Business directory in New York Nassau - Page 11167

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: 1140454

Address: 11665 MAIN RD, MATTITUCK, NY, United States, 11952

Registration date: 29 Jan 1987 - 31 Dec 2003

Entity number: 1140450

Address: 3139 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 29 Jan 1987 - 24 Sep 1997

Entity number: 1140443

Address: 225 WEST 34TH STREET, SUITE 1515, NEW YORK, NY, United States, 10122

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140440

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 29 Jan 1987 - 29 Sep 1993

Entity number: 1140429

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

Registration date: 29 Jan 1987 - 29 Nov 1988

Entity number: 1140422

Address: 660 2ND PLACE, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 29 Jan 1987 - 27 Jun 2001

Entity number: 1140407

Address: 326 NINTH ST, BROOKLYN, NY, United States, 11215

Registration date: 29 Jan 1987 - 31 Dec 2003

Entity number: 1140406

Address: 274 OLD COUNTRYRD, MINEOLA, NY, United States, 11501

Registration date: 29 Jan 1987 - 29 Sep 1993

Entity number: 1140401

Address: STERN POLIN & PRISCO, ONE SCHOOL ST., GLEN COVE, NY, United States, 11542

Registration date: 29 Jan 1987 - 01 Apr 1992

Entity number: 1140395

Address: 293 HARBOR DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140383

Address: 358 GREAT NECK RD., GREAT NECK, NY, United States, 11201

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140369

Address: 185 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 29 Jan 1987 - 29 Sep 1993

Entity number: 1140354

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140346

Address: 1600 STEWART AVENUE, SUITE 205, MITCHELL FIELD, NY, United States, 11590

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140274

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

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140264

Address: 110 SOUTH FIRST STREET, BETHPAGE, NY, United States, 11714

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140261

Address: TEN EAST 39TH STREET, SUITE 903, NEW YORK, NY, United States, 10016

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140250

Address: 53 ORLEANS ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 29 Jan 1987 - 21 Aug 1992

Entity number: 1140235

Address: PO BOX 201, MEACHAM BRANCH, ELMONT, NY, United States, 11003

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140223

Address: 129 WILLIAM ST., WILLISTON PARK, NY, United States, 11596

Registration date: 29 Jan 1987 - 23 Jun 1993

Entity number: 1140524

Address: 309 MADISON ST, WESTBURY, NY, United States, 11590

Registration date: 29 Jan 1987

Entity number: 1140305

Address: 427 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Registration date: 29 Jan 1987

Entity number: 1140209

Address: BUCKLEY & KREMER, 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 28 Jan 1987 - 05 Feb 1992

Entity number: 1140205

Address: 259 LYON STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Jan 1987 - 22 Apr 1992

Entity number: 1140183

Address: 14 VANETTA COURT, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140151

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

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140142

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Jan 1987 - 29 Sep 1993

Entity number: 1140135

Address: 939 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140128

Address: C/O STANLEY A. GELLER, 1353 MILANNA LANE, WANTAGH, NY, United States, 11793

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140118

Address: 1547 LAUREL HOLLOW RD, SYOSSET, NY, United States, 11791

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140117

Address: 250 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140112

Address: 108 SO. FRANKLIN AVE, SUITE 5, VALLEY STREAM, NY, United States, 11582

Registration date: 28 Jan 1987 - 23 Sep 1992

Entity number: 1140104

Address: 150 VARICK STREET, NEW YORK, NY, United States, 10013

Registration date: 28 Jan 1987 - 23 Sep 1998

Entity number: 1140102

Address: 57 ARKANSAS DRIVE, VALLEY STREAM, NY, United States, 11580

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140100

Address: 256 FOREST AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Jan 1987 - 29 Sep 1993

Entity number: 1140090

Address: 46 ROUTE 25A, SUITE 3, SETAKET, NY, United States, 11733

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140070

Address: 9 TARDY LANE, WANTAGH, NY, United States, 11793

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1140069

Address: 106 BROOK PLACE, BELLMORE, NY, United States, 11710

Registration date: 28 Jan 1987 - 29 Oct 1991

Entity number: 1140035

Address: 4859 MERRICK ROAD, MASSAPEQUA, NY, United States, 11762

Registration date: 28 Jan 1987 - 28 Sep 1994

Entity number: 1140021

Address: 1 GARDEN STREET, BALDWIN, NY, United States, 11510

Registration date: 28 Jan 1987 - 09 Jun 2010

HOBER INC. Inactive

Entity number: 1140018

Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Jan 1987 - 27 Jun 2001

Entity number: 1139991

Address: 127 ALLENWOOD ROAD, GREAT NECK, NY, United States, 11023

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1139986

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

Registration date: 28 Jan 1987 - 23 Jun 1993

Entity number: 1139948

Address: 64 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Jan 1987 - 04 May 2009

Entity number: 1140079

Address: 37 WEBERFIELD AVE., FREEPORT, NY, United States, 11520

Registration date: 28 Jan 1987

Entity number: 1140199

Address: 82 WILLOW ST, GARDEN CITY, NY, United States, 11530

Registration date: 28 Jan 1987

Entity number: 1140190

Address: 2 WESTVILLE ROAD, INWOOD, NY, United States, 11696

Registration date: 28 Jan 1987

Entity number: 1140185

Address: 90 CHERRY LANE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Jan 1987

Entity number: 1139917

Address: IOVINO SCHWARTZ & MINEO, 120 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 27 Jan 1987 - 29 Sep 1993

Entity number: 1139915

Address: 505 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 27 Jan 1987 - 20 Mar 1995