Business directory in New York Nassau - Page 11845

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: 826433

Address: 711 THIRD AVE 14TH FLR, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1983

Entity number: 826089

Address: 1326 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 04 Mar 1983 - 23 Dec 1992

Entity number: 826085

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

Registration date: 04 Mar 1983 - 28 Sep 1994

Entity number: 826083

Address: P.O. BOX 192, SYOSSET, NY, United States, 11791

Registration date: 04 Mar 1983 - 23 Dec 1992

Entity number: 826056

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 826041

Address: 922 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Mar 1983 - 04 Mar 1986

Entity number: 826037

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 04 Mar 1983 - 26 Apr 1984

Entity number: 826036

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1983 - 11 Oct 1991

LAMAR, INC. Inactive

Entity number: 826035

Address: 57 MAPLE AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 826026

Address: 38 CARMAN ST., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 826013

Address: 99 JERICHO TURNPIKE, SUITE 202, JERICHO, NY, United States, 11753

Registration date: 04 Mar 1983 - 23 Dec 1992

Entity number: 826012

Address: 3630 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 04 Mar 1983 - 29 Dec 1999

Entity number: 826008

Address: 99 JERICHO TPKE, SUITE 202, JERICHO, NY, United States, 11753

Registration date: 04 Mar 1983 - 29 Sep 1993

Entity number: 826003

Address: 21 MAPLEWOOD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 04 Mar 1983 - 27 Jun 2007

Entity number: 825997

Address: 1122 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 825986

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 04 Mar 1983 - 25 Jan 2012

Entity number: 825983

Address: 400 EAST OLD COUNTRY RD, APT. B14, MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 825982

Address: 400 EAST OLD COUNTRY RD, APT. B14, MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825971

Address: 78 DEEPDALE PARKWAY, ROSALYN HEIGHTS, NY, United States, 11577

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825950

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

Registration date: 04 Mar 1983 - 29 Dec 1999

Entity number: 825944

Address: 52 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825941

Address: 225 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1983 - 23 Dec 1992

Entity number: 825904

Address: 3 WYCKOFF PLACE, CEDARHURST, NY, United States

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825903

Address: 41 ANGLER LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825898

Address: 15 NORTH MONTAGUE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 04 Mar 1983 - 25 Mar 1992

Entity number: 825885

Address: 1520 BROAD STREET, NORTH BELLMORE, NY, United States, 11710

Registration date: 04 Mar 1983 - 29 Sep 1993

Entity number: 825882

Address: 294 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 04 Mar 1983 - 24 Sep 1997

Entity number: 825877

Address: 65 PROSPECT PLACE, HEWLETT, NY, United States, 11557

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825875

Address: 198 DOGWOOD LANE, MANHASSET, NY, United States, 11030

Registration date: 04 Mar 1983 - 22 Feb 1985

Entity number: 825873

Address: 522 SHORE RD., LONG BEACH, NY, United States, 11561

Registration date: 04 Mar 1983 - 28 Oct 2009

Entity number: 825869

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

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 825835

Address: 305 NASSAU RD., ROOSEVELT, NY, United States, 11575

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825830

Address: 777 SOUTH OYSTER BAY RD, BETHPAGE, NY, United States, 11714

Registration date: 04 Mar 1983 - 28 Sep 1994

Entity number: 825827

Address: PO BOX 4630, GREAT NECK, NY, United States, 11027

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 826068

Address: 139 MITCHELL AVE., LONG BEACH, NY, United States, 11561

Registration date: 04 Mar 1983

Entity number: 825935

Address: 86-18 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 04 Mar 1983

Entity number: 826021

Address: 58 LESLIE LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Mar 1983

Entity number: 825823

Address: 111 GREAT NECK RD., SUITE 212, GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1983

Entity number: 825902

Address: 6 KENNETH COURT, GLEN COVE, NY, United States, 11542

Registration date: 04 Mar 1983

Entity number: 825808

Address: 16 BREEZE HILL RD., FORT SALONGA, NY, United States, 11768

Registration date: 03 Mar 1983 - 29 Jul 1985

Entity number: 825806

Address: %THE CORP, 1898 WANTAGH AVE., WANTAGH, NY, United States

Registration date: 03 Mar 1983 - 28 Sep 1994

Entity number: 825795

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825793

Address: 71 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825753

Address: 3362 BERTHA DR., BALDWIN, NY, United States, 11510

Registration date: 03 Mar 1983 - 27 Sep 1995

Entity number: 825747

Address: 45 A FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825738

Address: 2341 SEVENTH ST., EAST MEADOW, NY, United States, 11554

Registration date: 03 Mar 1983 - 29 Sep 1993

Entity number: 825730

Address: 324 WEST FULTON ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825719

Address: 60 EAST 42ND T., ROOM 1600, NEW YORK, NY, United States, 10165

Registration date: 03 Mar 1983 - 25 Sep 1991

BONWIT INC. Inactive

Entity number: 825716

Address: 12 BURTON LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825703

Address: P. O. BOX 393, OLD WESTBURY, NY, United States, 11568

Registration date: 03 Mar 1983 - 20 Nov 1992