Business directory in New York Nassau - Page 12008

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 668016 companies

Entity number: 760529

Address: 385 SPRUCE LN, EAST MEADOW, NY, United States, 11554

Registration date: 30 Mar 1982 - 16 Jan 2003

Entity number: 760518

Address: 600 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760513

Address: 139 LANDAU AVE, FLORAL PARK, NY, United States, 11001

Registration date: 30 Mar 1982 - 26 Jun 1991

PALAC, INC. Inactive

Entity number: 760487

Registration date: 30 Mar 1982 - 30 Mar 1982

Entity number: 760484

Address: SIXTY CUTTER MILL RD, SUITE 308, GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760462

Address: 543 BROADWAY, P. O. BOX 308, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760461

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

Registration date: 30 Mar 1982 - 23 Dec 1992

Entity number: 760459

Address: 22-32 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 30 Mar 1982 - 15 Jun 1999

Entity number: 760456

Address: 60 MARLBORO RD., VALLEY STREAM, NY, United States, 11581

Registration date: 30 Mar 1982 - 23 Dec 1992

Entity number: 760452

Address: 465 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760448

Address: 43 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 30 Mar 1982 - 27 Sep 1995

Entity number: 760429

Address: 403 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Mar 1982 - 30 Aug 1985

Entity number: 760423

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

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760396

Address: 7 OXFORD AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 30 Mar 1982 - 27 Sep 1995

Entity number: 760395

Address: 189 MONTAGUE ST., ROOM 520, BROOKLYN, NY, United States, 11201

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760391

Address: 365 B ATLANTIC AVE., FREEPORT, NY, United States, 11520

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760425

Address: 380 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 30 Mar 1982

Entity number: 760463

Address: 442 WOODBURG RD., PLAINVIEW, NY, United States, 11803

Registration date: 30 Mar 1982

Entity number: 760562

Address: C/O HARRY M. SARIN, 3429 EDGERTON AVENUE, WANTAGH, NY, United States, 11793

Registration date: 30 Mar 1982

Entity number: 760494

Address: 27 CARMANS ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Mar 1982

Entity number: 760370

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

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760361

Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760334

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 29 Mar 1982 - 02 Jun 1987

Entity number: 760312

Address: 2714 WALLACE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 29 Mar 1982 - 21 Oct 1982

Entity number: 760291

Address: 1684 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760265

Address: 42 SCHOOLHOUSE LANE, ROSLYN, NY, United States, 11576

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760257

Address: 187 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 29 Mar 1982 - 25 Sep 1991

MVPG CORP. Inactive

Entity number: 760254

Address: 54 FOREST LANE, LYNBROOK, NY, United States, 11563

Registration date: 29 Mar 1982 - 23 Sep 1998

Entity number: 760252

Address: 1170 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 29 Mar 1982 - 25 Sep 1991

Entity number: 760249

Address: 136-25 37TH AVE., FLUSHING, NY, United States, 11354

Registration date: 29 Mar 1982 - 25 Mar 1992

Entity number: 760236

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1982 - 29 Sep 1993

Entity number: 760224

Address: 2730 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

Registration date: 29 Mar 1982 - 10 Mar 1989

Entity number: 760218

Address: HEMPSTEAD TPKE AT WEST, WALNUT ST, FARMINGDALE, NY, United States, 11735

Registration date: 29 Mar 1982 - 25 Sep 1991

Entity number: 760217

Address: 813 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760194

Address: 2505 RIVERSIDE AVE., SEAFORD HARBOR, NY, United States, 11783

Registration date: 29 Mar 1982 - 25 Mar 1992

Entity number: 760181

Address: 158 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Mar 1982 - 25 Sep 1991

Entity number: 760163

Address: 60 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Mar 1982 - 23 Jun 1993

Entity number: 760153

Address: %MILTON H. SCHACHTER, 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Mar 1982 - 09 Oct 1990

Entity number: 760135

Address: 236 WILSON AVE., WESTBURY, NY, United States, 11590

Registration date: 29 Mar 1982 - 23 Dec 1992

Entity number: 760360

Address: 83 CLEARMEADOW DRIVE, E MEADOW, NY, United States, 11554

Registration date: 29 Mar 1982

Entity number: 760098

Address: 33 ANN DR., SYOSSET, NY, United States, 11791

Registration date: 26 Mar 1982 - 29 Aug 1990

Entity number: 760092

Address: 99 RAILROAD STATION PL, HICKSVILLE, NY, United States, 11801

Registration date: 26 Mar 1982 - 13 Apr 1994

Entity number: 760085

Address: 59 FLORAL DR., PLAINVIEW, NY, United States, 11803

Registration date: 26 Mar 1982 - 23 Dec 1992

Entity number: 760082

Address: 21 WEST OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 26 Mar 1982 - 23 Sep 1998

Entity number: 760070

Address: 11 ETON RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 760045

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1982 - 24 Dec 1997

Entity number: 760043

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1982 - 05 Nov 1992

Entity number: 760033

Address: 1011 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 26 Mar 1982 - 23 Dec 1992

Entity number: 760027

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Mar 1982 - 25 Sep 1991

Entity number: 760014

Address: 38 N. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 26 Mar 1982 - 26 Jun 1991