Business directory in New York Nassau - Page 11812

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 659024 companies

Entity number: 768095

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 05 May 1982 - 23 Dec 1992

Entity number: 768093

Address: 1 HAVEN LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 05 May 1982 - 25 Sep 1991

Entity number: 768071

Address: 1001 FRANKLIN AVE, SUITE 216, GARDEN CITY, NY, United States, 11530

Registration date: 05 May 1982 - 23 Dec 1992

Entity number: 768067

Address: 18 PINE TREE DR., GREAT NECK, NY, United States, 11021

Registration date: 05 May 1982 - 25 Apr 1990

Entity number: 768056

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

Registration date: 05 May 1982 - 26 Jun 1991

Entity number: 768053

Address: 159 N. SUMMIT DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 05 May 1982 - 25 Sep 1991

Entity number: 768044

Address: 87 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 May 1982 - 27 Dec 2000

Entity number: 768026

Address: 330 HUDSON AVE, ROOSEVELT, NY, United States, 11575

Registration date: 05 May 1982 - 25 Jan 2012

Entity number: 768019

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 05 May 1982 - 25 Sep 1991

Entity number: 768005

Address: PO BOX 421371, I ST., ELMONT, NY, United States

Registration date: 05 May 1982 - 23 Dec 1992

Entity number: 767991

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 05 May 1982 - 26 Jun 1991

Entity number: 767981

Address: 39 OAK POINT DR. NORTH, BAYVILLE, NY, United States, 11709

Registration date: 05 May 1982 - 23 Dec 1992

Entity number: 768078

Address: 7 ROBBINS LANE, WESTBURY, NY, United States, 11590

Registration date: 05 May 1982

Entity number: 767975

Address: TEDDY FIELDS, 207-35 27TH AVE., BAYSIDE, NY, United States

Registration date: 04 May 1982 - 31 May 1994

Entity number: 767974

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11024

Registration date: 04 May 1982 - 27 Jun 2001

Entity number: 767951

Address: 39 ESSEX RD., GREAT NECK, NY, United States, 11023

Registration date: 04 May 1982 - 02 Oct 1989

Entity number: 767948

Address: & BORENKIND, 1180 AVE. OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 04 May 1982 - 06 Dec 1993

Entity number: 767933

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 May 1982 - 23 Dec 1992

Entity number: 767891

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767888

Address: SONNENFIELD BUSNER, 360 LEXINGTON AVE., NEWYORK, NY, United States, 10017

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767887

Address: CEDARHURST PAPER CORP., 2824 LONG BEACH RD., OCEANSIDE, NY, United States, 11512

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767884

Address: 1112 MERILLON ST., UNIONDALE, NY, United States, 11553

Registration date: 04 May 1982 - 24 Mar 1993

Entity number: 767877

Address: 1350 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 04 May 1982 - 23 Jun 1993

Entity number: 767873

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767815

Address: 7 TEC ST., HICKSVILLE, NY, United States, 11801

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767806

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767801

Address: 382 CHURCH AVE., CEDARHURST, NY, United States, 11561

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767799

Address: 62 FORSYTHIA LANE, JERICHO, NY, United States, 11753

Registration date: 04 May 1982 - 12 Sep 1990

Entity number: 767794

Address: 53 BAYBERRY RD, LAWRENCE, NY, United States

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767792

Address: 116 JOHN ST, ROOM 1000, NEW YORK, NY, United States, 10038

Registration date: 04 May 1982 - 12 Mar 1990

Entity number: 767791

Address: 186-09 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767775

Address: 239 FLETCHER AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767746

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767745

Address: 12 HANSON PLACE, BELLMORE, NY, United States, 11701

Registration date: 04 May 1982 - 25 Mar 1992

Entity number: 767723

Address: 599 DEMOTT AVE., BALDWIN, NY, United States, 11510

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767716

Address: 84 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11576

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767699

Address: FULOP & HARDEE, 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, United States, 10017

Registration date: 04 May 1982 - 25 Sep 1991

Entity number: 767697

Address: 1651 DEMOTT COURT, NORTH MERRICK, NY, United States, 11566

Registration date: 04 May 1982 - 26 Jun 1991

Entity number: 767668

Address: 309 ALLEN ST., OCEANSIDE, NY, United States, 11572

Registration date: 04 May 1982

Entity number: 767684

Address: 456 HARVARD AVENUE, BALDWIN, NY, United States, 11510

Registration date: 04 May 1982

Entity number: 767964

Address: 244 ROUTE 109, FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1982

Entity number: 767767

Address: 53 GLEN COVE ROAD-SUITE 2, 53 GLEN COVE RD, STE 2, GREENVALE, NY, United States, 11548

Registration date: 04 May 1982

Entity number: 767689

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767667

Address: 99 HILLSIDE AVE, SUITE (T), WILLISTON PARK, NY, United States, 11596

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767665

Address: 1536 BROAD STREET, BELLMORE, NY, United States, 11710

Registration date: 03 May 1982 - 29 Dec 1999

Entity number: 767648

Address: 86 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767637

Address: 1060 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767634

Address: GLEN OAKS CLUB, OLD WESTBURY, NY, United States, 11568

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767631

Address: 1231 OCEAN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767625

Address: 100 GLEN COVE RD., EAST HILLS, NY, United States

Registration date: 03 May 1982 - 25 Sep 1991