Business directory in New York Nassau - Page 11875

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: 729679

Address: 12 DIANE LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 22 Oct 1981 - 25 Jun 2003

Entity number: 729676

Address: 576 PONTIAC ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 22 Oct 1981 - 25 Sep 1991

Entity number: 729624

Address: 96 ELAINE DR., OCEANSIDE, NY, United States, 11572

Registration date: 22 Oct 1981 - 27 Sep 1995

Entity number: 729623

Address: 206 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729607

Address: %FINGER GOLDBERG & ASEN, 1 PENN PL, NEW YORK, NY, United States, 10119

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729581

Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 22 Oct 1981 - 20 Feb 1998

Entity number: 729577

Address: 439 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729569

Registration date: 22 Oct 1981 - 22 Oct 1981

Entity number: 729568

Registration date: 22 Oct 1981 - 22 Oct 1981

Entity number: 729549

Address: 2878 BAYVIEW AVE, WANTAGH, NY, United States, 11793

Registration date: 22 Oct 1981 - 13 Apr 1988

Entity number: 729535

Address: 27 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729532

Address: 3314 WOODWARD AVE., WANTAGH, NY, United States, 11793

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729525

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

Registration date: 22 Oct 1981 - 18 Mar 1987

Entity number: 729513

Address: 119 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729699

Address: 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1981

Entity number: 729686

Address: BOX 62, EAST NORWICH, NY, United States, 11732

Registration date: 22 Oct 1981

Entity number: 729691

Address: 48 DAVIS AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Oct 1981

Entity number: 729721

Address: 344 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 22 Oct 1981

Entity number: 729466

Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1981 - 26 Apr 1991

Entity number: 729416

Address: 134 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Oct 1981 - 28 Oct 2009

SHARET INC. Inactive

Entity number: 729403

Address: FIVE UNION AVE., LYNBROOK, NY, United States, 11563

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729398

Address: 88 MANOR DR., GREAT NECK, NY, United States, 11020

Registration date: 21 Oct 1981 - 29 Sep 1993

Entity number: 729381

Address: 1093 OLYMPIC RD, NO BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1981 - 25 Jan 2012

Entity number: 729360

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 21 Oct 1981 - 24 Mar 1993

Entity number: 729353

Address: 12 OSBORNE PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729336

Address: 628 VAN DAM ST, NORTH WOODMERE, NY, United States, 11581

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729335

Address: C/O COHENS FASHION OPTICAL, 224 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1981 - 03 May 2000

Entity number: 729334

Address: 33 BYRAM HILL ROAD, ARMONK, NY, United States, 10504

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729326

Address: 255 BROOKSIDE AVE., ROOSEVELT, NY, United States, 11575

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729323

Address: 628 VAN DAM ST., NORTH WOODMERE, NY, United States, 11581

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729311

Address: 200 GARDEN CITY, PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729310

Address: 1894 GARDENIA AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729308

Address: 891 NORTHERN BLVD, STE 202, GREAT NECK, NY, United States, 11021

Registration date: 21 Oct 1981 - 29 Oct 2020

Entity number: 729299

Address: 15 SHORE RD., KINGS POINT, NY, United States

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729297

Address: 999 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729290

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

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729285

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729273

Address: 8A PULASKI PLACE, PO BOX 185, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Oct 1981 - 28 Apr 2014

Entity number: 729266

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729265

Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729247

Address: 2 HULL LANE, BETHPAGE, NY, United States, 11714

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729225

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729198

Registration date: 21 Oct 1981 - 21 Oct 1981

Entity number: 729193

Address: 2115 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729181

Address: 164 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729123

Address: 8 ARTHUR PLACE, WOODBURY, NY, United States, 11797

Registration date: 21 Oct 1981 - 13 Apr 1988

Entity number: 729319

Address: 2099 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Oct 1981

Entity number: 729145

Address: 150 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 21 Oct 1981

Entity number: 729118

Address: 146 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1981

Entity number: 729086

Address: 221 CLINTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1981