Business directory in New York Nassau - Page 11731

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 666796 companies

Entity number: 877102

Address: 229 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 27 Oct 1983 - 26 Sep 1990

Entity number: 877100

Address: 114 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 27 Oct 1983 - 26 Sep 1990

Entity number: 877080

Address: 1920 STUYVESANT AVE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1983 - 07 Feb 1992

Entity number: 877072

Address: 1 BIRCHWOOD COURT, SUITE 5F, MINEOLA, NY, United States, 11501

Registration date: 27 Oct 1983 - 02 Feb 1987

Entity number: 877060

Address: 366 PEARSALL AVE., CEDARHURST, NY, United States, 11516

Registration date: 27 Oct 1983 - 10 Mar 2003

Entity number: 877026

Address: 24 E. 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 27 Oct 1983 - 24 Mar 1993

Entity number: 877021

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

Registration date: 27 Oct 1983 - 27 Sep 1995

Entity number: 877011

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

Registration date: 27 Oct 1983 - 24 Mar 1986

Entity number: 877003

Address: 2454 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 27 Oct 1983 - 23 Jun 1993

Entity number: 876967

Address: 16 BREEZE HILL RD., NORTHPORT, NY, United States, 11768

Registration date: 27 Oct 1983 - 07 Nov 1988

Entity number: 877138

Address: 52 Brady Road, Warwick, NY, United States, 10990

Registration date: 27 Oct 1983

Entity number: 877071

Address: 45 ROXEN RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Oct 1983

Entity number: 877234

Address: 2770 MARTIN AVE, BELLMORE, NY, United States, 11710

Registration date: 27 Oct 1983

Entity number: 877090

Address: 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 27 Oct 1983

Entity number: 877054

Address: 71 SOUTH CRESCENT DR, FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1983

Entity number: 884789

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 26 Oct 1983 - 27 Sep 1995

Entity number: 876942

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Oct 1983 - 08 Aug 1997

Entity number: 876936

Address: 303 SUNNY SIDE BLVD, PLAINVIEW, NY, United States, 11803

Registration date: 26 Oct 1983 - 28 Sep 1994

Entity number: 876912

Address: 539 EAST WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 26 Oct 1983 - 15 Jan 1988

Entity number: 876905

Address: OLD SHELTER RD., ROSLYN, NY, United States, 11576

Registration date: 26 Oct 1983 - 24 Mar 1999

Entity number: 876900

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876895

Address: 30 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Oct 1983 - 24 Mar 1993

Entity number: 876890

Address: 438 442 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876888

Address: CENTER LANE, VILLAGE GREEN, LEVITTOWN, NY, United States

Registration date: 26 Oct 1983 - 29 Dec 1999

Entity number: 876878

Address: 2455 FIFTH ST., EAST MEADOW, NY, United States, 11554

Registration date: 26 Oct 1983 - 03 May 1991

Entity number: 876866

Address: & OSHATZ, 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 26 Oct 1983 - 27 Sep 1995

MARIE INC. Inactive

Entity number: 876839

Address: 37-11 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876824

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876812

Address: 608 LONG BEACH BLVD., LONG BEACH, NY, United States, 11559

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876810

Address: 239 CLEFT RD, MILL NECK, NY, United States, 11765

Registration date: 26 Oct 1983 - 25 Jan 2012

Entity number: 876809

Address: 746 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 26 Oct 1983 - 25 Jan 2012

Entity number: 876803

Address: 2724 LANDING AVE., BELLMORE, NY, United States, 11710

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876802

Address: 66 NORTH VILLAGE AVE., P.O. BOX 876, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Oct 1983 - 31 Dec 1996

Entity number: 876799

Address: 11 STERLING AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876786

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

Registration date: 26 Oct 1983 - 02 May 1988

Entity number: 876785

Address: 3 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876780

Address: 445 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876779

Address: 660 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876777

Address: 324 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 26 Oct 1983 - 06 Oct 1988

Entity number: 876758

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876755

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876740

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

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876697

Address: 6 PENNY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Oct 1983 - 27 Sep 1995

Entity number: 876666

Address: 48 DUNWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876662

Address: PAPENHUDER STR.11, HAMBURG, Germany

Registration date: 26 Oct 1983 - 15 Jul 1999

Entity number: 876656

Registration date: 26 Oct 1983 - 27 Jun 2001

Entity number: 876655

Address: 12 FAIRFIELD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Oct 1983 - 23 Jun 1993

Entity number: 876726

Address: 315 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 26 Oct 1983

Entity number: 876898

Address: 23 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 26 Oct 1983

Entity number: 876696

Address: 1 CA PLAZA, ISLANDIA, NY, United States, 11749

Registration date: 26 Oct 1983