Business directory in New York Nassau - Page 11860

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: 819079

Address: 360 DUFFY AVE., HICKSVILLE, NY, United States, 11801

Registration date: 28 Jan 1983

Entity number: 818801

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818790

Address: 853 SPRAGUE STREET, BALDWIN, NY, United States, 11510

Registration date: 27 Jan 1983 - 17 Mar 2006

Entity number: 818771

Address: GELLER BLDG. CORP., 1 HOLLOW LANE, LANE SUCCESS, NY, United States, 11042

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818769

Address: 135A EAST DRIVE, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818764

Address: 733 BRYANT ST., WOODMERE, NY, United States, 11598

Registration date: 27 Jan 1983 - 28 Sep 1994

Entity number: 818751

Address: 7 LAUREL DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 27 Jan 1983 - 12 Mar 1999

Entity number: 818733

Address: 413 FREMAN AVE, OCEANSIDE, NY, United States, 11572

Registration date: 27 Jan 1983 - 23 Jun 1993

Entity number: 818732

Address: 15 BRANDYWINE DR, DEER PARK, NY, United States, 11729

Registration date: 27 Jan 1983 - 30 Jun 2004

Entity number: 818724

Address: 104 ELLIOT PLACE, FREEPORT, NY, United States, 11520

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818720

Address: 144 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818704

Address: 2 BRICHWOOD COURT, P.O. BOX 207, MINEOLA, NY, United States, 11501

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818699

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Jan 1983 - 26 Feb 1986

Entity number: 818696

Address: 125-20 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818656

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818652

Address: 6270 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

Registration date: 27 Jan 1983 - 28 Oct 2009

Entity number: 818650

Address: ATT:MERRILL KRAINES,ESQ, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Registration date: 27 Jan 1983 - 27 Sep 1995

Entity number: 818647

Address: 211 MAIN ST., PO BOX 209, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818635

Address: 19 LOCUST AVE., BAYVILLE, NY, United States, 11709

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818632

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818600

Address: MANDEL, 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818599

Address: 60 SCHOOLHOUSE RD., LEVITTOWN, NY, United States, 11756

Registration date: 27 Jan 1983 - 23 Dec 1992

PAYAM, INC. Inactive

Entity number: 818591

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11040

Registration date: 27 Jan 1983 - 24 Dec 1991

Entity number: 818587

Address: 1291 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 27 Jan 1983 - 23 Jun 1993

Entity number: 818562

Address: %EDWARD F. BLATT, 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Jan 1983 - 15 Jun 1988

Entity number: 818547

Address: 63 FOREST AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818545

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 27 Jan 1983 - 26 Sep 1990

Entity number: 818576

Address: 977 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Jan 1983

Entity number: 818802

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 27 Jan 1983

Entity number: 818664

Address: 7 GEORGE ST., MANHASSET, NY, United States, 11030

Registration date: 27 Jan 1983

Entity number: 818772

Address: 730 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 27 Jan 1983

Entity number: 818691

Address: 45 SUMMIT RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 27 Jan 1983

Entity number: 818526

Address: 1165 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 26 Jan 1983 - 20 Dec 1984

Entity number: 818519

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 26 Jan 1983 - 10 Aug 1992

Entity number: 818517

Address: 3351 BROOKLYN AVENUE, WANTAGH, NY, United States, 11793

Registration date: 26 Jan 1983 - 27 Oct 1994

Entity number: 818505

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 26 Jan 1983 - 09 Apr 1985

Entity number: 818492

Address: 1202 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Registration date: 26 Jan 1983 - 27 Jun 2001

Entity number: 818461

Address: 174 FIFTH AVE., NEW YORK, NY, United States, 10010

Registration date: 26 Jan 1983 - 23 Dec 1992

Entity number: 818428

Address: 28 PEWTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 26 Jan 1983 - 23 Dec 1992

Entity number: 818425

Address: 775 WILSON ST., NORTH WOODMERE, NY, United States, 11581

Registration date: 26 Jan 1983 - 23 Dec 1992

Entity number: 818409

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

Registration date: 26 Jan 1983 - 14 Jul 2005

Entity number: 818392

Address: CORP. %GLOVER & GLOVER, PO BOX 7116, VALLEY STREAM, NY, United States, 11582

Registration date: 26 Jan 1983 - 27 Sep 1995

Entity number: 818391

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

Registration date: 26 Jan 1983 - 23 Jun 1993

Entity number: 818381

Address: 22 FOX FUN, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Jan 1983 - 23 Jun 1993

Entity number: 818333

Address: 38-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 26 Jan 1983 - 25 Sep 1991

Entity number: 818309

Address: JAMES BRESSINGHAM, 8 BRIXTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 26 Jan 1983 - 25 Jun 2003

Entity number: 818260

Address: 112 S. WALDINGER ST., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Jan 1983 - 23 Dec 1992

Entity number: 818254

Address: 1600 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 26 Jan 1983 - 23 Jun 1993

Entity number: 818251

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 26 Jan 1983 - 23 Dec 1992

Entity number: 818241

Address: 1461 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 26 Jan 1983 - 29 Sep 1993