Business directory in New York Nassau - Page 11935

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: 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

Entity number: 699616

Address: 53 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699614

Address: 1 BERNARD ST, GREAT NECK, NY, United States, 11023

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699782

Address: 33 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 May 1981

Entity number: 699749

Address: 95 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1981

Entity number: 699791

Address: 56 HIGHLAND RD, GLEN COVE, NY, United States, 11542

Registration date: 14 May 1981

Entity number: 699556

Address: 489 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699554

Address: 190 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 13 May 1981 - 25 Jan 2012

Entity number: 699552

Address: 28 FORD DR. SOUTH, MASSAPEQUA, NY, United States, 11758

Registration date: 13 May 1981 - 27 Sep 1995

Entity number: 699532

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

Registration date: 13 May 1981 - 16 Apr 2004

Entity number: 699510

Address: 360 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699478

Address: 595A WILLOW AVE., CEDARHURST, NY, United States, 11516

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699472

Address: 350 JERICHO TPKE, JERICHO, NY, United States

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699457

Address: 7 JOYCE RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699441

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

Registration date: 13 May 1981 - 30 Jun 2004

Entity number: 699440

Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 13 May 1981 - 01 Mar 1984

Entity number: 699437

Address: 21 VISTA ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1981 - 25 Mar 1992

Entity number: 699434

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699433

Address: 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699415

Address: 100 WOLVER HOLLOW RD., UPPER BROOKVILLE, NY, United States, 11545

Registration date: 13 May 1981 - 04 Dec 1989

Entity number: 699391

Registration date: 13 May 1981 - 13 May 1981

Entity number: 699388

Registration date: 13 May 1981 - 13 May 1981

Entity number: 699361

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 13 May 1981 - 23 Dec 1992

Entity number: 699358

Address: 540 MADISON, AVE, NEW YORK, NY, United States, 10022

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699349

Address: 116 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699343

Address: 140 WHEATLEY PL, GREENVALE, NY, United States, 11548

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699313

Address: 200 WILLIS AVE, P. O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699311

Address: 1044 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1981 - 23 Dec 1992

Entity number: 699307

Address: 162 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699305

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

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699300

Address: 50 JERICHO TPKE, JERICHO, NY, United States

Registration date: 13 May 1981 - 25 Sep 1991