Business directory in New York Nassau - Page 11193

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: 1114826

Address: 43 OLIVE ST., LAKE SUCCESS, NY, United States, 11040

Registration date: 09 Dec 1986 - 26 Jun 1996

Entity number: 1114820

Address: 430 PLAINVIEW RD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Dec 1986 - 28 Sep 1994

Entity number: 1114522

Address: 621 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 09 Dec 1986 - 29 Sep 1993

Entity number: 1114519

Address: 1050 FRANKLIN AVE., SUITE 507, GARDEN CITY, NY, United States, 11530

Registration date: 09 Dec 1986 - 29 Sep 1993

Entity number: 1114117

Address: 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Dec 1986 - 26 Jun 1996

Entity number: 1114114

Address: 215 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 09 Dec 1986 - 27 Jun 2001

Entity number: 1114112

Address: PO BOX 0526-625, WEST MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 09 Dec 1986 - 28 Sep 1994

Entity number: 1114110

Address: PO BOX 0526-625, WEST MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1114101

Address: 25 CENTRAL PARK ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 09 Dec 1986 - 26 Jun 2002

Entity number: 1114075

Address: HOWARD J. DOUGLAS, 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1114061

Address: 522 SHORE ROAD SUITE 1N, LONG BEACH, NY, United States, 11561

Registration date: 09 Dec 1986 - 24 Jun 1992

Entity number: 1113685

Address: 201 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1986 - 03 May 2000

Entity number: 1113679

Address: 16 BLANCHE STREET, PLAINVIEW, NY, United States, 11803

Registration date: 09 Dec 1986 - 05 May 1992

Entity number: 1110238

Address: 630 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Dec 1986 - 28 Sep 1994

Entity number: 1110237

Address: EVANS & FALTISCHEK, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 09 Dec 1986 - 30 Oct 1990

Entity number: 1110221

Address: 90 DENTON AVE., GARDEN CITY PARK, NY, United States, 11040

Registration date: 09 Dec 1986 - 27 Nov 1992

Entity number: 1110216

Address: 219 90TH ST, PETER ALCARESEINC, BROOKLYN, NY, United States, 11209

Registration date: 09 Dec 1986 - 11 Feb 2019

Entity number: 1110066

Address: 1 HUNTINGTON QUADRANGLE, SUITE 4 NORTH 10, MELVILLE, NY, United States, 11747

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1110064

Address: 1521 MAEDER AVE, MERRICK, NY, United States, 11566

Registration date: 09 Dec 1986 - 24 Jun 1992

Entity number: 1110060

Address: 1125 WEST BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 09 Dec 1986 - 22 May 1990

Entity number: 1110056

Address: HORACE HARDING BLVD, & LAKEVILLE RD, LAKE SUCCESS, NY, United States, 11040

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1110036

Address: 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Dec 1986 - 30 Mar 1999

Entity number: 1110003

Address: 546 LONG ACRE AVENUE, WOODMERE, NY, United States, 11598

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1110001

Address: 6901 JERICHO TURNPIKE, P.O. BOX 61, SYOSSET, NY, United States, 11791

Registration date: 09 Dec 1986 - 25 Jun 2003

Entity number: 1109995

Address: 2820 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 09 Dec 1986 - 24 Jun 1992

Entity number: 1109990

Address: 42 CLIFFORD PLACE, EAST NORWICH, NY, United States, 11732

Registration date: 09 Dec 1986 - 24 Mar 1993

Entity number: 1109586

Address: & SCHURE, 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Dec 1986 - 28 Sep 1994

Entity number: 1109579

Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Dec 1986 - 24 Jun 1992

Entity number: 1109576

Address: 1045 WEBBER AVENUE, SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1109570

Address: 530 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 09 Dec 1986 - 29 Dec 1999

Entity number: 1108059

Address: CORPORATION, 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Registration date: 09 Dec 1986 - 05 May 1993

Entity number: 1108053

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

Registration date: 09 Dec 1986 - 23 Jun 1993

Entity number: 1101962

Address: 436 BEACH 129TH STREET, BELLE HARBOR, NY, United States, 11694

Registration date: 09 Dec 1986 - 24 Jun 1992

TEMI INC. Inactive

Entity number: 1101961

Address: 131 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 09 Dec 1986 - 26 Mar 2003

Entity number: 1101959

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Dec 1986 - 28 Sep 1994

Entity number: 1101953

Address: 1149 CEDAR RIDGE ROAD, OYSTER BAY, NY, United States, 11771

Registration date: 09 Dec 1986 - 26 Jun 2002

Entity number: 1101946

Address: 175 SCHENCK AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 09 Dec 1986 - 20 Jun 2002

Entity number: 1114113

Address: 150 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 09 Dec 1986

Entity number: 1108057

Address: POB #546, ELMONT, NY, United States, 11003

Registration date: 09 Dec 1986

Entity number: 1123589

Address: 55 KEAN STREET, WEST BABYLON, NY, United States, 11708

Registration date: 09 Dec 1986

Entity number: 1110074

Address: 653 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Registration date: 09 Dec 1986

Entity number: 1115038

Address: 162 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 09 Dec 1986

Entity number: 1116810

Address: 35 ROOSEVELT AVENUE, Westhampton Beach, NY, United States, 11798

Registration date: 09 Dec 1986

BATHAM INC. Inactive

Entity number: 1135034

Registration date: 08 Dec 1986 - 08 Dec 1986

Entity number: 1111083

Address: BOX 346, HICKSVILLE, NY, United States, 11802

Registration date: 08 Dec 1986 - 29 Jun 2001

Entity number: 1110903

Address: 248 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1110899

Address: 26 DERRING LANE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1110888

Address: 206 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Dec 1986 - 24 Oct 1997

Entity number: 1110250

Address: 5 MARLIN LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Dec 1986 - 07 May 1990

Entity number: 1110241

Address: 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Dec 1986 - 24 Jun 1992