Business directory in New York Nassau - Page 11923

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 657952 companies

Entity number: 705084

Address: 299 PARK AVE, NEW YORK, NY, United States, 10171

Registration date: 12 Jun 1981 - 26 Aug 1992

Entity number: 705061

Address: KNOLLWOOD ROAD, SYOSSET, NY, United States, 11791

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 705019

Address: 1825 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 705018

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

Registration date: 12 Jun 1981 - 25 Sep 1991

Entity number: 705016

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

Registration date: 12 Jun 1981 - 25 Jan 2012

Entity number: 705013

Address: 1438 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 705011

Address: 4020 HEMPSTEAD TRPK, BETHPAGE, NY, United States, 11714

Registration date: 12 Jun 1981 - 23 Dec 1992

Entity number: 705010

Address: 1510 JERICHO TRPK, P.O. BOX 250, NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 704998

Address: 546 NEWBRIDGE AVE, EAST MEADOW, NY, United States, 11556

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 704993

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

Registration date: 12 Jun 1981 - 26 Jun 1991

Entity number: 705042

Address: 345 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 12 Jun 1981

Entity number: 705062

Address: 134 Rome st, Farmingdale, NY, United States, 11735

Registration date: 12 Jun 1981

Entity number: 705044

Address: 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Registration date: 12 Jun 1981

Entity number: 704957

Address: JUNIPER DR, OYSTER BAY, NY, United States

Registration date: 11 Jun 1981 - 28 Sep 1994

XXVA INC. Inactive

Entity number: 704944

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 11 Jun 1981 - 28 Feb 1990

Entity number: 704943

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704942

Address: 1866 HEMPSTEAD TRPK, EAST MEADOW, NY, United States, 11554

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704936

Address: 1600 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704927

Address: 544 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704920

Address: WILLIAM J. BELL, 91 NORFOLK DR, ELMONT, NY, United States, 10003

Registration date: 11 Jun 1981 - 07 Nov 1991

Entity number: 704893

Address: 2489 HARBOR LANE, BELLMORE, NY, United States, 11710

Registration date: 11 Jun 1981 - 23 Dec 1992

Entity number: 704890

Address: 855 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704889

Address: 72-03 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704888

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704885

Address: 75 MOSS LA, JERICHO, NY, United States, 11753

Registration date: 11 Jun 1981 - 15 Apr 2024

Entity number: 704881

Address: 16 LAUREL PL, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jun 1981 - 03 May 1988

Entity number: 704879

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

Registration date: 11 Jun 1981 - 23 Jun 1993

Entity number: 704875

Address: LOUIS BENEVENTO, 1315B BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704868

Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704866

Address: 850 S. MAIN STREET, FARMINGDALE, NY, United States, 11753

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704827

Address: 777 A WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jun 1981 - 05 Nov 1992

Entity number: 704820

Address: 185 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704815

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 11 Jun 1981 - 26 Jun 1991

Entity number: 704792

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1981 - 25 Sep 1991

Entity number: 704784

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1981 - 27 Sep 1995

Entity number: 704782

Address: 957 JEROME STREET, BALDWIN, NY, United States, 11510

Registration date: 11 Jun 1981 - 26 Oct 2016

Entity number: 704928

Address: 7700 CONGRESS AVE / SUITE 1108, BOCA RATON, FL, United States, 33487

Registration date: 11 Jun 1981

Entity number: 704949

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 11 Jun 1981

Entity number: 704950

Address: 601 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 11 Jun 1981

Entity number: 704810

Address: 2150 5TH AVENUE, SUITE A, RONKONKOMA, NY, United States, 11779

Registration date: 11 Jun 1981

Entity number: 704884

Address: 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797

Registration date: 11 Jun 1981

Entity number: 704772

Address: 244 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 10 Jun 1981 - 05 Aug 1992

Entity number: 704769

Address: 15 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 10 Jun 1981 - 19 Oct 1983

Entity number: 704763

Address: 6 HORIZON RD., GREAT NECK, NY, United States, 11020

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704762

Address: SUITE 1700, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Jun 1981 - 26 Jun 1991

Entity number: 704737

Address: 52 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 10 Jun 1981 - 23 Dec 1992

Entity number: 704735

Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 10 Jun 1981 - 23 Dec 1992

Entity number: 704728

Address: %MARINA BAY CLUB, 2175 ST. RD. 84, FORT LAUNDERDALE, NY, United States, 33312

Registration date: 10 Jun 1981 - 25 Mar 1992

Entity number: 704716

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Jun 1981 - 05 Apr 1994

Entity number: 704715

Address: 131 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 10 Jun 1981 - 14 Aug 1995