number: 810895

Address: 7 PARK PLACE, GREAT NECK, NY, United States

Registration date: 30 Nov 1983 - 27 Sep 1995

Entity number: 810882

Address: 14 CARPENTER AVE, SEA CLIFF, NY, United States, 11579

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810850

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810847

Address: 47 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810832

Address: 99 RAILROAD STATION PLZ, HICKSVILLE, NY, United States, 11801

Registration date: 30 Nov 1983 - 27 Sep 1995

Entity number: 810827

Address: 16 SHORE DR., KINGS POINT, NY, United States, 11024

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810814

Address: WILBER F. BRESLIN, 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 Nov 1983 - 04 Sep 1987

Entity number: 810801

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 30 Nov 1983 - 29 Sep 1993

Entity number: 810797

Address: 2801 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 30 Nov 1983 - 25 Sep 1991

Entity number: 810762

Address: 611 WREN COURT, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810755

Address: 119 NORTH PARK, AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 Nov 1983 - 23 Jun 1993

COMCO CORP. Inactive

Entity number: 810751

Address: 2116 MERRICK AVE., SUITE 3003, MERRICK, NY, United States, 11566

Registration date: 30 Nov 1983 - 25 Jun 2003

Entity number: 810744

Address: P.O. BOX 500, 34 W. MERRICK RD, VALLEY STREAM, NY, United States, 11582

Registration date: 30 Nov 1983 - 25 Feb 1987

Entity number: 810716

Address: 925 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 30 Nov 1983 - 23 Jun 1993

Entity number: 810809

Address: 45 W. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 30 Nov 1983

Entity number: 810913

Address: 51 EVERGREEN AVE., LYNBROOK, NY, United States, 11563

Registration date: 30 Nov 1983

Entity number: 857842

Address: 7 RIVERSIDE STREET, AMITYVILLE, NY, United States, 11701

Registration date: 29 Nov 1983 - 25 Jan 2012

Entity number: 857840

Address: 94 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 29 Nov 1983 - 06 Nov 1992