Business directory in New York Nassau - Page 12006

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: 665278

Address: 612 MUNCY AVE, LINDENHURST, NY, United States, 11757

Registration date: 24 Nov 1980

Entity number: 665052

Address: 5 SETH LANE, E NORTHPORT, NY, United States, 11731

Registration date: 24 Nov 1980

Entity number: 665028

Address: 8 HARBOR LANE, LEVITTOWN, NY, United States, 11756

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 665018

Address: 290 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 665004

Address: 4151 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Nov 1980 - 25 Sep 1991

Entity number: 664997

Address: ATT GEORGE F. KIVOWITZ, 33 WEST HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Nov 1980 - 30 Jun 2004

Entity number: 664951

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

Registration date: 21 Nov 1980 - 29 Mar 1985

Entity number: 664940

Address: 12810 MERRICK RD, SPRINGFIELDGARDENS, NY, United States, 11434

Registration date: 21 Nov 1980 - 24 Sep 1997

Entity number: 664935

Address: 1059 BELLMORE RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Nov 1980 - 06 Oct 1981

Entity number: 664928

Address: 420 JERICHO TPKE, JERICHO, NY, United States

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664926

Address: 72 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664892

Address: 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 21 Nov 1980 - 26 Dec 2021

Entity number: 664887

Address: 1548 COOLIDGE AVE, BALDWIN, NY, United States, 11510

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664851

Address: 3798 GREENTREE DR, OCEANSIDE, NY, United States, 11572

Registration date: 21 Nov 1980 - 04 Jan 1989

Entity number: 664848

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664846

Address: 516 MULBERY LANE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 21 Nov 1980 - 26 Jun 1991

Entity number: 664845

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

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664840

Address: 1120 ROXBURY DR, WESTBURY, NY, United States, 11590

Registration date: 21 Nov 1980 - 06 Dec 1983

Entity number: 664836

Address: 56 ELLISON AVE, WESTBURY, NY, United States, 11590

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664831

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

Registration date: 21 Nov 1980 - 18 Nov 1986

Entity number: 664829

Address: 3390 SEAWANE DRIVE, MERRICK, NY, United States, 11566

Registration date: 21 Nov 1980 - 29 Sep 1993

Entity number: 664827

Address: 1000 PARK BLVD., MASSAPEQUA, NY, United States, 11762

Registration date: 21 Nov 1980 - 25 Jun 2003

Entity number: 664820

Address: 235 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664806

Address: 45 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664787

Address: 100 RING ROAD WEST, SUITE 208, GARDEN CITY, NY, United States, 11530

Registration date: 21 Nov 1980 - 29 Sep 1993

Entity number: 664765

Address: 171 CLEVELAND AVE, MINEOLA, NY, United States, 11501

Registration date: 21 Nov 1980 - 28 Sep 1994

Entity number: 664755

Address: 217 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664753

Address: 1301 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 21 Nov 1980 - 24 Sep 1997

Entity number: 664704

Address: 2119 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 21 Nov 1980 - 28 Oct 2009

Entity number: 664693

Address: 2949 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664676

Address: 17 BARSTOW RD, STATION PL EAST, GREAT NECK, NY, United States, 11021

Registration date: 21 Nov 1980 - 23 Sep 1992

ACPI, LTD. Inactive

Entity number: 664674

Address: 1928 LOWELL LANE, MERRICK, NY, United States, 11566

Registration date: 21 Nov 1980 - 16 Aug 1989

Entity number: 664670

Address: 4440 SUNRISE HWY., MASSAPEQUA, NY, United States, 11758

Registration date: 21 Nov 1980 - 23 Sep 1998

Entity number: 664644

Address: 653 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 21 Nov 1980 - 13 Apr 1988

Entity number: 664634

Address: 472A BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 21 Nov 1980 - 23 Dec 1992

Entity number: 664627

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 21 Nov 1980 - 28 Sep 1994

Entity number: 664626

Address: 599 JERUSALEM AVE., UNIONDALE, NY, United States, 11553

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664625

Address: 383 OAK AVE., CEDARHURST, NY, United States, 11516

Registration date: 21 Nov 1980 - 13 Apr 1988

Entity number: 664623

Address: 383 OAK AVE., CEDARHURST, NY, United States, 11516

Registration date: 21 Nov 1980 - 13 Apr 1988

Entity number: 664606

Address: 61 CROYDEN DRIVE, BELLMORE, NY, United States, 11710

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664593

Address: RUVIN SCHWARTZ, 1979 MARCUS AVE, STE 100, LAKE SUCCESS, NY, United States, 11042

Registration date: 21 Nov 1980 - 31 Jul 2003

Entity number: 664588

Address: 2 PEPPERMILL RD., ROSLYN, NY, United States, 11476

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664585

Address: MANDEL & BLOCH, 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664575

Address: NO 7, THE BIRCHES, ROSLYN, NY, United States, 11576

Registration date: 21 Nov 1980 - 27 Jan 1999

Entity number: 664789

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

Registration date: 21 Nov 1980

Entity number: 664749

Address: 215 F CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 21 Nov 1980

Entity number: 664671

Address: C/O MASSAPEQUA DINER, 4420 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Nov 1980

Entity number: 664544

Address: 55 NASSAU DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 20 Nov 1980 - 23 Dec 1992

Entity number: 664541

Address: 38 PHILLIPS ROAD, MASSAPEQUA, NY, United States, 11762

Registration date: 20 Nov 1980 - 23 Sep 1992

Entity number: 664540

Address: 99 RAILROADSTATION PLZ., HICKSVILLE, NY, United States, 11801

Registration date: 20 Nov 1980 - 23 Dec 1992