Business directory in New York Nassau - Page 11806

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: 843114

Address: 2535 HARRISON AVE., BALDWIN, NY, United States, 11510

Registration date: 19 May 1983

Entity number: 843109

Address: 688 LAKESIDE DR, BALDWIN, NY, United States, 11510

Registration date: 19 May 1983

Entity number: 843136

Address: 66 A GARDNERS AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 19 May 1983

Entity number: 843121

Address: 2371 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 19 May 1983

Entity number: 843169

Address: 10 JEFFREY LANE, GREAT NECK, NY, United States, 11020

Registration date: 19 May 1983

Entity number: 842953

Address: 266 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 18 May 1983 - 27 Dec 2000

Entity number: 842948

Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 May 1983 - 29 Nov 1984

Entity number: 842932

Address: 5 OLD WESTBURY RD., EAST HILLS, NY, United States

Registration date: 18 May 1983 - 23 Jun 1993

Entity number: 842925

Address: 607 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842923

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

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842917

Address: 36 26 WOODBRIDGE LANE, WANTAUGH, NY, United States, 11793

Registration date: 18 May 1983 - 29 Sep 1993

Entity number: 842909

Address: PO BOX 1101, NEW HYDE PARK, NY, United States, 11040

Registration date: 18 May 1983 - 25 Sep 1991

Entity number: 842905

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842898

Address: 62-27 BOELSEN CRESCENT, REGO PARK, NY, United States, 11374

Registration date: 18 May 1983 - 03 May 2000

Entity number: 842897

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

Registration date: 18 May 1983 - 28 Sep 1994

Entity number: 842885

Address: ANTHONY PAREDES, 258 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 18 May 1983 - 25 Mar 1992

Entity number: 842871

Address: 299 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842862

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

Registration date: 18 May 1983 - 25 Sep 1991

VALHAV LTD. Inactive

Entity number: 842829

Address: 247-249 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 18 May 1983 - 17 Jan 1997

Entity number: 842818

Address: 390 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 18 May 1983 - 31 Jan 1995

Entity number: 842813

Address: JEROLD LEVORITZ, 290 SCHOOL ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 18 May 1983 - 23 Jun 1993

Entity number: 842809

Address: 475 FIFTH AVE., SUITE 1210, NEW YORK, NY, United States, 10017

Registration date: 18 May 1983 - 15 Jun 1988

JO-BO CORP. Inactive

Entity number: 842807

Address: 42 VINCENT PLACE, LYNBROOK, NY, United States, 11563

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842791

Address: 1000 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 May 1983 - 23 Jun 1993

PANCO, INC. Inactive

Entity number: 842782

Address: 150 BROADWAY, ROOM 1919, NEW YORK, NY, United States, 10038

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842771

Address: 26 CRAG LANE, LEVITTOWN, NY, United States, 11756

Registration date: 18 May 1983 - 25 Sep 1991

Entity number: 842762

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1983 - 26 Jun 1996

Entity number: 842733

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 18 May 1983 - 23 Jun 1993

Entity number: 842730

Address: P.O. BOX 302, MILL NECK, NY, United States, 11765

Registration date: 18 May 1983 - 29 Jun 1994

Entity number: 842717

Address: PO BOX 1868, CARY, NC, United States, 27512

Registration date: 18 May 1983 - 16 May 1994

Entity number: 842703

Address: 11 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842697

Address: 420 JERICHO TPKE, SUITE 326, JERICHO, NY, United States, 11753

Registration date: 18 May 1983 - 23 Sep 1998

Entity number: 842689

Address: 288 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 May 1983 - 23 Jun 1993

Entity number: 842676

Address: 502 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 18 May 1983 - 28 Feb 1989

Entity number: 842828

Address: 983 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 18 May 1983

Entity number: 842734

Address: 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 18 May 1983

Entity number: 842901

Address: MINISTRIES, INC., POB 1031, BELLMORE, NY, United States, 11710

Registration date: 18 May 1983

Entity number: 842892

Address: 466 ARBUCKLE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 18 May 1983

Entity number: 842865

Address: THOMAS A. ZAPPETTI, 120-D1 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Registration date: 18 May 1983

Entity number: 842800

Address: CALIFORNIA AVE., HEMPSTEAD, NY, United States

Registration date: 18 May 1983

Entity number: 842797

Address: HARRY DOERRER, 103 ROME ST., EAST FARMINGDALE, NY, United States, 11735

Registration date: 18 May 1983

Entity number: 842869

Address: 233 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 18 May 1983

Entity number: 884389

Address: 311A WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 17 May 1983 - 29 Sep 1993

Entity number: 842671

Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842662

Address: 358 CENTRE ISLAND RD., CENTRE ISLAND, NY, United States

Registration date: 17 May 1983 - 25 Mar 1992

Entity number: 842659

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842653

Address: 1 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842642

Address: 587 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 17 May 1983 - 27 Sep 1995

Entity number: 842636

Address: 32-55 LAWSON BLVD., LONG ISLAND CITY, NY, United States, 11572

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842628

Address: 369 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579

Registration date: 17 May 1983 - 23 Jun 1993