Business directory in New York Nassau - Page 11916

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: 801478

Address: 245 PINE HOLLOW RD., OYSTER BAY, NY, United States, 11771

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801477

Address: VISCOMI, ESQS., 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801466

Address: 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801463

Address: 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1982 - 29 Sep 1993

Entity number: 801462

Address: 1749 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801449

Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Oct 1982 - 25 Jun 2003

Entity number: 801432

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801426

Address: 255 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801403

Address: 14 VANDEVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801389

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1982 - 07 Jun 1993

Entity number: 801387

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801330

Address: C/O J. ZUKERMAN, 24 MONROE PLACE, APT. 7B, BROOKLYN, NY, United States, 11201

Registration date: 28 Oct 1982 - 08 Oct 2004

Entity number: 801285

Address: 94 CONCORD ST, WESTBURY, NY, United States, 11590

Registration date: 28 Oct 1982 - 11 Jul 1991

Entity number: 801268

Address: 567 STRATFORD RD., BALDWIN, NY, United States, 11510

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801263

Address: 181 E. 87TH ST., NEW YORK, NY, United States, 10028

Registration date: 28 Oct 1982 - 15 Jun 1988

Entity number: 801250

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

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801456

Address: 32 SPRING LANE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Oct 1982

Entity number: 801390

Address: 750 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1982

Entity number: 801241

Address: FIVE SURREY RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Oct 1982 - 17 Dec 2008

Entity number: 801199

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801193

Address: 1063 MORA PLACE, WOODMERE, NY, United States, 11598

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801174

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801159

Address: 1975 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801158

Address: 19 FOXWOOD RD, KINGS PINT, NY, United States, 11024

Registration date: 27 Oct 1982 - 25 Sep 1991

Entity number: 801143

Address: 179 EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 27 Oct 1982 - 25 Mar 1992

VAR INC. Inactive

Entity number: 801142

Address: ROOM 600, 101 W. 30TH ST., NEW YORK, NY, United States, 10001

Registration date: 27 Oct 1982 - 27 Oct 1989

Entity number: 801140

Address: 181 S FRANKLIN AVE, ROOM 604, VALLEY STREAM, NY, United States, 11581

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801137

Address: 123 TAFT AVE, LONG BEACH, NY, United States, 11561

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801135

Address: 100 ELM DRIVE, LEVITTOWN, NY, United States, 11756

Registration date: 27 Oct 1982 - 29 Sep 1993

Entity number: 801123

Address: 106 BENKERT STREET, BETHPAGE, NY, United States, 11714

Registration date: 27 Oct 1982 - 23 Jun 1993

Entity number: 801115

Address: 136 WOODBURY RD., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1982 - 23 Jun 1993

Entity number: 801101

Address: POUND HOLLOW RD, OLD BROOKVILLE, NY, United States, 11545

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801095

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1982 - 26 Sep 1990

Entity number: 801083

Address: 85 A NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801078

Address: 26 ROSEANNE DRIVE, WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801070

Address: 333 BROADWAY, POB 250, JERICHO, NY, United States, 11753

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801067

Address: 92 EAST JERICHO TRPK, MINEOLA, NY, United States, 11501

Registration date: 27 Oct 1982 - 26 Mar 1986

Entity number: 801054

Address: 2 E. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Oct 1982 - 28 Oct 2009

Entity number: 801028

Address: %THOMAS STANTON, PRES, 27 COVE ST., GLEN COVE, NY, United States, 11542

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801021

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 27 Oct 1982 - 30 Jun 1994

Entity number: 801016

Address: 775 COLERIDGE RD., UNIONDALE, NY, United States, 11553

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801009

Address: 253 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801008

Address: 15 BRIDGE ST., GLEN COVE, NY, United States, 11542

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 800976

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

Registration date: 27 Oct 1982 - 23 Jun 1993

Entity number: 800945

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800942

Address: 5 DAKOTA DR., SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 800928

Address: 132 SO. FRONT ST., FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 800925

Address: 2646 WYNSUM RD, MERRICK, NY, United States, 11566

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 800924

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11735

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801090

Address: p.o. box 484, HUNTINGTON, NY, United States, 11743

Registration date: 27 Oct 1982