Business directory in New York Nassau - Page 11938

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: 698305

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698304

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

Registration date: 08 May 1981 - 23 Dec 1992

Entity number: 698303

Address: 49 GLEN COVE RD., GREENVALE, NY, United States, 11548

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698297

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

Registration date: 08 May 1981 - 25 Jan 2012

Entity number: 698295

Address: 999 CENTRAL AVE, WOODMERE, NY, United States, 11598

Registration date: 08 May 1981 - 29 Sep 1993

Entity number: 698294

Address: 23 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698293

Address: 960 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698291

Address: 15 FLETCHER AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 08 May 1981 - 22 Jul 2004

Entity number: 698289

Address: MID-ISLAND SHOPPING, PLAZA, HICKSVILLE, NY, United States

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698268

Address: 196 FULTON AVENUE, HEMPSTEAD, NY, United States, 11551

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698264

Address: 948 CROMER COURT, BALDWIN, NY, United States, 11510

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698262

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

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698259

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Registration date: 08 May 1981 - 29 Jun 1994

Entity number: 698255

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698243

Address: 2591 KENSINGTON ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698230

Address: 31 DYKMAN AVENUE, GARDEN CITY, NY, United States

Registration date: 08 May 1981 - 29 Sep 1993

Entity number: 698223

Address: 277 STARKE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698219

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698210

Address: 1027 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698195

Address: 1 LEXINGTON AVE., BETHPAGE, NY, United States, 11714

Registration date: 08 May 1981 - 03 Mar 1988

Entity number: 698371

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

Registration date: 08 May 1981

Entity number: 698300

Address: 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Registration date: 08 May 1981

Entity number: 698244

Address: 355 SOUTH OYSTER BAY, ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 08 May 1981

Entity number: 698320

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

Registration date: 08 May 1981

Entity number: 698361

Address: 67 HIGH ST, HEMPSTEAD, NY, United States, 11550

Registration date: 08 May 1981

Entity number: 698330

Address: 167 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758

Registration date: 08 May 1981

Entity number: 698315

Address: 361 WILLIS AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698179

Address: 650 SHORE RD, LONG BEACH, NY, United States, 11561

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 698170

Address: 827 CARMAN AVENUE, WESTBURY, NY, United States, 11590

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698153

Address: 24 PHEASANT HILL LANE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 07 May 1981 - 25 Oct 2023

Entity number: 698131

Address: 160-40 10TH AVE, BEECHHURST, NY, United States, 11357

Registration date: 07 May 1981 - 05 May 1983

Entity number: 698104

Address: 744 BIRCHWOOD COURT, WESTBURY, NY, United States, 11590

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 698098

Address: 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 07 May 1981 - 14 May 2013

Entity number: 698077

Address: TASHLIK & ASSOCIATES, 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 07 May 1981 - 27 Sep 1995

Entity number: 698051

Address: 16 ROCKAWAY PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 07 May 1981 - 29 Dec 1999

Entity number: 698046

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698043

Address: 37 WESTBROOK LANE, ROOSEVELT, NY, United States, 11575

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 698037

Address: 1000 PORT WASHINGTON BLV, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 May 1981 - 25 May 1993

Entity number: 698025

Address: 3982 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Registration date: 07 May 1981 - 29 Jun 1994

Entity number: 698018

Address: 433 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 07 May 1981 - 25 Sep 1991

RTB, LTD. Inactive

Entity number: 698017

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698016

Address: 1705 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698013

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

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698011

Address: 48 CARRIAGE ROAD, GREAT NECK, NY, United States, 11024

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698005

Address: 249-12 JERICHO TPKE., BELLEROSE, NY, United States

Registration date: 07 May 1981 - 23 Jun 1993

Entity number: 697999

Address: 47 LONGWORTH AVE, DIX HILLS, NY, United States, 11746

Registration date: 07 May 1981 - 24 Sep 1997

Entity number: 697997

Address: 68 IRMA DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 07 May 1981 - 28 Sep 1994

Entity number: 697993

Address: 7 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 697989

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 697983

Address: 50 CARNATION DRIVE, P.O. BOX 70, FLORAL PARK, NY, United States, 11001

Registration date: 07 May 1981 - 23 Jun 1999