Business directory in New York Nassau - Page 11800

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 666818 companies

Entity number: 844759

Address: TAYLOR, 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844837

Address: 460 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Registration date: 27 May 1983

Entity number: 844967

Address: 1200 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 May 1983

Entity number: 884714

Address: 277 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 May 1983 - 27 Sep 1995

Entity number: 844749

Address: PALMER ISLAND, OLD GREENWICH, CT, United States, 06870

Registration date: 26 May 1983 - 28 Dec 1994

Entity number: 844722

Address: 96 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844719

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 26 May 1983 - 24 Sep 1997

Entity number: 844705

Address: 234 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 26 May 1983 - 26 Jun 1996

Entity number: 844688

Address: 65 E. 76TH ST., NEW YORK, NY, United States, 10021

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844680

Address: 180 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844607

Address: 2 ROXBURY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844606

Address: 15 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844583

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10166

Registration date: 26 May 1983 - 27 Sep 1995

Entity number: 844575

Address: 42 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 26 May 1983 - 26 Oct 2016

Entity number: 844574

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844573

Address: 157 CLOCK BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 26 May 1983 - 23 Jun 1993

Entity number: 844567

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

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844566

Address: 624 NELSON PLACE, WESTBURY, NY, United States, 11590

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844565

Address: 120 SOUTH ST., P.O.B. 180, OYSTER BAY, NY, United States, 11771

Registration date: 26 May 1983 - 31 Dec 1985

Entity number: 844563

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844561

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

Registration date: 26 May 1983 - 22 May 1992

Entity number: 844558

Address: 150 WOODBURY RD., WOODBURY, NY, United States, 11797

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844539

Address: 40 HORTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844528

Address: 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Registration date: 26 May 1983 - 27 Sep 1985

Entity number: 844513

Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1983 - 23 Jun 1993

Entity number: 844506

Address: 194 WARWICK RD., ELMONT, NY, United States, 11003

Registration date: 26 May 1983 - 26 Jun 1996

Entity number: 844476

Address: 923 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 May 1983 - 21 May 2004

Entity number: 844473

Address: 347 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844465

Address: 135 WEST 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 26 May 1983 - 25 Mar 1992

Entity number: 844461

Address: 207 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844458

Address: 857 NEW STREET, UNIONDALE, NY, United States, 11553

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844450

Address: 10 GRAND AVE., ENGLEWOOD, NJ, United States, 07631

Registration date: 26 May 1983 - 23 Jun 1993

Entity number: 844443

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 26 May 1983 - 23 Jun 1993

Entity number: 844437

Address: 4259 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 26 May 1983 - 25 Sep 1991

Entity number: 844431

Address: 25 ROSLYN RD., ROSLYN, NY, United States, 11501

Registration date: 26 May 1983 - 15 Jun 1988

SSB CORP. Inactive

Entity number: 844426

Address: 200 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 26 May 1983 - 02 Mar 2004

Entity number: 844419

Address: 1732 ALEXIS RD., MERRICK, NY, United States, 11530

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844403

Address: 1807 LEONA COURT, MERRICK, NY, United States, 11566

Registration date: 26 May 1983 - 23 Jun 1993

Entity number: 844399

Address: 439 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 26 May 1983 - 23 Dec 1992

Entity number: 844394

Address: MCLOUGHLIN, 170 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 26 May 1983 - 23 Dec 1992

Entity number: 844721

Address: %EPW, INC., P.O. BOX 6068, BRIDGEWATER, NJ, United States, 08807

Registration date: 26 May 1983

Entity number: 844411

Address: 222 STATION PLAZA, NORTH ROOM 330, MINEOLA, NY, United States, 11501

Registration date: 26 May 1983

Entity number: 844508

Address: 27 WEST 24TH STREET, SUITE #302, NEW YORK, NY, United States, 10010

Registration date: 26 May 1983

Entity number: 844630

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

Registration date: 26 May 1983

Entity number: 844554

Address: 3580 OCEANSIDE RD., OCEANSIDE, NY, United States, 11572

Registration date: 26 May 1983

Entity number: 844413

Address: 248 BREEZE AVE, RONKONKOMA, NY, United States, 11779

Registration date: 26 May 1983

Entity number: 844485

Address: ZAWACKI, ESQ., 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 26 May 1983

Entity number: 844368

Address: 5254 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 25 May 1983 - 26 Jun 1996

Entity number: 844346

Address: 71 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11596

Registration date: 25 May 1983 - 23 Jun 1993

Entity number: 844342

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 May 1983 - 23 Jun 1993