Business directory in New York Nassau - Page 11931

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: 795572

Address: 278 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Sep 1982 - 23 Sep 1998

Entity number: 795566

Address: 1069 HEMPSTEAD TPKE, FRANKLIN SQ, NY, United States, 11010

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795563

Address: 105 LANDING RD, GLEN COVE, NY, United States, 11542

Registration date: 29 Sep 1982 - 15 Jun 1988

Entity number: 795557

Address: 16 COLLINS AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 29 Sep 1982 - 25 Sep 1991

Entity number: 795554

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795548

Address: 19 ADMIRAL RD., MASSAPEQUA, NY, United States, 11578

Registration date: 29 Sep 1982 - 25 Sep 1991

Entity number: 795538

Address: P. O. BOX 102, LAWRENCE, NY, United States, 11559

Registration date: 29 Sep 1982 - 25 Sep 1991

Entity number: 795534

Address: 131 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, United States, 11803

Registration date: 29 Sep 1982 - 11 Jul 2002

Entity number: 795527

Address: SOLOMON, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795526

Address: 622 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1982 - 09 May 1997

Entity number: 795520

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Sep 1982 - 25 Sep 1991

Entity number: 795517

Address: 536 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795514

Address: 30 ANDREW RD., MANHASSET, NY, United States, 11020

Registration date: 29 Sep 1982 - 25 Sep 1991

Entity number: 795479

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795468

Address: 1061 HICKSVILLE RD., SEAFORD, NY, United States, 11783

Registration date: 29 Sep 1982 - 23 Dec 1992

Entity number: 795460

Address: 60 FORESTDALE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795441

Address: 2261 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 29 Sep 1982 - 26 Oct 2011

Entity number: 795437

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 29 Sep 1982 - 23 Dec 1992

Entity number: 795425

Address: 1411 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 29 Sep 1982 - 25 Mar 1992

Entity number: 795421

Address: 1211 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 29 Sep 1982 - 27 Jul 1988

Entity number: 795409

Address: 6 WHITLOCK ST., PLAINVIEW, NY, United States, 11803

Registration date: 29 Sep 1982 - 09 Dec 1983

Entity number: 795407

Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11573

Registration date: 29 Sep 1982 - 27 Oct 1998

Entity number: 795401

Address: 553 ROCKNE AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 29 Sep 1982 - 25 Jan 2012

Entity number: 795392

Address: 1589 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 29 Sep 1982 - 26 Jun 1996

Entity number: 795372

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

Registration date: 29 Sep 1982 - 20 Dec 1996

Entity number: 795366

Address: IRA H. LEIBOWITZ, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 29 Sep 1982 - 19 Jan 1995

Entity number: 795365

Address: 181 SO. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795465

Address: 2362 PENATIQUIT AVENUE, SEAFORD, NY, United States, 11783

Registration date: 29 Sep 1982

Entity number: 795604

Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 29 Sep 1982

Entity number: 795466

Address: 258 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Registration date: 29 Sep 1982

Entity number: 795541

Address: 8 MAIN ST., ROSLYN, NY, United States, 11576

Registration date: 29 Sep 1982

Entity number: 1741277

Address: 4611 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 28 Sep 1982 - 25 Jan 2012

Entity number: 795519

Address: 15 STARLIGHT LANE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795353

Address: 536 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795351

Address: CO.; STEPHEN M. BRETT, 2930 EAST THIRD AVENUE, DENVER, CO, United States, 80206

Registration date: 28 Sep 1982 - 27 Jul 1990

Entity number: 795346

Address: 448 BURKHARD AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795318

Address: 23 TWIN LANE (NORTH), WANTAGH, NY, United States, 11793

Registration date: 28 Sep 1982 - 26 Dec 2001

Entity number: 795292

Address: 39 BEAUMONT RD, MELVILLE, NY, United States, 11746

Registration date: 28 Sep 1982 - 22 May 2001

Entity number: 795279

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

Registration date: 28 Sep 1982 - 25 Sep 1991

Entity number: 795270

Address: 791 OLD COUNTR RD, PLAINVIEW, NY, United States, 11803

Registration date: 28 Sep 1982 - 03 Jun 1986

Entity number: 795269

Address: SOUNDVIEW GARDENS 9A, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Sep 1982 - 23 Jun 1993

Entity number: 795265

Address: 222 STATION PLAZA NORTH, SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795256

Address: 306 LOCUST ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 Sep 1982 - 29 Sep 1993

Entity number: 795252

Address: & FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1982 - 24 Sep 1997

Entity number: 795247

Address: 215 HILTON AVENUE, HEMPSTEAD, NY, United States, 11551

Registration date: 28 Sep 1982 - 06 Dec 1994

Entity number: 795243

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Sep 1982 - 31 Jan 2020

Entity number: 795241

Address: 2713 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Sep 1982 - 25 Sep 1991

Entity number: 795226

Address: 50 COURT ST., SUITE 1110, BROOKLYN, NY, United States, 11201

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795225

Address: 5 MARTIN LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795224

Address: 152 HILLSIDE AVE, MANHASSET, NY, United States, 11030

Registration date: 28 Sep 1982 - 28 Sep 1994