Business directory in New York Nassau - Page 11912

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: 803185

Address: 33 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Nov 1982 - 23 Jun 1993

Entity number: 803181

Address: 181 S. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Nov 1982 - 23 Sep 1992

Entity number: 803179

Address: 2545 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 08 Nov 1982 - 26 May 1993

Entity number: 803176

Address: C/O BERNARD HALL, ESQ., 113 W. SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 08 Nov 1982 - 23 Sep 1998

Entity number: 803148

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 08 Nov 1982 - 19 Dec 1983

Entity number: 803147

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 08 Nov 1982 - 28 Sep 1994

Entity number: 803137

Address: 33 CAMBRIDGE AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803136

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803130

Address: 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 08 Nov 1982 - 25 Sep 1991

Entity number: 803127

Address: 1 THRUSH COURT, E NORTHPORT, NY, United States, 11731

Registration date: 08 Nov 1982 - 23 Sep 1992

Entity number: 803123

Address: 12 BENJAMIN PLACE, LOCUST VALLEY, NY, United States, 11560

Registration date: 08 Nov 1982 - 10 Apr 2023

Entity number: 803120

Address: 55 HILTON AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803115

Address: 86 FLOWER RD., VALLEY STREAM, NY, United States, 11581

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803100

Address: 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Registration date: 08 Nov 1982 - 28 Sep 1994

Entity number: 803085

Address: 55 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803073

Address: 3306 ROBBIN LANE, MERRICK, NY, United States, 11566

Registration date: 08 Nov 1982 - 28 Jul 1989

Entity number: 803066

Address: 1023 ATLANTIC AVE., BALDWIN, NY, United States, 11510

Registration date: 08 Nov 1982 - 25 Sep 1991

Entity number: 803052

Address: 27 BELMONT PARKWAY, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Nov 1982 - 23 Sep 1992

Entity number: 803036

Address: 72 HUMPHREY DRIVE, SOYSSET, NY, United States, 11791

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803032

Address: 1 BENSON AVE., ELMONT, NY, United States, 11003

Registration date: 08 Nov 1982 - 27 Sep 1995

Entity number: 803030

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 08 Nov 1982 - 23 Sep 1992

Entity number: 803028

Address: 486 WESTBERRY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803019

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 08 Nov 1982 - 28 Sep 1994

Entity number: 802987

Address: ONE BROADCAST PLAZA, SUITE 201, MERRICK, NY, United States, 11566

Registration date: 08 Nov 1982 - 20 Oct 2000

Entity number: 802979

Address: 277 PARK AVE., SUITE 4300, NEW YORK, NY, United States, 10172

Registration date: 08 Nov 1982 - 19 Aug 2002

Entity number: 802977

Address: 24 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 08 Nov 1982 - 15 Jun 1988

Entity number: 802976

Address: 278 CARYL DRIVE, LAWRENCE, NY, United States, 11559

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 802973

Address: 3267 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 802972

Address: 1615 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Nov 1982 - 24 Sep 1993

Entity number: 803027

Address: HOLLAND AVENUE FIREHOUSE, FLORAL PARK, NY, United States, 11001

Registration date: 08 Nov 1982

Entity number: 803311

Address: 70 MAXESS ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Nov 1982

Entity number: 803274

Address: 30 URSULA DRIVE, ROSLYN, NY, United States, 11576

Registration date: 08 Nov 1982

Entity number: 803140

Address: 171 BEACH 131ST STREET, BELLE HARBOR, NY, United States, 11694

Registration date: 08 Nov 1982

Entity number: 803199

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

Registration date: 08 Nov 1982

Entity number: 802968

Address: 600 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802940

Address: 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Registration date: 05 Nov 1982 - 19 Mar 2013

Entity number: 802931

Address: 55 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1982 - 28 Sep 1994

Entity number: 802927

Address: 5 DEE COURT, PLAINVIEW, NY, United States, 11803

Registration date: 05 Nov 1982 - 19 Apr 1991

Entity number: 802918

Address: 71 BEECHWOOD AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Nov 1982 - 26 Jun 2002

Entity number: 802911

Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 05 Nov 1982 - 07 Jul 1987

Entity number: 802892

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Nov 1982 - 29 Dec 1999

Entity number: 802886

Address: 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 05 Nov 1982 - 23 Jun 1993

Entity number: 802875

Address: IRA H. LEIBOWITZ, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802864

Address: 1 WORLD TRADE CENTER, SUITE 9865, NEW YORK, NY, United States, 10048

Registration date: 05 Nov 1982 - 18 Jul 1995

Entity number: 802859

Address: 1224 WOODFIELD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802853

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

Registration date: 05 Nov 1982 - 23 Sep 1992

Entity number: 802838

Address: 417 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 05 Nov 1982 - 25 Sep 1991

Entity number: 802836

Address: 2014 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 05 Nov 1982 - 26 Sep 1990

Entity number: 802835

Address: 199 SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 05 Nov 1982 - 25 Mar 1992

Entity number: 802830

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1982 - 25 Sep 1991