Business directory in New York Nassau - Page 11220

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: 1120026

Address: 38 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 17 Oct 1986 - 26 Jun 2002

Entity number: 1120023

Address: 738 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 Oct 1986 - 23 Jun 1993

Entity number: 1120017

Address: VICTOR, 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1986 - 29 Sep 1993

Entity number: 1119966

Address: 4 CRIMSON AVE SOUTH, MALVERNE, NY, United States, 11565

Registration date: 17 Oct 1986 - 24 Jun 1992

Entity number: 1119941

Address: 1143 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 17 Oct 1986 - 23 Jun 1993

Entity number: 1119919

Address: 4277 HEMPSTEAD TPKE, STE 200, BETHPAGE, NY, United States, 11714

Registration date: 17 Oct 1986 - 27 May 2011

Entity number: 1119891

Address: 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 17 Oct 1986 - 28 Sep 1994

Entity number: 1119860

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Oct 1986 - 05 Sep 2006

Entity number: 1119858

Address: 588 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 17 Oct 1986 - 27 Jun 2001

Entity number: 1120057

Address: 109 SHINNECOCK AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 17 Oct 1986

Entity number: 1120143

Address: EAB PLAZA, W. TOWER, 12TH FL., UNIONDALE, NY, United States, 11556

Registration date: 17 Oct 1986

Entity number: 1119935

Address: 122 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 17 Oct 1986

Entity number: 1120028

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 17 Oct 1986

Entity number: 1119882

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

Registration date: 17 Oct 1986

Entity number: 1119874

Address: 394 OLD COUNTRY RD, P.O. BOX 8040, GARDEN CITY, NY, United States, 11530

Registration date: 17 Oct 1986

Entity number: 1119843

Address: 30 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Oct 1986 - 28 Oct 2009

Entity number: 1119829

Address: 300 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 16 Oct 1986 - 27 Sep 1995

Entity number: 1119822

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

Registration date: 16 Oct 1986 - 11 Dec 1990

TILCO CORP. Inactive

Entity number: 1119816

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 16 Oct 1986 - 16 Feb 2005

Entity number: 1119805

Address: 55 HILTON AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Oct 1986 - 05 Jun 1989

Entity number: 1119803

Address: 200 GARDEN CITY PLZ., GARDEN CITY, NY, United States, 11530

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119777

Address: 141-05 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119771

Address: 2465 SYCAMORE AVENUE, WANTAGH, NY, United States, 11793

Registration date: 16 Oct 1986 - 16 Apr 2010

Entity number: 1119759

Address: 311 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579

Registration date: 16 Oct 1986 - 23 Jan 1991

Entity number: 1119749

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

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119725

Address: 350 FIFTH AVE, SUITE 4000, NEW YORK, NY, United States, 10118

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119716

Address: 500 NORTH BROOKSIDE AVE., FREEPORT, NY, United States, 11520

Registration date: 16 Oct 1986 - 28 Jun 1995

Entity number: 1119713

Address: 333 S. SERVICE RD., PLAINVIEW, NY, United States, 11803

Registration date: 16 Oct 1986 - 28 Sep 1994

Entity number: 1119679

Address: 200 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Registration date: 16 Oct 1986 - 24 Sep 1997

Entity number: 1119665

Address: 8 NORTH LAWN AVE., ELMSFORD, NY, United States, 10523

Registration date: 16 Oct 1986 - 28 Sep 1994

Entity number: 1119646

Address: 3580 OCEANSIDE RD, OCEANSIDE RD, NY, United States, 11572

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119643

Address: 2340 CENTRAL BLVD., MERRICK, NY, United States, 11566

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119634

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

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119631

Address: 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119629

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

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119620

Address: 904 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119611

Address: PIKEN & PIKEN ESQS., 95-25 QUEENS BLVD, REGO PARK, NY, United States, 11374

Registration date: 16 Oct 1986 - 23 Jun 1993

Entity number: 1119601

Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 16 Oct 1986 - 05 Oct 1990

Entity number: 1119832

Address: 480 ARBUCKLE AVE, CEDARHURST, NY, United States, 11516

Registration date: 16 Oct 1986

Entity number: 1119717

Address: 3 FAIRHAVEN MALL, B 77, MINEOLA, NY, United States, 11501

Registration date: 16 Oct 1986

Entity number: 1119642

Address: 15 SAXON ROAD, S FARMINGDALE, NY, United States, 11735

Registration date: 16 Oct 1986

Entity number: 1119638

Address: P.O. BOX 650456, FRESH MEADOWS STATION, FLUSHING, NY, United States, 11365

Registration date: 16 Oct 1986

Entity number: 1119821

Address: 1345 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Oct 1986

Entity number: 1119552

Address: BUCKLEY & KREMER, 71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 15 Oct 1986 - 11 Jan 1996

Entity number: 1119547

Address: 585 STEWART AVE, SUITE 410, GARDEN CITY, NY, United States, 11530

Registration date: 15 Oct 1986 - 24 Jun 1992

Entity number: 1119546

Address: 4250 HICKSVILLE RD, PLAINEDGE SHOPPING CT, BETHPAGE, NY, United States, 11714

Registration date: 15 Oct 1986 - 23 Jun 1993

Entity number: 1119533

Address: JUDAH H. KLEIN, 433 BARNARD AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 15 Oct 1986 - 23 Sep 1991

Entity number: 1119530

Address: 1032-1034 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 15 Oct 1986 - 03 May 2000

Entity number: 1119521

Address: 215 BROWN STREET, MINEOLA, NY, United States, 11501

Registration date: 15 Oct 1986 - 28 Sep 1994

Entity number: 1119512

Address: 666 5TH AVE, NEW YORK, NY, United States, 10103

Registration date: 15 Oct 1986 - 24 Jun 1992