Business directory in New York Nassau - Page 11940

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: 791058

Address: 165 NORTH GROVE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 02 Sep 1982 - 25 Feb 1987

Entity number: 791047

Address: 213 DUCK POND DR. S., WANTAGH, NY, United States, 11793

Registration date: 02 Sep 1982 - 24 Mar 1993

Entity number: 791043

Address: 1640 RHODE AVE., MERRICK, NY, United States, 11566

Registration date: 02 Sep 1982 - 23 Dec 1992

Entity number: 791019

Address: 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 02 Sep 1982 - 01 Apr 2004

Entity number: 791010

Address: 222 STATION PLAZA NO., SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 02 Sep 1982 - 27 Sep 1995

Entity number: 791008

Address: 1061 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790998

Address: 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 02 Sep 1982 - 21 May 2008

Entity number: 790991

Address: 183 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790989

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

Registration date: 02 Sep 1982 - 23 Dec 1992

Entity number: 790987

Address: 130 HARBOR RD., HARBOR ACRES, NY, United States, 11050

Registration date: 02 Sep 1982 - 25 Sep 1991

Entity number: 790986

Address: 129 STUART ST., LYNBROOK, NY, United States, 11563

Registration date: 02 Sep 1982 - 25 Mar 1992

Entity number: 790977

Address: ONE CRESTWOOD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 02 Sep 1982 - 11 Mar 1996

Entity number: 790963

Address: P.O. BOX 430, NEW CITY, NY, United States, 10956

Registration date: 02 Sep 1982 - 25 Sep 1991

Entity number: 790950

Address: 28 SINTSINK DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Sep 1982 - 24 Mar 1999

Entity number: 790949

Address: 19 LOIS PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790948

Address: 91 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 02 Sep 1982 - 26 Sep 1990

Entity number: 790947

Address: 4116 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 02 Sep 1982 - 24 Sep 1997

Entity number: 790932

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

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790920

Address: 276 FIFTH AVE, SUITE 307, NEW YORK, NY, United States, 10001

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790895

Address: 840 FRANKLIN AVE, SOUTH GARDEN CITY, NY, United States, 11530

Registration date: 02 Sep 1982 - 20 Dec 1985

Entity number: 790879

Address: 245 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 02 Sep 1982 - 25 Sep 1991

Entity number: 791087

Address: 15 SO GATE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 02 Sep 1982

Entity number: 791062

Address: 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 02 Sep 1982

Entity number: 790919

Address: 7 3RD ST, BAYVILLE, NY, United States, 11709

Registration date: 02 Sep 1982

Entity number: 810472

Registration date: 01 Sep 1982 - 01 Sep 1982

Entity number: 790859

Address: 3303 HEMPSTEAD TRPK, LEVITTOWN, NY, United States, 11756

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790840

Address: 2947 BAYVIEW AVE., WANTAGH, NY, United States, 11793

Registration date: 01 Sep 1982 - 26 Jun 1996

Entity number: 790829

Address: 139 COOLIDGE AVE, LONG BEACH, NY, United States, 11561

Registration date: 01 Sep 1982 - 29 Sep 1993

Entity number: 790827

Address: 161 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 01 Sep 1982 - 23 Sep 1992

Entity number: 790816

Address: OCEANIC HOUSE, 21 W. MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 01 Sep 1982 - 06 Nov 1991

Entity number: 790814

Address: 65 COLONIAL DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 01 Sep 1982 - 28 Aug 1995

Entity number: 790777

Address: 16 COURT ST, ROOM 1702, BROOKLYN, NY, United States, 11241

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790761

Address: 57 MEMPHIS AVE, FLORAL PARK, NY, United States, 11001

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790757

Address: 72 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Sep 1982 - 27 Jun 2001

SCCOOB INC. Inactive

Entity number: 790749

Address: 110 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 01 Sep 1982 - 17 Mar 1992

Entity number: 790713

Address: 36 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Sep 1982 - 18 Oct 2021

Entity number: 790708

Address: 613 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790695

Address: ATT: IRA KOMITEE, ESQ., 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Sep 1982 - 27 Dec 2000

Entity number: 790694

Address: 70 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 01 Sep 1982 - 05 Mar 1993

Entity number: 790686

Address: 136 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790684

Address: 401 EDGEWATER PLACE, #670, WAKEFIELD, MA, United States, 01880

Registration date: 01 Sep 1982 - 29 Dec 1999

Entity number: 790679

Address: 98 CUTLER MILL RD., ROOM 400, GREAT NECK, NY, United States, 11021

Registration date: 01 Sep 1982 - 25 Sep 1991

Entity number: 790673

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

Registration date: 01 Sep 1982 - 23 Dec 1992

Entity number: 790644

Address: 8 HICKORY LANE, GLEN CLOVE, NY, United States, 11542

Registration date: 01 Sep 1982 - 23 Sep 1992

Entity number: 790633

Address: 47 SOUTHGATE CIRCLE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 01 Sep 1982 - 14 Jul 2008

Entity number: 790629

Address: 430 N. NEWBRIDGE RD., LEVITTOWN, NY, United States, 11756

Registration date: 01 Sep 1982 - 20 Jan 1998

Entity number: 790628

Address: 40 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Sep 1982 - 26 Jun 1996

Entity number: 790627

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 01 Sep 1982 - 23 Dec 1992

Entity number: 790611

Address: 99 FOXHOLLOW RD, WOODBURY, NY, United States, 11797

Registration date: 01 Sep 1982 - 27 Oct 1987

Entity number: 790606

Address: 22 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 01 Sep 1982 - 23 Dec 1992