Business directory in New York Nassau - Page 11798

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: 845561

Address: 41 LAKESHORE BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1983 - 23 Jun 1993

FSC CORP. Inactive

Entity number: 845558

Address: 39 LOWELL ST., HICKSVILLE, NY, United States, 11801

Registration date: 01 Jun 1983 - 23 Sep 1998

Entity number: 845554

Address: 125 FRONT ST., MASSAPEQUA PARK, NY, United States, 11763

Registration date: 01 Jun 1983 - 11 Feb 1986

Entity number: 845542

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

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845534

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Jun 1983 - 26 Jun 1996

Entity number: 845532

Address: 135 NORTH ELM ST., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1983 - 12 Jul 1990

Entity number: 845530

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

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845523

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845505

Address: 28 WIMBLETON LANE, GREAT NECK, NY, United States, 11023

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845501

Address: & GLAZER, ESQS., 1412 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Jun 1983 - 23 Sep 1992

Entity number: 845497

Address: 450 SEVENTH AVE., SUITE 3900, NEW YORK, NY, United States, 10123

Registration date: 01 Jun 1983 - 25 Sep 1991

Entity number: 845491

Address: 4060 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 01 Jun 1983 - 25 Sep 1991

BARQID INC. Inactive

Entity number: 845482

Address: 2367 60TH ST., BROOKLYN, NY, United States, 11204

Registration date: 01 Jun 1983 - 28 Oct 2009

Entity number: 845462

Address: 513 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Jun 1983 - 23 Aug 1991

Entity number: 845461

Address: 131 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845453

Address: 585 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 01 Jun 1983 - 25 Sep 1991

Entity number: 845449

Address: ONE AMHERST PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845447

Address: 60 CUTTER MILL RD, SUITE 401, GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1983 - 27 Jul 1989

Entity number: 845434

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 01 Jun 1983 - 27 Sep 1995

Entity number: 845424

Address: POB 355, OYSTER BAY, NY, United States, 11771

Registration date: 01 Jun 1983 - 12 Dec 1991

Entity number: 845386

Address: 7 FOSTER AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 01 Jun 1983 - 23 Sep 1998

Entity number: 845374

Address: 28 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845373

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

Registration date: 01 Jun 1983 - 23 Sep 1998

Entity number: 845370

Address: 114 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 01 Jun 1983 - 25 Sep 1991

Entity number: 845364

Address: IRA H. LEIBOWITZ, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Jun 1983 - 23 Jun 1993

Entity number: 845287

Address: 1400 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 01 Jun 1983 - 16 Jan 1997

Entity number: 845536

Address: 356 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 01 Jun 1983

Entity number: 845376

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

Registration date: 01 Jun 1983

Entity number: 845483

Address: 11 SCHENCK AVE., APT. 1-E, GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1983

Entity number: 845281

Address: 15 CATHEDRAL AVE., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1983 - 17 Mar 1992

Entity number: 845263

Address: 51 SMITH ST., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845248

Address: 1 HUNTINGTON QUADRANGLE, STE 3S09, MELVILLE, NY, United States, 11747

Registration date: 31 May 1983 - 26 Nov 2012

Entity number: 845246

Address: 809 IBSEN ST., POB 388, WOODMERE, NY, United States, 11598

Registration date: 31 May 1983 - 29 Sep 1993

Entity number: 845210

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845205

Address: 700 CANTIAGUE ROCK RD., JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845198

Address: 1963 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845186

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 May 1983 - 28 Jan 1985

Entity number: 845178

Address: 534 SUFFOLK AVE., N MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1983 - 24 Sep 1997

Entity number: 845176

Address: 852 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845175

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 21 Dec 2005

Entity number: 845154

Address: 14 BIRCHWOOD PK CRESCENT, JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845151

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845148

Address: GEORGE VARUGHES, 1710 BROADWAY, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1983 - 28 Oct 2009

Entity number: 845141

Address: 54 SUMMIT ST., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845117

Address: 233 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845097

Address: 40 RANDALL AVE., SUITE 217, FREEPORT, NY, United States, 11520

Registration date: 31 May 1983 - 27 Nov 2007

Entity number: 845090

Address: 28 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1983 - 23 Mar 1994

Entity number: 845089

Address: 98 GREEN ACRES RD., VALLEY STREAM, NY, United States, 11581

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845073

Address: SAVAGE, 125 E. 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845066

Address: 1320 UNION AVE, ELMONT, NY, United States, 11003

Registration date: 31 May 1983 - 26 Jun 2002