Business directory in New York Nassau - Page 11928

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 667841 companies

Entity number: 796966

Address: 312 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 796943

Address: 183 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 796933

Address: 219 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 06 Oct 1982 - 15 Jun 1988

Entity number: 796929

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

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 796905

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

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 796902

Address: 100 JERICHO QUADRANGLE, BALDWIN, NY, United States, 11510

Registration date: 06 Oct 1982 - 25 Jun 1998

Entity number: 796888

Address: 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, United States, 11749

Registration date: 06 Oct 1982 - 04 Apr 2013

Entity number: 796879

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

Registration date: 06 Oct 1982 - 16 Feb 1988

Entity number: 796878

Address: 190 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Registration date: 06 Oct 1982 - 25 Sep 1991

Entity number: 796921

Address: 366 North Broadway, Penthouse West-1, Jericho, NY, United States, 11753

Registration date: 06 Oct 1982

Entity number: 797023

Address: 433 WEST PENN STREET, LONG BEACH, NY, United States, 11561

Registration date: 06 Oct 1982

Entity number: 796971

Address: LEFFLER & SAMULE, P.C., 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1982

Entity number: 796877

Address: 519 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Oct 1982 - 29 Sep 1993

Entity number: 796872

Address: 1267 CLARKE ST, ELMONT, NY, United States, 11003

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796871

Address: 2711 GRAND AVE, BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796865

Address: 64 ALLENWOOD RD., GREAT NECK, NY, United States, 11023

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796842

Address: 1242 ADRIENNE LANE, SEAFORD, NY, United States, 11783

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796835

Address: 37 OLD FIELD LANE, LAKE SUCCESS, NY, United States, 11020

Registration date: 05 Oct 1982 - 05 Nov 1991

Entity number: 796834

Address: 234 QUEBEC RD, ISLAND PARK, NY, United States, 11558

Registration date: 05 Oct 1982 - 15 Jun 1988

Entity number: 796828

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Oct 1982 - 16 Dec 1999

Entity number: 796814

Address: 789 ALWYN ST, BALDWIN, NY, United States, 11510

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796806

Address: 201 TIFFANY DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 05 Oct 1982 - 12 Jun 1997

Entity number: 796804

Address: %NEIL HANDELSMAN, 3422 FAIRWAY DR., OCEANSIDE, NY, United States, 11572

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796793

Address: 1929 BEECH STREET, WANTAGH, NY, United States, 11793

Registration date: 05 Oct 1982 - 08 Apr 1999

Entity number: 796788

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

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796787

Address: 17 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1982 - 13 Jan 1984

Entity number: 796779

Address: 32 HIGH ST, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796776

Address: GREEN, ESQS., 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796739

Address: 2414 EIGHTH ST, EAST MEADOW, NY, United States, 11554

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796729

Address: 15 FLETCHER AVE., BOX 10, VALLEY STREAM, NY, United States, 11580

Registration date: 05 Oct 1982 - 16 Jun 1986

Entity number: 796724

Address: 561 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796719

Address: 2728 OAK DR., NORTH BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796717

Address: 400 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Oct 1982 - 24 Mar 1993

Entity number: 796716

Address: 16 SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 05 Oct 1982 - 14 Sep 1992

Entity number: 796688

Address: 2375 BEDFORD AVE., P. O. BOX A, BELLMORE, NY, United States, 11710

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796677

Address: 79 NASSAU AVENUE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796650

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

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796648

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

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796643

Address: %LUM'S RESTAURANT B-H, ROOSEVELT FIELD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1982 - 28 Oct 2009

Entity number: 796636

Address: 38 DOWNS RD., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796634

Address: 30-32 LAUREL ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796629

Address: 1600 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796627

Address: 164 SCHOOL LANE, LIDO BEACH, NY, United States, 11561

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796625

Address: 1390 PLEASANT PLACE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796612

Address: 135 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796603

Address: 143 TULIP AVE., FLORAL PARK, NY, United States, 11001

Registration date: 05 Oct 1982 - 02 Mar 1987

Entity number: 796599

Address: 576 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 05 Oct 1982 - 21 Jun 1995

Entity number: 796743

Address: POB 295, FREEPORT, NY, United States, 11520

Registration date: 05 Oct 1982

Entity number: 796584

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

Registration date: 04 Oct 1982 - 27 Mar 1986

Entity number: 796578

Address: 2046 VINE DR., MERRICK, NY, United States, 11566

Registration date: 04 Oct 1982 - 23 Dec 1992