Business directory in New York Nassau - Page 11138

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: 1156371

Address: 1333 BROADWAY - N-20, HEWLETT, NY, United States, 11557

Registration date: 25 Mar 1987 - 23 Mar 1994

Entity number: 1156321

Address: 21 JOHN DAVES LANE, HUNTINGTON, NY, United States, 10601

Registration date: 25 Mar 1987 - 26 Jun 1996

Entity number: 1156320

Address: 1 WOLF'S LANE, PELHAM, NY, United States, 10803

Registration date: 25 Mar 1987 - 22 Feb 1989

Entity number: 1156305

Address: 58 WINDSOR GATE DRIVE, NORTH HILLS, NY, United States, 11040

Registration date: 25 Mar 1987 - 24 Sep 1997

Entity number: 1156302

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1987 - 18 Mar 1993

Entity number: 1156295

Address: 257 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Mar 1987 - 24 Jun 1992

Entity number: 1156290

Address: 200 OLD COUNTRY RD. SUITE 410, MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1987 - 13 May 1998

Entity number: 1156289

Address: P.O. BOX SEVEN, 103 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1987 - 23 Sep 1994

Entity number: 1156255

Address: 17 NORMANDY PARKWAY, CONVENT STATION, NJ, United States, 07961

Registration date: 25 Mar 1987 - 19 Mar 1999

Entity number: 1156252

Address: 168 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11566

Registration date: 25 Mar 1987 - 29 Sep 1993

Entity number: 1156251

Address: 215 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1987 - 24 Dec 1991

Entity number: 1156250

Address: 2258 BROOK AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 25 Mar 1987 - 23 Jun 1993

Entity number: 1156245

Address: 629 ROSE BOULEVARD, BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1987 - 12 Sep 1994

Entity number: 1156237

Address: 129 HICKS LANE, GREAT NECK, NY, United States, 11024

Registration date: 25 Mar 1987 - 24 Jun 1992

Entity number: 1156236

Address: BALIN BUDKLEY & KREMER, 805 THIRD AVE-23RD FL, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1987 - 29 Sep 1993

Entity number: 1156235

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

Registration date: 25 Mar 1987 - 24 Sep 1997

Entity number: 1156573

Address: 7 CERRO STREET, INWOOD, NY, United States, 11696

Registration date: 25 Mar 1987

Entity number: 1156461

Address: CLUB, INC., 215 HUDSON AVENUE, FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1987

Entity number: 1156452

Address: 6 ROXBURY ST., FARMINGDALE, NY, United States, 11735

Registration date: 25 Mar 1987

Entity number: 1156589

Address: 361 EAST OVERLOOK, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Mar 1987

Entity number: 1156277

Address: 61-60 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 25 Mar 1987

Entity number: 1156464

Address: 4 4TH AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 25 Mar 1987

Entity number: 1156232

Address: 1205 FRANKLIN AVE, SUITE 221, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1987

Entity number: 1156587

Address: 46 FORDHAM AVE, HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1987

Entity number: 1156557

Address: 60 WEST OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1987

Entity number: 1156220

Address: 15 GLEN ST, SUITE 20`, GLEN COVE, NY, United States, 11542

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156213

Address: 2953 BAYSIDE COURT, WANTAGH, NY, United States, 11793

Registration date: 24 Mar 1987 - 23 Jun 1993

Entity number: 1156212

Address: 31-A GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156186

Address: 5 POUND HOLLOW ROAD, OLD BROOKVILLE, NY, United States, 11545

Registration date: 24 Mar 1987 - 20 May 2002

Entity number: 1156163

Address: 19 RIDGE DRIVE WEST, ROSLYN, NY, United States, 11576

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1156150

Address: 54 WEST CHESTNUT ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1987 - 22 Jun 1992

Entity number: 1156144

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

Registration date: 24 Mar 1987 - 28 Sep 1994

Entity number: 1156143

Address: 300 GARDEN CITY PLZ., GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1156138

Address: PO BOX 757, JERICHO, NY, United States, 11753

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156127

Address: 2453 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156110

Address: 141 DIVISION ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1987 - 24 Jun 1992

DOSUS CORP. Inactive

Entity number: 1156104

Address: 15 REMSEN AVE., ROSLYN, NY, United States, 11576

Registration date: 24 Mar 1987 - 23 Jun 1993

Entity number: 1156100

Address: 119 NORTH PARK AVE, PO BOX 691, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 24 Mar 1987 - 23 Jun 1993

Entity number: 1156091

Address: 15 GLEN ST, SUITE 201, GLEN COVE, NY, United States, 11542

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156088

Address: 489 NAVY PLACE, BELLMORE, NY, United States, 11710

Registration date: 24 Mar 1987 - 29 Sep 1993

Entity number: 1156077

Address: 88 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156037

Address: 3588 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1156034

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1987 - 11 Jul 1991

Entity number: 1156028

Address: 215 WARREN ST., UNIONDALE, NY, United States, 11553

Registration date: 24 Mar 1987 - 27 Sep 1995

Entity number: 1156016

Address: 233-8 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 24 Mar 1987 - 24 Jun 1992

K.L.D. INC. Inactive

Entity number: 1156011

Address: 533 REBECCA LANE, OCEANSIDE, NY, United States, 11572

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1156004

Address: 140 SPRUCE ST, CEDARHURST, NY, United States, 11516

Registration date: 24 Mar 1987 - 28 Aug 2003

SETRE CORP. Inactive

Entity number: 1156003

Address: 3191 CORAL WAY, SUITE 300, MIAMI, FL, United States, 33145

Registration date: 24 Mar 1987 - 26 Apr 2007

Entity number: 1155944

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 24 Mar 1987 - 24 Dec 1991

Entity number: 1155942

Address: 79 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Mar 1987 - 05 Oct 1992