Business directory in New York Nassau - Page 11808

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 659031 companies

Entity number: 770019

Address: 485 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770017

Address: 716 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770015

Address: 100 JERICHO QUADRANGLE, SUITE 207, JERICHO, NY, United States, 11753

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769999

Address: 3098 SUSAN RD., BELLMORE, NY, United States, 11710

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 769997

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

Registration date: 14 May 1982 - 29 Sep 1993

Entity number: 769988

Address: % SCHWARTZMAN, 35 MIMOSA DR., EAST HILLS, NY, United States, 11576

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 769987

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

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769971

Address: 10 IPSWICH AVE., GREAT NECK, NY, United States, 11022

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769969

Address: 1112 OTT LANE, NORTH MERRICK, NY, United States, 11566

Registration date: 14 May 1982 - 23 Dec 1992

Entity number: 769966

Address: 1894 GARDENIA AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769960

Address: 125 NORTHWOOD LANE, WOODMERE, NY, United States, 11593

Registration date: 14 May 1982 - 23 Dec 1992

Entity number: 770003

Address: 205 KINGSTON BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 14 May 1982

Entity number: 770095

Address: 1140 AVE OF AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10036

Registration date: 14 May 1982

Entity number: 770243

Address: 108 S FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1982

Entity number: 769912

Address: 155 WESTGATE AVE., FREEPORT, NY, United States, 11520

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769907

Address: 526 RUTLAND ST., WESTBURY, NY, United States, 11590

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769905

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769903

Address: 7 SAND LANE, SO HAUPPAUGE, NY, United States, 11722

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769899

Address: 54 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769887

Address: 247-38 JERICHO TPKE, BELLEROSE, NY, United States

Registration date: 13 May 1982 - 28 Sep 1994

Entity number: 769881

Address: 32-75 BYRON AVE., WANTAGH, NY, United States, 11793

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769868

Address: 12-A SEABRO AVE, N AMITYVILLE, NY, United States, 11701

Registration date: 13 May 1982 - 11 Dec 2001

Entity number: 769856

Address: 555 HUNT LANE, MANHASSET, NY, United States, 11030

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769832

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

Registration date: 13 May 1982 - 05 Feb 1992

Entity number: 769824

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769811

Address: 1596 VICTORIA ST, BALDWIN, NY, United States, 11510

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769796

Address: 81 BALSAR COURT, SYOSSET, NY, United States, 11791

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769793

Address: 64 BIRCH ST., NORTH MERRICK, NY, United States, 11566

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769791

Address: 104 GRAND ST., NEW CASTLE, NY, United States

Registration date: 13 May 1982 - 23 Sep 1998

Entity number: 769790

Address: 530 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769778

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1982 - 29 Sep 1993

Entity number: 769766

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769751

Address: 486 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 13 May 1982 - 28 Sep 1993

Entity number: 769746

Address: 1 AMES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1982 - 23 Jun 1993

Entity number: 769743

Address: 3483 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769740

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769726

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 13 May 1982 - 31 Dec 1992

Entity number: 769720

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769714

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1982 - 27 Sep 1995

Entity number: 769695

Address: 306 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769694

Address: 67 JAD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1982 - 23 May 1991

Entity number: 769675

Address: 171 LEXINGTON ST, WESTBURY, NY, United States, 11590

Registration date: 13 May 1982 - 29 Jun 1984

Entity number: 769655

Address: 25 WEST WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 13 May 1982 - 26 Sep 1990

Entity number: 769654

Address: 25 WEST WOODS RD., GREAT NECK, NY, United States, 11020

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769670

Address: LEAGUE, INC., 1 EAST LINCOLN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1982

Entity number: 769676

Address: %ANATOLE J. MORENTE, 63 ROBIN RD, WESTBURY, NY, United States, 11590

Registration date: 13 May 1982

Entity number: 769665

Address: 1100 SHAMES DRIVE, SUITE 100, WESTBURY, NY, United States, 11590

Registration date: 13 May 1982

Entity number: 769712

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1982

Entity number: 769672

Address: 461 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 13 May 1982

Entity number: 769638

Address: 75 FIR DR., ROSLYN, NY, United States, 11576

Registration date: 12 May 1982 - 24 Dec 1991