Business directory in New York Nassau - Page 11811

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 667001 companies

Entity number: 841366

Address: 225 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 12 May 1983 - 29 Dec 1999

Entity number: 841365

Address: 492 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 May 1983 - 17 Jun 1993

Entity number: 841362

Address: 2 KELLY ST., GLEN COVE, NY, United States, 11542

Registration date: 12 May 1983 - 25 Sep 1991

Entity number: 841345

Address: 104 SOUTH TERRACE PLACE, VALEY STREAM, NY, United States, 11580

Registration date: 12 May 1983 - 25 Sep 1991

Entity number: 841340

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 12 May 1983 - 15 Jun 1988

Entity number: 841334

Address: 1 HILLTOP ROAD, SEARINGTOWN, NY, United States, 11507

Registration date: 12 May 1983 - 28 Feb 1996

Entity number: 841330

Address: 1293 A NORTH GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 12 May 1983 - 25 Sep 1991

Entity number: 841328

Address: 161 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801

Registration date: 12 May 1983 - 15 Jun 1988

Entity number: 841469

Address: 85 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

Registration date: 12 May 1983

Entity number: 841479

Address: 154 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Registration date: 12 May 1983

Entity number: 841476

Address: 327 NILES ST, OCEANSIDE, NY, United States, 11572

Registration date: 12 May 1983

Entity number: 841411

Address: 193 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 12 May 1983

Entity number: 841545

Address: 56 PICKWICK RD., MANHASSET, NY, United States, 11030

Registration date: 12 May 1983

Entity number: 841550

Address: 1001 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 12 May 1983

Entity number: 841374

Address: 130 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1983

Entity number: 841444

Address: 1 ALBERTSON AVE, SUITE 2, ALBERTSON, NY, United States, 11507

Registration date: 12 May 1983

Entity number: 841308

Address: ATT: JEFFREY B. GILBERT, 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1983 - 09 Jan 1985

Entity number: 841282

Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1983 - 26 Jun 1996

Entity number: 841202

Address: 234 SILVER LAKE BLVD., CARLE PLACE, NY, United States, 11514

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841198

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841194

Address: 6 CINDY DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 11 May 1983 - 24 Sep 1997

Entity number: 841178

Address: 3375 ROYAL AVE., OCEANSIDE, NY, United States, 11572

Registration date: 11 May 1983 - 27 Sep 1995

Entity number: 841158

Address: 295 GARFIELD AVE., MINEOLA, NY, United States, 11501

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841149

Address: PO BOX 35, LAWRENCE, NY, United States, 11559

Registration date: 11 May 1983 - 23 Jun 1993

Entity number: 841143

Address: 69 HAMPTON PLACE, FREEPORT, NY, United States, 11520

Registration date: 11 May 1983 - 25 Sep 1991

Entity number: 841127

Address: 103 WILLARD AVE., FARMINGDALE, NY, United States, 11735

Registration date: 11 May 1983 - 26 Apr 1985

Entity number: 841120

Address: 24 KINKEL ST., WESTBURY, NY, United States, 11590

Registration date: 11 May 1983 - 25 Sep 1991

Entity number: 841119

Address: LEVINE & GROSSMAN, ESQS., 204 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841118

Address: 37-06 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 11 May 1983 - 30 Oct 1984

Entity number: 841089

Address: 8 MANOR DRIVE, BETHPAGE, NY, United States, 11714

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841088

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 11 May 1983 - 04 Jun 1985

Entity number: 841081

Address: ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 11 May 1983 - 26 Jun 2002

Entity number: 841078

Address: 128 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Registration date: 11 May 1983 - 24 Dec 1998

Entity number: 841077

Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 11 May 1983 - 11 Jul 2002

Entity number: 841073

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

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841070

Address: POB 269, 117A HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 11 May 1983 - 30 Jun 2004

Entity number: 841053

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

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841018

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841015

Address: 59 AMHERST DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 11 May 1983 - 28 Sep 1994

Entity number: 841012

Address: 26 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 840992

Address: 1 STATE ST. PLAZA, NEW YORK, NY, United States, 10004

Registration date: 11 May 1983 - 23 Jun 1993

Entity number: 840973

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

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 840958

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841103

Address: 824 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436

Registration date: 11 May 1983

Entity number: 840982

Address: 1232 17TH ST., 3RD FLOOR, WASHINGTON, DC, United States, 20036

Registration date: 11 May 1983

Entity number: 841106

Address: 142 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 11 May 1983

Entity number: 840984

Address: BAER MARKS & UPHAM, 805 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 11 May 1983

Entity number: 840965

Address: 1 OLD COUNTRY RD., SUITE 360, CARLE PLACE, NY, United States, 11514

Registration date: 11 May 1983

Entity number: 841122

Address: 1970 PLANDOME RD., PLANDOME MANOR, NY, United States, 11030

Registration date: 11 May 1983

Entity number: 841299

Address: 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Registration date: 11 May 1983