Business directory in New York Nassau - Page 11223

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: 1118532

Address: 220-55 46TH AVE., BAYSIDE, NY, United States, 11361

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118501

Address: 3900 WILLIS AVE, P.O. BOX 1356, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 10 Oct 1986 - 08 Mar 1990

Entity number: 1118745

Address: 10 SINNOCK CT., MELVILLE, NY, United States, 11747

Registration date: 10 Oct 1986 - 23 Jun 1993

Entity number: 1118750

Address: 757 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Oct 1986

MTIL INC. Inactive

Entity number: 1118832

Address: 84 DURKEE LN, EAST PATCHOGUE, NY, United States, 11772

Registration date: 10 Oct 1986 - 03 Aug 2022

Entity number: 1118725

Address: 2375 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 10 Oct 1986

Entity number: 1118487

Address: 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1986 - 18 Oct 1995

Entity number: 1118484

Address: 893 JAY DRIVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118475

Address: CHICKEN VALLEY ROAD, LOCUSTVALLEY, NY, United States, 11560

Registration date: 09 Oct 1986 - 23 Jun 1993

FINEXO INC. Inactive

Entity number: 1118474

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118467

Address: 20 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Registration date: 09 Oct 1986 - 21 Dec 1999

Entity number: 1118433

Address: 370 HULL ST, OCEANSIDE, NY, United States, 11572

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118432

Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118429

Address: 2545 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Registration date: 09 Oct 1986 - 03 Nov 2003

Entity number: 1118423

Address: 537 SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118413

Address: 68 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118403

Address: 108 SO FRANKLIN AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118397

Address: 2375 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118390

Address: 727 BROADWAY, SUITE B1, N. MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1986 - 18 Sep 1997

FACTCO LTD. Inactive

Entity number: 1118382

Address: 285 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118367

Address: 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1986 - 17 Jul 2000

Entity number: 1118341

Address: 935 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118336

Address: 61-14 MYRTLE AVE., GLENDALE, NY, United States, 11385

Registration date: 09 Oct 1986 - 18 Dec 1998

Entity number: 1118323

Address: 54 WEST MAPLE ST, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Oct 1986 - 24 Sep 1997

Entity number: 1118310

Address: 333 GLENN HEAD RD., OLD BRONXVILLE, NY, United States, 11545

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118308

Address: HIGH FARMS RD., GLEN HEAD, NY, United States, 11545

Registration date: 09 Oct 1986 - 27 Sep 1995

Entity number: 1118307

Address: 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118298

Address: D'AGOSTINO, 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118292

Address: 245 12TH AVENUE, SEA CLIFF, NY, United States, 11759

Registration date: 09 Oct 1986 - 28 Sep 1994

Entity number: 1118287

Address: 151 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118274

Address: 72 GRAND AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118261

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1986 - 29 Jun 2016

Entity number: 1118244

Address: 20 WEST PARK AVENUE, ROOM 104, LONG BEACH, NY, United States, 11561

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118233

Address: 1007 FEENWOOD AVE, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 09 Oct 1986 - 29 Sep 1993

Entity number: 1118232

Address: 100 WEST 32ND ST, NEW YORK, NY, United States, 10001

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118225

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

Registration date: 09 Oct 1986 - 26 Mar 1997

Entity number: 1118219

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1986 - 24 Jun 1992

Entity number: 1118215

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

Registration date: 09 Oct 1986 - 29 Sep 1993

Entity number: 1118202

Address: 29 LARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 09 Oct 1986 - 17 Apr 2018

Entity number: 1118189

Address: 900 THIRD AVENUE, STE 1200, NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1986 - 24 May 1988

Entity number: 1118185

Address: 34 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Registration date: 09 Oct 1986 - 23 Jun 1993

Entity number: 1118401

Address: 150 EAST 42ND STREET FLOOR 22, NEW YORK, NY, United States, 10017

Registration date: 09 Oct 1986

Entity number: 1118153

Address: 148 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1986 - 28 Sep 1994

Entity number: 1118151

Address: 2878 WILSON AVE., BELLMORE, NY, United States, 11710

Registration date: 08 Oct 1986 - 27 Jan 2000

Entity number: 1118130

Address: 3238 RAILROAD AVE, WANTAGH, NY, United States, 11793

Registration date: 08 Oct 1986 - 23 Mar 1994

Entity number: 1118120

Address: ONE OLD COUNTRY RD, CARLE PALCE, NY, United States, 11514

Registration date: 08 Oct 1986 - 27 Dec 2000

Entity number: 1118111

Address: 412 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 08 Oct 1986 - 29 Dec 1999

Entity number: 1118099

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Oct 1986 - 29 Oct 2003

Entity number: 1118098

Address: 21 BREWSTER ST, GLEN COVE, NY, United States, 11542

Registration date: 08 Oct 1986 - 23 Jun 1993

Entity number: 1118094

Address: 48-03 206TH STREET, BAYSIDE, NY, United States, 11364

Registration date: 08 Oct 1986 - 29 Sep 1993