Business directory in New York Nassau - Page 11728

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: 878727

Address: 12 ALTON COURT, N MERRICK, NY, United States, 11566

Registration date: 03 Nov 1983 - 26 Aug 1999

Entity number: 878722

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Nov 1983 - 24 Mar 1993

Entity number: 878719

Address: 170 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Nov 1983 - 23 Jun 1993

Entity number: 878849

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Nov 1983

Entity number: 878968

Address: 71 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Nov 1983

Entity number: 878771

Address: 705 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 03 Nov 1983

Entity number: 878975

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

Registration date: 03 Nov 1983

Entity number: 884457

Registration date: 02 Nov 1983 - 02 Nov 1983

Entity number: 878696

Address: 425 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878693

Address: DAVID BROWN, ESQ., 249 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878663

Address: 138 WOODFIELD RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Nov 1983 - 27 Jun 2001

Entity number: 878655

Address: 160 LANIER PLACE, WESTBURY, NY, United States, 11590

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878653

Address: 340 FOX HUNT CRESCENT, SYOSSET, NY, United States, 11791

Registration date: 02 Nov 1983 - 28 Sep 1994

JBR INC. Inactive

Entity number: 878650

Address: 160 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 02 Nov 1983 - 28 Nov 1995

Entity number: 878648

Address: 568 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878628

Address: 2000 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878611

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

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878583

Address: 264 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878579

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

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878566

Address: 208 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878564

Address: 9 KEES PALCE, MERRICK, NY, United States, 11566

Registration date: 02 Nov 1983 - 25 Sep 1991

Entity number: 878550

Address: 4 MULLIGAN DR, WALLINGFORD, CT, United States, 06492

Registration date: 02 Nov 1983 - 27 Dec 2004

Entity number: 878546

Address: 77 B BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

Registration date: 02 Nov 1983 - 28 Oct 1997

Entity number: 878545

Address: C/O SHARON MANDELL, 118 AUDREY DRIVE, LIDO BEACH, NY, United States

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878542

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878539

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

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878537

Address: DONOHUE, 17 BARSTOW RD., STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 02 Nov 1983 - 23 Jun 1993

SIFA, INC. Inactive

Entity number: 878536

Address: & DONOHUE, STATION PLZ E, 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878534

Address: 20 VESEY ST., SUITE 503, NEW YORK, NY, United States, 10007

Registration date: 02 Nov 1983 - 30 Jul 1991

Entity number: 878523

Address: 266 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 02 Nov 1983 - 25 Sep 1991

Entity number: 878498

Address: 11 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878480

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 02 Nov 1983 - 08 Feb 1991

Entity number: 878479

Address: 1 HUNT COURT, ROSLYN, NY, United States, 11576

Registration date: 02 Nov 1983 - 03 May 2000

Entity number: 878468

Address: 1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 02 Nov 1983 - 25 Mar 1992

Entity number: 878466

Address: 1479 E. 84TH ST., BROOKLYN, NY, United States, 11236

Registration date: 02 Nov 1983 - 27 Sep 1995

Entity number: 878444

Address: 155 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878437

Address: 22 MARION ST., GREENVALE, NY, United States, 11548

Registration date: 02 Nov 1983 - 24 Mar 1993

Entity number: 878429

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878417

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 02 Nov 1983 - 29 Dec 2004

Entity number: 878400

Address: 509 ANDERSON ST., BALDWIN, NY, United States, 11501

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878386

Address: 895 W. BEACH ST., LONG BEACH, NY, United States, 11561

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878382

Address: WILLIAM HOFFMAN, 1249 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878381

Address: 75 SOUTH COVERT AVE., ELMONT, NY, United States, 11003

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878379

Address: 23 SPRUCE LANE, SYOSSET, NY, United States, 11791

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878354

Address: 194 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878347

Address: 26 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 02 Nov 1983 - 18 May 1992

Entity number: 878338

Address: 59 AMHERST PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878309

Address: 27 ATLANTA AVE., EAST WILLISTON, NY, United States, 11596

Registration date: 02 Nov 1983 - 25 Jan 2012

Entity number: 878266

Address: 1365 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

Registration date: 02 Nov 1983 - 23 Jun 1993

Entity number: 878264

Address: 725 BRADLEY ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Nov 1983 - 24 Mar 1993