Business directory in New York Nassau - Page 11900

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 667650 companies

Entity number: 808065

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

Registration date: 01 Dec 1982 - 25 Sep 1991

Entity number: 808064

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

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 808059

Address: 420 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11802

Registration date: 01 Dec 1982 - 25 Sep 1987

Entity number: 808048

Address: 977 OCEAN AVE., BALDWIN, NY, United States, 11010

Registration date: 01 Dec 1982 - 27 Sep 1995

Entity number: 808038

Address: 28 HURON ROAD, FLORAL PARK, NY, United States, 11001

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 808034

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

Registration date: 01 Dec 1982 - 28 Sep 1994

Entity number: 808026

Address: 12 LIDO BLVD., POINT LOOKOUT, NY, United States, 11569

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 808020

Address: 389 CENTRAL AVE., POB 280, LAWRENCE, NY, United States, 11559

Registration date: 01 Dec 1982 - 18 Oct 1995

Entity number: 808019

Address: 780 REGENT DR., WESTBURY, NY, United States, 11590

Registration date: 01 Dec 1982 - 27 Dec 2000

Entity number: 808011

Address: 2984 CANOE PLACE, BALDWIN, NY, United States, 11510

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 808004

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

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 808000

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

Registration date: 01 Dec 1982 - 27 Sep 1995

Entity number: 807991

Address: 44 SOUTH BAYLES, SUITE 206, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Dec 1982 - 24 May 1996

Entity number: 807987

Address: 21 SHEFFIELD HILL, WOODBURY ESTATES, WOODBURY, NY, United States, 11797

Registration date: 01 Dec 1982 - 28 Sep 1994

Entity number: 807956

Address: 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 807954

Address: 6 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Dec 1982 - 28 Mar 2001

Entity number: 807950

Address: 840 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1982 - 31 Oct 1991

Entity number: 807943

Address: 3466 WOODWARD ST., OCEANSIDE, NY, United States, 11572

Registration date: 01 Dec 1982 - 30 Dec 1991

Entity number: 807942

Address: 121 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 01 Dec 1982 - 08 Nov 1984

Entity number: 807940

Address: 265 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 01 Dec 1982 - 07 Jan 1986

Entity number: 807933

Address: 840 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 807919

Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 01 Dec 1982 - 24 Sep 1997

Entity number: 807910

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 807908

Address: 33-19 CRESCENT ST., ASTORIA, NY, United States, 11106

Registration date: 01 Dec 1982 - 23 Dec 1992

AMDYNE INC. Inactive

Entity number: 807906

Address: 37-11 UNION ST., FLUSHING, NY, United States, 11354

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 807902

Address: 2884 JOYCE LANE, MERRICK, NY, United States, 11566

Registration date: 01 Dec 1982 - 30 Mar 1987

Entity number: 807900

Address: NORTH AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 807898

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

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 807881

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1982 - 21 Jul 1986

Entity number: 807872

Address: 377 CHESTNUT PLACE, MINEOLA, NY, United States, 11501

Registration date: 01 Dec 1982 - 17 May 1983

Entity number: 807840

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 01 Dec 1982 - 23 Dec 1992

Entity number: 807838

Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 01 Dec 1982 - 25 Jan 2012

Entity number: 807836

Address: 333 EAST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 01 Dec 1982 - 29 Sep 1993

Entity number: 784144

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

Registration date: 01 Dec 1982 - 24 Mar 1993

Entity number: 808122

Address: 334 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Dec 1982

Entity number: 808041

Address: 98 CUTTER MILL RD., SUITE 355 SOUTH, GREAT NECK, NY, United States, 11021

Registration date: 01 Dec 1982

Entity number: 808151

Address: 45 CLOCK TOWER LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 01 Dec 1982

Entity number: 807990

Address: 1565D 5TH INDUSTRIAL CT, BAYSHORE, NY, United States, 11706

Registration date: 01 Dec 1982

Entity number: 777403

Address: 135 SCHENCK AVE., GREAT NECK, NY, United States, 11021

Registration date: 01 Dec 1982

Entity number: 807803

Address: 2 WHITE OAK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Nov 1982 - 29 Sep 1993

Entity number: 807781

Address: 1064 TYLER RD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 Nov 1982 - 23 Jun 1993

Entity number: 807780

Address: 3200 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 30 Nov 1982 - 23 Dec 1992

Entity number: 807776

Address: 820 SECOND AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1982 - 23 Dec 1992

Entity number: 807762

Address: 159 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Nov 1982 - 23 Sep 1992

Entity number: 807761

Address: 12 KOOL PLACE, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 30 Nov 1982 - 23 Dec 1992

Entity number: 807752

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

Registration date: 30 Nov 1982 - 23 Jun 1993

Entity number: 807748

Address: 99 POWERHOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 30 Nov 1982 - 23 Sep 1992

Entity number: 807747

Address: 3 BERRY HILL PLACE, OLD BETHPAGE, NY, United States, 11804

Registration date: 30 Nov 1982 - 23 Dec 1992

Entity number: 807710

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

Registration date: 30 Nov 1982 - 23 Sep 1992

Entity number: 807709

Address: 201 DICKSON CIRCLE, EAST WILLISTON, NY, United States, 11596

Registration date: 30 Nov 1982 - 23 Dec 1992