Business directory in New York Nassau - Page 11913

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: 802820

Address: 131 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 05 Nov 1982 - 27 Sep 1995

Entity number: 802813

Address: 234 A MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Nov 1982 - 23 Sep 1992

Entity number: 802782

Address: 153 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 05 Nov 1982 - 27 Sep 1995

Entity number: 802781

Address: 153 GLEN HEAD RD., GLEN HEAD, NY, United States, 11545

Registration date: 05 Nov 1982 - 28 Sep 1994

Entity number: 802778

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802772

Registration date: 05 Nov 1982

Entity number: 802769

Address: 33 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 05 Nov 1982 - 29 Aug 1985

Entity number: 802766

Address: 11 GLEN LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Nov 1982 - 27 Sep 1995

Entity number: 802752

Address: POB 71, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Nov 1982 - 23 Sep 1992

Entity number: 802735

Address: 1140 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1982 - 30 Nov 1989

Entity number: 802727

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 05 Nov 1982 - 25 Jan 2012

Entity number: 802713

Address: 43 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802693

Address: 1430 H CHURCH STREET, BOHEMIA, NY, United States, 11716

Registration date: 05 Nov 1982 - 19 Jun 2014

Entity number: 802687

Address: 119 TERRACE AVENUE, ELMONT, NY, United States, 11003

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802678

Address: 1033 N. CENTRAL DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 05 Nov 1982 - 23 Dec 1992

Entity number: 802674

Address: 2 SORGI COURT, PLAINVIEW, NY, United States, 11803

Registration date: 05 Nov 1982 - 10 Jun 2015

Entity number: 802663

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1982 - 20 Apr 1990

Entity number: 802656

Address: & BORENKIND, 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1982 - 25 Jan 2012

Entity number: 802641

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 05 Nov 1982 - 27 Sep 1995

Entity number: 802648

Address: PO BOX 522, LOCUST VALLEY, NY, United States, 11560

Registration date: 05 Nov 1982

Entity number: 802692

Address: FLEUR DE LIS, 30 SUTTON PL, NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1982

Entity number: 802867

Address: 4900 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 05 Nov 1982

Entity number: 802679

Address: C/O 1 RAILROAD AVENUE, GAS STATION, ROSLYN, NY, United States

Registration date: 05 Nov 1982

Entity number: 802684

Address: 173 E SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 05 Nov 1982

Entity number: 802617

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802611

Address: 79 WILLETS RD., OLD WESTBURY, NY, United States, 11568

Registration date: 04 Nov 1982 - 28 Sep 1994

Entity number: 802602

Address: 221 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 04 Nov 1982 - 29 Sep 1993

Entity number: 802598

Address: 1808 WEST MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802597

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802590

Address: 300 FRANKEL BLVD., MERRICK, NY, United States, 11566

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802579

Address: & EVANS, P.C., 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802578

Address: 90 E. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 04 Nov 1982 - 27 Sep 1995

Entity number: 802573

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802569

Address: SHOPPING CENTER, 17 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802560

Address: 31 FRANKIE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802545

Address: 100 MERRICK RD., ROOM 412 EAST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802528

Address: 125-26 QUEENS BLVD., KEW GARDENS, NY, United States, 11414

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802516

Address: 1461 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802514

Address: 33 BROADWAY, VALLEY STREAM, NY, United States, 11580

Registration date: 04 Nov 1982 - 06 May 1993

Entity number: 802493

Address: 29 MURIEL ST., FREEPORT, NY, United States, 11520

Registration date: 04 Nov 1982 - 25 Sep 1991

Entity number: 802491

Address: 31 EDWARD ST., APT. #2A, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802490

Address: 293 HARBOR DR., LIDO BEACH, NY, United States, 11561

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802479

Address: 226 SKILLMAN AVE, OCEANSIDE, NY, United States, 11572

Registration date: 04 Nov 1982 - 23 Oct 2012

Entity number: 802471

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

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802457

Address: 1325 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 04 Nov 1982 - 27 Sep 1995

Entity number: 802425

Address: 70 EAST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 04 Nov 1982 - 30 Jan 1986

Entity number: 802420

Address: 4 ST. MARY'S PLACE, FREEPORT, NY, United States, 11520

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802408

Address: 163 DAVIS AVE., INWOOD, NY, United States

Registration date: 04 Nov 1982 - 23 Jun 1993

Entity number: 802406

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

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802385

Address: 1-19 BAYVIEW AVE, INWOOD, NY, United States, 11696

Registration date: 04 Nov 1982 - 31 Aug 1984