Business directory in New York Nassau - Page 11840

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: 828330

Address: 33 LARCH AVE, FLORAL PARK, NY, United States, 11001

Registration date: 15 Mar 1983 - 04 Mar 1992

Entity number: 828326

Address: 2966 LEN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828318

Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 15 Mar 1983 - 07 Oct 1991

Entity number: 828317

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828313

Address: 62 SOUTH 2ND STREET, DEER PARK, NY, United States, 11729

Registration date: 15 Mar 1983 - 25 Jan 2012

Entity number: 828309

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

Registration date: 15 Mar 1983 - 29 Sep 1993

Entity number: 828308

Address: 111 ASTER DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 15 Mar 1983 - 23 Dec 1992

Entity number: 828282

Address: 233 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10279

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828276

Address: 1860 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Mar 1983 - 05 Jun 1986

Entity number: 828266

Address: 140 LEE RD., GARDEN CITY, NY, United States, 11530

Registration date: 15 Mar 1983 - 24 Mar 1993

Entity number: 828264

Address: %SALVATORE A. LECCI, 17 LENOX AVE., HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828261

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

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828260

Address: 202 MAIN ST., HEMPTSEAD, NY, United States

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828247

Address: 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Registration date: 15 Mar 1983 - 24 Dec 1991

DEVRE INC. Inactive

Entity number: 828242

Address: 741 JANOS LANE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 15 Mar 1983 - 25 Mar 1992

Entity number: 828241

Address: ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 15 Mar 1983 - 25 Sep 1991

VSG LTD. Inactive

Entity number: 828224

Address: 2367 60TH ST., BROOKLYN, NY, United States, 11204

Registration date: 15 Mar 1983 - 25 Sep 1991

MORALE INC. Inactive

Entity number: 828218

Address: 1548 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828209

Address: 151 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828198

Address: 73-09 MYRTLE AVE., GLENDALE, NY, United States, 11385

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828195

Address: 287 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 15 Mar 1983 - 23 Dec 1992

Entity number: 828193

Address: GREEN ACRES SHOPPING MAL, SUNRISE HIGHWAY, VALLEY STREAM, NY, United States

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828186

Address: 293 CLARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828180

Address: 151 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Mar 1983 - 23 Dec 1992

Entity number: 828177

Address: 382 SOUTH OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1983 - 18 Oct 1989

Entity number: 828175

Address: 382 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 15 Mar 1983 - 25 Jan 2012

Entity number: 828174

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

Registration date: 15 Mar 1983 - 15 Jun 1988

Entity number: 828172

Address: 151 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828147

Address: 800 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828129

Address: & DONOHUE, ESQS., 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 15 Mar 1983 - 28 Sep 1994

Entity number: 828124

Address: MARTIN GAZES, 1117 PEARL ST., NORTH WOODMERE, NY, United States

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828070

Address: 622 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Mar 1983 - 22 Sep 1989

Entity number: 828066

Address: 277 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828058

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 15 Mar 1983 - 23 Jun 1993

Entity number: 828053

Address: 647 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Registration date: 15 Mar 1983 - 25 Sep 1991

Entity number: 828099

Address: 590 WILLIS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 15 Mar 1983

Entity number: 828301

Address: 15 N. CEDAR LANE, GLEN HEAD, NY, United States, 11545

Registration date: 15 Mar 1983

Entity number: 828234

Address: 156 COVERT AVE, STEWART MANOR, NY, United States, 11530

Registration date: 15 Mar 1983

Entity number: 828229

Address: 44 ELISH PARKWAY, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Mar 1983

Entity number: 828084

Address: 4 Baldwin Avenue, BALDWIN, NY, United States, 11510

Registration date: 15 Mar 1983

Entity number: 828025

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 14 Mar 1983 - 23 Jun 1993

Entity number: 828023

Address: 10 LIGHTHOUSE RD, GREAT NECK, NY, United States, 11024

Registration date: 14 Mar 1983 - 28 Oct 2015

Entity number: 828021

Address: 87 ALFRED ROAD EAST, MERRICK, NY, United States, 11566

Registration date: 14 Mar 1983 - 29 Sep 1993

Entity number: 828012

Address: 23 GARDENIA LANE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Mar 1983 - 23 Dec 1992

Entity number: 828009

Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 14 Mar 1983 - 28 Sep 1994

Entity number: 827986

Address: 866 UNITED NAT'L PLAZA, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1983 - 25 Jan 2012

Entity number: 827924

Address: 134 FAIRVIEW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827918

Address: 515 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827914

Address: 285 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827912

Address: 11 LAUREL LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 14 Mar 1983 - 15 Jun 1988