Business directory in New York Nassau - Page 11210

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: 1124768

Address: 115 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Nov 1986 - 10 Nov 1992

Entity number: 1124748

Address: 105-84 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124743

Address: ATTN: ROBERT KASTNER, 570 CHERRY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Nov 1986 - 29 Sep 1993

Entity number: 1124735

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124717

Address: 1596 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Nov 1986 - 28 Sep 1994

Entity number: 1124712

Address: 2010 WASHINGTON AVE., SEAFORD, NY, United States, 11783

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124709

Address: 551 PORT WASHINGTON BLVD, PO BOX 784, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Nov 1986 - 07 Apr 2015

Entity number: 1124699

Address: 303 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 06 Nov 1986 - 27 Dec 2000

Entity number: 1124690

Address: 10 COLUMBUS CIRCLE, ROOM 2255, NEW YORK, NY, United States, 10019

Registration date: 06 Nov 1986 - 24 Jun 1992

NIKO INC. Inactive

Entity number: 1124681

Address: 860 9TH AVENUE, #4FS, NEW YORK, NY, United States, 10019

Registration date: 06 Nov 1986 - 23 Sep 1998

Entity number: 1124634

Address: NINE CRESCENT ST., HEWLETT, NY, United States, 11557

Registration date: 06 Nov 1986 - 28 Sep 1994

Entity number: 1124625

Address: 300 GARDEN CITY PLAZA, SUITE 538, GARDEN CITY, NY, United States, 11530

Registration date: 06 Nov 1986 - 29 Sep 1993

Entity number: 1124588

Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 06 Nov 1986 - 24 Mar 1993

Entity number: 1124583

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Nov 1986 - 16 Oct 2008

Entity number: 1124576

Address: 2806 CLUBHOUSE RD., MERRICK, NY, United States, 11566

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124561

Address: 41 EAST 42ND ST., SUITE 1207, NEW YORK, NY, United States, 10017

Registration date: 06 Nov 1986 - 24 Sep 1997

Entity number: 1124556

Address: 1401 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 06 Nov 1986 - 24 Dec 1991

Entity number: 1124544

Address: 9 DEER LANE, JERICHO, NY, United States, 11753

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124524

Address: 95 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124522

Address: 9 MICHAEL AVE., BELLPORT, NY, United States, 11713

Registration date: 06 Nov 1986 - 20 Sep 1990

Entity number: 1124491

Address: 14 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124487

Address: 409 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124466

Address: 146 MERRICK RD, PO BOX 737, LYNBROOK, NY, United States, 11563

Registration date: 06 Nov 1986 - 26 Jun 2002

Entity number: 1124462

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

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124453

Address: 100 FOURTH AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 06 Nov 1986 - 23 Dec 1992

Entity number: 1124442

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

Registration date: 06 Nov 1986 - 23 Dec 1992

Entity number: 1124429

Address: 75 DRAKE LANE, MANHASSET, NY, United States, 11030

Registration date: 06 Nov 1986 - 31 Jan 2005

Entity number: 1124426

Address: % LEVY OPPER & WEIT, 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1068054

Address: 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 06 Nov 1986 - 23 Jun 1993

Entity number: 1124847

Address: 44 GRANT STREET, FARMINGDALE, NY, United States, 11735

Registration date: 06 Nov 1986

Entity number: 1124500

Address: 95 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Nov 1986

Entity number: 1124446

Address: WARREN ESANU, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Registration date: 06 Nov 1986

Entity number: 1124389

Address: 151 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Nov 1986 - 28 Sep 1994

Entity number: 1124374

Address: ONE STATION SQUARE, FOREST HILLS, NY, United States, 11375

Registration date: 05 Nov 1986 - 06 Jan 1993

Entity number: 1124373

Address: 198 GLENCOVE AVENUE, GLENCOVE, NY, United States, 11542

Registration date: 05 Nov 1986 - 23 Jun 1993

Entity number: 1124370

Address: 11 PROSPECT PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124362

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124354

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124353

Address: 2449 SALISBURY RD, WESTBURY, NY, United States, 11590

Registration date: 05 Nov 1986 - 28 Sep 1994

Entity number: 1124320

Address: 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 05 Nov 1986 - 23 Jun 1993

Entity number: 1124317

Address: 380 NORTH WANTAGH AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124315

Address: 89 OAK STREET, BELLMORE, NY, United States, 11710

Registration date: 05 Nov 1986 - 24 Dec 1991

Entity number: 1124283

Address: 590A MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 05 Nov 1986 - 26 Mar 2004

Entity number: 1124269

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124268

Address: 325 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 05 Nov 1986 - 28 Sep 1994

Entity number: 1124267

Address: 358 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Nov 1986 - 23 Jun 1993

Entity number: 1124257

Address: 2928 RIVERSIDE DR, WANTAGH, NY, United States, 11793

Registration date: 05 Nov 1986 - 23 Feb 2004

Entity number: 1124255

Address: 181 NASSAU BLVD, SOUTH GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124253

Address: 15 GIFFARD WAY, MELVILLE, NY, United States, 11747

Registration date: 05 Nov 1986 - 23 Jun 1993

Entity number: 1124251

Address: 5 DAKOTA DRIVE, STE. 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 05 Nov 1986 - 24 Jun 1992