Business directory in New York Nassau - Page 11215

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: 1122151

Address: GREENE,ESQS., 800 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1986 - 29 Jun 2021

Entity number: 1122144

Address: 537 MARK LANE, WESTBURY, NY, United States, 11590

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122141

Address: 61 HAMILTON AVE., ATLANTIC BEACH, NY, United States, 11509

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122131

Address: 717 FORTE BLVD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 27 Oct 1986 - 30 Jun 2004

Entity number: 1122130

Address: 31 CREST RD EAST, NORTH MERRICK, NY, United States, 11566

Registration date: 27 Oct 1986 - 23 Jun 1993

CNVJ INC. Inactive

Entity number: 1122102

Address: 270-07T GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 27 Oct 1986 - 24 Jun 1992

ICDS, INC. Inactive

Entity number: 1122096

Address: 358 GREEN ST., OCEANSIDE, NY, United States, 11572

Registration date: 27 Oct 1986 - 27 Sep 1995

Entity number: 1122076

Address: 1 PUBLIC HWY., BELLMORE, NY, United States, 11710

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122074

Address: 36 CATHEDRAL AVE., APT C, HEMPSTEAD, NY, United States, 11550

Registration date: 27 Oct 1986 - 25 Feb 1998

Entity number: 1122052

Address: 421 EMERSON PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1122044

Address: 16 CRAIG AVE., FREEPORT, NY, United States, 11520

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122039

Address: 560 JEFFERSON ST., WESTBURY, NY, United States, 11590

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1122019

Address: 1888 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 27 Oct 1986 - 23 Nov 1994

Entity number: 1122018

Address: 300 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1122017

Address: 18-15 215TH ST, APT 2D, BAYSIDE, NY, United States, 11360

Registration date: 27 Oct 1986 - 25 Jun 1993

Entity number: 1122016

Address: 7600 JERICHO TPKE., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122012

Address: 214 8TH ST, BETHPAGE, NY, United States, 11714

Registration date: 27 Oct 1986 - 17 Aug 1989

Entity number: 1121999

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

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1121972

Address: TWO BREWSTER STREET, GLEN COVE, NY, United States, 11542

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1121969

Address: NINE EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1121968

Address: 413 EAST LAKE AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 27 Oct 1986 - 24 Apr 1995

Entity number: 1121964

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 27 Oct 1986 - 23 Jun 1993

Entity number: 1122287

Address: 125 STATE ST, WESTBURY, NY, United States, 11590

Registration date: 27 Oct 1986

Entity number: 1122108

Address: 2281 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 27 Oct 1986

Entity number: 1122112

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

Registration date: 27 Oct 1986

Entity number: 1122115

Address: 35 DISC LANE, WANTAGH, NY, United States, 11793

Registration date: 27 Oct 1986

Entity number: 1121966

Address: 148 EAST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 27 Oct 1986

Entity number: 1122278

Address: 3643 213th Street, 22ND FLOOR, Bayside, NY, United States, 11361

Registration date: 27 Oct 1986

Entity number: 1121950

Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121926

Address: 250 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 24 Oct 1986 - 08 Jun 2005

Entity number: 1121914

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1986 - 24 Jun 1992

JANIL CORP. Inactive

Entity number: 1121913

Address: 551 5TH AVE, HOWARD B SOHN ESQ, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1986 - 24 Apr 1995

Entity number: 1121910

Address: 266 NORTH IOWA AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121891

Address: SUITE 203, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 24 Oct 1986 - 02 Oct 1996

Entity number: 1121875

Address: 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1986 - 29 May 2007

Entity number: 1121865

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

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121858

Address: 9 PRATO CT, FREEPORT, NY, United States, 11520

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121844

Address: 4212 MERRICK RD, MASSAPQUEA, NY, United States, 11758

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121834

Address: 117A HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 24 Oct 1986 - 08 Jan 1999

Entity number: 1121828

Address: 10 SNAPDRAGON LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Oct 1986 - 29 Sep 1993

Entity number: 1121826

Address: 147-20 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Registration date: 24 Oct 1986 - 23 Jun 1993

Entity number: 1121823

Address: 117A HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121786

Address: 62 CORNELL DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121779

Address: 6 STAMFORD FORUM, STAMFORD, CT, United States, 06901

Registration date: 24 Oct 1986 - 27 Sep 1995

Entity number: 1121764

Address: 555 CHESTNUT ST, CEDARHURST, NY, United States, 11516

Registration date: 24 Oct 1986 - 23 Mar 1994

Entity number: 1121763

Address: 2000 PLAZA AVENUE, P.O. BOX 148, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Oct 1986 - 26 Aug 1994

Entity number: 1121759

Address: 33 W HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 24 Oct 1986 - 09 Dec 2010

Entity number: 1121752

Address: 1207 WHITTIER AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121736

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1986 - 28 Dec 1994

Entity number: 1121725

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 24 Oct 1986 - 23 Jun 1993