Business directory in New York Nassau - Page 12111

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 657114 companies

Entity number: 608606

Address: 1830 GLENN LANE, MERRICK, NY, United States, 11566

Registration date: 11 Feb 1980 - 19 Oct 1982

Entity number: 608593

Address: 3320 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 11 Feb 1980 - 30 Jun 2004

Entity number: 608581

Address: 217 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 11 Feb 1980 - 26 Dec 2001

Entity number: 608574

Address: 57 HAMILTON AVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 11 Feb 1980 - 25 Jan 2012

Entity number: 608556

Address: PO BOX 65, NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Feb 1980 - 26 Dec 1990

Entity number: 608548

Address: 1821 INTERLAKE DR, WANTAGH, NY, United States, 11793

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608541

Address: 287 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 11 Feb 1980 - 26 Dec 1990

Entity number: 608535

Address: 1808 WEST MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608523

Address: 1038 ORION CT, NO MERRICK, NY, United States, 11566

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608517

Address: 1810-9 FRONT ST., EAST MEADOW, NY, United States

Registration date: 11 Feb 1980 - 23 Dec 1992

Entity number: 608516

Address: 333 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608502

Address: 85 WEST HAWTHORNE AVE, VALLEY STEAM, NY, United States, 11580

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608478

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 11 Feb 1980 - 25 Mar 1992

Entity number: 608476

Address: 42 MONTEREY DR, NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Feb 1980 - 25 Jan 2012

Entity number: 608474

Address: 11 MIDDLE NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 11 Feb 1980 - 09 Jul 2008

Entity number: 608464

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608450

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608444

Registration date: 11 Feb 1980 - 11 Feb 1980

Entity number: 608406

Address: 22 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Feb 1980 - 14 Feb 1995

Entity number: 608396

Address: 450 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 11 Feb 1980 - 26 Dec 1990

Entity number: 608391

Address: 252 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Feb 1980 - 25 Sep 1991

Entity number: 608590

Address: 2016 MIDLANE SOUTH, MUTTONTOWN, NY, United States, 11791

Registration date: 11 Feb 1980

Entity number: 608379

Address: 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Feb 1980 - 24 Dec 1991

Entity number: 608368

Address: 1968 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608364

Registration date: 08 Feb 1980 - 08 Feb 1980

Entity number: 608359

Address: 22 BAYVIEW AVE, MANHASSET, NY, United States, 11030

Registration date: 08 Feb 1980 - 27 Dec 2000

Entity number: 608357

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

Registration date: 08 Feb 1980 - 26 Dec 1990

SRBRN CORP. Inactive

Entity number: 608338

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608315

Address: 225 EAST 79TH ST APT 12E, NEW YORK, NY, United States, 10021

Registration date: 08 Feb 1980 - 28 Oct 2009

Entity number: 608304

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608301

Address: 274 NO SYRACUSE AVE, NO MASSAPEQUA, NY, United States, 11758

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608287

Address: 1642 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Registration date: 08 Feb 1980 - 25 Feb 1992

Entity number: 608269

Address: 1185 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 08 Feb 1980 - 13 Apr 1988

Entity number: 608224

Address: 180 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608219

Address: 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608217

Address: 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Feb 1980 - 25 Sep 1991

Entity number: 608201

Address: 133 EAST GATE RD., MASSAPEQUA, NY, United States, 11762

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608192

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

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608177

Address: 60 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 08 Feb 1980 - 31 Jan 2002

Entity number: 608160

Registration date: 08 Feb 1980 - 08 Feb 1980

Entity number: 608150

Address: 182 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608144

Address: 46 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608140

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608124

Address: 181 SO FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 08 Feb 1980 - 23 Dec 1992

Entity number: 608118

Address: 11 CHESTNUT ST, GLEN COVE, NY, United States, 11542

Registration date: 08 Feb 1980 - 27 Sep 1995

Entity number: 608110

Address: %T. MALLOY, 30 STATION PLAZA, GLEN HEAD, NY, United States, 11545

Registration date: 08 Feb 1980 - 30 Nov 2022

Entity number: 608073

Address: 1638 A NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608143

Address: 50 SEVENTH ST, VALLEY STREAM, NY, United States, 11581

Registration date: 08 Feb 1980

Entity number: 608380

Address: 205 NASSAU RD, ROOSEVELT, NY, United States, 11575

Registration date: 08 Feb 1980

Entity number: 608354

Address: 5600 FIRST AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 08 Feb 1980