Business directory in New York Nassau - Page 11872

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: 743503

Address: BOX 347, HICKSVILLE, NY, United States, 11802

Registration date: 29 Dec 1982 - 27 Sep 1995

Entity number: 743494

Address: 82 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743490

Address: 73-09 MYRTLE AVE., GLENDALE, NY, United States, 11385

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743486

Address: 100 MERRICK RD, SUITE 408 EAST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743483

Address: ATT: B.T. POLSTER, 2 CHANNEL DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Dec 1982 - 29 Dec 1995

Entity number: 743467

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 29 Dec 1982 - 26 Jun 1996

Entity number: 743450

Address: 2292 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 29 Dec 1982 - 28 Sep 1994

Q.T.'S INC. Inactive

Entity number: 743438

Address: 935 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 29 Dec 1982 - 24 Mar 1993

Entity number: 743431

Address: ATT:LORI C. GOODMAN, 666 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743430

Address: ENGLER, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743426

Address: 10 CLAUSEN COURT, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 29 Dec 1982 - 25 Sep 1991

Entity number: 743409

Address: 507 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743382

Address: 377 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743376

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

Registration date: 29 Dec 1982 - 23 Jun 1993

DOBBY CORP. Inactive

Entity number: 743375

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

Registration date: 29 Dec 1982 - 23 Dec 1992

EROM CORP. Inactive

Entity number: 743374

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

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743362

Address: 100 WASHINGTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743329

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

Registration date: 29 Dec 1982 - 23 Jun 1993

Entity number: 743323

Address: 1170 BROADWAY, SUITE 206, NEW YORK, NY, United States, 10001

Registration date: 29 Dec 1982 - 23 Jun 1993

Entity number: 743261

Address: 441 GARDINERS AVE., LEVITTOWN, NY, United States, 11756

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743257

Address: 1320 STONY BROOK RD., STONY BROOK, NY, United States, 11790

Registration date: 29 Dec 1982 - 26 Dec 2001

Entity number: 743255

Address: 110 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Dec 1982 - 26 Jun 1996

Entity number: 743251

Address: 18 SHOREWOOD DRIVE, SANDS POINT, NY, United States, 11050

Registration date: 29 Dec 1982 - 29 Sep 1993

Entity number: 743250

Address: 235 PEGASUS AVENUE, NORTHVALE, NJ, United States, 07647

Registration date: 29 Dec 1982 - 30 Sep 1988

Entity number: 743236

Address: 131 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 29 Dec 1982 - 23 Dec 1992

Entity number: 743227

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

Registration date: 29 Dec 1982 - 13 Apr 1988

Entity number: 743535

Address: 2228 FIRST STREET, EAST MEADOW, NY, United States, 11554

Registration date: 29 Dec 1982

Entity number: 743492

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

Registration date: 29 Dec 1982

Entity number: 743407

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

Registration date: 29 Dec 1982

Entity number: 809626

Address: 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Dec 1982

Entity number: 800825

Address: 190 BROOKVILLE RD., GLEN HEAD, NY, United States, 11545

Registration date: 28 Dec 1982 - 23 Jun 1993

Entity number: 800824

Address: 980 ALLEN LANE, WOODMERE, NY, United States, 11598

Registration date: 28 Dec 1982 - 15 Jun 1988

Entity number: 800822

Address: 253 REGENT DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 28 Dec 1982 - 26 Jun 1996

Entity number: 800820

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Dec 1982 - 23 Dec 1992

WVEC, INC. Inactive

Entity number: 800815

Address: 335 SMITH ST., MERRICK, NY, United States, 11566

Registration date: 28 Dec 1982 - 29 Dec 2004

Entity number: 800813

Address: 79 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 28 Dec 1982 - 25 Mar 1991

Entity number: 800809

Address: 363 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 800807

Address: 157 N. MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 28 Dec 1982 - 26 Mar 1997

Entity number: 800806

Address: 157 N. MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 28 Dec 1982 - 03 Jan 1991

Entity number: 743169

Address: BARNOSKY & ARMENTANO, PC, 22 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 28 Dec 1982 - 23 Jun 1993

Entity number: 743141

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

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743140

Address: 49 TAIN DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 28 Dec 1982 - 29 May 2015

Entity number: 743138

Address: 223 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743124

Address: 33 BRADFORD RD., VALLEY STREAM, NY, United States, 11580

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743121

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

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743116

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

Registration date: 28 Dec 1982 - 24 Dec 2002

Entity number: 743107

Address: 185 BROADWAY, BROOKLYN, NY, United States, 11211

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743101

Address: 35 HIGHLAND RD., GLEN COVE, NY, United States, 11542

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743095

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 28 Dec 1982 - 23 Dec 1992

Entity number: 743094

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

Registration date: 28 Dec 1982 - 23 Dec 1992