Business directory in New York Nassau - Page 11837

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 667092 companies

Entity number: 829600

Address: 350B MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829597

Address: 695 NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 21 Mar 1983 - 25 Jan 2012

Entity number: 829594

Address: GROSS, 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829565

Address: 770 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829554

Address: 81 BARBARA ST., ELMONT, NY, United States, 11003

Registration date: 21 Mar 1983 - 23 Sep 1998

Entity number: 829549

Address: 340 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1983 - 29 Sep 1993

Entity number: 829525

Address: 749 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Mar 1983 - 28 Oct 2009

Entity number: 829514

Address: 81-38 BAXTER AVE., ELMHURST, NY, United States, 11373

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829511

Address: 69 WOODLAKE DRIVE W., WOODBURY, NY, United States, 11791

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829503

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829501

Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 21 Mar 1983 - 29 Sep 1993

Entity number: 829495

Address: 1901 EMPIRE STATE BLDG., NEW YORK, NY, United States, 10018

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829472

Address: 14 ERWIN PARK, MONTCLAIR, NJ, United States, 07042

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829467

Address: 492 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829461

Address: 202 CHELSEA STREET, SOUTH FLORAL PARK, NY, United States, 11001

Registration date: 21 Mar 1983 - 24 Dec 1991

Entity number: 829453

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829445

Address: 215 SPRUCE ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829443

Address: 44 NANCY BLVD, MERRICK, NY, United States, 11566

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829435

Address: 2599 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829427

Address: 230 EAST 16TH STREET, PATERSON, NJ, United States, 07544

Registration date: 21 Mar 1983 - 23 Sep 1998

Entity number: 829426

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

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829416

Address: 790 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829412

Address: 1975 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829411

Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Registration date: 21 Mar 1983 - 30 Nov 2004

Entity number: 829383

Address: 199 HARBOR LANE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 21 Mar 1983 - 15 Jun 1988

Entity number: 829355

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 21 Mar 1983 - 13 Jun 1984

Entity number: 829353

Address: 6 BIRCH ST., LOCUST VALLEY, NY, United States, 11560

Registration date: 21 Mar 1983 - 25 Sep 1991

VALCO INC. Inactive

Entity number: 829346

Address: 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596

Registration date: 21 Mar 1983 - 26 Apr 2024

S.R.I. INC. Inactive

Entity number: 829334

Address: 812 LIDIA LANE, WESTBURY, NY, United States, 11590

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829657

Address: 17 LENOX AVE, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1983

Entity number: 829447

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 21 Mar 1983

Entity number: 829649

Address: 380 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1983

Entity number: 829432

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1983

Entity number: 829306

Address: 10 FLORENCE AVE., SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1983 - 23 Jun 1993

Entity number: 829296

Address: 471A BURNSIDE AVE., INWOOD, NY, United States, 11696

Registration date: 18 Mar 1983 - 25 Sep 1991

M A D CORP. Inactive

Entity number: 829295

Address: 2061 STUYVESANT AVE., EAST MEADOW, NY, United States, 11554

Registration date: 18 Mar 1983 - 28 Sep 1994

Entity number: 829293

Address: 73 CIRCLE DR. NORTH, ELMONT, NY, United States, 11003

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829283

Address: 147 EVANS AVE., ALBERTSON, NY, United States, 11507

Registration date: 18 Mar 1983 - 06 Apr 1984

Entity number: 829279

Address: 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1983 - 27 Jun 2001

Entity number: 829237

Address: 78 TWIN LANE, NORTH WANTAGH, NY, United States, 11793

Registration date: 18 Mar 1983 - 23 Dec 1992

Entity number: 829234

Address: 152 WALNUT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 Mar 1983 - 23 Sep 1998

Entity number: 829223

Address: 62 RUSSEL ST., LYNBROOK, NY, United States, 11563

Registration date: 18 Mar 1983 - 23 Jun 1993

Entity number: 829210

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

Registration date: 18 Mar 1983 - 15 Jun 1988

Entity number: 829209

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

Registration date: 18 Mar 1983 - 06 Jun 1995

Entity number: 829198

Address: %SEIDMAN & MAIMAN, 363 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829191

Address: 650 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829181

Address: 18 BRIDGE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1983 - 23 Jun 1993

Entity number: 829172

Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829163

Address: 2020 LAKE VILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829142

Address: 15 ROXBURY AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 18 Mar 1983 - 27 Sep 1995