Business directory in New York Nassau - Page 11843

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: 826893

Address: 2866 CLUB HOUSE RD., MERRICK, NY, United States, 11566

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826887

Address: 1536 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Mar 1983 - 20 Sep 1994

Entity number: 826874

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826873

Address: HILTON M SOBA ESQ S-312, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826868

Address: 1475 POULSON ST., WANTAGH, NY, United States, 11793

Registration date: 09 Mar 1983 - 23 Jun 1993

Entity number: 826862

Address: 18 BERNARD ST., LAWRENCE, NY, United States, 11559

Registration date: 09 Mar 1983 - 29 Sep 1993

Entity number: 826852

Address: 189 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826848

Address: 1501 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826836

Address: 410 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 09 Mar 1983 - 23 Dec 1992

Entity number: 826833

Address: 2464 ABBEY LANE, SEAFORD, NY, United States, 11783

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826829

Address: 150 WEST PINE STREET, LONG BEACH, NY, United States, 11561

Registration date: 09 Mar 1983 - 24 May 1988

Entity number: 826959

Address: SUITE 310, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1983

Entity number: 826973

Address: 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763

Registration date: 09 Mar 1983

Entity number: 827047

Address: OF PORT WASHINGTON, P. O. BOX 230, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Mar 1983

Entity number: 826814

Address: P.O. BOX 17, GHENT, NY, United States, 12075

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826811

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

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826806

Address: 137 LINDEN AVE., WESTBURY, NY, United States, 11590

Registration date: 08 Mar 1983 - 29 Sep 1993

Entity number: 826794

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 08 Mar 1983 - 23 Jun 1993

Entity number: 826783

Address: 275 HENRY ST, INWOOD, NY, United States, 11696

Registration date: 08 Mar 1983 - 26 Apr 2013

56 CML LTD. Inactive

Entity number: 826773

Address: 27 LANDING ROAD, GLEN COVE, NY, United States, 11542

Registration date: 08 Mar 1983 - 29 Sep 1993

Entity number: 826772

Address: G.P.O. BOX 91, BROOKLYN, NY, United States, 11201

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826769

Address: 46 BEECHWOOD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826765

Address: 45-03 156TH ST., FLUSHING, NY, United States, 11355

Registration date: 08 Mar 1983 - 29 Apr 1987

Entity number: 826763

Address: 43 BLOSSOM HEATH AVE., LYNBROOK, NY, United States, 11563

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826748

Address: 62 GLEN COVE ROAD, EAST HILLS, NY, United States, 11577

Registration date: 08 Mar 1983 - 14 Jan 1998

Entity number: 826738

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 08 Mar 1983 - 08 Feb 1990

Entity number: 826734

Address: 160 BROADWAY, RM. 1101, NEW YORK, NY, United States, 10038

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826724

Address: 31 SULLIVAN DRIVE, JERICHO, NY, United States, 11753

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826717

Address: 2425 GRAND AVE., BELLMORE, NY, United States, 11710

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826707

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826692

Address: APT. G26, 40 WILSHIRE LANE, OAKDALE, NY, United States, 11769

Registration date: 08 Mar 1983 - 23 Jun 1993

Entity number: 826690

Address: 88 BIRCHWOOD DRIVE WEST, VALLEY STREAM, NY, United States, 11580

Registration date: 08 Mar 1983 - 01 Mar 1995

Entity number: 826683

Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826682

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 08 Mar 1983 - 19 Jun 2001

Entity number: 826672

Address: 1325 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826664

Address: 71-50 169TH ST., FLUSHING, NY, United States, 11365

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826662

Address: 47-14 158TH ST., FLUSHING, NY, United States, 11358

Registration date: 08 Mar 1983 - 28 Oct 2009

Entity number: 826661

Address: 175 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826649

Address: 896 LONG VIEW AVE., NORTH WOODMERE, NY, United States, 11581

Registration date: 08 Mar 1983 - 27 Sep 1995

Entity number: 826611

Address: 102 ROSE AVE., FLORAL PARK, NY, United States, 11001

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826598

Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826595

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

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826594

Address: 124 CEDARHURST AVE., P.O. BOX K, CEDARHURST, NY, United States, 11516

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826589

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

Registration date: 08 Mar 1983 - 28 Sep 1994

Entity number: 826584

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

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826576

Address: 2922 AVENUE M, BROOKLYN, NY, United States, 11210

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826567

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

Registration date: 08 Mar 1983 - 25 Mar 1992

Entity number: 826562

Address: 2305 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826538

Address: 45A JOHN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1983 - 18 Feb 1999

Entity number: 826536

Address: 9 JEAN COURT, MALVERNE, NY, United States, 11565

Registration date: 08 Mar 1983 - 27 Sep 1995