Business directory in New York Nassau - Page 11847

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: 825166

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825158

Address: 69 LAHEY ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825155

Address: 333 EAST BROADWAY, LONG BEACH, NY, United States, 11560

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825115

Address: HILTON M. SOBA, ESQ., 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825113

Address: 37 BRUCE LANE, WESTBURY, NY, United States, 11590

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825104

Address: 130 SPRING ST., MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825098

Address: 118 W. OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825093

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825079

Address: 26 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825069

Address: 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825067

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825050

Address: 50 WATTS PLACE, LYNBROOK, NY, United States, 11563

Registration date: 01 Mar 1983 - 28 Oct 2009

Entity number: 825040

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 10021

Registration date: 01 Mar 1983 - 23 Sep 1998

Entity number: 825034

Address: DELLIGATTI & HENDERSON, 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1983 - 09 Jun 1987

Entity number: 825027

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

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 825009

Address: 968 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Mar 1983 - 25 Mar 1992

Entity number: 824998

Address: 564 NORTH SUFFOLK AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 824944

Address: ATTN: LEGAL DEPARTMENT, 333 EARLE OVINGTON BLVD 9TH FL, UNIONDALE, NY, United States, 11553

Registration date: 01 Mar 1983 - 02 Dec 1999

Entity number: 824942

Address: 549 NORTH 3RD ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Mar 1983 - 26 Jun 1996

Entity number: 824929

Address: 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 01 Mar 1983 - 23 Dec 1992

Entity number: 824919

Address: 225 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Mar 1983 - 15 Jun 1988

Entity number: 824916

Address: 59 SEACLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 01 Mar 1983 - 23 Jun 1993

Entity number: 824896

Address: 3 JOHN DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 01 Mar 1983

Entity number: 824943

Address: 570 ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 01 Mar 1983

Entity number: 825125

Address: 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 01 Mar 1983

Entity number: 825129

Address: C/O ALEXANDER WOLF & COMPANY, ONE DUPONT ST STE 200, PLAINVIEW, NY, United States, 11803

Registration date: 01 Mar 1983

Entity number: 824874

Address: 2012 N. JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 28 Feb 1983 - 23 Sep 1998

Entity number: 824866

Address: 1432 ONEIDA AVE., NO BELLMORE, NY, United States, 11710

Registration date: 28 Feb 1983 - 28 May 1999

Entity number: 824850

Address: 106 A. GLEN COURT, FARMINGDALE, NY, United States, 11735

Registration date: 28 Feb 1983 - 23 Dec 1992

Entity number: 824805

Address: 150 GLEN COVE RD., CARLE PLACE, NY, United States, 11514

Registration date: 28 Feb 1983 - 28 Oct 2009

Entity number: 824801

Address: 2090 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 28 Feb 1983 - 23 Sep 1998

Entity number: 824800

Address: 738 CLIFFORD COURT, BALDWIN, NY, United States, 11510

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824785

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1983 - 23 Dec 1992

Entity number: 824740

Address: 28 SINTSINK DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Feb 1983 - 27 Jun 2001

Entity number: 824729

Address: 457 CENTRAL AVE., P.O. BOX 209, CEDARHURST, NY, United States, 11516

Registration date: 28 Feb 1983 - 25 Mar 1992

Entity number: 824726

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 1983 - 23 Dec 1992

Entity number: 824701

Address: 541 ISLAND AVE., WOODMERE, NY, United States, 11598

Registration date: 28 Feb 1983 - 23 Jun 1993

Entity number: 824691

Address: 750 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824658

Address: 12 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1983

Entity number: 824759

Address: 60 BUCKEYE RD., GLEN COVE, NY, United States, 11542

Registration date: 28 Feb 1983

Entity number: 824845

Address: 420 JERICHO TPKE., SUITE 320, JERICHO, NY, United States, 11753

Registration date: 28 Feb 1983

Entity number: 824643

Address: 3000 HEMPSTEAD TPKE., SUITE 312, LEVITTOWN, NY, United States, 11756

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824639

Address: 20 HERB HILL ROAD, GLEN COVE, NY, United States, 11542

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824633

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824629

Address: C/O ROSENBUSH, 25 CANTERBURY RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Feb 1983 - 26 Aug 1991

Entity number: 824628

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 25 Feb 1983 - 25 Jan 2012

Entity number: 824621

Address: 235 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 25 Feb 1983 - 23 Jun 1993

Entity number: 824616

Address: 19 BORDER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824600

Address: 17 LYDIA COURT, SEARINGTOWN, NY, United States, 11507

Registration date: 25 Feb 1983 - 27 Jun 2001

Entity number: 824599

Address: 3692 HARRIAD DRIVE, SOUTH, SEAFORD, NY, United States, 11783

Registration date: 25 Feb 1983 - 23 Jun 1993