Business directory in New York Nassau - Page 12004

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 657566 companies

Entity number: 666161

Address: 534 BELLMORE RD, E MEADOW, NY, United States, 11554

Registration date: 26 Nov 1980 - 14 Jan 1993

Entity number: 666160

Address: 100 RING ROAD, WEST, GARDEN CITY, NY, United States, 11530

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 666088

Address: 530 ALICIA DR, WESTBURY, NY, United States, 11590

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 666073

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

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 666067

Address: 483 SCRANTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 26 Nov 1980 - 24 Jul 2018

Entity number: 666065

Address: 170 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 666064

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 26 Nov 1980 - 25 Jun 1990

Entity number: 666041

Address: 534 CHESTER ST, SOUTH HEMPSTEAD, NY, United States

Registration date: 26 Nov 1980 - 23 Dec 1992

YABRA CORP. Inactive

Entity number: 666036

Address: 37 RUXTON RD, GREAT NECK, NY, United States, 11023

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 666028

Address: PO BOX 372, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Nov 1980 - 14 Mar 2003

Entity number: 666025

Address: 2 LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 26 Nov 1980 - 24 Mar 1993

Entity number: 665983

Address: STEPHEN HIRSCH,M.D.,P.C., 155 W. MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 26 Nov 1980 - 30 Apr 1990

Entity number: 665973

Address: 244 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1980 - 26 Jun 1991

Entity number: 665964

Address: 250 MERRITS RD, FARMINGDALE, NY, United States, 11735

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665963

Address: 244 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665931

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 665928

Address: 247-34 JAMAICA AVE., BELLEROSE, NY, United States

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665906

Address: 244 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665897

Address: 4600 W. COMMERCIAL BLVD., FT LAUDERDALE, FL, United States, 33319

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665892

Address: 501 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 26 Nov 1980 - 23 Jun 1993

Entity number: 665884

Address: 254-20 WALDEN AVE, GREAT NECK, NY, United States, 11020

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665863

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 665856

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 665843

Address: 1159 OSSIPPE ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 665826

Address: 275 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Nov 1980 - 25 Sep 1991

Entity number: 665822

Address: 15 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Nov 1980 - 26 Jun 1991

Entity number: 665933

Address: 3264 NEPTUNE AVE., OCEANSIDE, NY, United States, 11572

Registration date: 26 Nov 1980

Entity number: 666076

Address: 11 STONY RUN RD., GREAT NECK, NY, United States, 11023

Registration date: 26 Nov 1980

Entity number: 666077

Address: 1619 JERICHO TRPK, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Nov 1980

Entity number: 599854

Address: BOX 100, VALLEY STREAM, NY, United States, 11582

Registration date: 26 Nov 1980

Entity number: 665930

Registration date: 26 Nov 1980

Entity number: 665809

Address: 6938 MYRTLE AVE, GLENDALE, NY, United States, 11227

Registration date: 25 Nov 1980 - 16 Dec 1985

Entity number: 665796

Address: 11 TRUBEE PLACE, GLEN COVE, NY, United States, 11542

Registration date: 25 Nov 1980 - 18 Oct 2013

Entity number: 665795

Address: 320 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665780

Address: & ROSEN; H.J. GOODFRIEND, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665772

Address: 7 CARLING DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Nov 1980 - 31 Dec 1981

Entity number: 665770

Address: 294 PARKWAY DR, WESTBURY, NY, United States, 11590

Registration date: 25 Nov 1980 - 16 Sep 1982

Entity number: 665765

Address: 210 E SUNRISE HWY, STE 201, VALLEY STREAM, NY, United States, 11581

Registration date: 25 Nov 1980 - 24 Sep 1997

Entity number: 665754

Address: 259-05 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 25 Nov 1980 - 29 Sep 1993

Entity number: 665743

Address: BOX 551, R.D. #2, OYSTER BAY, NY, United States, 11771

Registration date: 25 Nov 1980 - 27 May 1986

Entity number: 665738

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

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665735

Address: 280 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 25 Nov 1980 - 30 Mar 1999

Entity number: 665726

Address: 222 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Nov 1980 - 23 Jun 1993

Entity number: 665718

Address: 300 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665713

Address: 734 MIDDLE NECK, ROAD, GREAT NECK, NY, United States, 11023

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665702

Address: 275 MADISON AVENUE, SUITE 1501, NEW YORK, NY, United States, 10016

Registration date: 25 Nov 1980 - 29 Sep 1993

Entity number: 665701

Address: 1255 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 25 Nov 1980 - 27 Sep 1995

Entity number: 665689

Address: 1188 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665675

Address: 170 NORTH MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 25 Nov 1980 - 29 Apr 1985

Entity number: 665674

Address: 200 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Registration date: 25 Nov 1980 - 27 Sep 1995