Business directory in New York Nassau - Page 11734

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: 875736

Address: 48 FOREST AVE, PO BOX 31, GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875704

Address: LOWENTHAL LANDAU ETC, 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875700

Address: 30 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1983 - 25 Sep 1991

Entity number: 875696

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

Registration date: 21 Oct 1983 - 29 Jul 1991

Entity number: 875685

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

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875680

Address: 106 SOUTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Oct 1983 - 29 Sep 1993

Entity number: 875650

Address: 976 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875644

Address: 52 VOORHIS AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875628

Address: 160 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875621

Address: 100 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875617

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

Registration date: 21 Oct 1983 - 04 Oct 1989

Entity number: 875610

Address: 86 WINDSOR GATE, DRIVE, NORTH HILL, NY, United States, 11040

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875607

Address: COURT HOUSE TOWERS, 39 HUDSON ST, HACKENSACK, NJ, United States, 07601

Registration date: 21 Oct 1983 - 24 Jun 1998

Entity number: 875576

Address: 147 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1983 - 17 Jul 1991

Entity number: 875571

Address: 101 FROST ST., WESTBURY, NY, United States, 11590

Registration date: 21 Oct 1983 - 27 Jun 2001

Entity number: 875568

Address: 147 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1983 - 05 Aug 1991

Entity number: 875560

Address: 332 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875693

Address: 125 STATE ST, WESTBURY, NY, United States, 11590

Registration date: 21 Oct 1983

Entity number: 875875

Address: 12 HEMLOCK DR, SYOSSET, NY, United States, 11791

Registration date: 21 Oct 1983

Entity number: 875827

Address: 52 WOOD AVE., ALBERTSON, NY, United States, 11507

Registration date: 21 Oct 1983

Entity number: 875789

Address: 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, United States, 10025

Registration date: 21 Oct 1983

Entity number: 875549

Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875527

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1983 - 23 Jun 1993

DARLY CORP. Inactive

Entity number: 875519

Address: 351 OLD COUNTRY RD., CARLE PLACE, LONG ISLAND, NY, United States, 11514

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875518

Address: 241-20 NORTHERN BLVD, DOUGLASTON, NY, United States, 11363

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875499

Address: 12 KODIAK DR., WOODBURY, NY, United States, 11797

Registration date: 20 Oct 1983 - 26 Jun 1996

Entity number: 875498

Address: 370 LAKESHORE DR., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Oct 1983 - 29 Sep 1993

Entity number: 875484

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875478

Address: 120 MORRIS AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Oct 1983 - 26 Jun 2002

Entity number: 875470

Address: 90 CAROLE COURT, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875468

Address: 402 NO. WANTAGH AVE., BETHPAGE, NY, United States, 11714

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875460

Address: 85 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 20 Oct 1983 - 18 Jul 1988

Entity number: 875445

Address: 1350 DEER PARK AVE., BABYLON, NY, United States, 11203

Registration date: 20 Oct 1983 - 26 Jan 1990

Entity number: 875416

Address: 310 EAST SHORE RD, SUITE 105, GREAT NECK, NY, United States, 11023

Registration date: 20 Oct 1983 - 24 Dec 1991

Entity number: 875411

Address: 140 MOTT ST., OCEANSIDE, NY, United States, 11572

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875403

Address: 505 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10022

Registration date: 20 Oct 1983 - 28 Oct 2009

Entity number: 875391

Address: 5000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875381

Address: 3041 HEMPSTEAD TNPK, LEVITTOWN, NY, United States, 11756

Registration date: 20 Oct 1983 - 24 Mar 1993

Entity number: 875365

Address: 87 DARTMOUTH RD., MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875361

Address: 600 OLD COUNTRY RD., SUITE 212, GARDEN CITY, NY, United States, 11530

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875359

Address: 1527 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875351

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

Registration date: 20 Oct 1983 - 25 Sep 1991

Entity number: 875328

Address: 1000 NORTHERN BLVD., GREAT NECK, NY, United States, 11201

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875294

Address: 59 MADISON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Oct 1983 - 23 Jun 1993

Entity number: 875291

Address: 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Oct 1983 - 25 Sep 1991

Entity number: 875281

Address: C/O BENNETT, RICE & SCHURE, 255 MERRICK RD PO BOX 710, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 20 Oct 1983 - 08 Jul 1999

Entity number: 875277

Address: 492 EAST MEADOW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 20 Oct 1983 - 14 Feb 1984

Entity number: 875270

Address: 66 HERB HILL RD., GLEN COVE, NY, United States, 11542

Registration date: 20 Oct 1983 - 25 Mar 1992

Entity number: 875200

Address: & FREEMAN, 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875282

Address: C.O JDB LLC, 70 LINCOLN AVENUE,PO BOX 446, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 20 Oct 1983