Business directory in New York Nassau - Page 11219

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: 1120784

Address: 102 CHESTNUT LANE, WOODBURY, NY, United States, 11797

Registration date: 21 Oct 1986

Entity number: 1120570

Address: 505 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 21 Oct 1986

Entity number: 1120711

Address: 608 5TH AVENUE, SUITE 908, NEW YORK, NY, United States, 10020

Registration date: 21 Oct 1986

Entity number: 1120707

Address: 8 ASH ST., LOCUST VALLEY, NY, United States, 11560

Registration date: 21 Oct 1986

Entity number: 1120546

Address: 930-10 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1986

Entity number: 1120583

Address: 365 SO. BAYVIEW AVE., FREEPORT, NY, United States, 11520

Registration date: 21 Oct 1986

Entity number: 1120744

Address: 10 BLOSSOM LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 21 Oct 1986

Entity number: 1120665

Address: 5240 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Oct 1986

Entity number: 1120483

Address: 2 SPRUCE STREET, APARTMENT 50, GREAT NECK, NY, United States, 11021

Registration date: 20 Oct 1986 - 26 Dec 2001

Entity number: 1120472

Address: 124 IRVING STREET, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120463

Address: 389 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 20 Oct 1986 - 27 Sep 1995

Entity number: 1120434

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

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120433

Address: 34 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568

Registration date: 20 Oct 1986 - 29 Dec 1999

Entity number: 1120413

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120397

Address: 15 BARNYARD LANE, LEVITTOWN, NY, United States, 11756

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120396

Address: 166 NATIONAL RD, EDISON, NJ, United States, 08817

Registration date: 20 Oct 1986 - 29 Dec 2004

Entity number: 1120394

Address: 128 WESTWOOD RD N., MASSAPEQUA, NY, United States, 11762

Registration date: 20 Oct 1986 - 01 Mar 1993

# 6 LTD. Inactive

Entity number: 1120388

Address: 223 W. MERRICK RD., VALLEY STREAM, NY, United States, 11582

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120367

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120354

Address: & GLASSMAN, 230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120344

Address: 1194 WANTAGH HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 20 Oct 1986 - 23 Sep 1998

Entity number: 1120310

Address: 147 DEBBIE LANE, AMITYVILLE, NY, United States, 11701

Registration date: 20 Oct 1986 - 11 Jun 2008

Entity number: 1120306

Address: 255 GRAND BLVD., WESTBURY, NY, United States, 11590

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120295

Address: 9 CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120272

Address: 519 UNION AVE, WESTBURY, NY, United States, 11590

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120261

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 20 Oct 1986 - 23 Jun 1993

Entity number: 1120251

Address: D. ESTHER SUSMILCH, 1295 E. 55 ST, BROOKLYN, NY, United States, 11234

Registration date: 20 Oct 1986 - 22 Aug 2017

Entity number: 1120212

Address: 1651 CARLA LANE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Oct 1986 - 15 Apr 2013

Entity number: 1120211

Address: 67 B GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120175

Address: 546 ARDSLEY BLVD, GARDEN CITY SOUTH, LONG ISLAND, NY, United States, 11530

Registration date: 20 Oct 1986 - 03 Oct 1989

Entity number: 1120168

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1986 - 29 Sep 1993

Entity number: 1120164

Address: 4 SUMMER DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 20 Oct 1986 - 19 Aug 1993

Entity number: 1120162

Address: 17 VALLEY ROAD, LEVITTOWN, NY, United States, 11756

Registration date: 20 Oct 1986 - 28 Sep 1994

Entity number: 1120416

Address: 255 PACIFIC ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Oct 1986

Entity number: 1120266

Address: MINISTRIES, INC., 278 WINDSOR PARKWAY, HEMPSTEAD, NY, United States, 11550

Registration date: 20 Oct 1986

Entity number: 1120299

Address: 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 Oct 1986

Entity number: 1120178

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 20 Oct 1986

Entity number: 1120423

Address: CARUSONA, 300 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 20 Oct 1986

Entity number: 1120482

Address: 182 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1986

Entity number: 1120154

Address: 41 NORTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Oct 1986 - 23 Jun 1993

Entity number: 1120145

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 1986 - 28 Sep 1994

Entity number: 1120113

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

Registration date: 17 Oct 1986 - 31 Dec 2021

Entity number: 1120102

Address: 575 CHESTNUT ST, CEDARHURST, NY, United States, 11516

Registration date: 17 Oct 1986 - 23 Mar 1994

Entity number: 1120084

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 17 Oct 1986 - 26 Jun 1996

Entity number: 1120079

Address: 274 BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 17 Oct 1986 - 28 Sep 1994

Entity number: 1120069

Address: 58 JOSEPH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Oct 1986 - 08 Aug 1995

Entity number: 1120055

Address: 22 FORTE AVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 17 Oct 1986 - 24 Jun 1992

Entity number: 1120046

Address: 156 FLOWER RD, VALLEY STREAM, NY, United States, 11581

Registration date: 17 Oct 1986 - 08 Feb 1996

Entity number: 1120041

Address: ELLA ST., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Oct 1986 - 24 Jun 1992

Entity number: 1120035

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 17 Oct 1986 - 24 Jun 1992