Business directory in New York Nassau - Page 11199

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: 1054467

Address: & LEHRER, 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 26 Nov 1986 - 27 Sep 1995

Entity number: 1054459

Address: 26 RACE PLACE, OAKDALE, NY, United States, 11769

Registration date: 26 Nov 1986 - 23 Jun 1993

Entity number: 1054122

Address: 157 LINDEN LANE, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 26 Nov 1986 - 23 Mar 1994

Entity number: 1054119

Address: ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1054108

Address: 56 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Nov 1986 - 17 Jul 2003

Entity number: 1054101

Address: ESQS., 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Nov 1986 - 29 Sep 1993

Entity number: 1054100

Address: 61 FIFTH AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 26 Nov 1986 - 23 Sep 1998

Entity number: 1052942

Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 26 Nov 1986 - 21 Jan 1992

Entity number: 1052324

Address: 81 GARDEN ST, WESTBURY, NY, United States, 11590

Registration date: 26 Nov 1986 - 23 Jun 1993

Entity number: 1051936

Address: 757 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1051925

Address: 404 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 26 Nov 1986 - 23 Jun 1993

M.K.S. INC. Inactive

Entity number: 1051921

Address: 223 WEST MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 26 Nov 1986 - 05 Apr 1991

Entity number: 1051914

Address: ATT: MICHAEL L. FALTISCHEK ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1986 - 13 May 1997

Entity number: 1051095

Address: 146 WASHINGTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 26 Nov 1986 - 30 Jun 2017

Entity number: 1051087

Address: 2 KENWOOD AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Nov 1986 - 12 Mar 2003

Entity number: 1050947

Address: C/O NORTH FORK BANK, 275 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 26 Nov 1986 - 23 Jun 2004

Entity number: 1050946

Address: 137 WILLIAM STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 26 Nov 1986 - 17 Jun 1991

Entity number: 1050937

Address: 160 ELDORADO STREET, ATLANTIC BEACH, NEW YORK, NY, United States, 11509

Registration date: 26 Nov 1986 - 30 Nov 1989

Entity number: 1049776

Address: 38 SUFFOLK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Nov 1986 - 29 Sep 1993

Entity number: 1049757

Address: BUCKLEY & KREMER, 71 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 26 Nov 1986 - 28 Oct 1998

Entity number: 1049576

Address: 56 DICKSON STREET, INWOOD, NY, United States, 11696

Registration date: 26 Nov 1986 - 28 Sep 1994

Entity number: 1049575

Address: 41 MADISON AVE., 34TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 26 Nov 1986 - 26 Aug 2004

Entity number: 1049574

Address: 666 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 26 Nov 1986 - 16 Jul 2001

Entity number: 1049573

Address: 762 SHORE ROAD, LONG BEACH, NY, United States, 11561

Registration date: 26 Nov 1986 - 23 Jun 1993

Entity number: 1049568

Address: 117 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 26 Nov 1986 - 18 Dec 1996

Entity number: 1049353

Address: 427 FIFTH AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 26 Nov 1986 - 29 Sep 1993

Entity number: 1048924

Address: 47 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Registration date: 26 Nov 1986 - 26 Oct 2016

Entity number: 1048923

Address: 90 JERUSALEM AVE, HICISVILLE, NY, United States, 11801

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1048921

Address: 75 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1048902

Address: 146 SECOND STREET, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1986 - 23 Jun 1993

Entity number: 1048534

Address: 111 WATERPOINTE LANE, SMITHFIELD, VA, United States, 23430

Registration date: 26 Nov 1986 - 06 May 1994

Entity number: 1048531

Address: 67 DUNCAN DRIVE WEST, WESTBURY, NY, United States, 11590

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1048518

Address: 28 ROLLING DRIVE, GLEN HEAD, NY, United States, 11545

Registration date: 26 Nov 1986 - 02 Jun 2003

Entity number: 1048009

Address: 117 W. SUNRISE, HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1049772

Address: 332 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 26 Nov 1986

Entity number: 1054103

Address: 792-806 MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 26 Nov 1986

Entity number: 1056097

Address: 1745 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 26 Nov 1986

Entity number: 1048526

Address: BARNOSKY & ARMENTANO, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 26 Nov 1986

Entity number: 1051916

Address: P.O. BOX 605, JERICHO, NY, United States, 11753

Registration date: 26 Nov 1986

Entity number: 1054120

Address: 6 GATEWAY, BETHPAGE, NY, United States, 11714

Registration date: 26 Nov 1986

Entity number: 1052394

Address: 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 26 Nov 1986

Entity number: 1051920

Address: 136 EAST 57TH STREEET, 14TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 26 Nov 1986

Entity number: 1129419

Address: 115 SECOND STREET, SUITE B-1, GARDEN CITY, NY, United States, 11530

Registration date: 25 Nov 1986 - 23 Jun 1993

Entity number: 1129418

Address: 52 RADCLIFFE AVENUE SO., FARMINGDALE, NY, United States, 11735

Registration date: 25 Nov 1986 - 23 Jun 1993

Entity number: 1129414

Address: 61 SECOND STREET, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1986 - 24 Jun 1992

Entity number: 1129405

Address: 44 LLOYD AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 25 Nov 1986 - 15 Jan 1997

Entity number: 1127872

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 Nov 1986 - 24 Jun 1992

Entity number: 1127867

Address: 119 NORTH PARK AVENUE, POST OFFICE BOX 691, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 25 Nov 1986 - 23 Jun 1993

Entity number: 1127865

Address: 417 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 25 Nov 1986 - 18 Feb 1999

Entity number: 1126964

Address: 152 POND ROAD, WOODBURY, NY, United States, 11798

Registration date: 25 Nov 1986 - 23 Jun 1993