Business directory in New York Nassau - Page 11134

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: 1158625

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158619

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158614

Address: 83 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1987 - 28 Jan 2009

Entity number: 1158607

Address: 35-03 29TH ST., APT. 2F, ASTORIA, NY, United States, 11106

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158606

Address: 520 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1987 - 25 Jan 2012

Entity number: 1158600

Address: 518 SILVER LANE, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1987 - 29 Dec 1999

Entity number: 1158585

Address: 103 FORT SALONGA RD., FORT SALONGA, NY, United States, 11768

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158581

Address: 61 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158577

Address: 75 VANDEWATER AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 31 Mar 1987 - 23 Sep 1998

Entity number: 1158548

Address: 497 STEWART AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 31 Mar 1987 - 25 Jun 2003

Entity number: 1158545

Address: 23 HUDSON AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158539

Address: 705 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 31 Mar 1987 - 27 Dec 2000

Entity number: 1158533

Address: 5 CORONA DRIVE, BETHPAGE, NY, United States, 11714

Registration date: 31 Mar 1987 - 29 Dec 1999

Entity number: 1158520

Address: 11 WILLIAM ST., CORAM, NY, United States, 11727

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158516

Address: 254 OAKVIEW AVE., OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158515

Address: 26 CEDAR DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1987 - 12 Jan 2000

Entity number: 1158494

Address: 401 BROADWAY, SUITE 160, NEW YORK, NY, United States, 10013

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158485

Address: 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1987 - 28 Sep 1994

Entity number: 1158482

Address: 650 SHORE RD, LONG BEACH, NY, United States, 11561

Registration date: 31 Mar 1987 - 24 Dec 1991

Entity number: 1158478

Address: 6134 188TH ST, FRESH MEADOWS, NY, United States, 11365

Registration date: 31 Mar 1987 - 28 Sep 1994

Entity number: 1158465

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

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158464

Address: %MARVIN R. MORRISON, ESQ, 21 WEST MAIN ST., OYSTER BAY, NY, United States, 11771

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158453

Address: 14 LUDLAM AVENUE, BAYVILLE, NY, United States, 11709

Registration date: 31 Mar 1987 - 25 Jun 2003

Entity number: 1158443

Address: 40 FERN DRIVE, ROSLYN, NY, United States, 11576

Registration date: 31 Mar 1987 - 24 Jun 1992

XTEK INC. Inactive

Entity number: 1158442

Address: 1725 SYCAMORE AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 31 Mar 1987 - 24 Dec 1991

Entity number: 1158437

Address: 3959 SALLY LANE, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158434

Address: 21 DORIS DRIVE, WESTBURY, NY, United States, 11590

Registration date: 31 Mar 1987 - 29 Sep 1993

Entity number: 1158428

Address: 66 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158409

Address: 705 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 31 Mar 1987 - 27 Dec 2000

Entity number: 1158400

Address: 99 JERICHO TUNRPIKE, SUITE 302, JERICHO, NY, United States, 11753

Registration date: 31 Mar 1987 - 05 Nov 1992

Entity number: 1158392

Address: EVANS & FALTISCHEK P.C., 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1987 - 23 Jun 1993

Entity number: 1158390

Address: 2 TERMINAL ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 31 Mar 1987 - 28 Mar 2001

Entity number: 1158387

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

Registration date: 31 Mar 1987 - 16 Dec 1998

Entity number: 1158385

Address: 140 A EAST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 31 Mar 1987 - 09 Oct 1991

Entity number: 1158378

Address: 26 SALEM LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158377

Address: 47 LEWIS AVENUE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158375

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158366

Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 31 Mar 1987 - 28 Mar 2001

Entity number: 1158365

Address: 125 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 31 Mar 1987 - 27 Jan 2010

Entity number: 1158364

Address: 62 MURRAY AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158346

Address: C/O C BIGELMAN, 1492 HAWKINS AVE, BALDWIN, NY, United States, 11510

Registration date: 31 Mar 1987 - 08 Sep 2008

Entity number: 1158337

Address: 33 SUGAR MAPLE DR., ROSLYN, NY, United States, 11576

Registration date: 31 Mar 1987 - 09 Mar 1993

Entity number: 1158306

Address: 110 COCK'S LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 31 Mar 1987 - 28 Sep 1994

Entity number: 1158300

Address: 27 WASHINGTON AVE, BAYVILLE, NY, United States, 11709

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158292

Address: 333 HICKORY ST., MASSAPEQUA, NY, United States, 11758

Registration date: 31 Mar 1987 - 23 Dec 1992

Entity number: 1158427

Address: PO BOX 463, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 31 Mar 1987

Entity number: 1158308

Address: 6717 11TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 31 Mar 1987

Entity number: 1158624

Address: 140 S OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 31 Mar 1987

Entity number: 1158474

Address: 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Registration date: 31 Mar 1987

Entity number: 1158430

Address: 96 ELAINE DR, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 1987