Business directory in New York Nassau - Page 11893

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 658041 companies

Entity number: 720703

Address: 44 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 04 Sep 1981 - 25 Sep 1991

Entity number: 720684

Address: 85 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Sep 1981 - 27 Sep 1995

Entity number: 720677

Address: 2 BREWSTER ST., GLEN COVE, NY, United States, 11542

Registration date: 04 Sep 1981 - 23 Sep 1992

Entity number: 720672

Address: 58 CHOIR LANE, WESTBURY, NY, United States, 11590

Registration date: 04 Sep 1981 - 23 Sep 1992

Entity number: 720662

Address: 137 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Sep 1981 - 29 Sep 1993

Entity number: 720643

Address: 1 IRIS STREET, CEDARHURST, NY, United States, 11516

Registration date: 04 Sep 1981 - 23 Dec 1992

Entity number: 720630

Address: 305 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 04 Sep 1981 - 23 Sep 1992

Entity number: 720628

Address: CHARLES C. MEHRMANN, 113 WEST SUNRISE HIGH., FREEPORT, NY, United States, 11520

Registration date: 04 Sep 1981 - 23 Sep 1998

Entity number: 720626

Address: 2 BREWSTER ST., GLEN COVE, NY, United States, 11542

Registration date: 04 Sep 1981 - 23 Sep 1992

Entity number: 720940

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Sep 1981

Entity number: 720740

Address: 25 CARLE ROAD, WESTBURY, NY, United States, 11590

Registration date: 04 Sep 1981

Entity number: 720841

Address: PO BOX 1134, WHITE PLAINS, NY, United States, 10602

Registration date: 04 Sep 1981

Entity number: 720813

Address: MARVIN H. PENSTEIN, 23 EXECUTIVE RD., SELDEN, NY, United States, 11784

Registration date: 04 Sep 1981

Entity number: 720717

Address: 88 GRISTMILL LANE, PLANDOME MILLS, NY, United States, 11030

Registration date: 04 Sep 1981

Entity number: 720603

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 03 Sep 1981 - 25 Aug 1989

Entity number: 720600

Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 03 Sep 1981 - 14 Aug 1995

Entity number: 720599

Address: ATT:CARL G. PAFFENDORF, 4 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542

Registration date: 03 Sep 1981 - 29 Sep 1993

Entity number: 720592

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

Registration date: 03 Sep 1981 - 16 Jan 1984

Entity number: 720590

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

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720577

Address: 294 WEST MERRICK ROAD, SUITE 5, FREEPORT, NY, United States, 11520

Registration date: 03 Sep 1981 - 26 Aug 2002

Entity number: 720570

Address: 99 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Sep 1981 - 23 Dec 1992

Entity number: 720558

Address: 1037 HIGHLAND STREET, BALDWIN, NY, United States, 11510

Registration date: 03 Sep 1981 - 27 Jun 2001

Entity number: 720553

Address: 1066 MERRICK AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 03 Sep 1981 - 06 May 1987

Entity number: 720518

Address: 11 EAST 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1981 - 29 Sep 1993

Entity number: 720505

Address: 221 AMHERST ST., NEW YORK, NY, United States, 11550

Registration date: 03 Sep 1981 - 23 Sep 1992

Entity number: 720497

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720492

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Sep 1981 - 23 Sep 1992

Entity number: 720482

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 03 Sep 1981 - 23 Sep 1992

Entity number: 720475

Address: 514 OCEAN AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720466

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

Registration date: 03 Sep 1981 - 23 Dec 1992

Entity number: 720460

Address: BALLEN & BALLEN ESQS., 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720445

Address: 1004 BRYANT AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720428

Address: 400 TULIP AVE., FLORAL PARK, NY, United States, 11001

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720425

Address: 20 WELLINGTON RD., ELMONT, NY, United States, 11003

Registration date: 03 Sep 1981 - 24 Sep 1997

Entity number: 720414

Address: 3600 HEMPSTEAD, TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 03 Sep 1981 - 25 Sep 1991

Entity number: 720400

Address: 459 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Registration date: 03 Sep 1981 - 29 Sep 1993

Entity number: 720391

Address: 39 EAST 12TH ST., NEW YORK, NY, United States, 10003

Registration date: 03 Sep 1981 - 26 Jun 1996

Entity number: 720381

Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Sep 1981 - 29 Sep 1993

Entity number: 720380

Address: 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Sep 1981 - 05 Sep 1996

Entity number: 720504

Address: 614 WHITTIER ST., WESTBURY, NY, United States, 11590

Registration date: 03 Sep 1981

Entity number: 720500

Address: 100 MANNETTO HILL RD., PLAINVIEW, NY, United States, 11803

Registration date: 03 Sep 1981

Entity number: 720416

Address: 8 PUTNEY ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Sep 1981

Entity number: 720470

Address: KRIM & BALLON, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 03 Sep 1981

Entity number: 720526

Address: 1004 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Sep 1981

Entity number: 720363

Address: JAN BROOKS, 11 BERNARD ST., GREAT NECK, NY, United States, 11023

Registration date: 02 Sep 1981 - 23 Sep 1992

Entity number: 720352

Address: 104 ELMONT RD., NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 02 Sep 1981 - 23 Sep 1992

Entity number: 720349

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

Registration date: 02 Sep 1981 - 04 Jun 1987

Entity number: 720318

Registration date: 02 Sep 1981 - 02 Sep 1981

Entity number: 720312

Registration date: 02 Sep 1981 - 02 Sep 1981

Entity number: 720307

Registration date: 02 Sep 1981 - 02 Sep 1981