Business directory in New York Nassau - Page 11148

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 668183 companies

Entity number: 1150732

Address: 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1987 - 26 Jun 1996

Entity number: 1150715

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1987 - 23 Jun 1993

Entity number: 1150709

Address: 1000 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 06 Mar 1987 - 28 Sep 1994

Entity number: 1150652

Address: 55 BARRETT RD., LAWRENCE, NY, United States, 11559

Registration date: 06 Mar 1987 - 23 Jun 1993

Entity number: 1150651

Address: 695 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1987 - 24 Dec 1991

Entity number: 1150633

Address: 18 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1987 - 24 Mar 1993

Entity number: 1150632

Address: 18 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1987 - 24 Mar 1993

Entity number: 1150605

Address: 136 EAST 39TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1987 - 24 Jun 1992

Entity number: 1150593

Address: 19 WREN DRIVE, WOODBURY, NY, United States, 11797

Registration date: 06 Mar 1987 - 05 Jan 1993

Entity number: 1150588

Address: 270-29M GRAND CENTRAL, PKWY., FLORAL PARK, NY, United States, 11005

Registration date: 06 Mar 1987 - 23 Jun 1993

Entity number: 1150578

Address: 225 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 06 Mar 1987 - 27 Sep 1995

Entity number: 1150575

Address: 98 CUTTER MILL ROAD, SUITE 451-S, GREAT NECK, NY, United States, 11021

Registration date: 06 Mar 1987 - 24 Jun 1992

Entity number: 1150529

Address: P.O. BOX 146, PLAINVIEW, NY, United States, 11803

Registration date: 06 Mar 1987 - 29 Sep 1993

Entity number: 1150520

Address: 35 LEXINGTON AVE, BETHPAGE, NY, United States, 11714

Registration date: 06 Mar 1987 - 28 Sep 1994

Entity number: 1150515

Address: 70 COMMONWEALTH AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Mar 1987 - 23 Dec 1992

Entity number: 1150513

Address: ALAN LAMBERG, ROOSEVELT RACEWAY, WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1987 - 23 Dec 1992

Entity number: 1150497

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 06 Mar 1987 - 24 Dec 1991

Entity number: 1150480

Address: 4440 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 06 Mar 1987 - 01 Oct 2019

Entity number: 1150463

Address: 250 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Mar 1987 - 01 Mar 2000

Entity number: 1150448

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

Registration date: 06 Mar 1987 - 27 Sep 1995

Entity number: 1150496

Address: 131 JERICHO TURNPIKE, JERICHO, NY, United States, 11579

Registration date: 06 Mar 1987

Entity number: 1150714

Address: 8 DEVON LANE, WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1987

Entity number: 1150754

Address: 170 OLD CONTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1987

Entity number: 1150727

Address: 3280 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 06 Mar 1987

Entity number: 1150447

Address: 202-11 E SHORE RD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1987

Entity number: 1150802

Address: 409 BIRCH LANE, LEONIA, NJ, United States, 07605

Registration date: 06 Mar 1987

Entity number: 1150436

Address: 223 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 05 Mar 1987 - 23 Jun 1993

Entity number: 1150429

Address: 55 ELM STREET, HICKSVILLE, NY, United States, 11801

Registration date: 05 Mar 1987 - 24 Jun 1992

Entity number: 1150427

Address: 201 KAMDA BOULEVARD, NEW HYDE PARK, NY, United States, 11040

Registration date: 05 Mar 1987 - 24 Dec 1991

Entity number: 1150406

Address: 200 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1987 - 29 Jan 1990

Entity number: 1150374

Address: 1995 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 05 Mar 1987 - 26 Dec 2001

Entity number: 1150363

Address: 477 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 05 Mar 1987 - 28 Sep 1994

Entity number: 1150360

Address: 57 ANN DRIVE SOUTH, FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1987 - 24 Jun 1992

Entity number: 1150347

Address: 50 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 05 Mar 1987 - 01 Mar 1995

Entity number: 1150328

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 05 Mar 1987 - 29 Apr 2009

Entity number: 1150320

Address: 1 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 05 Mar 1987 - 23 Jun 1993

Entity number: 1150319

Address: 7600 JERICHO TPKE, SUITE 403, WOODBURY, NY, United States, 11797

Registration date: 05 Mar 1987 - 28 Sep 1994

Entity number: 1150294

Address: 114 GLENWOOD AVE., PT LOOKOUT, NY, United States, 11567

Registration date: 05 Mar 1987 - 24 Jun 1992

Entity number: 1150275

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Mar 1987 - 23 Jun 1993

Entity number: 1150244

Address: 420 NEWTON STREET, WESTBURY, NY, United States, 11590

Registration date: 05 Mar 1987 - 24 Dec 1991

DEBRIC INC. Inactive

Entity number: 1150206

Address: 295 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 05 Mar 1987 - 24 Jun 1992

Entity number: 1150201

Address: 8 FAMS COURT, SYOSSET, NY, United States, 11791

Registration date: 05 Mar 1987 - 11 May 1988

Entity number: 1150194

Address: 159-30 86TH STREET, HOWARD BEACH, NY, United States, 11414

Registration date: 05 Mar 1987 - 06 Jun 1988

A & TM INC. Inactive

Entity number: 1150126

Address: 377 ROSE ST, FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1987 - 29 Sep 1993

Entity number: 1150100

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 05 Mar 1987 - 26 Oct 2016

Entity number: 1150086

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

Registration date: 05 Mar 1987 - 25 Jan 2012

Entity number: 1150072

Address: 405 FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Mar 1987 - 24 Dec 1991

Entity number: 1150062

Address: 997 ALHAMBRA RD., BALDWIN, NY, United States, 11510

Registration date: 05 Mar 1987 - 23 Dec 1992

Entity number: 1150200

Address: 158-13 72ND AVE, ST 2F, FLUSHING, NY, United States, 11365

Registration date: 05 Mar 1987

Entity number: 1150232

Address: 235 EAST 50TH STREET, SUITE 17, NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1987