Business directory in New York Nassau - Page 11212

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: 1123752

Address: 124 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 03 Nov 1986 - 27 Sep 1995

Entity number: 1123732

Address: LEONARD NEDLIN, 600 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1986 - 23 Jun 1993

Entity number: 1123731

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 03 Nov 1986 - 04 Oct 1993

Entity number: 1123729

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 03 Nov 1986 - 31 Dec 1993

Entity number: 1123821

Address: 1 OLDFIELD, ROSLYN, NY, United States, 11576

Registration date: 03 Nov 1986

Entity number: 1123744

Address: 163 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 03 Nov 1986

Entity number: 1123847

Address: 10 THE HOLLOW WEST, MUTTONTOWN, NY, United States, 11732

Registration date: 03 Nov 1986

Entity number: 1123978

Address: 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

Registration date: 03 Nov 1986

Entity number: 1123672

Address: 400 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 31 Oct 1986 - 23 Sep 1998

Entity number: 1123656

Address: 31 RIDGE DRIVE EAST, ROSLYN, NY, United States, 11576

Registration date: 31 Oct 1986 - 15 Nov 1989

Entity number: 1123655

Address: 505 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123654

Address: 3149 CAMDEN LANE, MERRICK, NY, United States, 11566

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123645

Address: 41 ANN DRIVE, FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123643

Address: CHRISTOPHER CHARLES, 19 SOUTH CLINTON, BAY SHORE, NY, United States, 11706

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123642

Address: 15 JOHN STREET, BETHPAGE, NY, United States, 11714

Registration date: 31 Oct 1986 - 28 Dec 1994

KIACO INC. Inactive

Entity number: 1123639

Address: 272-68 GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123634

Address: 1401 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123630

Address: % BOCHER, 38 PARKWAY DRIVE, SYOSSET, NY, United States, 11791

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123612

Address: 26 WEST BROADWAY, APT 402, LONG BEACH, NY, United States, 11561

Registration date: 31 Oct 1986 - 27 Jan 2022

A.G.N. LTD. Inactive

Entity number: 1123576

Address: 1011 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Registration date: 31 Oct 1986 - 27 Sep 1995

Entity number: 1123545

Address: 148 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123511

Address: 1600 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 31 Oct 1986 - 29 Sep 1993

Entity number: 1123508

Address: 249-80 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426

Registration date: 31 Oct 1986 - 13 Dec 2006

Entity number: 1123497

Address: LINCOLN BLDG SUITE 1531, 60 E. 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 31 Oct 1986 - 24 Sep 1997

Entity number: 1123483

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 31 Oct 1986 - 05 Sep 2002

Entity number: 1123469

Address: 70 MAPLE STREET, FARMINGDALE, NY, United States, 11735

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123450

Address: 19 PLYMOUTH ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Oct 1986 - 26 Aug 1991

Entity number: 1123443

Address: 179 EVERGREEN DRIVE, WESTBURY, NY, United States, 11590

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123431

Address: 96 POUND HOLLOW RD, GLEN HEAD, NY, United States, 11545

Registration date: 31 Oct 1986 - 29 Sep 1993

Entity number: 1123415

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 31 Oct 1986 - 23 Jun 1993

Entity number: 1123399

Address: 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Oct 1986 - 30 Dec 1998

Entity number: 1123550

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

Registration date: 31 Oct 1986

Entity number: 1123691

Address: ASSOC., INC.; %E. LACHER, 5011 196TH STREET, FRESH MEADOWS, NY, United States, 11365

Registration date: 31 Oct 1986

Entity number: 1123482

Address: 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596

Registration date: 31 Oct 1986

Entity number: 1123403

Address: 333 WAVERLY AVENUE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 31 Oct 1986

Entity number: 1123393

Address: 108 FOREST AVENUE, PO BOX 447, LOCUST VALLEY, NY, United States, 11560

Registration date: 30 Oct 1986 - 27 Dec 2000

Entity number: 1123379

Address: 25 ALHAMBRA ROAD, BALDWIN, NY, United States, 11510

Registration date: 30 Oct 1986 - 26 Mar 2003

Entity number: 1123377

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

Registration date: 30 Oct 1986 - 24 Jun 1992

Entity number: 1123344

Address: 435-22 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 30 Oct 1986 - 05 Apr 1999

Entity number: 1123338

Address: 3200 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 30 Oct 1986 - 24 Jun 1992

Entity number: 1123337

Address: 11A WEST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 30 Oct 1986 - 26 Dec 2001

Entity number: 1123333

Address: THREE HEWMANN PLACE, BETHPAGE, NY, United States, 11714

Registration date: 30 Oct 1986 - 29 Sep 1993

Entity number: 1123303

Address: 852-854 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 30 Oct 1986 - 06 Jan 1989

Entity number: 1123302

Address: 4580 8 SUNRISE HWY, OAKDALE, NY, United States, 11769

Registration date: 30 Oct 1986 - 16 Aug 1996

Entity number: 1123294

Address: 96 LENOX AVE, LYNBROOK, NY, United States, 11563

Registration date: 30 Oct 1986 - 27 Sep 1995

Entity number: 1123293

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 30 Oct 1986 - 24 Jun 1992

Entity number: 1123292

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

Registration date: 30 Oct 1986 - 24 Mar 1993

Entity number: 1123286

Address: 4 BETH LANE, PLAINVIEW, NY, United States, 11803

Registration date: 30 Oct 1986 - 19 Dec 1996

Entity number: 1123276

Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1986 - 25 Sep 1996

Entity number: 1123214

Address: 4403 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 30 Oct 1986 - 23 Jun 1993