Business directory in New York Nassau - Page 11823

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 658364 companies

Entity number: 756596

Address: CHARLOTTE MORGAN, 253 EAST MARKET ST., LONG BEACH, NY, United States, 11561

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756594

Address: 563 NEPTUNE BLVD., LONG BEACH, NY, United States, 11561

Registration date: 11 Mar 1982 - 23 Sep 1992

Entity number: 756591

Address: 2410 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 11 Mar 1982 - 28 Sep 1994

Entity number: 756581

Address: EBON INDUSTRIES CORP., 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756571

Address: 9 LEECE CIRCLE, NORTH GLEN COVE, NY, United States, 11542

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756570

Address: 103 LUCILLE ST., HEMPSTEAD, NY, United States, 11550

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756583

Address: 86-37 57TH RD, ELMHURST, NY, United States, 11373

Registration date: 11 Mar 1982

Entity number: 756768

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Mar 1982

Entity number: 756681

Address: PO BOX 222120, GREAT NECK, NY, United States, 11022

Registration date: 11 Mar 1982

Entity number: 756548

Address: 22 S. GATE CIRCLE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 10 Mar 1982 - 26 Jul 1990

Entity number: 756543

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756537

Address: 19 VINE COURT, CARLE PLACE, NY, United States, 11514

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756529

Address: 90 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 10 Mar 1982 - 06 Feb 1985

Entity number: 756524

Address: 3 CATLIN AVE., ROOSEVELT, NY, United States, 11575

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756523

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756516

Address: 2072 LAWRY LANE, MERRICK, NY, United States, 11566

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756515

Address: 11 RIVERSIDE DRIVE, APT. 14VE, NEW YORK, NY, United States, 10023

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756507

Address: 1053 LAKESIDE PLACE, BALDWIN, NY, United States, 11510

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756484

Address: 51 RELDA ST., PLAINVIEW, NY, United States, 11803

Registration date: 10 Mar 1982 - 29 Sep 1993

Entity number: 756466

Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756452

Address: 73 HARVEST LANE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756429

Address: 44 FRANKLIN BLVD., LONG BEACH, NY, United States, 11561

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756401

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

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756392

Address: 311 WILLIAM ST, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Mar 1982 - 27 Jun 2001

Entity number: 756367

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1982 - 18 Jul 1996

Entity number: 756363

Address: 30 FOX HOLLOW RD., WOODBURY, NY, United States, 11797

Registration date: 10 Mar 1982 - 27 Sep 1995

Entity number: 756361

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

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756352

Address: 825 OLD RD., WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1982 - 29 Sep 1993

Entity number: 756342

Address: 29 SOUTH MALL, PLAINVIEW, NY, United States, 11803

Registration date: 10 Mar 1982 - 28 Sep 1994

Entity number: 756337

Address: 2717 NEPTUNE AVE., SEAFORD, NY, United States, 11783

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756335

Address: 1894 GARDENIA AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 10 Mar 1982 - 24 Dec 1991

Entity number: 756325

Address: PO BOX 357, MANHASSET, NY, United States, 11030

Registration date: 10 Mar 1982 - 27 Jan 2012

Entity number: 756404

Address: 210 WILSON AVE, WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1982

Entity number: 756540

Address: 478 KENT COURT, OCEANSIDE, NY, United States, 11572

Registration date: 10 Mar 1982

Entity number: 756544

Address: 535 BROADHOLLOW RD, STE A-15, MELVILLE, NY, United States, 11747

Registration date: 10 Mar 1982

Entity number: 756469

Address: 216 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 10 Mar 1982

Entity number: 756318

Address: 348 COVE NECK RD., OYSTER BAY, NY, United States, 11771

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756304

Address: 116 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Mar 1982 - 15 Jun 1988

Entity number: 756303

Address: 303 WANTAUGH AVE., LEVITTOWN, NY, United States, 11756

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756293

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756284

Address: 200 SHORE AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756283

Address: 216 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756278

Address: 972 FULTON ST, FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756224

Address: 92 RADCLIFF AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Mar 1982 - 22 Apr 1998

Entity number: 756223

Address: 1600 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1982 - 23 Dec 1992

Entity number: 756218

Address: 3250 RAILROAD AVENUE, WANTAGH, NY, United States, 11793

Registration date: 09 Mar 1982 - 08 Aug 1996

Entity number: 756202

Address: 82-89 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Registration date: 09 Mar 1982 - 23 Sep 1998

Entity number: 756200

Address: 87 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756185

Address: 19 SHERMAN AVE., BETHPAGE, NY, United States, 11714

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756179

Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1982 - 26 Jun 1991