Business directory in New York Nassau - Page 11984

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 667923 companies

Entity number: 770926

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

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 770916

Registration date: 19 May 1982 - 19 May 1982

Entity number: 770433

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771074

Address: FREEMAN, 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 19 May 1982

Entity number: 770804

Address: 22 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 19 May 1982

Entity number: 770988

Address: 370 LEXINGTON AVE, SUITE 1208, NEW YORK, NY, United States, 10017

Registration date: 19 May 1982

Entity number: 770867

Address: 26 MARLENE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 19 May 1982

Entity number: 771086

Address: 4472 BARCLAY FAIR WAY, WELLINGTON, FL, United States, 33449

Registration date: 19 May 1982

Entity number: 770843

Address: 113 VAN NOSTRAND AVE., GREAT NECK, NY, United States, 11024

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770817

Address: & ASCHE, 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770815

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770807

Address: 372 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770803

Address: 410 PARK AVE., 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770801

Address: 1 OLD COUNTRY RD., ROOM 350, CARLE PLACE, NY, United States, 11514

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770794

Address: 4900 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 May 1982 - 23 Jun 1993

Entity number: 770773

Address: 22 PARK PLACE, GREAT NECK, NY, United States

Registration date: 18 May 1982 - 29 Sep 1993

Entity number: 770767

Address: 294 ACRE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 18 May 1982 - 11 Feb 2004

Entity number: 770745

Address: 1 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 18 May 1982 - 24 Sep 1997

PMPM INC. Inactive

Entity number: 770744

Address: 281 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 May 1982 - 29 Dec 1999

Entity number: 770721

Address: 363 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 18 May 1982 - 17 Sep 1991

Entity number: 770718

Address: 14 BURNS LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 18 May 1982 - 23 Dec 1992

Entity number: 770717

Address: 10 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 May 1982 - 15 Jun 1988

Entity number: 770715

Address: 9 POPLAR ST, WESTBURY, NY, United States, 11590

Registration date: 18 May 1982 - 25 Mar 1992

Entity number: 770713

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10018

Registration date: 18 May 1982 - 24 Dec 1991

Entity number: 770693

Address: 31 EAST MALL, PLAINVIEW, NY, United States, 11803

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770687

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770682

Address: 176 THE VALE, SYOSSET, NY, United States, 11797

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770680

Address: 396 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 18 May 1982 - 23 Dec 1992

Entity number: 770678

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770677

Address: 105 EASTERN BLVD., BALDWIN, NY, United States, 11510

Registration date: 18 May 1982 - 23 Dec 1992

Entity number: 770666

Address: 246 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770649

Address: 1082 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 18 May 1982 - 23 Dec 1992

Entity number: 770637

Address: %ROBERT C. OBERLE, 122 NUGENT ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770626

Address: 131 TULIP AVE., FLORAL PARK, NY, United States, 11001

Registration date: 18 May 1982 - 07 Feb 1983

Entity number: 770607

Address: 1240 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770606

Address: 1 BRIDLE LANE, GLEN COVE, NY, United States, 11542

Registration date: 18 May 1982 - 25 Sep 1991

Entity number: 770742

Address: 1067 S HOVER ST, STE E - 141, LONGMONT, CO, United States, 80501

Registration date: 18 May 1982

Entity number: 770811

Address: 277 West End Avenue, SUITE 8-A, NEW YORK, NY, United States, 10023

Registration date: 18 May 1982

Entity number: 770576

Address: 185 KENSINGTON RD., LYNBROOK, NY, United States, 11563

Registration date: 17 May 1982 - 23 Dec 1992

Entity number: 770552

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 17 May 1982 - 08 Apr 1992

Entity number: 770547

Address: 549 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 17 May 1982 - 23 Dec 1992

Entity number: 770540

Address: 82 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 17 May 1982 - 23 May 1985

Entity number: 770528

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770523

Address: 21 E. 40TH ST., ROOM 1100, NEW YORK, NY, United States, 10016

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770514

Address: 265 W. 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770502

Address: 545 JEFFERSON ST., WESTBURY, NY, United States, 11590

Registration date: 17 May 1982 - 29 Aug 1994

Entity number: 770480

Address: 471 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 17 May 1982 - 23 Dec 1992

Entity number: 770470

Address: 18 W. CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770468

Address: 257 HEGEMAN AVE, BROOKLYN, NY, United States, 11212

Registration date: 17 May 1982 - 25 Jan 2012

Entity number: 770466

Address: 299 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 17 May 1982 - 23 Dec 1992