Business directory in New York Nassau - Page 11205

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: 1127575

Address: 117 WINDSOR GATE DRIVE, NORTH HILLS, NY, United States, 11040

Registration date: 18 Nov 1986 - 26 Aug 1992

Entity number: 1127566

Address: 203 PRINCESS ST., HICKSVILLE, NY, United States, 11801

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127561

Address: 1550 CLEVELAND AVE, EAST MEADOW, NY, United States, 11554

Registration date: 18 Nov 1986 - 28 Sep 1994

Entity number: 1127560

Address: 195 WILDACRE AVE, LAWRENCE, NY, United States, 11559

Registration date: 18 Nov 1986 - 24 Jun 1992

Entity number: 1127539

Address: 200 SOUTH SERVICE ROAD, #202, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 Nov 1986 - 11 Jan 2000

Entity number: 1127531

Address: % SAMUEL SMALL, 71 SEWELL STREET, HEMPSTEAD, NY, United States

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127515

Address: 12 POND PARK RD, GREAT NECK, NY, United States, 11023

Registration date: 18 Nov 1986 - 24 Jun 1992

Entity number: 1127511

Address: 38 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

Registration date: 18 Nov 1986 - 28 Sep 1994

Entity number: 1127503

Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1986 - 24 Jun 1992

Entity number: 1127499

Address: 147 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127481

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127476

Address: 182-03 HORACE HARDING EXPW, FRESH MEADOWS, NY, United States, 11365

Registration date: 18 Nov 1986 - 27 Sep 1995

Entity number: 1127468

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

Registration date: 18 Nov 1986 - 23 Aug 1991

W K M CORP. Inactive

Entity number: 1127461

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

Registration date: 18 Nov 1986 - 24 Jun 1992

Entity number: 1127446

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127392

Address: 617 EIGHTH STREET, W HEMPSTEAD, NY, United States, 11552

Registration date: 18 Nov 1986 - 26 Oct 2016

Entity number: 1127355

Address: 90 BROAD STREET, NEW YORK, NY, United States, 10004

Registration date: 18 Nov 1986 - 24 Jun 1992

Entity number: 1127343

Address: 330 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1986 - 23 Sep 1998

Entity number: 1127333

Address: 28 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 18 Nov 1986 - 27 Jun 2001

Entity number: 1127326

Address: 136 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

Registration date: 18 Nov 1986 - 29 Dec 1993

Entity number: 1127324

Address: 24 IRWIN ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Nov 1986 - 24 Mar 1993

Entity number: 1127577

Address: 185 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 18 Nov 1986

Entity number: 1127311

Address: 611 GLEN COVE RD., GLEN HEAD, NY, United States, 11545

Registration date: 18 Nov 1986

Entity number: 1127456

Address: PO. BOX 59, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 18 Nov 1986

Entity number: 1127291

Address: MARGULES & CORCORAN P.C., 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1127288

Address: 497 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 17 Nov 1986 - 29 Dec 1993

Entity number: 1127283

Address: 52 POND LANE, LEVITTOWN, NY, United States, 11756

Registration date: 17 Nov 1986 - 23 Jun 1993

Entity number: 1127244

Address: 19 CROMWELL PLACE, VALLEY STREAM, NY, United States, 11508

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1127242

Address: 4 SUNSET ROAD NORTH, SEARINGTON, NY, United States, 11576

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1127223

Address: KEVIN G. BOTKIN, 262 ASBURY AVE, WESTBURY, NY, United States

Registration date: 17 Nov 1986 - 19 Aug 1997

Entity number: 1127220

Address: 2930 BEACH DR, MERRICK, NY, United States, 11566

Registration date: 17 Nov 1986 - 29 Sep 1993

Entity number: 1127189

Address: 54-44 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11363

Registration date: 17 Nov 1986 - 23 Jun 1993

Entity number: 1127182

Address: 8 SHEFFIELD ROAD, GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1986 - 29 Dec 1999

Entity number: 1127179

Address: 2 WHISPER LANE, EANTAGH, NY, United States, 11793

Registration date: 17 Nov 1986 - 27 Sep 1995

Entity number: 1127127

Address: 4 MILTON STREET, HICKSVILLE, NY, United States, 11801

Registration date: 17 Nov 1986 - 23 Jun 1993

Entity number: 1127122

Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1127114

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Nov 1986 - 29 Sep 1993

Entity number: 1127100

Address: 14 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1986 - 24 Sep 1997

Entity number: 1127068

Address: 55 NORTHERN BLVD, SUITE 400, GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1986 - 28 Oct 2009

Entity number: 1127066

Address: PO BOX 249, ROOSEVELT, NY, United States, 11575

Registration date: 17 Nov 1986 - 08 Dec 1999

Entity number: 1127054

Address: 494 S. MARGINAL RD, JERICHO, NY, United States, 11373

Registration date: 17 Nov 1986 - 24 Sep 1997

Entity number: 1126995

Address: 98 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 17 Nov 1986 - 29 Sep 1993

Entity number: 1126988

Address: 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1126971

Address: 349 EAST 52ND ST., FIRST FLOOR, NEW YORK, NY, United States, 10022

Registration date: 17 Nov 1986 - 24 Sep 1997

Entity number: 1127137

Address: 3 SHERIDAN COURT, PLAINVEIW, NY, United States, 11803

Registration date: 17 Nov 1986

Entity number: 1127138

Address: 126 W 23RD ST, NEW YORK, NY, United States, 10011

Registration date: 17 Nov 1986

Entity number: 1127089

Address: 58 ARLYN DRIVE EAST, MASSAPEQUA, NY, United States, 11758

Registration date: 17 Nov 1986

Entity number: 1126936

Address: 7702 NORTH BROADWAY, HICKSVILLE, NY, United States

Registration date: 14 Nov 1986 - 23 Jun 1993

Entity number: 1126933

Address: PO BOX 364, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 14 Nov 1986 - 23 Sep 1998

Entity number: 1126917

Address: 114 ARLYN DRIVE WEST, MASSAPEQUA, NY, United States, 11758

Registration date: 14 Nov 1986 - 08 Sep 1993