Business directory in New York Nassau - Page 11132

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: 1159579

Address: 242 MERRICK RD, #403, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Apr 1987 - 16 Feb 2022

Entity number: 1159578

Address: COMMUNITY HOSPITAL, ST. ANDREWS LANE, GLEN COVE, NY, United States, 11542

Registration date: 02 Apr 1987 - 05 Feb 1997

Entity number: 1159563

Address: 125 SOUTH BAYVIEW AVE, FREEPORT, NY, United States, 11520

Registration date: 02 Apr 1987 - 29 Sep 2022

Entity number: 1159550

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159544

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159526

Address: 300 POMONA MALL WEST, POMONA, CA, United States, 91766

Registration date: 02 Apr 1987 - 29 Mar 2000

Entity number: 1159522

Address: 75 ROCKEFELLER PLAZA, 16TH FL, NEW YORK, NY, United States, 10019

Registration date: 02 Apr 1987 - 26 Oct 2016

Entity number: 1159512

Address: 1915 ELSIE AVE., MERRICK, NY, United States, 11566

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159504

Address: 1 TERRACE DR., HAUPPAGUE, NY, United States, 11788

Registration date: 02 Apr 1987 - 15 Jun 1989

Entity number: 1159401

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 02 Apr 1987 - 02 Dec 1991

Entity number: 1159400

Address: 1619 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159399

Address: 1149 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 02 Apr 1987 - 25 Jun 2003

Entity number: 1159394

Address: NINE CIRCLE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 02 Apr 1987 - 24 Sep 1997

Entity number: 1159362

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

Registration date: 02 Apr 1987 - 24 Sep 1997

Entity number: 1159349

Address: 347 FIFTH AVE, SUITE 1102, NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159348

Address: 300 GARDEN CITY PLZ, SUITE 252, GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1987 - 13 Aug 1997

Entity number: 1159344

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

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159319

Address: 59 EDGEWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159317

Address: 59 EDGEWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159315

Address: 1945 BYRON ROAD, MERRICK, NY, United States, 11566

Registration date: 02 Apr 1987 - 23 Oct 1996

Entity number: 1159314

Address: 2838 LEE PLACE, BELLMORE, NY, United States, 11710

Registration date: 02 Apr 1987 - 28 Dec 1994

Entity number: 1159300

Address: 161 DENTON AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159278

Address: 254 OAKVIEW AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 02 Apr 1987 - 24 Jun 1992

Entity number: 1159273

Address: 41 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

Registration date: 02 Apr 1987 - 30 Jun 2004

Entity number: 1159271

Address: 4160 MERRICK RD., SUITE 2, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Apr 1987 - 23 Dec 1992

Entity number: 1159269

Address: 50 WEST 34TH ST., SUITE 19A4, NEW YORK, NY, United States, 10001

Registration date: 02 Apr 1987 - 24 Dec 1991

Entity number: 1159265

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1987 - 27 Sep 1995

Entity number: 1159262

Address: POB 871, LEVITTOWN, NY, United States, 11756

Registration date: 02 Apr 1987 - 28 Sep 1994

Entity number: 1159227

Address: 933 PORT WASHINGTON BLVD, P.O. BOX 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159222

Address: 8047 JERICHO TPKE, WOODBURY, NY, United States, 11797

Registration date: 02 Apr 1987 - 15 Aug 2006

Entity number: 1159220

Address: 59 SCHOOL HOUSE LANE, SYOSSET, NY, United States, 11791

Registration date: 02 Apr 1987 - 23 Dec 1992

Entity number: 1159197

Address: 30 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 02 Apr 1987 - 28 Sep 1994

Entity number: 1159175

Address: 428 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159173

Address: 146 JEFFERSON ST, INWOOD, NY, United States, 11696

Registration date: 02 Apr 1987 - 23 Jun 1993

Entity number: 1159172

Address: 1642 MOORE'S HILL ROAD, LAUREL HOLLOW, NY, United States, 11791

Registration date: 02 Apr 1987 - 28 Sep 1994

Entity number: 1159167

Address: 2342 HALYARD DR., MERRICK, NY, United States, 11566

Registration date: 02 Apr 1987 - 24 Dec 1991

Entity number: 1159230

Address: 404 LITTLEWORTH LANE, SEA CLIFF, NY, United States, 11579

Registration date: 02 Apr 1987

Entity number: 1159243

Address: 16 STERLING PLAZA, ROSLYN, NY, United States, 11576

Registration date: 02 Apr 1987

Entity number: 1159541

Address: 31-10 37TH AVENUE, SUITE 203, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Apr 1987

Entity number: 1159508

Address: 188 WYCKMAN RD., GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1987

Entity number: 1159244

Address: 32 CEDAR DRIVE, P.O. BOX 397, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Apr 1987

Entity number: 1159287

Address: ONE STRATFORD AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Apr 1987

Entity number: 1159128

Address: 900 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1987 - 23 Jun 1993

Entity number: 1159091

Address: 304 BANBURY ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Apr 1987 - 05 May 1998

Entity number: 1159085

Address: 11 HUDSON AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Apr 1987 - 23 Jun 1993

PZYT CORP. Inactive

Entity number: 1159069

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 01 Apr 1987 - 24 Jun 1992

Entity number: 1159063

Address: 1314 GLOBE AVENUE, ELMONT, NY, United States, 11003

Registration date: 01 Apr 1987 - 23 Dec 1992

Entity number: 1159051

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1987 - 22 Feb 2002

Entity number: 1159041

Address: BIRCH HILL ROAD AT, THE STATION, LOCUST VALLEY, NY, United States, 11560

Registration date: 01 Apr 1987 - 23 Jun 1993

Entity number: 1159040

Address: 14 GLEN ST, GLEN COVE, NY, United States, 11542

Registration date: 01 Apr 1987 - 22 Aug 2001