Business directory in New York Nassau - Page 11748

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: 869217

Address: 17 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 21 Sep 1983 - 21 Dec 1987

Entity number: 869214

Address: 111 HEWLETT POINT AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 21 Sep 1983 - 15 Jun 1988

Entity number: 869195

Address: 53 ALBERTSON AVE, ALBERTSON, NY, United States, 10507

Registration date: 21 Sep 1983 - 25 Sep 1991

Entity number: 869189

Address: 120 SMITH ST., FARMINGDALE, NY, United States, 11735

Registration date: 21 Sep 1983 - 23 Jun 1993

LEXCO LTD. Inactive

Entity number: 869186

Address: 32 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 21 Sep 1983 - 15 Jun 1988

Entity number: 869182

Address: 431 SUMMIT AVE, CEDARHURST, NY, United States, 11516

Registration date: 21 Sep 1983 - 23 Sep 1998

Entity number: 869145

Address: 20 E 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 21 Sep 1983 - 23 Jun 1993

Entity number: 869122

Address: 434 NASSAU RD, ROOSEVELT, NY, United States, 11575

Registration date: 21 Sep 1983 - 14 Apr 1986

Entity number: 869118

Address: 22 ANCHOR DR., MASSAPEQUA, NY, United States, 11758

Registration date: 21 Sep 1983 - 25 Sep 1991

Entity number: 869115

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Sep 1983 - 15 Jun 1988

Entity number: 869092

Address: 120 W. JAMAICA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Sep 1983 - 15 Jun 1988

Entity number: 869091

Address: 2608 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11534

Registration date: 21 Sep 1983 - 25 Sep 1991

Entity number: 869086

Address: 132 MAIN ST., E ROCKAWAY, NY, United States, 11518

Registration date: 21 Sep 1983 - 23 Jun 1993

Entity number: 869083

Address: 4216 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 21 Sep 1983 - 23 Jun 1993

Entity number: 869082

Address: 2899 BROWER AVE., OCEANSIDE, NY, United States, 11572

Registration date: 21 Sep 1983 - 29 Sep 1993

Entity number: 869070

Address: 25 BARRY PARK COURT, SEARINGTOWN, NY, United States, 11507

Registration date: 21 Sep 1983 - 28 Sep 1999

Entity number: 869051

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 21 Sep 1983 - 15 Jun 1988

Entity number: 869047

Address: 36 JEFFERSON AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Sep 1983 - 05 Sep 1996

Entity number: 869036

Address: 40 DALY PLACE, LYNBROOK, NY, United States, 11563

Registration date: 21 Sep 1983

Entity number: 869033

Address: 76 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 869003

Address: 24 BRAFMANS RD, INWOOD, NY, United States, 11696

Registration date: 20 Sep 1983 - 09 Jun 2017

Entity number: 868999

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

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868996

Address: 23 MIDWOOD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868987

Address: 1185 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 20 Sep 1983 - 27 Dec 2000

Entity number: 868934

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 868933

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 868931

Address: 39 TEC ST, HICKSVILLE, NY, United States, 11801

Registration date: 20 Sep 1983 - 27 Jun 2001

Entity number: 868922

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

Registration date: 20 Sep 1983 - 23 Dec 1992

Entity number: 868908

Address: 2624 JERUSALEM AVE., BELLMORE, NY, United States, 11710

Registration date: 20 Sep 1983 - 03 Nov 1994

Entity number: 868907

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

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868899

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

Registration date: 20 Sep 1983 - 25 Mar 1998

Entity number: 868883

Address: 23 VILLAGE SQUARE, GLEN COVE, NY, United States, 11542

Registration date: 20 Sep 1983 - 25 Sep 1991

Entity number: 868859

Address: 23 JACKIE DR., WESTBURY, NY, United States, 11590

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 868826

Address: 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 20 Sep 1983 - 25 Sep 1991

Entity number: 868813

Address: JAMES A. LEE, ESQ., 393 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868807

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1983 - 17 May 1990

Entity number: 868785

Address: 107 NORTHERN BLVD., P.O. BOX 490, GREAT NECK, NY, United States, 11021

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 868783

Address: 17 DARTMOUTH DR., PLAINVIEW, NY, United States, 11803

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868781

Address: 24 SKILLMAN STREET, ROSLYN, NY, United States, 11576

Registration date: 20 Sep 1983 - 10 Feb 2010

Entity number: 868779

Address: 393 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Sep 1983 - 23 Jun 1993

Entity number: 868773

Address: 38 WOODLAND ROAD, ROSLYN, NY, United States, 11576

Registration date: 20 Sep 1983 - 29 Sep 1993

JRV CORP. Inactive

Entity number: 868734

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

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868731

Address: 58 SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 20 Sep 1983 - 27 Jun 2001

Entity number: 868725

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 Sep 1983 - 26 Jun 1996

Entity number: 868680

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868821

Address: 27 ST JOHNS PL, FREEPORT, NY, United States, 11520

Registration date: 20 Sep 1983

Entity number: 868737

Address: 4 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 20 Sep 1983

Entity number: 868685

Address: 59 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 20 Sep 1983

Entity number: 869008

Address: 100 BROADWAY, SUITE 550, LYNBROOK, NY, United States, 11563

Registration date: 20 Sep 1983

Entity number: 869009

Address: 131-42 234TH ST, ROSEDALE, NY, United States, 11422

Registration date: 20 Sep 1983