Business directory in New York Nassau - Page 11929

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: 796563

Address: 226 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 04 Oct 1982 - 12 May 1986

Entity number: 796532

Address: 12 PROSPECT STREET, GREAT NECK, NY, United States, 11021

Registration date: 04 Oct 1982 - 23 Sep 1998

Entity number: 796529

Address: 14 DELANO COURT, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796504

Address: 261 BROADWAY, ROOM 12 B, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796489

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

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796480

Address: 243 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796475

Address: 555 SUFFOLK AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796472

Address: 18 LATTINGTOWN RIDGE, LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796459

Address: 300 GARDEN CITY PL, GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1982 - 23 Jun 1993

Entity number: 796456

Address: 180 MAPLE AVE, WESTBURY, NY, United States, 11590

Registration date: 04 Oct 1982 - 06 Jun 1991

Entity number: 796449

Address: ONE JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796445

Address: 60 E. 42ND ST., SUITE 2538, NEW YORK, NY, United States, 10165

Registration date: 04 Oct 1982 - 13 Jul 1994

Entity number: 796414

Address: 4129 DOGWOOD LANE, SEAFORD, NY, United States, 11783

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796411

Address: 82 FLORAL PARKWAY, FLORAL PARK, NY, United States, 11001

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796397

Address: 530 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 04 Oct 1982 - 25 Sep 1991

Entity number: 796360

Address: 322 WESTWOOD RD, WOODMERE, NY, United States, 11598

Registration date: 04 Oct 1982 - 23 Jun 1993

Entity number: 796351

Address: 2895 BAY DRIVE, MERRICK, NY, United States, 11566

Registration date: 04 Oct 1982 - 28 Sep 1994

Entity number: 796337

Address: PO BOX 504, 272 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 04 Oct 1982 - 25 Mar 1992

Entity number: 796336

Address: 55 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Oct 1982 - 13 May 1983

Entity number: 796326

Address: & BALIN, 71 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796284

Address: POB 280, LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Oct 1982 - 29 Sep 1993

Entity number: 796342

Address: 49 HAMPSHIRE RD, GREAT NECK, NY, United States, 11020

Registration date: 04 Oct 1982

Entity number: 796432

Address: 110 COVES RUN, SYOSSET, NY, United States, 11791

Registration date: 04 Oct 1982

Entity number: 796332

Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Registration date: 04 Oct 1982

Entity number: 796491

Address: 198 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 04 Oct 1982

Entity number: 796441

Address: 121 EAST WALNUT ST, LONG BEACH, NY, United States, 11561

Registration date: 04 Oct 1982

Entity number: 796426

Address: ONE JOAN COURT, WOODBURY, NY, United States, 11797

Registration date: 04 Oct 1982

Entity number: 796439

Address: 87 ROE BLVD WEST, PATCHOGUE, NY, United States, 11772

Registration date: 04 Oct 1982

Entity number: 796252

Address: 49 SPRUCEWOOD DR, LEVITTOWN, NY, United States, 11756

Registration date: 01 Oct 1982 - 29 Sep 1993

Entity number: 796244

Address: 244 CHERRY VALLEY AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1982 - 23 Dec 1992

Entity number: 796232

Address: , INC., 3980 MAPLEWOOD DR., SEAFORD, NY, United States, 11783

Registration date: 01 Oct 1982 - 23 Sep 1992

Entity number: 796225

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1982 - 27 Sep 1995

Entity number: 796212

Address: 2 HAMMARSKJOLD PL, NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1982 - 10 Jun 1994

Entity number: 796179

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

Registration date: 01 Oct 1982 - 05 Jun 1984

Entity number: 796175

Address: 2097 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 01 Oct 1982 - 23 Sep 1992

Entity number: 796166

Address: 545 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Oct 1982 - 27 Sep 1995

Entity number: 796154

Address: 197 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 01 Oct 1982 - 24 Sep 1997

Entity number: 796150

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11536

Registration date: 01 Oct 1982 - 29 Sep 1993

Entity number: 796146

Address: P.O. BOX 268, 439 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Oct 1982 - 29 Dec 1999

Entity number: 796139

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

Registration date: 01 Oct 1982 - 15 Jun 1988

Entity number: 796134

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 01 Oct 1982 - 29 Sep 1993

Entity number: 796128

Address: 167 CANTERBURY GATE, LYNBROOK, NY, United States, 11563

Registration date: 01 Oct 1982 - 23 Sep 1992

Entity number: 796122

Address: 153 PARK AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 01 Oct 1982 - 30 Jun 2004

Entity number: 796120

Address: 111 GREAT NECK RD., ROOM 302, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1982 - 25 Sep 1991

Entity number: 796113

Address: 1393 PARK ST., ATLANTIC BEACH, NY, United States, 11509

Registration date: 01 Oct 1982 - 24 Mar 1993

Entity number: 796099

Address: HIRSCH, 511 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 01 Oct 1982 - 29 Sep 1993

Entity number: 796090

Address: 218-38 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Registration date: 01 Oct 1982 - 25 Jan 2012

Entity number: 796084

Address: 822 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Oct 1982 - 23 Dec 1992

Entity number: 796083

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Oct 1982 - 23 Dec 1992

Entity number: 796061

Address: POLLACK, 598 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1982 - 15 Jun 1988