Business directory in New York Nassau - Page 11218

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: 1121178

Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 Oct 1986

Entity number: 1120939

Address: 35 WEST MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 22 Oct 1986

Entity number: 1121126

Address: 10 East End Ave., 15C, New York, NY, United States, 10075

Registration date: 22 Oct 1986

Entity number: 1120852

Address: 34 OLD FARM RD., GREAT NECK, NY, United States, 11020

Registration date: 21 Oct 1986 - 27 Oct 1988

Entity number: 1120851

Address: 118 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Registration date: 21 Oct 1986 - 26 Jun 1996

Entity number: 1120843

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

Registration date: 21 Oct 1986 - 30 May 1989

Entity number: 1120831

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 21 Oct 1986 - 25 Jan 2012

Entity number: 1120828

Address: 253-16 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120821

Address: 99 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 21 Oct 1986 - 27 May 1993

Entity number: 1120816

Address: INCORPORATED, 848 HICKSVILLE RD, N MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1986 - 19 Aug 1988

Entity number: 1120815

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120804

Address: 1007 NAPLE AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120795

Address: GYMBOREE OF STATEN ISLAND, 791 RUTGERS ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Oct 1986 - 24 Sep 1997

Entity number: 1120789

Address: 1046 CHANNEL DR., HEWLETT HARBOR, NY, United States, 11557

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120787

Address: 136 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Registration date: 21 Oct 1986 - 26 Mar 1997

Entity number: 1120763

Address: 217 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 21 Oct 1986 - 20 Mar 2007

Entity number: 1120748

Address: 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

Registration date: 21 Oct 1986 - 23 Sep 1998

Entity number: 1120737

Address: 2214 FIR STREET, WANTAGH, NY, United States, 11793

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120731

Address: 105-28 65TH AVENUE, FOREST HILLS, NY, United States, 11375

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120726

Address: 895 WEST BEACH STREET, LONG BEACH, NY, United States, 11561

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120715

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1986 - 27 Jun 2001

Entity number: 1120706

Address: 42-38 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1986 - 24 Sep 1997

Entity number: 1120705

Address: 300 OLD COUNTRY ROAD STE 200, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1986 - 22 May 2017

Entity number: 1120703

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120701

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120699

Address: 12 LENORE AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1986 - 30 Jun 2004

Entity number: 1120684

Address: 30 DEEPDALE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120679

Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 21 Oct 1986 - 25 Jun 2003

Entity number: 1120676

Address: 118 HAVERFORD, HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1986 - 23 Jun 1993

TCJC, INC. Inactive

Entity number: 1120637

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

Registration date: 21 Oct 1986 - 04 Nov 2002

Entity number: 1120636

Address: 39 LAUREL COVE RD., OYSTER BAY, NY, United States, 11771

Registration date: 21 Oct 1986 - 19 Feb 2002

Entity number: 1120634

Address: 681 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Oct 1986 - 27 Sep 1995

Entity number: 1120632

Address: 1170 BROADWAY, STE. 406, NEW YORK, NY, United States, 10001

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120631

Address: 113 WEST SUNRISE HWY., FREEPORT, NY, United States, 11520

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120626

Address: 40 POPLAR DRIVE, ROSLYN, NY, United States, 11576

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120625

Address: 340 HENDRICKSON AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1986 - 29 Sep 1993

Entity number: 1120623

Address: 752 A HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120581

Address: 15 CHERRY ST., MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1986 - 29 Sep 1993

LAVIT INC. Inactive

Entity number: 1120571

Address: 75 MEADOW WOODS RD., LAKE SUCCESS, NY, United States, 11020

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120543

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120521

Address: 747 ALTHOUSE ST., WOODMERE, NY, United States, 11598

Registration date: 21 Oct 1986 - 23 Jun 1993

Entity number: 1120520

Address: 15 NEIL COURT, OCEANSIDE, NY, United States, 11572

Registration date: 21 Oct 1986 - 23 Sep 1998

Entity number: 1120515

Address: 2176 SANDERS PLACE, NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1986 - 29 Jun 1994

Entity number: 1120512

Address: 36 GLEN COVE RD, GREENVALE, NY, United States, 11548

Registration date: 21 Oct 1986 - 29 Sep 1993

Entity number: 1120502

Address: 72 CIRCLE LANE, ROSLYN, NY, United States, 11576

Registration date: 21 Oct 1986 - 24 Mar 1993

Entity number: 1120495

Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1986 - 22 Jun 1993

Entity number: 1120491

Address: 398 MERRICK RD., OCEANSIDE, NY, United States, 11572

Registration date: 21 Oct 1986 - 05 Mar 1993

Entity number: 1120489

Address: ALAN W. ALTMAN, ESQ., 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1986 - 19 Feb 1992

Entity number: 1120833

Address: 6 MAIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1986

Entity number: 1120791

Address: 99 POWERHOUSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 21 Oct 1986