Business directory in New York Nassau - Page 11842

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: 827499

Address: 3187 ANN STREET, BALDWIN, NY, United States, 11510

Registration date: 11 Mar 1983 - 24 Sep 1997

Entity number: 827494

Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827492

Address: 738 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 11 Mar 1983 - 29 Sep 1993

Entity number: 827489

Address: 85 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827457

Address: 2812 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 11 Mar 1983 - 22 Sep 1995

Entity number: 827436

Address: NATALIE EPSTEIN, 557 CENTRAL AVE, PO BOX 195, CEDARHURST, NY, United States, 11516

Registration date: 11 Mar 1983 - 25 Jan 2012

Entity number: 827433

Address: & GERALDSON, 520 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1983 - 19 Jan 1989

Entity number: 813321

Address: 18 WANSOR AVE., BAYVILLE, NY, United States, 11709

Registration date: 11 Mar 1983 - 23 Dec 1992

Entity number: 827444

Address: 162 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Registration date: 11 Mar 1983

Entity number: 827450

Address: JOHN C. DELEONARDIS, ESQ, 15 MAXINE AVE., PLAINVIEW, NY, United States, 11803

Registration date: 11 Mar 1983

Entity number: 827533

Address: 1025 NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 11 Mar 1983

Entity number: 827402

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

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827394

Address: 200 GARDEN CITY PLAZA, SUITE 118, GARDEN CITY, NY, United States, 11530

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827387

Address: 2485 NORTH JERUSALEM RD., EAST MEADOW, NY, United States, 11554

Registration date: 10 Mar 1983 - 29 Sep 1993

Entity number: 827386

Address: GERALDINE'S CLOTHING, 148 LONG BEACH RD., ISLAND PARK, NY, United States

Registration date: 10 Mar 1983 - 23 Dec 1992

Entity number: 827364

Address: 22 FOX RUN, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Mar 1983 - 25 Sep 1991

P.J. INC. Inactive

Entity number: 827356

Address: 852 FISKE ST., WOODMERE, NY, United States, 11598

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827354

Address: TASHLIK & ASSOCIATES, 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827347

Address: 9 GRACE LANE, OYSTER BAY COVE, NY, United States, 11771

Registration date: 10 Mar 1983 - 24 Dec 1991

Entity number: 827326

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827322

Address: 36 NEW YORK AVE., WESTBURY, NY, United States, 11590

Registration date: 10 Mar 1983 - 23 Dec 1992

Entity number: 827319

Address: 366 PEARSALL AVE., CEDARHURST, NY, United States, 11516

Registration date: 10 Mar 1983 - 23 Dec 1992

Entity number: 827317

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827310

Address: 580 WILLIS AVE., WILLISTONPARK, NY, United States, 11596

Registration date: 10 Mar 1983 - 23 Dec 1992

Entity number: 827270

Address: 27 PRIMROSE LANE, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Mar 1983 - 31 Mar 1987

Entity number: 827251

Address: 115 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827221

Address: 64 FORD DRIVE WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Mar 1983 - 28 Sep 1994

Entity number: 827203

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827199

Address: & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827196

Address: 846 JEAN PLACE, HEMPSTEAD, NY, United States, 11783

Registration date: 10 Mar 1983 - 13 Apr 1988

Entity number: 827194

Address: 50 REMSEN RD., KINGS POINT, NY, United States, 10024

Registration date: 10 Mar 1983 - 25 Jan 2012

Entity number: 827193

Address: SUITE 396N, 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 10 Mar 1983 - 26 Jun 1996

Entity number: 827180

Address: 64 FORD DRIVE WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Mar 1983 - 28 Oct 2009

Entity number: 827165

Address: 87-09 MARENGO ST., HOLLISWOOD, NY, United States, 11423

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827271

Address: 1670 MICHALICKI PLACE, MERRICK, NY, United States, 11566

Registration date: 10 Mar 1983

Entity number: 827133

Address: NORTH & NORTH RIVER STRS, COURTHOUSE SQ. TOWERS, WILKES BARRE, PA, United States, 18702

Registration date: 09 Mar 1983 - 25 Jan 2012

Entity number: 827109

Address: 247 HARRISON ST., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Mar 1983 - 03 May 1989

Entity number: 827107

Address: 51 BLAKE AVE., LYNBROOK, NY, United States, 11563

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827057

Address: 311 WINDING HILL RD., OLD BETHPAGE, NY, United States

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827051

Address: 47 HIGHWOOD ROAD, EAST NORWICH, NY, United States, 11732

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827028

Address: 191A ATLANTIC AVE., FREEPORT, NY, United States, 11520

Registration date: 09 Mar 1983 - 23 Jun 1993

Entity number: 827027

Address: 5795 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827023

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826996

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 09 Mar 1983 - 25 Mar 1992

Entity number: 826960

Address: ALBERT LEVINE, ESQ., 37 RUXTON RD., GREAT NECK, NY, United States, 11023

Registration date: 09 Mar 1983 - 28 Sep 1994

Entity number: 826957

Address: 83 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1983 - 29 Sep 1993

Entity number: 826953

Address: 26 SEWELL STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1983 - 22 Dec 1993

Entity number: 826951

Address: 34 HARVARD STREET, GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1983 - 24 Dec 1985

Entity number: 826949

Address: 1951 FRONT STREET, EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826927

Address: 80 GRAND AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Mar 1983 - 25 Sep 1991