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 657882 companies

Entity number: 700789

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

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700783

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

Registration date: 20 May 1981 - 18 Jan 1991

Entity number: 700782

Address: 104 LENOX AVE., LYNBROOK, NY, United States, 11563

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700764

Address: 185 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 20 May 1981 - 28 Oct 2009

Entity number: 700754

Address: 95-25 QUEENS BLVD., REGO PARK, NY, United States, 11374

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700753

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700749

Address: C/O LLOYD KROSSER, 2046 N. JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 20 May 1981 - 29 Dec 1999

Entity number: 700962

Address: 1734 CAMP AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 20 May 1981

Entity number: 700935

Address: 135 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 20 May 1981

Entity number: 700874

Address: 40 OSWEGO AVENUE, EAST ATLANTIC BEACH, NY, United States, 11561

Registration date: 20 May 1981

Entity number: 701066

Address: 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 20 May 1981

Entity number: 701050

Address: 1551 KELLUM PL, MINEOLA, NY, United States, 11501

Registration date: 20 May 1981

Entity number: 700747

Address: 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048

Registration date: 19 May 1981 - 04 Nov 1983

Entity number: 700736

Address: 29 CRESTLINE AVE, BETHPAGE, NY, United States, 11714

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700725

Address: 21 GLENWOOD LANE, EAST HILLS, NY, United States, 11577

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700719

Address: 222 ATLANTIC AVE., OCEANSIDE, NY, United States, 11572

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700689

Address: 140 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700687

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

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700662

Address: 380 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 19 May 1981 - 26 Sep 1990

Entity number: 700636

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

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700632

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700626

Address: 38 LARCH HILL ROAD, LAWRENCE, NY, United States, 11559

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700625

Address: 64 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700613

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 May 1981 - 29 Sep 1993

Entity number: 700607

Address: 21 FRESNO DR., PLAINVIEW, NY, United States, 11803

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700579

Address: 3 PARK LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700574

Address: 25 JEFRY LANE, HICKSVILLE, NY, United States, 11800

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700565

Address: 442-444 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700560

Address: 380 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700559

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

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700556

Address: 418 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 May 1981 - 31 May 1983

Entity number: 700552

Address: 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

Registration date: 19 May 1981 - 23 Sep 1998

Entity number: 700547

Address: 45 LOCUST PL, MANHASSET, NY, United States, 11030

Registration date: 19 May 1981 - 25 Mar 1992

Entity number: 700526

Address: 461 RAILROAD AVE, WESTBURY, NY, United States, 11590

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700520

Address: 1581 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700518

Address: 1615 GREENWAY BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700516

Address: 150 WASHINGTON ST., SUITE LB-2, HEMPSTEAD, NY, United States, 11550

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700508

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

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700507

Address: 3381 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 19 May 1981 - 27 Sep 1995

Entity number: 700506

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

Registration date: 19 May 1981 - 29 Mar 1993

Entity number: 700502

Address: 174 WEST SUNRISE HGWY., FREEPORT, NY, United States, 11520

Registration date: 19 May 1981 - 07 Oct 1996

Entity number: 700497

Address: RONALD KADIN, 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 19 May 1981 - 25 Jun 2003

Entity number: 700495

Address: 3546 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 19 May 1981 - 26 Jun 2002

Entity number: 700493

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

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700486

Address: 4024 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700485

Address: 14 WREN DRIVE, WOODBURY, NY, United States, 11797

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700482

Address: 25 E. SALEM ST., HACKENSACK, NJ, United States, 07601

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700467

Address: 61 HILSTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700451

Address: 61 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700701

Address: 176 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 19 May 1981