Business directory in New York Nassau - Page 11140

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: 1155445

Address: 271 HUNTER RIDGE RD, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1987 - 28 Sep 1994

Entity number: 1155444

Address: 4 WAYLOR LANE, SYOSSET, NY, United States, 11791

Registration date: 23 Mar 1987 - 24 Dec 1991

Entity number: 1155429

Address: 2 HARRIET LANE, PLAINVIEW, NY, United States, 11803

Registration date: 23 Mar 1987 - 25 Jan 2012

Entity number: 1155390

Address: 205 ELVEY AVENUE, ELMONT, NY, United States, 11003

Registration date: 23 Mar 1987 - 23 Jun 1993

GRP INC. Inactive

Entity number: 1155380

Address: 793-BETHLYNN COURT, EAST MEADOW, NY, United States, 11514

Registration date: 23 Mar 1987 - 28 Sep 1994

Entity number: 1155274

Address: 183 NORTH MARGINAL RD, JERICHO, NY, United States, 11753

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155270

Address: 48 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 23 Mar 1987 - 23 Jun 1993

Entity number: 1155263

Address: 2492 N. JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155260

Address: 12 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Registration date: 23 Mar 1987 - 23 Dec 1992

Entity number: 1155386

Address: 219 SUSSEX ROAD, ELMONT, NY, United States, 11003

Registration date: 23 Mar 1987

Entity number: 1155365

Address: 185 SPINDLE RD., HICKSVILLE, NY, United States, 11801

Registration date: 23 Mar 1987

Entity number: 1165292

Address: 307 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 23 Mar 1987

Entity number: 1155424

Address: 8 EDWARDS ST, SUITE 1B, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 Mar 1987

NORALE LTD. Inactive

Entity number: 1155206

Address: 42 CEDAR ST., HICKSVILLE, NY, United States, 11801

Registration date: 20 Mar 1987 - 29 Jun 1994

Entity number: 1155192

Address: 2536 5TH AVE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155178

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155168

Address: 58 HILTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Mar 1987 - 24 Dec 1991

Entity number: 1155161

Address: 1034 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 20 Mar 1987 - 29 Sep 1993

Entity number: 1155154

Address: 2949 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1987 - 24 Dec 1991

Entity number: 1155152

Address: 456 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 20 Mar 1987 - 17 Dec 2008

Entity number: 1155146

Address: 57 FRANCES LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Mar 1987 - 19 Dec 1990

Entity number: 1155143

Address: 1043 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Mar 1987 - 24 Sep 1997

Entity number: 1155140

Address: 15 BRIDGE ST, GLEN COVE, NY, United States, 11542

Registration date: 20 Mar 1987 - 23 Sep 1998

Entity number: 1155130

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 20 Mar 1987 - 29 Dec 1999

Entity number: 1155119

Address: 130 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 20 Mar 1987 - 24 Jun 1992

RVPP CORP. Inactive

Entity number: 1155118

Address: 311 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 20 Mar 1987 - 23 Jun 1998

Entity number: 1155115

Address: 2424 MAPLE AVE, SEAFORD, NY, United States, 11783

Registration date: 20 Mar 1987 - 29 Sep 1993

Entity number: 1155107

Address: 3618 FOX RUN DRIVE, HAMBURG, NY, United States, 14075

Registration date: 20 Mar 1987 - 23 Jun 1993

Entity number: 1155106

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155098

Address: 18 GERALD AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 20 Mar 1987 - 10 Dec 2018

Entity number: 1155088

Address: 427 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735

Registration date: 20 Mar 1987 - 24 Dec 1991

Entity number: 1155087

Address: KADIN & PEDDY, 777 ZECKENDORF BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 20 Mar 1987 - 27 Sep 1995

Entity number: 1155055

Address: 119 NORTH PARK AVE, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1987 - 24 Dec 1991

Entity number: 1155051

Address: 29 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 20 Mar 1987 - 28 Apr 1999

Entity number: 1155037

Address: 142 LOCUST LANE, IRVINGTON, NY, United States, 10533

Registration date: 20 Mar 1987 - 25 Jan 2012

EQUAD, LTD. Inactive

Entity number: 1155033

Address: 27 ALICE AVE, MERRICK, NY, United States, 11566

Registration date: 20 Mar 1987 - 23 Jun 1993

Entity number: 1155030

Address: 6 FARM LANE, LAKE SUCCESS, NY, United States, 11020

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1155015

Address: 90 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 20 Mar 1987 - 11 Dec 1995

Entity number: 1155014

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

Registration date: 20 Mar 1987 - 28 Sep 1994

ACADAM INC. Inactive

Entity number: 1155013

Address: 738 FRANKLING AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 20 Mar 1987 - 24 Sep 1997

Entity number: 1154996

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1154970

Address: 276 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1987 - 28 Oct 2009

Entity number: 1154967

Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1154965

Address: 4206 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 20 Mar 1987 - 24 Jun 1992

Entity number: 1154962

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Mar 1987 - 28 Sep 1994

Entity number: 1154961

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Mar 1987 - 06 Jul 1989

Entity number: 1154956

Address: 392 MILDRED ST, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1987 - 21 Mar 2003

Entity number: 1154955

Address: 2734 BIRCH AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Mar 1987 - 23 Jun 1993

Entity number: 1154935

Address: 57 NORWOOD FARMS ROAD, YORK HARBOR, ME, United States, 03911

Registration date: 20 Mar 1987 - 26 Jun 2002

Entity number: 1154926

Address: 217-09 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Registration date: 20 Mar 1987 - 24 Sep 1997