Business directory in New York Nassau - Page 11815

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: 839476

Address: 169 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 04 May 1983 - 15 Jun 1988

Entity number: 839454

Address: 364 MAPLE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 04 May 1983 - 23 Dec 1992

H & T INC. Inactive

Entity number: 839414

Address: 4 WEST ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 04 May 1983 - 25 Sep 1991

Entity number: 839397

Address: 3360 MERRICK RD., SEAFORD, NY, United States, 11783

Registration date: 04 May 1983 - 08 May 1995

Entity number: 839391

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 04 May 1983 - 23 Jun 1993

Entity number: 839390

Address: 422 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1983 - 25 Sep 1991

Entity number: 839382

Address: 30 MEADOWBROOK RD., HEMPSTEAD, NY, United States, 11550

Registration date: 04 May 1983 - 29 Dec 1999

Entity number: 839373

Address: 14 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Registration date: 04 May 1983 - 25 Jun 2003

Entity number: 839369

Address: 80 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 04 May 1983 - 06 May 1998

Entity number: 839366

Address: 1 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Registration date: 04 May 1983 - 25 Sep 1991

Entity number: 839364

Address: 72 HIGHWATER AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 04 May 1983 - 25 Sep 1991

Entity number: 839339

Address: 184 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 May 1983 - 23 Jun 1993

Entity number: 839335

Address: 301 FRANKLIN AVE., HEWLETT, NY, United States, 11557

Registration date: 04 May 1983 - 25 Sep 1991

Entity number: 839328

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 May 1983 - 23 Jun 1993

Entity number: 839314

Address: 2750 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11712

Registration date: 04 May 1983 - 02 Oct 2008

Entity number: 839355

Address: 160 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 04 May 1983

Entity number: 839631

Address: 25 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 04 May 1983

Entity number: 839365

Address: 123 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 May 1983

Entity number: 839557

Address: 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

Registration date: 04 May 1983

Entity number: 839361

Address: 48 WINTHROP DRIVE, WOODBURY, NY, United States, 11797

Registration date: 04 May 1983

Entity number: 839392

Address: 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 04 May 1983

Entity number: 839562

Address: 12 CENTRE AVE., EAST ROCKAWAY LI, NY, United States, 11518

Registration date: 04 May 1983

Entity number: 884699

Address: P.O. BOX 272, SOUTH ORANGE, NJ, United States, 07079

Registration date: 03 May 1983 - 27 Sep 1995

Entity number: 839305

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 May 1983 - 25 Mar 1992

Entity number: 839299

Address: 122 TULLAMORE ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1983 - 03 Sep 1986

K.B. LTD. Inactive

Entity number: 839274

Address: 20 CROSSWAYS PARK NORTH, WOODBURY, NY, United States, 11797

Registration date: 03 May 1983 - 23 Dec 1992

Entity number: 839249

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

Registration date: 03 May 1983 - 25 Sep 1991

Entity number: 839233

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 May 1983 - 23 Jun 1993

Entity number: 839222

Address: 416 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 03 May 1983 - 27 Sep 1995

Entity number: 839211

Address: 826 ADDISON ST., WOODMERE, NY, United States, 11598

Registration date: 03 May 1983 - 15 Jun 1988

Entity number: 839173

Address: 1 CENTRAL BLVD., BETHPAGE, NY, United States, 11714

Registration date: 03 May 1983 - 15 Jun 1988

Entity number: 839158

Address: 508 MANHASSET WOOD RD., MANHASSET, NY, United States, 11030

Registration date: 03 May 1983 - 23 Dec 1992

Entity number: 839147

Address: 23 JEFFREY PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 03 May 1983 - 25 Sep 1991

SPS INC. Inactive

Entity number: 839143

Address: 7 BRIARFIELD DR, GREAT NECK, NY, United States, 11020

Registration date: 03 May 1983 - 29 Dec 1999

Entity number: 839126

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

Registration date: 03 May 1983 - 15 Jun 1988

Entity number: 839098

Address: KEITH ROSSEIN, 500 BIRCH RD., MALVERNE, NY, United States, 11565

Registration date: 03 May 1983 - 23 Jun 1993

Entity number: 839089

Address: 492 MERRICK RD., OCEANSIDE, NY, United States, 11572

Registration date: 03 May 1983 - 25 Sep 1991

Entity number: 839062

Address: 46-04 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 03 May 1983 - 28 May 1985

Entity number: 839056

Address: 200 COMMUNITY DR., GREAT NECK, NY, United States, 11021

Registration date: 03 May 1983 - 26 Oct 1988

Entity number: 839054

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 May 1983 - 23 Jun 1993

Entity number: 839048

Address: 218 FRONT STREET, HEMPSTEAD, LI, NY, United States, 11550

Registration date: 03 May 1983

Entity number: 839144

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 03 May 1983

Entity number: 839128

Address: MYRON KAPLAN, 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 03 May 1983

Entity number: 839194

Address: 156 MIRIAM PARKWAY, ELMONT, NY, United States, 11003

Registration date: 03 May 1983

Entity number: 839041

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 02 May 1983 - 25 Sep 1991

Entity number: 839032

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 May 1983 - 24 Dec 1991

Entity number: 839010

Address: 5 BELL COVE RD., KINGS POINT, NY, United States, 11040

Registration date: 02 May 1983 - 15 Jun 1988

Entity number: 838996

Address: 1069 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 02 May 1983 - 15 Jun 1988

Entity number: 838995

Address: 44 HANSCOM PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 May 1983 - 15 Jun 1988

Entity number: 838985

Address: 136 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 02 May 1983 - 15 Jun 1988