Business directory in New York Nassau - Page 11790

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: 848701

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848698

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 14 Jun 1983 - 23 Jun 1993

Entity number: 848696

Address: 242 WILLARD DR., HEWLETT, NY, United States, 11557

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848693

Address: 20 LAUREL LAKE WEST, WESTON, CT, United States, 06883

Registration date: 14 Jun 1983 - 10 Jan 1985

Entity number: 848684

Address: 116 MADISON AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 14 Jun 1983 - 11 Feb 1994

Entity number: 848683

Address: 23 CEDARHURST AVE., LAWRENCE, NY, United States

Registration date: 14 Jun 1983 - 27 Apr 1992

Entity number: 848645

Address: 185-08 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 14 Jun 1983 - 30 Jul 1992

Entity number: 848641

Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 14 Jun 1983 - 23 Jun 1983

Entity number: 848629

Address: %ROBERT M. LEFF, ESQ., 1022 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 14 Jun 1983 - 23 Jun 1993

Entity number: 848626

Address: 1433 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 14 Jun 1983 - 15 Jul 1985

Entity number: 848621

Address: 120 BAYVIEW ROAD, GREAT NECK, NY, United States, 11023

Registration date: 14 Jun 1983 - 09 Jan 1989

Entity number: 848618

Address: 315 E. 69TH ST., SUITE 3H, NEW YORK, NY, United States, 10021

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848610

Address: 666 SHORE ROAD, LONG BEACH, NY, United States, 11561

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848609

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848605

Address: 112 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848583

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10065

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848580

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

Registration date: 14 Jun 1983 - 02 Oct 2013

Entity number: 848575

Address: 150 WOODLAWN AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 14 Jun 1983 - 25 Mar 1992

Entity number: 848574

Address: 879 NASSAU RD., UNIONDALE, NY, United States, 11553

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848565

Address: 31 ACME AVE., BETHPAGE, NY, United States, 11714

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848536

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848523

Address: 119 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848515

Address: 1031 FRONT STREET, UNIONDALE, NY, United States, 11553

Registration date: 14 Jun 1983 - 13 Jun 1997

Entity number: 848504

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848480

Address: 435 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848472

Address: ATT:PAUL LANDSMAN, 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 14 Jun 1983 - 16 Jun 1987

Entity number: 848471

Address: PAUL LANDSMAN, ESQ., 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 14 Jun 1983 - 16 Jun 1987

Entity number: 848465

Address: 8 HAVEN AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848448

Address: 224 O'CONNELL ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848443

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

Registration date: 14 Jun 1983 - 23 Jun 1993

Entity number: 848424

Address: SEYMOUR PAPKOFF, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848422

Address: 204 E. NEW YORK AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848414

Address: 165 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 14 Jun 1983 - 25 Sep 1991

Entity number: 848405

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

Registration date: 14 Jun 1983 - 26 Jun 1996

Entity number: 848399

Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 14 Jun 1983 - 28 Sep 1994

Entity number: 848373

Address: 190 BROOKVILLE RD., BROOKVILLE, NY, United States

Registration date: 14 Jun 1983 - 15 Jun 1988

Entity number: 848369

Address: 20 WOODBINE RD., EAST HILLS, NY, United States, 11577

Registration date: 14 Jun 1983 - 20 Apr 1987

Entity number: 848361

Address: 162 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 14 Jun 1983 - 21 Dec 1999

Entity number: 848403

Address: 25 ENSIGN DR., MASSAPEQUA, NY, United States, 11758

Registration date: 14 Jun 1983

Entity number: 848682

Address: 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Registration date: 14 Jun 1983 - 31 Dec 2024

Entity number: 848685

Address: 159-26 101ST ST., HOWARD BEACH, NY, United States, 11414

Registration date: 14 Jun 1983

Entity number: 848467

Address: 23 CHELSEA DRIVE, SYOSSET, NY, United States, 11791

Registration date: 14 Jun 1983

Entity number: 848372

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 14 Jun 1983

Entity number: 848413

Address: 554 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 14 Jun 1983

Entity number: 848282

Address: 21 KALMIA LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Jun 1983 - 23 Jun 1993

Entity number: 848281

Address: 1010 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 Jun 1983 - 23 Jun 1993

Entity number: 848280

Address: 390 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 Jun 1983 - 13 Feb 1990

Entity number: 848279

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Jun 1983 - 08 May 1997

Entity number: 848277

Address: 11 LINCOLN PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Jun 1983 - 26 Sep 1990

LINES, LTD. Inactive

Entity number: 848236

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Jun 1983 - 15 Jun 1988