Business directory in New York Nassau - Page 11818

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: 838062

Address: 4216 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 27 Apr 1983 - 23 Jun 1993

Entity number: 838061

Address: 25 W. 43RD ST., SUITE 823, NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1983 - 25 Sep 1991

Entity number: 838052

Address: 1171 LITTLE NECK AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 27 Apr 1983 - 25 Sep 1991

Entity number: 838046

Address: LANDAU, P.C., 510 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1983 - 15 Jun 1988

Entity number: 838045

Address: LANDAU, P.C., 510 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 Apr 1983 - 15 Jun 1988

Entity number: 838031

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 27 Apr 1983 - 23 Jun 1993

Entity number: 838028

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 27 Apr 1983 - 15 Jun 1988

Entity number: 838026

Address: 46 NUGENT ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Apr 1983 - 25 Sep 1991

Entity number: 838021

Address: 636 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Registration date: 27 Apr 1983 - 15 Jun 1988

Entity number: 838019

Address: 1271 AVE. OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 27 Apr 1983 - 30 Dec 1983

Entity number: 837973

Address: 955 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 27 Apr 1983 - 15 Jun 1988

Entity number: 837972

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Apr 1983 - 01 Feb 1994

Entity number: 837971

Address: 1 WOOLEY LANE E., GREAT NECK, NY, United States, 11021

Registration date: 27 Apr 1983 - 23 Jun 1993

Entity number: 837970

Address: 43 CRAG LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Apr 1983 - 25 Sep 1991

Entity number: 837946

Address: 154 W. BOSTON POST RD., PO BOX 20, MAMARONECK, NY, United States, 10543

Registration date: 27 Apr 1983 - 23 Jun 1993

Entity number: 837923

Address: 2221 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Apr 1983 - 23 Jun 1993

Entity number: 837909

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

Registration date: 27 Apr 1983 - 24 Oct 2007

Entity number: 837908

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 27 Apr 1983 - 24 Jul 1985

Entity number: 837901

Address: 3305 FOURTH ST., OCEANSIDE, NY, United States, 11572

Registration date: 27 Apr 1983 - 25 Sep 1991

Entity number: 837900

Address: 308 CAMBRIDGE AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Apr 1983 - 16 Apr 2024

Entity number: 837868

Address: 7 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 27 Apr 1983 - 25 Mar 1992

Entity number: 838054

Address: 205 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Apr 1983

Entity number: 837935

Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 27 Apr 1983

Entity number: 837999

Address: 86 PINELAWN DRIVE, MELVILLE, NY, United States, 11747

Registration date: 27 Apr 1983

Entity number: 837950

Address: ESQS., 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 27 Apr 1983

Entity number: 838127

Address: 7 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Apr 1983

Entity number: 837858

Address: 1215 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 26 Apr 1983 - 01 Oct 1985

Entity number: 837853

Address: 117 SECOND ST., GARDEN CITY, NY, United States, 11530

Registration date: 26 Apr 1983 - 23 Jun 1993

Entity number: 837852

Address: 28-24 212 STREET, BAYSIDE, NY, United States, 11360

Registration date: 26 Apr 1983 - 04 Jan 2000

Entity number: 837839

Address: 200 SMITH ST., FARMINGDALE, NY, United States, 11735

Registration date: 26 Apr 1983 - 24 Mar 1993

Entity number: 837822

Address: 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 26 Apr 1983 - 25 Jan 2012

Entity number: 837819

Address: 2811 TULIP AVE, BALDWIN, NY, United States, 11510

Registration date: 26 Apr 1983 - 28 Oct 2009

Entity number: 837810

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Apr 1983 - 25 Sep 1991

Entity number: 837801

Address: KLIGER SPARBER & BAUMAN, 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 26 Apr 1983 - 14 Nov 1986

Entity number: 837798

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Apr 1983 - 12 Dec 1990

Entity number: 837793

Address: 54 RADCLIFF DR., NEW CITY, NY, United States, 10956

Registration date: 26 Apr 1983 - 27 Sep 1995

Entity number: 837785

Address: 1581 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 26 Apr 1983 - 23 Jun 1993

Entity number: 837783

Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Apr 1983 - 23 Jun 1993

Entity number: 837778

Address: 25 WEST 43RD ST., (718), NEW YORK, NY, United States, 10036

Registration date: 26 Apr 1983 - 24 Dec 1991

Entity number: 837748

Address: 9 MURRAY ST., NEW YORK, NY, United States, 10007

Registration date: 26 Apr 1983 - 15 Jun 1988

Entity number: 837704

Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 26 Apr 1983 - 12 Sep 1985

Entity number: 837697

Address: 61 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 26 Apr 1983 - 15 Jun 1988

Entity number: 837689

Address: 17 BARBERRY CT, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Apr 1983 - 29 Dec 2004

Entity number: 837686

Address: 3 FLORENCE ST, BALDWIN, NY, United States, 11510

Registration date: 26 Apr 1983 - 09 May 2005

Entity number: 837684

Address: 193 CAMP AVENUE, MERRICK, NY, United States, 11566

Registration date: 26 Apr 1983 - 03 Mar 2009

Entity number: 837681

Address: ATT:STANLEY R. GOLDSTEIN, 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Apr 1983 - 15 Jun 1988

Entity number: 837679

Address: 10 SPECTOR LANE, PLAINVIEW, NY, United States, 11803

Registration date: 26 Apr 1983 - 22 Mar 1995

Entity number: 837676

Address: 260 HEWLETT NECK RD., WOODMERE, NY, United States, 11598

Registration date: 26 Apr 1983 - 28 Sep 1994

Entity number: 837650

Address: 125 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Apr 1983 - 14 Mar 1994

Entity number: 837636

Address: BARANDES, P.C., 823 UNITED NAT. PLAZA, NEW YORK, NY, United States, 10017

Registration date: 26 Apr 1983 - 27 Apr 1992