Business directory in New York Nassau - Page 11910

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 667726 companies

Entity number: 804002

Address: 777 FORTE BLVD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 803995

Address: 2 WILLIAM STREET, EAST ISLIP, NY, United States, 11730

Registration date: 12 Nov 1982 - 16 Mar 2000

Entity number: 803993

Address: 42 HAUSCH BLVD., ROOSEVELT, NY, United States, 11575

Registration date: 12 Nov 1982 - 23 Jun 1993

Entity number: 803987

Address: %ARNOLD R. ROSENWASSER, 32 EAST 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 12 Nov 1982 - 11 Apr 1988

Entity number: 803978

Address: 275 MONITOR ST., WESTBURY, NY, United States, 11530

Registration date: 12 Nov 1982 - 29 Sep 1993

Entity number: 803961

Address: 2785 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 803954

Address: 646 WAVERLY PLACE, UNIONDALE, NY, United States, 11553

Registration date: 12 Nov 1982 - 23 Sep 1992

Entity number: 803938

Address: 420 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1982 - 09 Aug 2004

Entity number: 803980

Address: 7 MARJORIE LANE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 12 Nov 1982

Entity number: 803934

Address: 215 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1982

Entity number: 804117

Address: 2135 LINDEN BOULEVARD, ELMONT, NY, United States, 11003

Registration date: 12 Nov 1982

Entity number: 804112

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

Registration date: 12 Nov 1982

Entity number: 803983

Address: 807 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554

Registration date: 12 Nov 1982

Entity number: 803923

Address: 152 BERNICE DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 10 Nov 1982 - 28 Feb 1994

Entity number: 803916

Address: 145 FOREST DR., JERICHO, NY, United States, 11753

Registration date: 10 Nov 1982 - 03 Mar 2000

Entity number: 803862

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803844

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 10 Nov 1982 - 25 Jan 2012

Entity number: 803836

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803830

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803827

Address: 809 IBSEN STREET, WOODMERE, NY, United States, 11598

Registration date: 10 Nov 1982 - 22 Aug 1989

Entity number: 803826

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Nov 1982 - 27 Sep 1995

Entity number: 803822

Address: 219-51 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 10 Nov 1982 - 23 Dec 1992

Entity number: 803817

Address: 18 E. 48TH ST., SUITE 1401, NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803813

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

Registration date: 10 Nov 1982 - 07 Aug 1996

Entity number: 803800

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

Registration date: 10 Nov 1982 - 26 Jun 1996

Entity number: 803795

Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 10 Nov 1982 - 23 Jun 1993

Entity number: 803793

Address: 195 BROAD ST., WILLISTON PARK, NY, United States, 11596

Registration date: 10 Nov 1982 - 24 Sep 1997

Entity number: 803786

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

Registration date: 10 Nov 1982 - 23 Dec 1992

PANADA INC. Inactive

Entity number: 803772

Address: 8 GREENVALE LANE, SYOSSET, NY, United States, 11791

Registration date: 10 Nov 1982 - 23 Dec 1992

Entity number: 803762

Address: 19-19 37TH STREET, ASTORIA, NY, United States, 11105

Registration date: 10 Nov 1982 - 20 May 2019

Entity number: 803759

Address: 3076 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 10 Nov 1982 - 09 Sep 1999

Entity number: 803733

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

Registration date: 10 Nov 1982 - 23 Dec 1992

Entity number: 803727

Address: 138-54 94TH AVE., JAMAICA, NY, United States, 11435

Registration date: 10 Nov 1982 - 23 Dec 1992

Entity number: 803725

Address: RICHARD MILLER, POB 321, OLD BETHPAGE, NY, United States, 11804

Registration date: 10 Nov 1982 - 23 Dec 1992

Entity number: 803756

Address: 905 FLANDERS DRIVE, NO WOODMERE, NY, United States, 11581

Registration date: 10 Nov 1982

Entity number: 803884

Address: 73 CHAPIN AVE., MERRICK, NY, United States, 11566

Registration date: 10 Nov 1982

Entity number: 4863365

Address: 58 BROOK ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Nov 1982 - 01 Dec 1992

Entity number: 803686

Address: 4 WATER LANE, MANHASSET, NY, United States, 11030

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803678

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11582

Registration date: 09 Nov 1982 - 25 Sep 1991

Entity number: 803672

Address: 26 JACKSON AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803667

Address: 3381 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803663

Address: NIMS HOWES 35TH FL, 605 3RD AVE, NEW YORK, NY, United States, 10158

Registration date: 09 Nov 1982 - 26 Oct 2016

Entity number: 803658

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

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803649

Address: 20 CROSSWAYS PARK N., WOODBURY, NY, United States, 11797

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803645

Address: FRIND, P.C., 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 09 Nov 1982 - 23 Dec 1993

GESARD LTD. Inactive

Entity number: 803640

Address: 5 MEADOWFARM RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803620

Address: 77 WATER STREET, NEW YORK, NY, United States, 10005

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803612

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803611

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

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803602

Address: 46 BILTIMORE BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Nov 1982 - 23 Dec 1992