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 667001 companies

Entity number: 840949

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

Registration date: 10 May 1983 - 01 Jan 2011

Entity number: 840929

Address: 47 HARVARD ST., VALLEY STREAM, NY, United States, 11582

Registration date: 10 May 1983 - 12 Sep 1990

MAGI, LTD. Inactive

Entity number: 840919

Address: 809 IBSEN ST., WOODMERE, NY, United States, 11598

Registration date: 10 May 1983 - 23 Sep 1998

Entity number: 840918

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840915

Address: 339 NILES ST., OCEANSIDE, NY, United States, 11572

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840902

Address: 45 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840896

Address: 1 STATION PLAZA, LYNBROOK, NY, United States, 11563

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840880

Address: 27 THE PLAZA, LOCUST VALLEY, NY, United States, 11560

Registration date: 10 May 1983 - 27 Sep 1995

Entity number: 840873

Address: 34 MARTIN COURT, GREAT NECK, NY, United States, 11024

Registration date: 10 May 1983 - 29 Dec 1999

Entity number: 840863

Address: 197 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840858

Address: 300 GARDEN CITY PLAZA, SUITE 538, GARDEN CITY, NY, United States, 11520

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840849

Address: 400 FULTON ST, APT 8C, FARMINGDALE, NY, United States, 11735

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840847

Address: 123 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 10 May 1983 - 28 Sep 1994

Entity number: 840845

Address: 61 SYLVIA DR., WEST ISLIP, NY, United States, 11795

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840828

Address: 2673 REBECCA ST., BELLMORE, NY, United States, 11710

Registration date: 10 May 1983 - 29 Sep 1993

Entity number: 840815

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840814

Address: 134 BRENNER AVE., BETHPAGE, NY, United States, 11714

Registration date: 10 May 1983 - 23 Jun 1993

Entity number: 840810

Address: 430 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11771

Registration date: 10 May 1983 - 28 Sep 1994

Entity number: 840795

Address: 4 HILLTOP DR, SYOSSET, NY, United States, 11791

Registration date: 10 May 1983 - 14 Jan 2002

Entity number: 840782

Address: 5 CONDE LANE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 10 May 1983 - 28 Mar 2001

Entity number: 840780

Address: 15 MELRICK COURT, WESTBURY, NY, United States, 11590

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840775

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 10 May 1983 - 23 Jun 1993

Entity number: 840770

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 10 May 1983 - 23 Jun 1993

Entity number: 840769

Address: 25 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840768

Address: 138 WOODFIELD RD., PO BOX 536, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 May 1983 - 23 Jun 1993

Entity number: 840752

Address: 2635 PETTIT AVE., BELLMORE, NY, United States, 11710

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840738

Address: 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 10 May 1983 - 23 Jun 1993

Entity number: 840699

Address: 96 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 10 May 1983 - 25 Sep 1991

Entity number: 840682

Address: 70 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 10 May 1983 - 11 Oct 1983

Entity number: 840679

Address: 55 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 10 May 1983 - 28 Aug 1991

Entity number: 840677

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

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840881

Address: 2375 Bedofrd Ave, Bellmore, NY, United States, 11710

Registration date: 10 May 1983

Entity number: 840765

Address: 366 N. BROADWAY, Suite # 410, JERICHO, NY, United States, 11753

Registration date: 10 May 1983

Entity number: 840893

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 10 May 1983

Entity number: 840644

Address: 91 PINE ST., OCEANSIDE, NY, United States, 11572

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840634

Address: 1182 SYLVIA ROAD, SEAFORD, NY, United States, 11783

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840633

Address: 557 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 09 May 1983 - 23 Dec 1992

Entity number: 840616

Address: 3484 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840581

Address: 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 May 1983 - 23 Dec 1992

Entity number: 840572

Address: 52 MOELLER ST., HICKSVILLE, NY, United States, 11801

Registration date: 09 May 1983 - 25 Sep 1991

Entity number: 840548

Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 May 1983 - 23 Jun 1993

Entity number: 840536

Address: 91 HOLLYHOCK RD., LEVITTOWN, NY, United States, 11756

Registration date: 09 May 1983 - 23 Jun 1993

Entity number: 840523

Address: 245 PARK AVE., WILLISOTN PARK, NY, United States, 11596

Registration date: 09 May 1983 - 25 Sep 1991

Entity number: 840517

Address: 18 MEADOW WOODS RD., LAKE SUCCESS, NY, United States, 11020

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840497

Address: 1135 N. BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 09 May 1983 - 29 Sep 1993

Entity number: 840495

Address: 54 VIRGINIA AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 09 May 1983 - 25 Mar 1992

Entity number: 840493

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 09 May 1983 - 15 Oct 1992

Entity number: 840491

Address: 366 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 09 May 1983 - 25 Sep 1991

Entity number: 840490

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

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840485

Address: 61 MOORE ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 09 May 1983 - 25 Sep 1991