Business directory in New York Nassau - Page 11726

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 666818 companies

Entity number: 879913

Address: P.O. BOX 863, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879867

Address: 522 SHORE RD., (APT. 6F), LONG BEACH, NY, United States, 11561

Registration date: 09 Nov 1983 - 24 Sep 1997

Entity number: 879866

Address: MELVYN B. RUSKIN, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879864

Address: PELZ STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 09 Nov 1983 - 27 Sep 1995

Entity number: 879855

Address: LEBOW & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Nov 1983 - 23 Jun 1993

Entity number: 879844

Address: 933 PORT WASHINGTON, BLVD. POB 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Nov 1983 - 17 Jun 1988

Entity number: 879816

Address: 700E FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Nov 1983 - 23 Dec 1992

Entity number: 879802

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 09 Nov 1983 - 23 Jun 1993

Entity number: 879771

Address: %BERNARD KENNY, ESQ., 22 E. 40TH ST. S-1718, NEW YORK, NY, United States, 10016

Registration date: 09 Nov 1983 - 23 Jun 1993

Entity number: 879773

Address: 260 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 09 Nov 1983

Entity number: 879811

Address: 30 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Nov 1983

Entity number: 880121

Address: 28 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Registration date: 09 Nov 1983

Entity number: 879839

Address: 829 ARTHUR STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Nov 1983

Entity number: 879983

Address: 471 N BROADWAY, SUITE # 145, JERICHO, NY, United States, 11753

Registration date: 09 Nov 1983

Entity number: 880128

Address: 4117 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Registration date: 09 Nov 1983

Entity number: 879747

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

Registration date: 07 Nov 1983 - 04 Mar 1987

Entity number: 879743

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879739

Address: 155 SPLIT ROCK RD., SYOSSET, NY, United States, 11791

Registration date: 07 Nov 1983 - 28 Jun 1995

Entity number: 879737

Address: 971 NASSAU RD., UNIONDALE, NY, United States, 11553

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879716

Address: 226 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 07 Nov 1983 - 23 Jun 1993

JAKEN CORP. Inactive

Entity number: 879657

Address: 1230 AVE OF, AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879612

Address: 2152 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 07 Nov 1983 - 29 Dec 1993

Entity number: 879611

Address: 2949 LONG BEACH, RD, OCEANSIDE, NY, United States, 11572

Registration date: 07 Nov 1983 - 26 Sep 1990

Entity number: 879576

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879573

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

Registration date: 07 Nov 1983 - 22 Apr 1991

Entity number: 879563

Address: 35 S. BALDWIN PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879527

Address: 2608 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879516

Address: 280 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879501

Address: 1517 HOLIDAY PARK DR., WANTAGH, NY, United States, 11793

Registration date: 07 Nov 1983 - 17 Jul 1987

Entity number: 879480

Address: 74-16 GRAND AVE., ELMHURST, NY, United States, 11373

Registration date: 07 Nov 1983 - 10 Apr 2014

Entity number: 879466

Address: 4 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879448

Address: 350 MERRICK RD. #2D, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879443

Address: 3212 HEWLETT AVE, MERRICK, NY, United States, 11566

Registration date: 07 Nov 1983 - 07 Jun 2016

Entity number: 879438

Address: 559 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 07 Nov 1983 - 04 Jan 1991

Entity number: 879432

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 07 Nov 1983 - 26 Sep 1990

Entity number: 879423

Address: ENTER. CO.,S. M. BRETT, 2930 E. THIRD AVE., DENVER, CO, United States, 80206

Registration date: 07 Nov 1983 - 26 Jul 1990

Entity number: 879392

Address: 16 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879389

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

Registration date: 07 Nov 1983 - 23 Jun 1993

Entity number: 879734

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

Registration date: 07 Nov 1983

Entity number: 879396

Address: 320 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Nov 1983

RF GAIN Inactive

Entity number: 884798

Address: ATTN:WILLIAM G. SEILS, 40W267 KESLINGER ROAD, LAFOS, IL, United States, 60147

Registration date: 04 Nov 1983 - 24 Mar 1988

Entity number: 879377

Address: 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 04 Nov 1983 - 25 Jan 2012

Entity number: 879366

Address: 75 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542

Registration date: 04 Nov 1983 - 23 Jun 1993

Entity number: 879343

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

Registration date: 04 Nov 1983 - 28 Sep 1994

Entity number: 879341

Address: 55 BIRCH ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Nov 1983 - 26 Sep 1990

Entity number: 879338

Address: 928 GLENWOOD RD., W HEMPSTEAD, NY, United States, 11552

Registration date: 04 Nov 1983 - 28 Sep 1994

Entity number: 879327

Address: 50 GIBSON BLVD., VALLEY STREAM, NY, United States, 11681

Registration date: 04 Nov 1983 - 27 Sep 1995

Entity number: 879314

Address: 15 POINT O'WOODS RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 04 Nov 1983 - 23 Jun 1993

Entity number: 879301

Address: 1650 BARD LANE, EAST MEADOW, NY, United States, 11554

Registration date: 04 Nov 1983 - 12 Nov 1987

Entity number: 879296

Address: 1090 NORTH GRAND AVE., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 04 Nov 1983 - 23 Jun 1993