Business directory in New York Nassau - Page 11813

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: 767592

Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767579

Address: 28 HUNTINGTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767558

Address: 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 May 1982 - 29 Oct 1997

Entity number: 767552

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 03 May 1982 - 26 Jun 1996

Entity number: 767545

Address: 39 HAMLET RD., LEVITTOWN, NY, United States, 11756

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767539

Address: 1444 LITTLE WHALENECK RD, NORTH MERRICK, NY, United States, 11566

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767533

Address: 251 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767525

Address: 10 NEIL COURT, OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1982 - 23 Dec 1992

Entity number: 767518

Address: 38-08 BELL BLVD, BAYSIDE, NY, United States, 11361

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767504

Address: 509 NEW YORK AVE., BALDWIN, NY, United States, 11510

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767497

Address: 13 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Registration date: 03 May 1982 - 26 Sep 1990

Entity number: 767493

Address: 136 HARRIS DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767491

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767484

Address: 54 ROSLYN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767480

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

Registration date: 03 May 1982 - 23 Dec 1992

Entity number: 767473

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

Registration date: 03 May 1982 - 23 Sep 1998

Entity number: 767465

Address: 18 CIRCLE DR., SYOSSET, NY, United States, 11791

Registration date: 03 May 1982 - 23 Dec 1992

Entity number: 767460

Address: 2846 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 03 May 1982 - 07 Jul 1988

Entity number: 767442

Address: 220 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767436

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767425

Address: 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767400

Address: 91 SOUTH BAY AVE., FREEPORT, NY, United States, 11520

Registration date: 03 May 1982 - 23 Jun 1993

Entity number: 767399

Address: 33 CALIFORNIA ST., LONG BEACH, NY, United States, 11561

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767394

Address: SIX RUBY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767388

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

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767353

Address: & KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 03 May 1982 - 25 Mar 1992

Entity number: 767345

Registration date: 03 May 1982 - 03 May 1982

Entity number: 767340

Registration date: 03 May 1982 - 03 May 1982

Entity number: 767335

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 03 May 1982 - 27 Sep 1995

Entity number: 767324

Address: 317 PINE ST., SO HEMPSTEAD, NY, United States, 11550

Registration date: 03 May 1982 - 25 Jun 2003

Entity number: 767318

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767312

Address: 25 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767458

Address: 951 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1982

Entity number: 767286

Address: 137 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 30 Apr 1982 - 22 Nov 1983

Entity number: 767280

Address: 21 BREWSTER ST., GLEN COVE, NY, United States, 11542

Registration date: 30 Apr 1982 - 20 Mar 2003

Entity number: 767269

Address: 86 ORCHARD BEACH BLDG., PT WASHINGTON, NY, United States, 11650

Registration date: 30 Apr 1982 - 26 Feb 1985

Entity number: 767264

Address: 99 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767257

Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Apr 1982 - 23 Sep 1992

Entity number: 767210

Address: 2 FORD PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767192

Address: 29 JERUSALEM AVE., LEVITTOWN, NY, United States, 11790

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767191

Registration date: 30 Apr 1982 - 30 Apr 1982

Entity number: 767175

Address: 50 BOW ST, FOREST HILLS, NY, United States, 11375

Registration date: 30 Apr 1982 - 01 Feb 1985

Entity number: 767165

Address: 167 N. MARGINAL RD., JERICHO, NY, United States, 11753

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767140

Address: 2 HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1982 - 08 Feb 1994

Entity number: 767134

Address: SEVEN DONNA DRIVE, OYSTER BAY, NY, United States, 11771

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767113

Address: 390 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Apr 1982 - 25 Mar 1992

Entity number: 767071

Address: 20 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767069

Address: NO. # REMSENS LANE, UPPER BROOKVILLE, NY, United States, 11771

Registration date: 30 Apr 1982 - 25 Sep 1991

HIKU, LTD. Inactive

Entity number: 767060

Address: 106 WESTGATE RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767287

Address: 71 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 30 Apr 1982