Business directory in New York Nassau - Page 11111

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 668371 companies

Entity number: 1170717

Address: 15 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Registration date: 13 May 1987 - 29 Dec 1999

Entity number: 1170715

Address: 412 NORTH QUEENS AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 13 May 1987 - 26 Jun 1996

Entity number: 1170713

Address: BUILDING C-2 SOUTH, 145TH AVE & HOOK CREEK, VALLEY STREAM, NY, United States, 11581

Registration date: 13 May 1987 - 29 Sep 1993

Entity number: 1170708

Address: & ROSS, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 13 May 1987 - 28 Oct 2009

Entity number: 1170696

Address: 272 PINE ACRES BLVD, DEER PARK, NY, United States, 11729

Registration date: 13 May 1987 - 29 Sep 1993

Entity number: 1170689

Address: 350-22 NORTH CORONA AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1987 - 24 Jun 1992

Entity number: 1170688

Address: 5 MAGNOLIA LANE, WOODBURY, NY, United States, 11797

Registration date: 13 May 1987 - 24 Jun 1992

Entity number: 1170685

Address: 1054 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 13 May 1987 - 26 Jun 1996

Entity number: 1170666

Address: 31 FLOWER LANE, JERICHO, NY, United States, 11753

Registration date: 13 May 1987 - 18 Apr 2013

Entity number: 1170663

Address: 15 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Registration date: 13 May 1987 - 29 Dec 1999

Entity number: 1170612

Address: 373 FIRST ST, MINEOLA, NY, United States, 11501

Registration date: 13 May 1987 - 29 Sep 1993

NIRE CORP. Inactive

Entity number: 1170585

Address: 110 JACOBS ST., ELMONT, NY, United States, 11003

Registration date: 13 May 1987 - 23 Dec 1992

Entity number: 1170578

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

Registration date: 13 May 1987 - 23 Jun 1993

Entity number: 1170576

Address: 232 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

Registration date: 13 May 1987 - 05 Nov 2013

Entity number: 1170538

Address: 258 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 13 May 1987 - 23 Jun 1992

Entity number: 1170533

Address: 1532 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 May 1987 - 24 Mar 1993

Entity number: 1170531

Address: 96 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

Registration date: 13 May 1987 - 27 Jun 2001

Entity number: 1170515

Address: 350 MAGNOLIA AVE., WESTBURY, NY, United States, 11590

Registration date: 13 May 1987 - 24 Jun 1992

Entity number: 1170501

Address: 544 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 13 May 1987 - 24 Dec 1991

Entity number: 1170481

Address: 70 GROVE ST, GLENWOOD LANDING, NY, United States, 11547

Registration date: 13 May 1987 - 05 Feb 1999

Entity number: 1170480

Address: 76 N BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1987 - 25 Jun 2003

Entity number: 1170470

Address: 2116 MERRICK AVE, SUITE 3006, MERRICK, NY, United States, 11566

Registration date: 13 May 1987 - 03 Apr 1991

Entity number: 1170460

Address: BARNOSKY & ARMENTANO, P.C., EAB PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 13 May 1987 - 28 Sep 1994

Entity number: 1170457

Address: 5 LUCIAN COURT, WESTBURY, NY, United States, 11590

Registration date: 13 May 1987 - 29 Sep 1993

Entity number: 1170506

Address: 458 BABYLON TPKE, BOX 750, FREEPORT, NY, United States, 11520

Registration date: 13 May 1987

Entity number: 1170546

Address: 2235 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 13 May 1987

Entity number: 1170749

Address: 11 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1987

Entity number: 1170797

Address: 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 13 May 1987

Entity number: 1170690

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

Registration date: 13 May 1987

Entity number: 1170793

Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 13 May 1987

Entity number: 1170745

Address: 43 TOWNHOUSE WEST, MASSAPEQUA, NY, United States, 11762

Registration date: 13 May 1987

Entity number: 1170466

Address: 1432 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 13 May 1987

Entity number: 1170794

Address: 6 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Registration date: 13 May 1987

Entity number: 1170450

Address: 303 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 12 May 1987 - 27 Jun 2001

Entity number: 1170449

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 12 May 1987 - 24 Jun 1992

Entity number: 1170446

Address: 25-02 FRANCIS LEWIS BLVD, PO BOX 99, FLUSHING, NY, United States, 11358

Registration date: 12 May 1987 - 28 Mar 2001

Entity number: 1170433

Address: 451 FULTON AVE, SUITE 107, HEMPSTEAD, NY, United States, 11550

Registration date: 12 May 1987 - 24 Jun 1992

Entity number: 1170429

Address: 1536 HAWKINS AVE, BALDWIN, NY, United States, 11510

Registration date: 12 May 1987 - 24 Dec 1991

Entity number: 1170423

Address: 239-25 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 12 May 1987 - 23 Jun 1993

Entity number: 1170419

Address: 199 BRITTLE LANE, HICKSVILLE, NY, United States, 11802

Registration date: 12 May 1987 - 15 Nov 1991

Entity number: 1170417

Address: 200 WILLIS AVE, PO BOX 670, MINEOLA, NY, United States, 11501

Registration date: 12 May 1987 - 28 Sep 1994

Entity number: 1170404

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 12 May 1987 - 25 Mar 1992

Entity number: 1170392

Address: 37 BERKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 May 1987 - 24 Sep 1997

Entity number: 1170376

Address: 55 WYOMING DR, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 May 1987 - 29 Dec 1999

Entity number: 1170373

Address: 148 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 12 May 1987 - 26 Jun 1996

Entity number: 1170367

Address: 826 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 12 May 1987 - 15 May 2024

Entity number: 1170311

Address: 360 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Registration date: 12 May 1987 - 24 Jun 1992

Entity number: 1170293

Address: 1201 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 12 May 1987 - 22 Feb 1996

Entity number: 1170289

Address: 200 GARDEN CITY PLAZA, SUITE 304, GARDEN CITY, NY, United States, 11530

Registration date: 12 May 1987 - 06 Jan 2011

Entity number: 1170283

Address: 62 MCKINLEY AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 12 May 1987 - 16 Jun 1997