Business directory in New York Nassau - Page 11994

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 657573 companies

Entity number: 667951

Address: PO BOX 3978, SUITE 115, SARASOTA, FL, United States, 34230

Registration date: 22 Dec 1980

Entity number: 667715

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 19 Dec 1980 - 26 Jun 2002

Entity number: 667638

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

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 667633

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 667628

Address: 110 LINDNER PL, MALVERNE, NY, United States, 11565

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599848

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 19 Dec 1980 - 23 Dec 1992

Entity number: 599832

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

Registration date: 19 Dec 1980 - 23 Jun 1993

Entity number: 599827

Address: 2837 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 19 Dec 1980 - 23 Dec 1992

Entity number: 599825

Address: 190 ROCKLYN AVE, LYNBROOK, NY, United States, 11563

Registration date: 19 Dec 1980 - 23 Jun 1993

Entity number: 599824

Address: 60 MORROW AVE., SCARSDALE, NY, United States, 10583

Registration date: 19 Dec 1980 - 23 Jun 1993

Entity number: 599815

Address: 820 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599810

Address: 33 SO GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599797

Address: 475 PARK AVE SO, NEW YORK, NY, United States, 10016

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599794

Address: 100 BRAXTON ST, UNIONDALE, NY, United States

Registration date: 19 Dec 1980 - 25 Aug 1988

Entity number: 599792

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

Registration date: 19 Dec 1980 - 25 Sep 1991

Entity number: 599791

Address: 201 MT. JOY AVE., FREEPORT, NY, United States, 11520

Registration date: 19 Dec 1980 - 24 Dec 1991

Entity number: 599777

Address: 3730 LARK ST, LEVITTOWN, NY, United States, 11756

Registration date: 19 Dec 1980 - 26 Jun 1991

Entity number: 599776

Address: 44 OVERLOOK RD, GREAT NECK, NY, United States, 11020

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599775

Address: ATT BARRY E. SHIMKIN, 90 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 19 Dec 1980 - 23 Dec 1992

Entity number: 599774

Address: 40 WEST 57TH ST, 32ND FL, NEW YORK, NY, United States, 10019

Registration date: 19 Dec 1980 - 13 Apr 1988

Entity number: 599765

Address: 1894 GARDENIA AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599698

Address: 5 HILL COURT, GLEN HEAD, NY, United States, 11545

Registration date: 19 Dec 1980 - 23 Dec 1992

Entity number: 599695

Address: 8 WEST 40TH ST, NEW YORK, NY, United States, 10018

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599693

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Dec 1980 - 23 Sep 1992

Entity number: 599692

Address: 90-07 JERICHO TRPK, MINEOLA, NY, United States, 11501

Registration date: 19 Dec 1980 - 23 Dec 1992

Entity number: 599683

Registration date: 19 Dec 1980 - 31 Dec 1980

Entity number: 599682

Registration date: 19 Dec 1980 - 31 Dec 1980

Entity number: 599671

Registration date: 19 Dec 1980 - 19 Dec 1980

Entity number: 599654

Registration date: 19 Dec 1980 - 19 Dec 1980

Entity number: 599725

Address: 314 E MEADOW AVE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Dec 1980

Entity number: 667625

Address: 1201 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 18 Dec 1980 - 15 Jan 2002

Entity number: 667125

Address: 800 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 18 Dec 1980 - 23 Dec 1992

Entity number: 667120

Address: 27 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

Registration date: 18 Dec 1980 - 29 Oct 1991

Entity number: 667110

Address: % DONALD T. KILEY, 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361

Registration date: 18 Dec 1980 - 29 Sep 1993

Entity number: 667103

Address: 228 GREENWAY ROAD, LONG BEACH, NY, United States, 11561

Registration date: 18 Dec 1980 - 23 Dec 1992

Entity number: 665128

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 18 Dec 1980 - 26 Jun 1991

Entity number: 665122

Address: COMPANY STEPHEN M BRETT, 2930 E THIRD AVE, DENVER, CO, United States, 80206

Registration date: 18 Dec 1980 - 26 Jul 1990

Entity number: 665118

Address: 175 GREAT NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 664964

Address: 376 ELM DR, ROSLYN, NY, United States, 11576

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 664963

Address: 13 NASSAU BLVD, GARDEN CITYSO, NY, United States, 11530

Registration date: 18 Dec 1980 - 23 Dec 1992

Entity number: 664962

Address: 25 W 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 664958

Address: 155 1ST ST, MINEOLA, NY, United States, 11501

Registration date: 18 Dec 1980 - 25 Jan 2012

Entity number: 664877

Registration date: 18 Dec 1980 - 18 Dec 1980

Entity number: 664875

Registration date: 18 Dec 1980 - 18 Dec 1980

Entity number: 664866

Address: 1200 BROADHOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 18 Dec 1980 - 25 Sep 1991

Entity number: 664864

Address: 2713 ROWEHL DR, EAST MEADOW, NY, United States, 11554

Registration date: 18 Dec 1980 - 26 Jun 1991

Entity number: 659138

Address: 310 SEA CLIFF AVE, SEA CLIFF, NY, United States, 11579

Registration date: 18 Dec 1980 - 23 Sep 1992

Entity number: 648430

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 18 Dec 1980 - 31 Dec 1999

Entity number: 648420

Address: 505 NORTHERN BLVD., ATTN: PRESIDENT, GREAT NECK, NY, United States, 11021

Registration date: 18 Dec 1980 - 28 Feb 2017

Entity number: 648409

Address: 46 MAXWELL DR, WESTBURY, NY, United States, 11590

Registration date: 18 Dec 1980 - 28 Sep 1994