Business directory in New York Nassau - Page 11839

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: 828716

Address: 19 MIDWOOD PLACE, ROOSEVELT, NY, United States, 11575

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828703

Address: MAINTENANCE CORP., 401 EAST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828691

Address: 28 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 16 Mar 1983 - 23 Sep 1998

Entity number: 828690

Address: 144 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828687

Address: 381 SOUTH OYSTER BAY, RD., PLAINVIEW, NY, United States, 11803

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828676

Address: 178 PINE ST., FREEPORT, NY, United States, 11520

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828673

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

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828662

Address: 2482 SECOND AVE., EAST MEADOW, NY, United States, 11554

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828661

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828658

Address: 168 HILLSBORO AVE., ELMONT, NY, United States, 11003

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828593

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Mar 1983 - 24 Sep 1997

Entity number: 828552

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828547

Address: 239 I.U. WILLETS RD., SEARINGTOWN, NY, United States, 11507

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828541

Address: 347 FIFTH AVE., SUITE 703, NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1983 - 25 Jan 2012

Entity number: 828537

Address: 80 TEC STREET, HICKSVILLE, NY, United States, 11801

Registration date: 16 Mar 1983 - 23 Sep 1998

Entity number: 828536

Address: 158 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828535

Address: 296 VISTA DR., JERICHO, NY, United States, 11753

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828533

Address: 9 BARNUM AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 16 Mar 1983 - 19 Apr 1995

Entity number: 828532

Address: 4181 BEDFORD AVE., BROOKLYN, NY, United States, 11229

Registration date: 16 Mar 1983 - 23 Dec 1992

Entity number: 828519

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 Mar 1983 - 23 Dec 1992

Entity number: 828492

Address: 207 WYNGATE DR., MASSAPEQUA, NY, United States, 11758

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828482

Address: 2339 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 16 Mar 1983 - 29 Sep 1993

Entity number: 828478

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

Registration date: 16 Mar 1983 - 23 Jun 1993

Entity number: 828476

Address: 71 LAKE ROAD, SUITE 100, MANHASSET, NY, United States, 11030

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828473

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Mar 1983 - 27 Sep 1995

Entity number: 828467

Address: 2453 JERUSALEM AVE., NO BELLMORE, NY, United States, 11710

Registration date: 16 Mar 1983 - 23 Jun 1993

Entity number: 828461

Address: 57 PRAIRIE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828454

Address: 80 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828452

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

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828439

Address: 437 PEPPERRIDGE ST., HEWLETT HARBOR, NY, United States, 11557

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828399

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

Registration date: 16 Mar 1983 - 26 Dec 2001

Entity number: 828395

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828390

Address: 138 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 16 Mar 1983 - 26 Sep 1990

Entity number: 828387

Address: 72 SYLVESTER ST., WESTBURY, NY, United States, 11590

Registration date: 16 Mar 1983 - 28 Sep 1994

Entity number: 828383

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

Registration date: 16 Mar 1983 - 26 Feb 1987

Entity number: 828735

Address: 77-20 270TH ST, NEW HYDE PARK, NY, United States, 11040

Registration date: 16 Mar 1983

Entity number: 828646

Address: 5116 BISSONNET # 330, BELLAIRE, TX, United States, 77401

Registration date: 16 Mar 1983

Entity number: 828520

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

Registration date: 16 Mar 1983

Entity number: 828709

Address: HOUSTON ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1983

Entity number: 828639

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

Registration date: 16 Mar 1983

Entity number: 828699

Address: MARTIN KRAMER, ESQ., 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1983

Entity number: 828407

Address: 48 MALLARD ROAD, MANHASSET, MANHASSET, NY, United States, 11030

Registration date: 16 Mar 1983

Entity number: 828408

Address: 100 Raynor Ave, Ronkonkoma, NY, United States, 11779

Registration date: 16 Mar 1983 - 01 Aug 2024

Entity number: 828374

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828371

Address: 132 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828358

Address: 2 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 15 Mar 1983 - 15 Oct 1997

Entity number: 828352

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828351

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1983 - 12 Oct 1988

Entity number: 828341

Address: 14 HENRY ST., FARMINGDALE, NY, United States, 11735

Registration date: 15 Mar 1983 - 29 Sep 1993

Entity number: 828333

Address: 46 LITTLE EAST NECK RD., BABYLON, NY, United States, 11702

Registration date: 15 Mar 1983 - 25 Sep 1991