Business directory in New York Nassau - Page 11844

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: 826527

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

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826523

Address: 2 FILBERT ST., GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826514

Address: 866 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 08 Mar 1983 - 28 Oct 2009

Entity number: 826513

Address: 239 PONTIAC PLACE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Mar 1983 - 25 Jan 2012

Entity number: 826479

Address: 49 PERSHING AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 08 Mar 1983 - 29 Sep 1993

Entity number: 826466

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

Registration date: 08 Mar 1983 - 17 Mar 1989

LISCO CORP. Inactive

Entity number: 826452

Address: ZLOTNICK & COMPANY, 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826451

Address: 1107 ELIZABETH ST., BALDWIN, NY, United States, 11510

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826749

Address: 499 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Mar 1983

Entity number: 826529

Address: 952 S BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1983

Entity number: 826656

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1983

Entity number: 826658

Address: 25 E. CARL ST., HICKSVILLE, NY, United States, 11801

Registration date: 08 Mar 1983

Entity number: 826499

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 Mar 1983

SOMA CORP. Inactive

Entity number: 826438

Address: 2109 BELLMORE AVENUE, P.O. BOX 31, BELLMORE, NY, United States, 11710

Registration date: 07 Mar 1983 - 19 May 1994

SPG CORP. Inactive

Entity number: 826434

Address: 25-60 50TH ST., WOODSIDE, NY, United States, 11377

Registration date: 07 Mar 1983 - 24 Mar 1999

Entity number: 826429

Address: ATT M. A. LEICHTLING,ESQ, 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1983 - 24 Dec 1991

Entity number: 826416

Address: 11 NORTH AVENUE, P.O. BOX 1620, BURLINGTON, MA, United States, 01803

Registration date: 07 Mar 1983 - 15 Nov 1995

Entity number: 826405

Address: 100 JERICHO QUAD, JERICHO, NY, United States, 11753

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826401

Address: 235 MCKINLEY ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826398

Address: 95-25 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826394

Address: 10 FISKE PLACE, MT VERNON, NY, United States, 10550

Registration date: 07 Mar 1983 - 23 Sep 1998

Entity number: 826380

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826379

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

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826365

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 07 Mar 1983 - 23 Dec 1992

Entity number: 826354

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 07 Mar 1983 - 24 Dec 1991

Entity number: 826352

Address: 111 EAST SHORE RD., MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826347

Address: 33 SOUTH GUY LOMBARDO, AVE., FREEPORT, NY, United States, 11520

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826337

Address: 216 RIVERA DRIVE WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Mar 1983 - 05 Jun 1996

Entity number: 826332

Address: & STACKEL, ESQ., 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 07 Mar 1983 - 24 Mar 1993

Entity number: 826330

Address: 104 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11588

Registration date: 07 Mar 1983 - 27 Jun 2001

Entity number: 826324

Address: 2160 SMITH ST., MERRICK, NY, United States, 11556

Registration date: 07 Mar 1983 - 19 May 1998

Entity number: 826303

Address: 104 MACKEY AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Mar 1983 - 27 Sep 1995

Entity number: 826302

Address: 220 EAST 42ND ST., 20TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1983 - 23 Dec 1992

Entity number: 826297

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 07 Mar 1983 - 30 Apr 2012

Entity number: 826296

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 07 Mar 1983 - 25 Jan 2012

Entity number: 826270

Address: 2460 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10469

Registration date: 07 Mar 1983 - 27 Sep 1995

Entity number: 826262

Address: 94 WADSWORTH AVE., LEVITTOWN, NY, United States, 11756

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826256

Address: 26 SUMMIT AVE., PO BOX 293, SEACLIFF, NY, United States, 11579

Registration date: 07 Mar 1983 - 23 Jun 1993

Entity number: 826237

Address: 390 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826217

Address: 804 PROSPECT AVE., WESTBURTY, NY, United States, 11590

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826192

Address: 2801 LINCOLN BLVD., MERRICK, NY, United States, 11566

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826187

Address: 25 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826185

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 07 Mar 1983 - 28 Sep 1994

Entity number: 826172

Address: 15 HOWARD COURT, CARLE PLACE, NY, United States, 11514

Registration date: 07 Mar 1983 - 28 Sep 1994

Entity number: 826163

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826159

Address: 77B BLOOMINGDALE RD., HICKSVILLE, NY, United States, 11801

Registration date: 07 Mar 1983 - 23 Dec 1992

Entity number: 826146

Address: 370 W PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 07 Mar 1983 - 04 Nov 2010

Entity number: 826141

Address: 1651 DEMOTT COURT, NORTH MERRICK, NY, United States, 11566

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826423

Address: 3355 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 07 Mar 1983

Entity number: 826440

Address: LEIBOWITZ, 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1983