Business directory in New York Nassau - Page 11115

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 668282 companies

Entity number: 1167977

Address: 39 VALLEY LANE NORTH, NORTH WOODMERE, NY, United States, 11581

Registration date: 05 May 1987 - 08 Aug 2017

Entity number: 1167973

Address: 1699 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 05 May 1987 - 03 Dec 1990

Entity number: 1168011

Address: 98 CUTTER MILL ROAD, SUITE 204N, GREAT NECK, NY, United States, 11021

Registration date: 05 May 1987

Entity number: 1168045

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 May 1987

Entity number: 1167997

Address: 250 W 57TH ST, NEW YORK, NY, United States, 10107

Registration date: 05 May 1987

Entity number: 1168189

Address: ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 05 May 1987

Entity number: 1168342

Address: %JAMES CAVALIERE, 2053 ILLONA LANE, MERRICK, NY, United States, 11566

Registration date: 05 May 1987

Entity number: 1168294

Address: 3087 ST REGIS ST, WANTAGH, NY, United States, 11793

Registration date: 05 May 1987

Entity number: 1168222

Address: 158-13 72ND AVE, SUITE 2F, FLUSHING, NY, United States, 11365

Registration date: 05 May 1987

Entity number: 1167935

Address: 122 SOUTH WOODS ROAD, WOODBURY, NY, United States, 11797

Registration date: 04 May 1987 - 27 Oct 1989

Entity number: 1167932

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 04 May 1987 - 24 Jun 1992

FISCOR LTD. Inactive

Entity number: 1167929

Address: & ABRAMOWITZ, P.C., 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 04 May 1987 - 27 Sep 1995

Entity number: 1167928

Address: & ABRAMOWITZ, P.C., 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 04 May 1987 - 27 Sep 1995

Entity number: 1167897

Address: 30 ROGERS RD., GREAT NECK, NY, United States, 11024

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167895

Address: 44 OLD TAPPAN RD., GLEN COVE, NY, United States, 11542

Registration date: 04 May 1987 - 24 Dec 1991

Entity number: 1167876

Address: 3010 WHALENECK AVE, MERRICK, NY, United States, 11566

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167872

Address: 405 MAIN ST, PORT WASHINGTON, NY, United States, 11051

Registration date: 04 May 1987 - 23 Jun 1993

MITIGA INC. Inactive

Entity number: 1167867

Address: 237 FAIRHAVEN BLVD, WOODBURY, NY, United States, 11797

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167851

Address: 5 ELLIS DRIVE, SYOSSET, NY, United States, 11791

Registration date: 04 May 1987 - 29 Sep 1993

Entity number: 1167849

Address: 3064 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167845

Address: 573 BARNARD AVENUE, WOODMERE, NY, United States, 11797

Registration date: 04 May 1987 - 20 Mar 1996

Entity number: 1167822

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1987 - 29 Mar 2004

Entity number: 1167821

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1987 - 29 Dec 1999

Entity number: 1167816

Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167815

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 May 1987 - 03 May 2004

Entity number: 1167814

Address: 142 OLD WESTBURY RD., OLD WESTBURY, NY, United States, 11568

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167782

Address: 1025 NORTHERN BLVD, ROSLYN, NY, United States, 11576

Registration date: 04 May 1987 - 03 May 2000

Entity number: 1167760

Address: 1381 51ST. ST., BROOKLYN, NY, United States, 12219

Registration date: 04 May 1987 - 23 Jun 1993

Entity number: 1167753

Address: 324 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 04 May 1987 - 27 Sep 1995

Entity number: 1167742

Address: 500 W MAIN STREET, BABYLON, NY, United States, 11502

Registration date: 04 May 1987 - 31 Aug 2005

Entity number: 1167739

Address: PO BOX 698, VALLEY STREAM, NY, United States, 11582

Registration date: 04 May 1987 - 29 Sep 1993

Entity number: 1167721

Address: 119 EVELYN AVE, WESTBURY, NY, United States, 11590

Registration date: 04 May 1987 - 29 Sep 1993

Entity number: 1167714

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1987 - 22 Jun 1990

Entity number: 1167711

Address: 2 CALIFORNIA PLACE NORTH, ISLAND PARK, NY, United States, 11558

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167702

Address: 222 STATION PLAZA NORTH, MINEOLA, NY, United States, 11501

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167690

Address: EDWARD L ROSE, 199 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 04 May 1987 - 28 Oct 2009

Entity number: 1167684

Address: 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 May 1987 - 23 Dec 1992

Entity number: 1167678

Address: 235 WEST BROADWAY, APT B-4, LONG BEACH, NY, United States, 11561

Registration date: 04 May 1987 - 28 Oct 2009

Entity number: 1167677

Address: 2050 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 May 1987 - 28 Sep 1994

Entity number: 1167670

Address: 904 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 04 May 1987 - 28 Jul 2014

Entity number: 1167659

Address: 48-90 CENTRAL AVE, CEDERHURST, NY, United States

Registration date: 04 May 1987 - 27 Sep 1995

Entity number: 1167636

Address: % MINTZ FRAADE & ZEIGER, 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 04 May 1987 - 23 Jun 1993

Entity number: 1167625

Address: 36 COOLIDGE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 04 May 1987 - 23 Jun 1993

Entity number: 1167623

Address: 1020 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 04 May 1987 - 29 Sep 1993

Entity number: 1167601

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1987 - 24 Jun 1992

Entity number: 1167600

Address: 29 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 May 1987 - 09 Apr 2013

Entity number: 1167597

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1987 - 10 Apr 2003

Entity number: 1167580

Address: 71 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1987 - 08 Sep 2003

Entity number: 1167579

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1987 - 23 Jun 1993

Entity number: 1167578

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 04 May 1987 - 29 Dec 1999