Business directory in New York Nassau - Page 11129

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: 1160958

Address: 448 EAST BEECH ST, LONG BEACH, NY, United States, 11561

Registration date: 08 Apr 1987 - 29 Dec 1999

Entity number: 1160957

Address: 537 CHESTNUT ST, CEDARHURST, NY, United States, 11516

Registration date: 08 Apr 1987 - 11 Aug 2003

Entity number: 1160948

Address: 943 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Apr 1987 - 04 Aug 1988

Entity number: 1160945

Address: 48 DAVISON PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Apr 1987 - 29 Sep 1993

Entity number: 1160943

Address: 26 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 08 Apr 1987 - 14 Apr 1992

Entity number: 1160937

Address: 28 COLUMBIA ST, FARMINGDALE, NY, United States, 11735

Registration date: 08 Apr 1987 - 11 May 1992

Entity number: 1160935

Address: 46 (7) FULTON AVE, HEMPSTEAD, NY, United States

Registration date: 08 Apr 1987 - 24 Jun 1992

Entity number: 1160927

Address: 107-51 89TH STREET, OZONE PARK, NY, United States, 11417

Registration date: 08 Apr 1987 - 23 Jun 1993

Entity number: 1160924

Address: 285 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 08 Apr 1987 - 04 Mar 1999

Entity number: 1160908

Address: 200 GARDEN CITY PLAZA, SUITE 318, GARDEN CITY, NY, United States, 11530

Registration date: 08 Apr 1987 - 23 Jun 1993

Entity number: 1160902

Address: 200 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 08 Apr 1987 - 24 Jun 1992

Entity number: 1160900

Address: 914 LITTLE WHALENECK RD, EAST MEADOW, NY, United States, 11554

Registration date: 08 Apr 1987 - 08 Feb 1995

Entity number: 1161143

Address: 2 SYCAMORE DR, GREAT NECK, NY, United States, 11021

Registration date: 08 Apr 1987

Entity number: 1161261

Address: 9 PINE STREET, ELMONT, NY, United States, 11003

Registration date: 08 Apr 1987

Entity number: 1160999

Address: ATT ROGER FOLZ, 3401 LAWSON BLVD, OCENASIDE, NY, United States, 11572

Registration date: 08 Apr 1987

Entity number: 1161013

Address: 81 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 08 Apr 1987

Entity number: 1160873

Address: 22 JOHN AVENUE, ELMONT, NY, United States, 11003

Registration date: 07 Apr 1987 - 08 Nov 2002

Entity number: 1160836

Address: 291 MAIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 07 Apr 1987 - 29 Sep 1993

Entity number: 1160819

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1987 - 28 Sep 1994

Entity number: 1160817

Address: 317 SEACLIFF AVE., SEACLIFF, NY, United States, 11579

Registration date: 07 Apr 1987 - 26 Oct 2016

AREZU, INC. Inactive

Entity number: 1160794

Address: 130 GRIST MILL LANE, GREAT NECK, NY, United States, 11023

Registration date: 07 Apr 1987 - 23 Jun 1993

Entity number: 1160766

Address: 103 SPERRY BLVD, NEW HYDEPARK, NY, United States, 11040

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160744

Address: 1010 FRANKLIN AVE, STE;309, GARDEN CITY, NY, United States, 11530

Registration date: 07 Apr 1987 - 24 Sep 1997

Entity number: 1160719

Address: & FALTISCHEK.,S. YEDID, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160718

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Apr 1987 - 15 Jun 1989

Entity number: 1160717

Address: 490 ARBUCKLE AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 07 Apr 1987 - 26 Jun 1996

Entity number: 1160715

Address: 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Apr 1987 - 03 Apr 1989

Entity number: 1160707

Address: , ESQS., 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 07 Apr 1987 - 27 Sep 1995

Entity number: 1160704

Address: 22 MIAMI RD., BETHPAGE, NY, United States, 11714

Registration date: 07 Apr 1987 - 04 May 1993

Entity number: 1160687

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

Registration date: 07 Apr 1987 - 18 Apr 2005

Entity number: 1160679

Address: 9 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Registration date: 07 Apr 1987 - 23 Jun 1993

Entity number: 1160607

Address: 493 BENITO STREET, EAST MEADOW, NY, United States, 11554

Registration date: 07 Apr 1987 - 27 Sep 1995

Entity number: 1160602

Address: 282 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Apr 1987 - 31 Oct 1991

Entity number: 1160561

Address: 116 SHOREHAM WAY, MERRICK, NY, United States, 11566

Registration date: 07 Apr 1987 - 20 May 1994

Entity number: 1160552

Address: 94 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160525

Address: 1205 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 07 Apr 1987 - 24 Sep 1997

Entity number: 1160514

Address: 150 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Registration date: 07 Apr 1987 - 26 Jun 1996

Entity number: 1160511

Address: 85 GLEN COVE DR., GLEN HEAD, NY, United States, 11545

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160510

Address: 960 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 07 Apr 1987 - 29 Sep 1993

Entity number: 1160496

Address: 205-07 HILLSIDE AVE, SUITE 6, HOLLIS, NY, United States, 11423

Registration date: 07 Apr 1987 - 23 Jun 1993

Entity number: 1160495

Address: 57 SYRACUSE STREET, WILLISTON PARK, NY, United States, 11596

Registration date: 07 Apr 1987 - 29 Sep 1993

Entity number: 1160878

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 07 Apr 1987

Entity number: 1160548

Address: 53-48 192 street, Fresh Meadows, NY, United States, 11365

Registration date: 07 Apr 1987

Entity number: 1160545

Address: 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

Registration date: 07 Apr 1987

Entity number: 1160554

Address: 14 COPPERFIELD LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 07 Apr 1987

Entity number: 1160501

Address: 26 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 07 Apr 1987

Entity number: 1160840

Address: 285 PAULIS PLACE, CITY ISLAND, NY, United States, 10464

Registration date: 07 Apr 1987

Entity number: 1160486

Address: 125 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 07 Apr 1987

Entity number: 1160471

Address: 25 BUENA VISTA AVENUE, LAWRENCE, NY, United States, 11599

Registration date: 06 Apr 1987 - 23 Jun 1993

Entity number: 1160467

Address: 300 GARDEN CITY PLAZA, SUITE 426, GARDEN CITY, NY, United States, 11530

Registration date: 06 Apr 1987 - 24 Jun 1992