Business directory in New York Nassau - Page 11142

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: 1154417

Address: 505 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 19 Mar 1987 - 28 Sep 1994

Entity number: 1154413

Address: 492 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Registration date: 19 Mar 1987 - 23 Jun 1993

Entity number: 1154405

Address: 430 W MERRIC RD., VALLEY STREAM, NY, United States, 11580

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154616

Address: 2975 ANTHONY WAY, DOVER, PA, United States, 17315

Registration date: 19 Mar 1987

UZI INC. Active

Entity number: 1154516

Address: 124 SAN JUAN AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 19 Mar 1987

Entity number: 1154611

Address: 25 FORT HILL DR, LLOYD HARBOR, NY, United States, 11743

Registration date: 19 Mar 1987

Entity number: 1154590

Address: 73 IRELAND PL, 273, AMITYVILLE, NY, United States, 11701

Registration date: 19 Mar 1987

Entity number: 1154589

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

Registration date: 19 Mar 1987

Entity number: 1154783

Address: 486 ELWOOD RD, E. NORTHPORT, NY, United States, 11731

Registration date: 19 Mar 1987

Entity number: 1154700

Address: INC., 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Registration date: 19 Mar 1987

Entity number: 1154470

Address: 640 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1987

Entity number: 1154373

Address: 92 B LEXINGTON AVE., OYSTER BAY, NY, United States, 11771

Registration date: 18 Mar 1987 - 25 Sep 1991

Entity number: 1154364

Address: 331 MADISON AVE., 9TH FL, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154350

Address: 27 GRAND AVE, FARMINGDALE, NY, United States, 11735

Registration date: 18 Mar 1987 - 26 Oct 2016

Entity number: 1154341

Address: 27 GRAND AVE., FARMINGDALE, NY, United States, 11735

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154338

Address: 56 MALVERNE AVE., MALVERNE, NY, United States, 11565

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154337

Address: 959 CATHEDRAL AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154331

Address: 110 BLOCK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 18 Mar 1987 - 17 Aug 1989

Entity number: 1154329

Address: 95 ORCHARD STREET, OYSTER, NY, United States, 11771

Registration date: 18 Mar 1987 - 25 Jan 2012

Entity number: 1154327

Address: 1117 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 18 Mar 1987 - 24 Dec 1991

Entity number: 1154319

Address: 1 IPSWICH AVE, STE. 110, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154313

Address: 117 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1987 - 18 Jul 1997

Entity number: 1154305

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 18 Mar 1987 - 23 Jun 1997

Entity number: 1154302

Address: 17 BLANCHE ST, ATTN: MICHAEL LEONE, PLAINVIEW, NY, United States, 11803

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154301

Address: 210 SHORE RD, APT 1-H, LONG BEACH, NY, United States, 11561

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154292

Address: 29 LOWELL DR, FARMINGDALE, NY, United States, 11753

Registration date: 18 Mar 1987 - 28 Oct 2009

Entity number: 1154271

Address: 295 MADISON AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154266

Address: 168 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 18 Mar 1987 - 29 Jun 1994

Entity number: 1154258

Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154256

Address: 1DEPOT ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 18 Mar 1987 - 15 Jun 1990

Entity number: 1154222

Address: 1600 STEWART AVE, WESTBURY, NY, United States, 11590

Registration date: 18 Mar 1987 - 06 Nov 1989

Entity number: 1154220

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

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154217

Address: 335 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154206

Address: DOW VECTOR ANALYSIS, INC, 61 BROADWAY,SUITE 2700, NEW YORK, NY, United States, 10006

Registration date: 18 Mar 1987 - 27 Sep 1995

Entity number: 1154200

Address: 824 SOUTH DRIVE, BALDWIN, NY, United States, 11510

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154165

Address: 74 BIRCHWOOD PARK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 18 Mar 1987 - 29 Dec 1999

Entity number: 1154158

Address: 389 CENTRAL AVE, P.O. BOX 280, LAWRENCE, NY, United States, 11559

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154149

Address: C/O ANGEL & FRANKEL, 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154147

Address: 68 DAYTONA ST., ATLANTIC BEACH, NY, United States, 11509

Registration date: 18 Mar 1987 - 29 Aug 1990

Entity number: 1154144

Address: 605 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1987 - 18 Dec 2019

Entity number: 1154078

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

Registration date: 18 Mar 1987 - 27 Sep 1995

Entity number: 1154073

Address: 105 HARBOR LANE, MASSAPEQUA, NY, United States, 11758

Registration date: 18 Mar 1987 - 24 Dec 1991

Entity number: 1154067

Address: 7 NOME DR., WOODBURY, NY, United States, 11797

Registration date: 18 Mar 1987 - 24 Dec 1991

Entity number: 1154063

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

Registration date: 18 Mar 1987 - 24 Jun 1992

Entity number: 1154042

Address: P.O. BOX 552, NORTH BELLMORE, NY, United States, 11710

Registration date: 18 Mar 1987 - 23 Jun 1993

Entity number: 1154036

Address: 650 LIBERTY AVE, UNION, NJ, United States, 07083

Registration date: 18 Mar 1987 - 19 Feb 2002

Entity number: 1154028

Address: 52 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1987 - 09 May 2022

Entity number: 1154027

Address: 643 1/2 EAST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 18 Mar 1987 - 29 Sep 1993

Entity number: 1153982

Address: 394 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 18 Mar 1987 - 28 Sep 1994

Entity number: 1153980

Address: 7 BRYANT STREET, BETHPAGE, NY, United States, 11714

Registration date: 18 Mar 1987 - 24 Jun 1992