Business directory in New York Nassau - Page 11214

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: 1122761

Address: 180 HARVARD DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 29 Oct 1986

Entity number: 1123052

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

Registration date: 29 Oct 1986

Entity number: 1122909

Address: 775 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 29 Oct 1986

Entity number: 1122891

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Oct 1986

Entity number: 1122895

Address: 147 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1986

Entity number: 1122887

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1986

Entity number: 1122823

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

Registration date: 29 Oct 1986

Entity number: 1122669

Address: 9 SOUTH MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1986 - 23 Jun 1993

Entity number: 1122664

Address: 6278 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

Registration date: 28 Oct 1986 - 23 Jun 1993

Entity number: 1122658

Address: GOLDSMITH, P.C., 111 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122645

Address: 317 MELBOURNE ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122637

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122629

Address: 1100 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1986 - 23 Jun 1993

Entity number: 1122625

Address: 188 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Oct 1986 - 28 Oct 2009

Entity number: 1122621

Address: 25 DOWNING STREET, EAST WILLISTON, NY, United States, 11596

Registration date: 28 Oct 1986 - 12 May 1999

Entity number: 1122615

Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1986 - 25 Sep 2002

Entity number: 1122602

Address: 1 CARLETON AVE, SYOSSET, NY, United States, 11791

Registration date: 28 Oct 1986 - 28 Sep 1994

Entity number: 1122593

Address: 27 FORD DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1986 - 29 Sep 1993

Entity number: 1122581

Address: 15 BOXWOOD RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122578

Address: ONE FULTON AVE., SECOND FLOOR WEST, HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1986 - 27 Sep 1995

Entity number: 1122569

Address: 260 WEST MAIN ST, P.O. BOX P589, BAY SHORE, NY, United States, 11706

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122553

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1986 - 24 Sep 1997

Entity number: 1122541

Address: 3556 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 28 Oct 1986 - 29 Sep 1993

Entity number: 1122538

Address: 3569 MAPLE COURT, OCEANSIDE, NY, United States, 11572

Registration date: 28 Oct 1986 - 29 Sep 1993

Entity number: 1122516

Address: 1033 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122466

Address: 3205 ILENE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Oct 1986 - 27 Sep 1995

Entity number: 1122430

Address: 180 7TH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1986 - 15 Aug 2000

Entity number: 1122424

Address: 2037 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122400

Address: 184 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 28 Oct 1986 - 23 Jun 1993

Entity number: 1122395

Address: 46 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1986 - 27 Jun 2001

Entity number: 1122355

Address: 223 MADISON AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 28 Oct 1986 - 09 Jun 1994

Entity number: 1122346

Address: 98 CUTTER MILL ROAD, P.O. BOX 376, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1986

Entity number: 1122597

Address: 1053 SECOND AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Oct 1986

Entity number: 1122288

Address: 333 PROSPECT AVE., SEA CLIFF, NY, United States, 11579

Registration date: 27 Oct 1986 - 29 Sep 1993

Entity number: 1122272

Address: 101 PINE STREET, WOODMERE, NY, United States, 11598

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122270

Address: 73 DEMAREST PLACE, MAYWOOD, NJ, United States, 07607

Registration date: 27 Oct 1986 - 25 Mar 1998

Entity number: 1122269

Address: 400 JERICHO TPKE., STE. 220, JERICHO, NY, United States, 11753

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122265

Address: 500 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

Registration date: 27 Oct 1986 - 27 Sep 1995

Entity number: 1122256

Address: 23 PROSPECT ST., GLEN HEAD, NY, United States, 11545

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122244

Address: 23 CORNELL DR., GREAT NECK, NY, United States, 11020

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122239

Address: 2776 GRANZ COURT, EAST MEADOW, NY, United States, 11554

Registration date: 27 Oct 1986 - 26 Jun 2002

Entity number: 1122221

Address: 115 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1986 - 24 Mar 1993

Entity number: 1122215

Address: 27 Penfield Drive, East Northport, NY, United States, 11731

Registration date: 27 Oct 1986 - 12 Apr 2022

Entity number: 1122185

Address: 74 HILTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1986 - 24 Jun 1992

LMK CORP. Inactive

Entity number: 1122179

Address: 15 HARBOR COURT EAST, ROSLYN HARBOR, NY, United States, 11576

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122171

Address: %GALLET & DREYER, 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122170

Address: 293 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1986 - 23 Jun 1993

LANTAX INC. Inactive

Entity number: 1122158

Address: 300 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1122157

Address: 3984 CARREL BLDG, OCENASIDE, NY, United States, 11572

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122152

Address: 159 COLD SPRING RD., SYOSSET, NY, United States, 11791

Registration date: 27 Oct 1986 - 23 Jun 1993