Business directory in New York Nassau - Page 11805

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 666915 companies

Entity number: 843346

Address: 11 DOGWOOD HILL, BROOKVILLE, NY, United States, 11545

Registration date: 20 May 1983 - 26 Jun 1996

Entity number: 843334

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

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843324

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

Registration date: 20 May 1983 - 23 Jun 1993

Entity number: 843322

Address: 176 WILSON AVE., BROOKLYN, NY, United States, 11237

Registration date: 20 May 1983 - 30 Jan 1985

Entity number: 843320

Address: 8 BOND ST., GREAT NECK, NY, United States, 11021

Registration date: 20 May 1983 - 27 Sep 1995

Entity number: 843296

Address: 845 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 20 May 1983 - 23 Dec 1992

Entity number: 843288

Address: 39 REED DRIVE, ROSLYN, NY, United States, 11576

Registration date: 20 May 1983 - 25 Sep 1991

Entity number: 843272

Address: 1958 MONROE DRIVE, NE, ATLANTA, GA, United States, 30324

Registration date: 20 May 1983 - 03 Feb 2014

Entity number: 843271

Address: 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 May 1983 - 27 Sep 1995

Entity number: 843270

Address: 665 N. NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 20 May 1983 - 23 Jun 1993

Entity number: 843264

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843256

Address: 61 SOUNDVIEW RD., GLEN COVE, NY, United States, 11542

Registration date: 20 May 1983 - 23 Jun 1993

Entity number: 843255

Address: 941 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 20 May 1983 - 25 Sep 1991

TULIP, INC. Inactive

Entity number: 843248

Address: ATT:IRVING ROSENZWEIG, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843238

Address: 2531 FALCON STREET, EAST MEADOW, NY, United States, 11554

Registration date: 20 May 1983 - 23 Sep 1998

Entity number: 843229

Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1983 - 23 Jun 1993

Entity number: 843222

Address: 1663 GREENWAY BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 20 May 1983 - 25 Sep 1991

Entity number: 843394

Address: 207 VAN NOSTRAND AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 20 May 1983

Entity number: 843326

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

Registration date: 20 May 1983

Entity number: 843337

Address: 2605 East Atlantic Blvd. #214A, Pompano Beach, FL, United States, 33062

Registration date: 20 May 1983

Entity number: 884390

Address: RUTH BIERMAN, ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11582

Registration date: 19 May 1983 - 04 Mar 1986

Entity number: 843181

Address: 39 WOODS LANE, BOYNTON BEACH, FL, United States, 33436

Registration date: 19 May 1983 - 26 Mar 1996

Entity number: 843168

Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843157

Address: 16 YALE PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 May 1983 - 29 Sep 1993

BME INC. Inactive

Entity number: 843131

Address: 155 FIRST ST., MINEOLA, NY, United States, 11501

Registration date: 19 May 1983 - 25 Mar 1992

Entity number: 843129

Address: 1250 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843120

Address: 200 MARTIN DR., SYOSSET, NY, United States, 11791

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843116

Address: 62 LOCKWOOD AVE., FARMINGDALE, NY, United States, 11735

Registration date: 19 May 1983 - 26 Aug 1988

Entity number: 843115

Address: 3180 SUNRISE HWY, WANTAGH, NY, United States, 11793

Registration date: 19 May 1983 - 18 Mar 2009

Entity number: 843113

Address: 200 MARTIN DRIVE, SYOSSET, NY, United States, 11791

Registration date: 19 May 1983 - 23 Jun 1993

Entity number: 843108

Address: 4577 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843098

Address: 16 FRANCES DR., WESTBURY, NY, United States, 11590

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843097

Address: 538 GRAND BLVD., WESTBURY, NY, United States, 11590

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843083

Address: 3867 NIMROD ST., SEAFORD, NY, United States, 11783

Registration date: 19 May 1983 - 23 Jun 1993

Entity number: 843080

Address: 3071 WHALENECK DR., MERRICK, NY, United States, 11560

Registration date: 19 May 1983 - 23 May 1990

Entity number: 843079

Address: 300 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 19 May 1983 - 23 Jun 1993

Entity number: 843069

Address: 314 CEDAR ST., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843056

Address: 517 ATLANTIC AVE., FREEPORT, NY, United States, 11520

Registration date: 19 May 1983 - 29 Sep 1993

Entity number: 843048

Address: 450 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843033

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

Registration date: 19 May 1983 - 25 Sep 1991

Entity number: 843001

Address: 8 HICKORY LANE, GLEN COVE, NY, United States, 11542

Registration date: 19 May 1983 - 30 Jun 2004

Entity number: 842992

Address: BARNOSKY & ARMENTANO, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 19 May 1983 - 29 Sep 1993

Entity number: 842975

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

Registration date: 19 May 1983 - 25 Sep 1991

Entity number: 842969

Address: INC., 1377 5TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 19 May 1983 - 26 Jun 1996

Entity number: 842964

Address: 62 STARLING COURT, ROSLYN, NY, United States, 11576

Registration date: 19 May 1983 - 26 Feb 1991

Entity number: 842962

Address: 200 WILLIS AVE., P. O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 842958

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

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 842954

Address: 104 CEDAR DR., PLAINVIEW, NY, United States, 11803

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 842985

Address: 2873 OCEAN AVENUE, SEAFORD, NY, United States, 11783

Registration date: 19 May 1983

Entity number: 843110

Address: 1030 MERRICK RD., HEMPSTEAD, NY, United States

Registration date: 19 May 1983