Business directory in New York Nassau - Page 11933

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: 700047

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 700038

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 15 May 1981 - 23 Dec 1992

Entity number: 700031

Address: 8 KENT PL., GREAT NECK, NY, United States, 11020

Registration date: 15 May 1981 - 02 Jun 1981

Entity number: 700011

Address: 17 SUMMIT AVE., ROSLYN, NY, United States, 11576

Registration date: 15 May 1981 - 25 Jun 2003

Entity number: 700010

Address: 152 LEE AVE., HICKSVILLE, NY, United States, 11801

Registration date: 15 May 1981 - 25 Aug 1983

Entity number: 699994

Address: 434 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Registration date: 15 May 1981 - 25 Sep 1991

Entity number: 699982

Registration date: 15 May 1981 - 15 May 1981

Entity number: 699977

Registration date: 15 May 1981 - 15 May 1981

Entity number: 699964

Address: 325 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1981 - 25 Mar 1994

Entity number: 699958

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699954

Address: P.O. BOX 3617, 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 10042

Registration date: 15 May 1981 - 14 Mar 1995

Entity number: 699926

Address: 184 AVENUET, BROOKLYN, NY, United States, 11223

Registration date: 15 May 1981 - 23 Dec 1992

Entity number: 699924

Address: 38 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699911

Address: 785 HUNT LANE, MANHASSET, NY, United States, 11030

Registration date: 15 May 1981 - 03 Feb 2003

Entity number: 699910

Address: 75 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 15 May 1981 - 26 Jun 2002

Entity number: 699894

Address: 680 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699882

Address: 100 VETERANS BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1981 - 23 Dec 1992

Entity number: 699875

Address: ARONSOHN & BERMAN, 230 PARK AVE., NEW ROK, NY, United States, 10169

Registration date: 14 May 1981 - 23 Dec 1992

Entity number: 699874

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 May 1981 - 23 Dec 1992

Entity number: 699865

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

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699863

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

Registration date: 14 May 1981 - 27 Sep 1995

Entity number: 699859

Address: 36 6TH AVE., GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699857

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

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699852

Address: 1757 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699846

Address: 38 PINE AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699841

Address: 39 SARAH DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699836

Address: 18 E SUNRISE HIGHWAY, SUITE 400, FREEPORT, NY, United States, 11520

Registration date: 14 May 1981 - 31 Dec 2003

Entity number: 699825

Address: 124 N. MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699824

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

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699818

Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 14 May 1981 - 23 Sep 1992

Entity number: 699796

Address: 382 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 14 May 1981 - 25 Sep 1991

GINCYN INC. Inactive

Entity number: 699789

Address: 103 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 14 May 1981 - 10 Nov 1983

Entity number: 699788

Address: 744 WEST GATE, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1981 - 29 Dec 1999

Entity number: 699786

Address: 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 May 1981 - 25 Sep 1991

GMWJ CORP. Inactive

Entity number: 699771

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

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699750

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

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699732

Address: 63 VERMONT ST, LONG BEACH, NY, United States, 11561

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699724

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699719

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699718

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699717

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699699

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699691

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699680

Address: 25 KATHLEEN DRIVE EAST, SYOSSET, NY, United States, 11791

Registration date: 14 May 1981 - 27 Dec 2000

Entity number: 699673

Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699660

Address: 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699630

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699622

Address: 275 BLACKSMITH ROAD, LEVITTOWN, NY, United States, 11756

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699619

Address: 221 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1981 - 24 Sep 1997

Entity number: 699618

Address: 151 BULSON RD, ROCKVILLE CTR, NY, United States, 11570

Registration date: 14 May 1981 - 23 Dec 1992