Business directory in New York Nassau - Page 11789

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 666737 companies

Entity number: 849235

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

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849232

Address: 57 AMHERST DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Jun 1983 - 28 Sep 1994

Entity number: 849226

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849216

Address: 372 WELLINGTON RD., MINEOLA, NY, United States, 11501

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849208

Address: 4 ELM ST., WOODBURY, NY, United States, 11797

Registration date: 16 Jun 1983 - 23 Jun 1993

Entity number: 849205

Address: MILTON H. SCHACHTER, 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849197

Address: 900 BRUSH AVENUE, BRONX, NY, United States, 10467

Registration date: 16 Jun 1983 - 14 Nov 2003

Entity number: 849192

Address: 365 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 16 Jun 1983 - 29 Sep 1993

Entity number: 849166

Address: 23 RUTLAND RD., N MASSAPEQUA, NY, United States, 11758

Registration date: 16 Jun 1983 - 25 Sep 1991

Entity number: 849158

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849147

Address: 242 EAST 15TH ST., NEW YORK, NY, United States, 10003

Registration date: 16 Jun 1983 - 23 Sep 1998

Entity number: 849140

Address: 41 SOUTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Jun 1983 - 25 Sep 1991

Entity number: 849128

Address: 125 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 16 Jun 1983 - 23 Jun 1993

Entity number: 849127

Address: 1 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849388

Address: MEADOW BROOK CLUB, BOX 58, JERICHO, NY, United States, 11753

Registration date: 16 Jun 1983

Entity number: 849153

Address: DR RICHARD SLATER, 18 MIDDLE NECK, ROSLYN, NY, United States, 11576

Registration date: 16 Jun 1983

Entity number: 849124

Address: 32A SUMMERS ST., OYSTER BAY, NY, United States, 11771

Registration date: 15 Jun 1983 - 23 Jun 1993

Entity number: 849055

Address: 595 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 849035

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 849034

Address: 1808 WEST MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 15 Jun 1983 - 15 Jun 1988

Entity number: 849029

Address: 4 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542

Registration date: 15 Jun 1983 - 29 Sep 1993

Entity number: 849026

Address: 83 CONVENT RD., SYOSSET, NY, United States, 11791

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 848981

Address: 153 JEFFERSON AVE., MINOELA, NY, United States, 11501

Registration date: 15 Jun 1983 - 15 Mar 1991

Entity number: 848967

Address: 2143 BOUNDARY AVE., SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 15 Jun 1983 - 23 Jun 1993

Entity number: 848965

Address: 37 BEAUMONT DR., PLAINVIEW, NY, United States, 11803

Registration date: 15 Jun 1983 - 25 Sep 1991

MAHER CORP. Inactive

Entity number: 848964

Address: 1564 DEWEY AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 15 Jun 1983 - 25 Jan 2012

Entity number: 848947

Address: 116 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Jun 1983 - 28 Sep 1994

Entity number: 848942

Address: STEVEN STEGMAN, 363 FRANKEL BLVD., LONG ISLAND, NY, United States

Registration date: 15 Jun 1983 - 15 Jun 1988

Entity number: 848941

Address: 834 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 848936

Address: 2645 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 848894

Address: %VANGUARD VENTURES, 4 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542

Registration date: 15 Jun 1983 - 15 Jun 1988

YI-HO CORP. Inactive

Entity number: 848876

Address: 18 COTTAGE ROW, GLEN COVE, NY, United States, 11542

Registration date: 15 Jun 1983 - 28 Mar 2001

Entity number: 848853

Address: 75 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 15 Jun 1983 - 15 Jun 1988

Entity number: 848846

Address: 1254 HARRISON AVENUE, REDWOOD CITY, CA, United States, 94062

Registration date: 15 Jun 1983 - 14 Apr 1992

C.V.P. LTD. Inactive

Entity number: 848844

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

Registration date: 15 Jun 1983 - 15 Jun 1988

Entity number: 848834

Address: ROOM 1212, 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Jun 1983 - 18 Jun 1986

Entity number: 848787

Address: BAY AVENUE, OYSTER BAY, NY, United States, 11771

Registration date: 15 Jun 1983 - 23 Jun 1993

Entity number: 848762

Address: HORSESHOE RD., MILL NECK, NY, United States, 11765

Registration date: 15 Jun 1983 - 25 Sep 1991

Entity number: 848753

Address: 15 YORKSHIRE DRIVE, WHEATLY HEIGHTS, NY, United States, 11798

Registration date: 15 Jun 1983 - 25 Jan 2012

Entity number: 848751

Address: 1034 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 15 Jun 1983 - 18 Aug 1986

Entity number: 848746

Address: 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Jun 1983 - 15 Jun 1988

Entity number: 848951

Address: 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 15 Jun 1983

Entity number: 848747

Address: 97 EAST BEVERLY PKWY, VALLEY STREAM, NY, United States, 11580

Registration date: 15 Jun 1983

Entity number: 848943

Address: & SCHURE.,255 MERRICK RD, P.O. BOX 138, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 15 Jun 1983

Entity number: 849123

Address: 14 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 15 Jun 1983

Entity number: 848956

Address: 10 BAYVIEW AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 15 Jun 1983

Entity number: 848843

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

Registration date: 15 Jun 1983

Entity number: 848733

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 14 Jun 1983 - 28 Sep 1994

Entity number: 848704

Address: 151 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848702

Address: 99 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 14 Jun 1983 - 15 Jun 1988