Business directory in New York Nassau - Page 11795

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: 846894

Address: 70 ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846881

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846869

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Jun 1983 - 24 Dec 1991

Entity number: 846867

Address: 117 DANIEL LOW TERRACE, STATEN ISLAND, NY, United States, 10301

Registration date: 07 Jun 1983 - 28 Sep 1994

Entity number: 846865

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

Registration date: 07 Jun 1983 - 25 Sep 1991

Entity number: 846864

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

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846860

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

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846857

Address: 382 SOUTH OYSTER BAY, RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 Jun 1983 - 25 Sep 1991

Entity number: 846844

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Jun 1983 - 15 Jun 1988

MRZ, INC. Inactive

Entity number: 846829

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Jun 1983 - 28 Sep 1994

Entity number: 846827

Address: 178 MIDDLE NECK RD., GREAT NECK, NY, United States, 11020

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846823

Address: 46-04 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 07 Jun 1983 - 25 Sep 1991

Entity number: 846805

Address: 5666 LA JOLLA BLVD, PO BOX 33, LA JOLLA, CA, United States, 92037

Registration date: 07 Jun 1983 - 25 Jun 2003

Entity number: 846802

Address: 55 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846785

Address: 484 PIPING ROCK RD., SEAFORD, NY, United States, 11783

Registration date: 07 Jun 1983 - 23 Jun 1993

XTMP INC. Inactive

Entity number: 846782

Address: 57 W. CLINTON AVE., ROOSEVELT, NY, United States, 11575

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846749

Address: 1378 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11516

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846747

Address: 510 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846717

Address: 106 THIRD ST., MINEOLA, NY, United States, 11501

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846710

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846704

Address: 81 WOODLAKE DRIVE WEST, WOODBURY, NY, United States, 11797

Registration date: 07 Jun 1983 - 27 Sep 1995

Entity number: 846700

Address: 226 RIDGE RD, DOUGLASTON, NY, United States, 11363

Registration date: 07 Jun 1983 - 30 Apr 2007

Entity number: 846671

Address: 2030 GREEN ACRES MALL, GREEN ACRES SHOPPING, VALLEY STREAM, NY, United States, 11580

Registration date: 07 Jun 1983 - 07 Jan 1999

Entity number: 846665

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846666

Address: 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

Registration date: 07 Jun 1983

Entity number: 847156

Address: 450 SEVENTH AVE., ROOM 1107, NEW YORK, NY, United States, 10123

Registration date: 07 Jun 1983

Entity number: 846828

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Jun 1983

Entity number: 846649

Address: 171 CATHERINE AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 06 Jun 1983 - 23 Jun 1993

Entity number: 846645

Address: 2995 LONNIE LANE, MERRICK, NY, United States, 11566

Registration date: 06 Jun 1983 - 25 Sep 1991

Entity number: 846638

Address: 517 DERBY DRIVE EAST, OCEANSIDE, NY, United States, 11572

Registration date: 06 Jun 1983 - 22 Jul 1993

Entity number: 846610

Address: 445 ARLINGTON RD., CEDARHURST, NY, United States, 11516

Registration date: 06 Jun 1983 - 15 Jun 1988

Entity number: 846601

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 06 Jun 1983 - 15 Jun 1988

Entity number: 846600

Address: 129 BUSCHER AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Jun 1983 - 23 Jun 1993

Entity number: 846586

Address: 1011 LYDIA PLACE, BALDWIN, NY, United States, 11510

Registration date: 06 Jun 1983 - 25 Mar 1992

BNS, INC. Inactive

Entity number: 846577

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 06 Jun 1983 - 15 Jun 1988

Entity number: 846574

Address: LINDENHURST INC., 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 06 Jun 1983 - 25 Sep 1991

Entity number: 846570

Address: 3919 LONNIE LANE, MERRICK, NY, United States

Registration date: 06 Jun 1983 - 29 Dec 1993

Entity number: 846565

Address: 42A NANCY ST, W. BABYLON, NY, United States, 11704

Registration date: 06 Jun 1983 - 25 Jan 2012

Entity number: 846555

Address: 83 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 06 Jun 1983 - 25 Sep 1991

Entity number: 846542

Address: 198 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Jun 1983 - 25 Jan 2012

Entity number: 846538

Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 06 Jun 1983 - 18 Dec 1984

Entity number: 846536

Address: 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 06 Jun 1983 - 28 Sep 1994

Entity number: 846529

Address: 17 BEAVER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 06 Jun 1983 - 28 Sep 1994

Entity number: 846518

Address: 1787 NEWBRIDGE RD., BOX 1231, BELLMORE, NY, United States, 11710

Registration date: 06 Jun 1983 - 15 Jun 1988

Entity number: 846517

Address: 515 MADISON AVE., 38TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 06 Jun 1983 - 25 Sep 1991

Entity number: 846516

Address: 157 ALBANY AVE., FREEPORT, NY, United States, 11520

Registration date: 06 Jun 1983 - 29 Sep 1993

Entity number: 846515

Address: 337 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Jun 1983 - 25 Sep 1991

Entity number: 846514

Address: 23 WINTHROP DR, WOODBURY, NY, United States, 11797

Registration date: 06 Jun 1983 - 29 Dec 1999

Entity number: 846510

Address: 394 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 06 Jun 1983 - 15 Jun 1988

Entity number: 846508

Address: 1644 DEMOTT COURT, NORTH MERRICK, NY, United States, 11566

Registration date: 06 Jun 1983 - 23 Jun 1993