Business directory in New York Nassau - Page 11871

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: 809907

Address: 102 STERLING COURT, SYOSSET, NY, United States, 11791

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809903

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1982 - 23 Jun 1993

Entity number: 809878

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

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809876

Address: 98 CUTTER MILL RD., ROOM 296N, GREAT NECK, NY, United States, 11021

Registration date: 30 Dec 1982 - 20 Dec 2000

Entity number: 809872

Address: 200 WILLIS AVE., P.O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 30 Dec 1982 - 28 Sep 1994

Entity number: 809871

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

Registration date: 30 Dec 1982 - 23 Sep 1998

Entity number: 809866

Address: 29-49 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809861

Address: 795 ADAMS ST., BALDWIN, NY, United States, 11510

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809853

Address: 160 HARBOR VIEW SOUTH, LAWRENCE, NY, United States, 11559

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809852

Address: 141 AYERS COURT, TEANECK, NJ, United States, 07666

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809850

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809845

Address: 51 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809840

Address: 397 GLEN COVE RD., EAST HILLS, NY, United States

Registration date: 30 Dec 1982 - 29 Dec 1999

Entity number: 809839

Address: 390 WILLIS AVE., P.O. BOX 1356, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 30 Dec 1982 - 25 Sep 1991

Entity number: 809834

Address: %STEPHEN L PLUTZER ESQ., 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1982 - 23 Jun 1993

Entity number: 809821

Address: & GOLDEN, 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 30 Dec 1982 - 16 Mar 1992

Entity number: 809819

Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Dec 1982 - 25 Sep 1991

Entity number: 809807

Address: 338 WEST PINE STREET, LONG BEACH, NY, United States, 11561

Registration date: 30 Dec 1982 - 01 May 2009

Entity number: 809784

Address: 98 CUTTER MILL RD., SUITE 484, GREAT NECK, NY, United States, 11021

Registration date: 30 Dec 1982 - 24 Mar 1993

Entity number: 809772

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

Registration date: 30 Dec 1982 - 21 Jun 2021

Entity number: 809752

Address: 1600 FRONT ST., E MEADOW, NY, United States, 11554

Registration date: 30 Dec 1982 - 23 Dec 1992

Entity number: 809712

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1982 - 17 Mar 1987

Entity number: 809708

Address: 47 ARCH LANE, HICKSVILLE, NY, United States, 11801

Registration date: 30 Dec 1982 - 23 Jun 1993

Entity number: 809707

Address: 98 CUTTERMILL ROAD SUITE 338, GREAT NECK, NY, United States, 11021

Registration date: 30 Dec 1982 - 26 Oct 2011

Entity number: 809681

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

Registration date: 30 Dec 1982 - 23 Sep 1992

Entity number: 809680

Address: 306 CAMBRIDGE AVE., GARDEN CITY, NY, United States, 11503

Registration date: 30 Dec 1982 - 23 Dec 1992

DONCO INC. Inactive

Entity number: 809647

Address: 294 EAST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Dec 1982 - 12 Jun 1990

Entity number: 743150

Address: 2949 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 30 Dec 1982 - 14 Aug 1986

Entity number: 809806

Address: 55 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 30 Dec 1982

Entity number: 809923

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 30 Dec 1982

Entity number: 809755

Address: P. O. BOX 61, VALLEY STREAM, NY, United States, 11582

Registration date: 30 Dec 1982

Entity number: 809889

Address: 20 GARDEN PLACE, JERICHO, NY, United States, 11753

Registration date: 30 Dec 1982

Entity number: 809781

Address: 744 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Dec 1982

Entity number: 809685

Address: PO BOX 36, 1984 WASHINGTON AVE, SEAFORD, NY, United States, 11783

Registration date: 30 Dec 1982

Entity number: 809884

Address: 382 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 30 Dec 1982

Entity number: 809625

Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 809609

Address: 1787 NEWBRIDGE RD., POB 1231, BELLMORE, NY, United States, 11710

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 809607

Address: 1 MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 809573

Address: 1229 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 29 Dec 1982 - 15 Oct 1991

Entity number: 809562

Address: 20 WESTCHESTER AVE., JERICHO, NY, United States, 11753

Registration date: 29 Dec 1982 - 27 Dec 2000

Entity number: 809542

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

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 809536

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 809521

Address: 78 S. MAIN ST., FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 29 Dec 1982 - 26 Jun 1996

Entity number: 743552

Address: 575 UNDERHILL BLVD., SYOSSET, NY, United States, 11791

Registration date: 29 Dec 1982 - 29 Dec 1993

Entity number: 743550

Address: 25 WOOD OAK DR., WESTBURY, NY, United States, 11590

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743536

Address: 180 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Dec 1982 - 28 Aug 1995

Entity number: 743527

Address: 135 EAST 36TH ST., NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1982 - 23 Dec 1992

RETRO CORP. Inactive

Entity number: 743520

Address: 110 COUNTRY VILLAGE COUR, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743513

Address: 503 NASSAU AVE., FREEPORT, NY, United States, 11520

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743511

Address: 225 N. POPLAR ST., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 29 Dec 1982 - 24 Sep 1997