Business directory in New York Nassau - Page 11194

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: 1109901

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

Registration date: 08 Dec 1986 - 03 Sep 1997

Entity number: 1109900

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1109629

Address: 600 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11580

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1109627

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Dec 1986 - 05 Jan 1990

Entity number: 1109606

Address: 2001 MARCUS AVE, W-85, LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Dec 1986 - 10 Nov 2000

Entity number: 1109605

Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 08 Dec 1986 - 28 Oct 2009

Entity number: 1109601

Address: 3458 LONGBEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 08 Dec 1986 - 03 Sep 1996

Entity number: 1109208

Address: 123 MAPLE AVE, CEDARHURST, NY, United States, 11516

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1109207

Address: 45 MCCOUN'S LANE, OYSTER BAY, NY, United States, 11771

Registration date: 08 Dec 1986 - 27 Jan 2010

Entity number: 1109205

Address: 5 BOND STREET, GREAT NECK, NY, United States, 11020

Registration date: 08 Dec 1986 - 24 Feb 1992

Entity number: 1109198

Address: 97 SYLVIA LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Dec 1986 - 25 Jul 1990

Entity number: 1109195

Address: 135 CAPITOL AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 08 Dec 1986 - 27 Dec 2000

Entity number: 1108348

Address: 630 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1108342

Address: 2539 JILL COURT, MERRICK, NY, United States, 11566

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1108340

Address: SOLOVAY & EDLIN, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 08 Dec 1986 - 27 Sep 1995

Entity number: 1107814

Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1107810

Address: 2 BOXWOOD DR, GREAT NECK, NY, United States, 11021

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1107809

Address: ONE HILLSIDE AVE, APARTMENT 1F, GREAT NECK, NY, United States, 10012

Registration date: 08 Dec 1986 - 27 Jun 2001

Entity number: 1107804

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1107800

Address: STUART ABRAMS, 801 SECOND AVE 11TH FL, NEW YORK, NY, United States, 10017

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1107796

Address: 380 NORTH BROADWAY, SUITE 106, JERICHO, NY, United States, 11753

Registration date: 08 Dec 1986 - 23 Mar 1994

Entity number: 1107793

Address: 317 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Dec 1986 - 29 Sep 1993

Entity number: 1107159

Address: 179 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Registration date: 08 Dec 1986 - 20 Mar 1996

Entity number: 1107156

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 08 Dec 1986 - 29 Dec 1999

Entity number: 1107154

Address: 146 MANETTO HILL ROAD, SUITE R1, PLAINVIEW, NY, United States, 11803

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1107136

Address: 1892 PARK DRIVE, SEAFORD, NY, United States, 11783

Registration date: 08 Dec 1986 - 28 Oct 2009

Entity number: 1106354

Address: 2903 MARLBOROUGH RD, OCEANSIDE, NY, United States, 11572

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1104715

Address: 25 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Registration date: 08 Dec 1986 - 27 Sep 1995

Entity number: 1104278

Address: ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 08 Dec 1986 - 08 Mar 2000

Entity number: 1104276

Address: 43 MARLBORO ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 08 Dec 1986 - 18 May 1992

Entity number: 1104275

Address: 102 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 08 Dec 1986 - 29 Dec 1993

Entity number: 1104261

Address: 58 WELLINGTON ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 08 Dec 1986 - 24 Sep 1997

Entity number: 1103909

Address: 6500 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 08 Dec 1986 - 27 Sep 1995

Entity number: 1103907

Address: 590 PATTERSON STREET, EAST MEADOW, NY, United States, 11554

Registration date: 08 Dec 1986 - 26 Dec 2001

Entity number: 1103901

Address: 190 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Dec 1986 - 27 Jun 2001

Entity number: 1103751

Address: 1370 SIXTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 08 Dec 1986 - 24 Sep 1997

Entity number: 1103742

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

Registration date: 08 Dec 1986 - 27 Sep 1995

Entity number: 1103741

Address: 245 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10167

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1103739

Address: 63 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1103738

Address: & ABRAMOWITZ P.C., 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Dec 1986 - 26 Jun 1996

Entity number: 1103737

Address: EIGHT FREER ST, LYNBROOK, NY, United States, 11563

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1103736

Address: 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Dec 1986 - 20 Feb 2009

SHELRU LTD. Inactive

Entity number: 1103608

Address: 776 PLAINFIELD LANE, NORTH WOODMERE, NY, United States, 11581

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1103599

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 08 Dec 1986 - 23 Jun 1993

Entity number: 1109904

Address: 1370 SIXTH AVE, NEW YORK, NY, United States, 10019

Registration date: 08 Dec 1986

Entity number: 1109910

Address: 139-19 109TH AVE, JAMAICA, NY, United States, 11435

Registration date: 08 Dec 1986

Entity number: 1103615

Address: 2664 BRYANT DRIVE, SEAFORD, NY, United States, 11783

Registration date: 08 Dec 1986

Entity number: 1103611

Address: 3661 LARK STREET, LEVITTOWN, NY, United States, 11756

Registration date: 08 Dec 1986

Entity number: 1106358

Address: 6 HIGHFIELD ROAD, SYOSSET, NY, United States, 11791

Registration date: 08 Dec 1986

Entity number: 1107153

Address: WEBER COHAN & VENDITTO, 544 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Dec 1986