Business directory in New York Nassau - Page 11859

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 658071 companies

Entity number: 737317

Address: FASS & GELLER, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 27 Nov 1981 - 13 Apr 1988

Entity number: 737306

Address: 320 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 27 Nov 1981 - 18 May 2015

Entity number: 737302

Address: 174 NORTH COTTAGE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737301

Address: 17 ELEANOR RD., PLAINVIEW, NY, United States, 11803

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737291

Address: 51 WEST 51ST ST., FREEPORT, NY, United States, 11520

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737289

Address: 1551 KELLUM PL., MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737287

Address: 130 LOCUSTWOOD BLVD, ELMONT, NY, United States, 11003

Registration date: 27 Nov 1981 - 23 Jun 1993

Entity number: 737285

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737271

Address: 600 NORTH BROADWAY, A16, AMITYVILLE, NY, United States, 11701

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737268

Address: ATT: WILBUR F BRESLIN, 500 OLD COUNTRY RD., GARDEN CITY, NY, United States

Registration date: 27 Nov 1981 - 27 Sep 1995

Entity number: 737257

Address: 23 WEST DR., PLANDOME, NY, United States, 11030

Registration date: 27 Nov 1981 - 23 Mar 1984

Entity number: 737244

Address: 91 MCKINLEY ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737238

Address: 34 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Nov 1981 - 06 Jul 1993

Entity number: 737229

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 27 Nov 1981 - 25 Jan 2012

Entity number: 737225

Address: 895 WEST BEECH ST., P.O. BOX 538, LONG BEACH, NY, United States, 11561

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737211

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

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737203

Address: 209 NORTH ATLANTA AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1981 - 21 Jun 2021

Entity number: 737190

Address: RICHARD MILLER, 139 DE MOTT AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737180

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 27 Nov 1981 - 24 Jun 1992

Entity number: 737175

Address: 16 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737170

Address: 2905 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 27 Nov 1981 - 25 Sep 1991

Entity number: 737161

Address: 1111 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 27 Nov 1981 - 06 Aug 1985

Entity number: 737160

Address: 2 DIXON COURT, SEA CLIFF, NY, United States, 11579

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737159

Address: 222 STATION PLAZA NORTH, MINEOLA, NY, United States, 11501

Registration date: 27 Nov 1981 - 28 Oct 2009

Entity number: 737153

Address: 277 NORTH PARK DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737148

Address: 663 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737088

Registration date: 27 Nov 1981 - 27 Nov 1981

Entity number: 737084

Registration date: 27 Nov 1981 - 27 Nov 1981

Entity number: 737031

Address: 40 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737028

Address: 130 STIRRUP LANE, MUTTONTOWN, NY, United States, 11791

Registration date: 27 Nov 1981 - 23 Sep 1998

Entity number: 737027

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Nov 1981 - 27 Sep 1995

Entity number: 737025

Address: 475 NORTHERN BLVD., PO BOX 31, GREAT NECK, NY, United States, 11022

Registration date: 27 Nov 1981 - 14 Mar 1989

Entity number: 737012

Address: 7 HOE LANE, HEMPSTEAD, NY, United States, 11590

Registration date: 27 Nov 1981 - 29 Sep 1993

Entity number: 736984

Address: 6 MYRTLE DR., GREAT NECK, NY, United States, 11021

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 736981

Address: 26 GLEN COVE AVE., GLEN COVE, NY, United States, 11542

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737069

Address: 1471 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 27 Nov 1981

Entity number: 737024

Address: 1575 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Nov 1981

Entity number: 737008

Address: 131 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 Nov 1981

Entity number: 737199

Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 27 Nov 1981

Entity number: 737312

Address: ATTN PAUL YAWORSKI, 1 DUPONT ST STE 200, PLAINVIEW, NY, United States, 11803

Registration date: 27 Nov 1981

Entity number: 737198

Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Nov 1981

Entity number: 736968

Address: 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 25 Nov 1981 - 31 Aug 1989

Entity number: 736950

Address: 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Nov 1981 - 07 Dec 1987

Entity number: 736928

Address: 26 KOENIG DRIVE, OYSTER BAY, NY, United States, 11771

Registration date: 25 Nov 1981 - 23 Sep 1992

Entity number: 736904

Address: 2369 RUGBY ST., EAST MEADOW, NY, United States, 11554

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736889

Address: 8 INDEPENDENCE DR., MANHASSET HILLS, NY, United States, 11040

Registration date: 25 Nov 1981 - 23 Sep 1992

Entity number: 736886

Address: 1140 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736866

Address: 1062 ROXBURY DRIVE, WESTBURY, NY, United States, 11590

Registration date: 25 Nov 1981 - 27 Jun 2001

Entity number: 736861

Address: 10 BYRON LANE, GREAT NECK, NY, United States, 11023

Registration date: 25 Nov 1981 - 17 Dec 1996

NULK, LTD. Inactive

Entity number: 736852

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 25 Nov 1981 - 28 Sep 1994