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 657952 companies

Entity number: 702427

Registration date: 28 May 1981 - 28 May 1981

Entity number: 702418

Address: 150 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702400

Address: 202 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1981 - 07 Aug 2018

Entity number: 702399

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702398

Address: 595 E. DERBY DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 28 May 1981 - 25 Mar 1992

Entity number: 702395

Address: 184 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 28 May 1981 - 29 Sep 1993

Entity number: 702382

Address: 350 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 28 May 1981 - 10 Nov 1989

Entity number: 702366

Address: 175 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

Registration date: 28 May 1981 - 19 Mar 1992

Entity number: 702338

Address: 141 BROADWAY, MALVERNE, NY, United States, 11565

Registration date: 28 May 1981 - 27 Sep 1995

Entity number: 702337

Address: 25 WILLOWDALE AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702329

Address: 8 MAGNOLIA DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702295

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702292

Address: 3060 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 28 May 1981 - 23 Sep 1992

Entity number: 702289

Address: 3 UNION AVE, LYNBROOK, NY, United States, 11563

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702279

Address: SANDS POINT BATH, & RACQUET CLUB, SANDS POINT, NY, United States

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702268

Address: 407 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702265

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

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702254

Address: 353 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 28 May 1981 - 03 Jan 1990

Entity number: 702245

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702243

Address: TWO PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 May 1981 - 07 Jun 1991

Entity number: 702241

Address: 15A GARDNER LANE, LAWRENCE, NY, United States, 11559

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702223

Address: 558 MIDDLENECK RD., GREAT NECK, NY, United States, 11023

Registration date: 28 May 1981 - 27 Dec 2000

Entity number: 702210

Address: 30 SOUTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702198

Address: 40-41 75TH AVENUE, ELMHURST, NY, United States, 11373

Registration date: 28 May 1981 - 25 Sep 1991

Entity number: 702185

Address: 40 CROSSWAY PARK, DR., WOODBURY, NY, United States, 11797

Registration date: 28 May 1981 - 10 Aug 1987

Entity number: 702177

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

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702176

Address: 94 LYNBROOK AVE., POINT LOOKOUT, NY, United States

Registration date: 28 May 1981 - 26 Jun 1991

Entity number: 702175

Address: 4036 BERNICE RD., SEAFORD, NY, United States, 11783

Registration date: 28 May 1981 - 23 Dec 1992

Entity number: 702330

Address: 283 WASHINGTON AVE., ROOSEVELT, NY, United States, 11575

Registration date: 28 May 1981

Entity number: 702285

Address: 351 CHERRY AVE, WEST SAYVILLE, NY, United States, 11796

Registration date: 28 May 1981

Entity number: 702453

Address: C/O PHILIPS INTERNATIONAL, 417 FIFTH AVE, NEW YORK, NY, United States, 10016

Registration date: 28 May 1981

Entity number: 702300

Address: 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 May 1981

Entity number: 702288

Address: 509 BABYLON TPKE, FREEPORT, NY, United States, 11520

Registration date: 28 May 1981

Entity number: 702472

Address: 1610 MIDDLE ROAD, CALVERTON, NY, United States, 11933

Registration date: 28 May 1981

Entity number: 702167

Address: 1164 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 27 May 1981 - 25 Jan 2012

Entity number: 702163

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 27 May 1981 - 23 Dec 1992

Entity number: 702151

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 May 1981 - 15 Jun 1988

Entity number: 702149

Address: 9 LEWIS LANE, LATTINGTOWN, NY, United States, 11560

Registration date: 27 May 1981 - 30 Apr 1998

Entity number: 702122

Address: 29 ELM ST., GREAT NECK, NY, United States, 11021

Registration date: 27 May 1981 - 26 Jun 1996

Entity number: 702118

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 702117

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 27 May 1981 - 29 Dec 1999

Entity number: 702111

Address: 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Registration date: 27 May 1981 - 25 Mar 1992

Entity number: 702096

Address: 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 May 1981 - 22 Jan 1997

Entity number: 702095

Address: 14 SECOND AVE, WESTBURY, NY, United States, 11590

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 702091

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

Registration date: 27 May 1981 - 29 Sep 1993

Entity number: 702066

Address: 29 CAMBRIDGE ST., MALVERNE, NY, United States, 11565

Registration date: 27 May 1981 - 25 Sep 1991

Entity number: 702059

Address: 800 MERVIN COURT, BALDWIN, NY, United States, 11510

Registration date: 27 May 1981 - 15 Apr 1992

Entity number: 702037

Address: 139 MIDDLE NECK RD., SAND POINTS, NY, United States

Registration date: 27 May 1981 - 28 Mar 2001

Entity number: 702021

Address: BLAU & DAMADEO, 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701969

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

Registration date: 27 May 1981 - 17 Oct 1988