Business directory in New York Nassau - Page 11877

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 658052 companies

Entity number: 728463

Address: 23 HEISSER COURT, FARMINGDALE, NY, United States, 11735

Registration date: 16 Oct 1981

Entity number: 728394

Address: 1029 NORTH CENTRAL DR., MASSAPEQUA, NY, United States, 11758

Registration date: 16 Oct 1981

Entity number: 728342

Address: 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 16 Oct 1981

Entity number: 728368

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

Registration date: 16 Oct 1981

Entity number: 728291

Address: 75 KENNEDY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728277

Registration date: 15 Oct 1981 - 15 Oct 1981

Entity number: 728263

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 15 Oct 1981 - 28 Sep 1994

Entity number: 728239

Address: 426 EAST CHESTER ST., LONG BEACH, NY, United States, 11561

Registration date: 15 Oct 1981 - 13 Apr 1988

Entity number: 728236

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

Registration date: 15 Oct 1981 - 24 Jun 1998

Entity number: 728234

Address: P.O. DRAWER G., KOCH BUILDING, BALDWIN, NY, United States, 11510

Registration date: 15 Oct 1981 - 25 Apr 1991

Entity number: 728233

Address: 258 NORTH NASSAU AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728227

Address: SIX NORWICH AVE., LYNBROOK, NY, United States, 11563

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728212

Address: ONE HUNTINGTON, QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1981 - 25 Sep 1991

Entity number: 728192

Address: 37 STEWART ST., HEWLETT, NY, United States, 11557

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728190

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 15 Oct 1981 - 24 Dec 1991

Entity number: 728188

Address: 62 KESWICK LANE, PLAINVIEW, NY, United States, 11803

Registration date: 15 Oct 1981 - 27 Sep 1995

Entity number: 728181

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1981 - 27 Sep 1995

Entity number: 728173

Registration date: 15 Oct 1981 - 15 Oct 1981

Entity number: 728157

Address: 18 NOTTINGHILL DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728130

Address: 8 STRATFORD RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 Oct 1981 - 28 Sep 1994

Entity number: 728122

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

Registration date: 15 Oct 1981 - 23 Sep 1992

SDJ CORP. Inactive

Entity number: 728114

Address: 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 15 Oct 1981 - 17 May 2004

Entity number: 728105

Registration date: 15 Oct 1981 - 15 Oct 1981

Entity number: 728095

Address: 481 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Oct 1981 - 25 Sep 1991

Entity number: 728091

Address: 461 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 15 Oct 1981 - 03 Nov 1986

Entity number: 728066

Address: 2763 THIRD PLACE, BALDWIN, NY, United States, 11510

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728059

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728186

Address: 1800 ROCKAWAY AVENUE, STE 100, HEWLETT, NY, United States, 11557

Registration date: 15 Oct 1981

Entity number: 728204

Address: 125 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 15 Oct 1981

GHCC INC. Inactive

Entity number: 741025

Address: 5101 BANYAN LANE, FORT LAUDERDALE, FL, United States, 33313

Registration date: 14 Oct 1981 - 14 Oct 1981

Entity number: 728050

Address: ROOSEVELT FIELD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Oct 1981 - 25 Sep 1991

Entity number: 728047

Address: 161 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 728039

Address: 660 CENTRAL AVE., PO BOX 116, CEDARHURST, NY, United States, 11516

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 728038

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 30 Dec 1988

Entity number: 728016

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1981 - 30 Sep 1983

Entity number: 728009

Address: 2729 SHORE DRIVE, MERRICK, NY, United States, 11566

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 728007

Address: 162 HAYES ST., MASSAPEQUAPARK, NY, United States, 11762

Registration date: 14 Oct 1981 - 20 Feb 1987

Entity number: 728006

Address: 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727993

Address: 4 FAIRHAVEN DR, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727984

Address: 43-40 42ND ST., LONG ISLAND CITY, NY, United States, 11104

Registration date: 14 Oct 1981 - 28 Sep 1994

Entity number: 727957

Address: 54 SUMMIT ST., HICKSVILLE, NY, United States, 11801

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727934

Address: 2374 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 14 Oct 1981 - 13 Apr 1988

Entity number: 727931

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 Oct 1981 - 24 Mar 1993

Entity number: 727928

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

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727882

Address: & BARANDES, P.C., 823 UNITED NATIONS PLZ, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1981 - 14 Aug 1992

Entity number: 727860

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 14 Oct 1981 - 28 Sep 1994

Entity number: 727857

Address: MORT SIMON, 1052 HARROW ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 14 Oct 1981 - 29 Dec 1999

Entity number: 727846

Address: 88 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727834

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

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727832

Address: 331 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1981 - 01 May 2006