Business directory in New York Nassau - Page 11833

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 658278 companies

Entity number: 751526

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 16 Feb 1982

Entity number: 751489

Address: 33 SINTSINK DRIVE WEST, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Feb 1982

Entity number: 751460

Address: 19 BROADLAWN AVE, KINGS POINT, NY, United States, 11024

Registration date: 16 Feb 1982

Entity number: 751434

Address: 18 OLIVE ST., LAKE SUCCESS, NY, United States, 11020

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751432

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751430

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751421

Address: FLORENCE ERDRICH, 2878 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 11 Feb 1982 - 06 Dec 1996

Entity number: 751411

Address: 25 LOUIS ST., HICKSVILLE, NY, United States, 11801

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751399

Address: 2449 HEWLETT AVE., MERRICK, NY, United States, 11566

Registration date: 11 Feb 1982 - 29 Dec 2004

Entity number: 751359

Address: 21 NELSON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751351

Address: ATT: HOWARD L MORSE, 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Feb 1982 - 27 Sep 1995

Entity number: 751319

Address: 208 W. END AVE., FREEPORT, NY, United States, 11520

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751312

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751311

Address: 5 BOND ST., GREAT NECK, NY, United States, 11021

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751305

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 11 Feb 1982 - 28 Sep 1994

Entity number: 751297

Address: 250 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751296

Address: 260 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 11 Feb 1982 - 29 Dec 1999

Entity number: 751295

Address: 484 NASSAU RD, ROOSEVELT, NY, United States, 11575

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751289

Address: 290 RANDALL AVE., FREEPORT, NY, United States, 11520

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751288

Address: GOLDEN & BIRNBAUM, 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751282

Address: 50 HOLLOWAY ST., FREEPORT, NY, United States, 11520

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751269

Address: 20 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Registration date: 11 Feb 1982 - 29 Dec 1987

Entity number: 751266

Address: 970 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751263

Address: 2300 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Registration date: 11 Feb 1982 - 30 Dec 1987

Entity number: 751262

Address: 547 LINKS DR. E, OCEANSIDE, NY, United States, 11572

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751253

Address: 628 DERBY AVENUE, WOODMERE, NY, United States, 11598

Registration date: 11 Feb 1982 - 22 Oct 1993

Entity number: 751240

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

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751236

Address: 766 BENRIS AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Feb 1982 - 27 Sep 1995

Entity number: 751199

Registration date: 11 Feb 1982 - 11 Feb 1982

Entity number: 751179

Address: 21 PEPPERDAY AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Feb 1982 - 23 Dec 1992

Entity number: 751174

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

Registration date: 11 Feb 1982 - 01 Sep 1983

Entity number: 751165

Address: 45 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751164

Address: 99 MILL RIVER RD., OYSTER BAY, NY, United States, 11771

Registration date: 11 Feb 1982 - 21 Jul 1986

Entity number: 751159

Address: 10 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751152

Address: 530 WEST BURY AVE., CARL PLACE, NY, United States, 11514

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751150

Address: 2956 BEACH DR., MERRICK, NY, United States, 11566

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751148

Address: P.O. BOX 1067, MANHASSET, NY, United States, 11030

Registration date: 11 Feb 1982 - 26 Mar 1997

Entity number: 751143

Address: 57 ATLANTIC AVE., OCEANSIDE, NY, United States, 11572

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751141

Address: MARTIN L SEMEL, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Registration date: 11 Feb 1982 - 23 Jun 2008

Entity number: 751134

Address: 153 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 11 Feb 1982 - 25 Sep 1991

Entity number: 751133

Address: 2901 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 11 Feb 1982 - 26 Jun 1991

Entity number: 751123

Address: 3475 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 11 Feb 1982 - 23 Dec 1992

Entity number: 751119

Address: 20 VALENTINE ST., GLEN COVE, NY, United States, 11542

Registration date: 11 Feb 1982 - 13 Apr 1988

Entity number: 751082

Address: 9 HILLVALE RD., SYOSSET, NY, United States, 11791

Registration date: 11 Feb 1982 - 24 Dec 1991

Entity number: 751041

Address: 2719 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Feb 1982 - 23 Dec 1992

Entity number: 751032

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Feb 1982 - 24 Dec 1991

Entity number: 751028

Address: LAWRENCE G. NOVICK, 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 10 Feb 1982 - 25 Sep 1991

Entity number: 751018

Address: 382 VIOLET ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 10 Feb 1982 - 25 Sep 1991

Entity number: 751013

Address: 2 HARVARD PARK DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Feb 1982 - 23 Dec 1992

Entity number: 751000

Address: 139 BROADWAY, MALVERNE, NY, United States, 11565

Registration date: 10 Feb 1982 - 25 Sep 1991