Business directory in New York Nassau - Page 11905

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: 805695

Address: 16 GREEN DR., ROSLYN, NY, United States, 11576

Registration date: 19 Nov 1982 - 18 Mar 1986

Entity number: 805692

Address: 485 UNDERHILL BLVD., 205, SYSOSSET, NY, United States, 11791

Registration date: 19 Nov 1982 - 04 Mar 2021

Entity number: 805676

Address: BOX #253, GLEN HEAD, NY, United States, 11545

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805673

Address: 39 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Registration date: 19 Nov 1982 - 23 Jun 1993

Entity number: 805659

Address: 47 CRESCENT BEACH RD., GLEN COVE, NY, United States, 11542

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805658

Address: 9 POPLAR ST., WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1982 - 26 Nov 1996

Entity number: 805654

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

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805649

Address: 3271 HEMPSTEAD TRPK, LEVITTOWN, NY, United States

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805636

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

Registration date: 19 Nov 1982 - 23 Jun 1993

Entity number: 805635

Address: 174 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 19 Nov 1982 - 25 Jan 2012

Entity number: 805614

Address: 170 OLD COUNTRY RD., MINELA, NY, United States, 11501

Registration date: 19 Nov 1982 - 25 Sep 1991

Entity number: 805600

Address: 62 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805595

Address: 378 CLEMENT AVE., ELMONT, NY, United States, 11003

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805570

Address: 73 VIRGINIA AVE, LONG BEACH, NY, United States, 11561

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805569

Address: 12 SALTAIRE LANE, BAYVILLE, NY, United States, 11709

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805565

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 19 Nov 1982 - 29 Dec 1999

Entity number: 805547

Address: 11 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805537

Address: 222 STATION PLAZA NORTH, MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1982 - 31 Dec 2003

Entity number: 805532

Address: 669 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 19 Nov 1982 - 29 Sep 1993

Entity number: 805525

Address: 879B MID ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 19 Nov 1982 - 26 Jun 1996

Entity number: 805519

Address: HARBOR LANE, ROSLYN HARBOR, NY, United States, 11576

Registration date: 19 Nov 1982 - 15 Jun 1988

Entity number: 805502

Address: LEBOW BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 19 Nov 1982 - 29 Sep 1993

Entity number: 805495

Address: 5 CHELMSFORD DR., MUTTONTOWN, NY, United States, 11545

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805493

Address: 165 NORTHVILLAGE AVE., ROCKVILLE, NY, United States, 11570

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805492

Address: 20 OLD TURNPIKE RD., NANUET, NY, United States, 10954

Registration date: 19 Nov 1982 - 28 Sep 1994

Entity number: 805489

Address: 200 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805512

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 19 Nov 1982

Entity number: 805480

Address: 63 VIRGINIA AVE, LONG BEACH, NY, United States, 11561

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805475

Address: 3366 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805436

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

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805425

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 18 Nov 1982 - 27 Sep 1995

JJOA, INC. Inactive

Entity number: 805412

Address: 7 HIGH PINE, GLEN COVE, NY, United States, 11542

Registration date: 18 Nov 1982 - 24 May 2016

Entity number: 805400

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 18 Nov 1982 - 24 Dec 1991

Entity number: 805399

Address: 301 FRANKLIN AVE., HEWLETT, NY, United States, 11557

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805392

Address: 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Registration date: 18 Nov 1982 - 31 Dec 1988

Entity number: 805389

Address: 47 CRESCENT BEACH RD, GLEN COVE, NY, United States, 11542

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805365

Address: 2674 REMSEN STREET, BALDWIN, NY, United States, 11510

Registration date: 18 Nov 1982 - 07 Mar 1997

Entity number: 805359

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805352

Address: 11 ACORN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 18 Nov 1982 - 23 Dec 1992

DIPUTS LTD. Inactive

Entity number: 805330

Address: 39 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805327

Address: 518 RHODES LANE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 18 Nov 1982 - 06 Feb 1991

Entity number: 805325

Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805309

Address: 21 OLD WHEATLEY RD, BROOKVILLE, NY, United States, 11545

Registration date: 18 Nov 1982 - 15 Jun 1988

Entity number: 805297

Address: 111 GREAT NECK RD., SUITE 510, GREAT NECK, NY, United States, 11021

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805295

Address: 17 FROST POND, NORTH HILLS, ROSLYN, NY, United States, 11576

Registration date: 18 Nov 1982 - 28 May 1991

Entity number: 805277

Address: 229 HALLMAN AVE., OCEANSIDE, NY, United States, 11572

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805272

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 18 Nov 1982 - 28 Oct 2009

Entity number: 805268

Address: 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805247

Address: 197 MERRICK RD, P.O. BOX 737, LYNBROOK, NY, United States, 11563

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805202

Address: 25 SKILLMAN AVE., BROOKLYN, NY, United States, 11211

Registration date: 18 Nov 1982 - 23 Sep 1992