Business directory in New York Nassau - Page 11224

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: 1118074

Address: 34 EAST MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1986 - 28 Sep 1994

Entity number: 1118055

Address: PO BOX 396, WEST ISLIP, NY, United States, 11795

Registration date: 08 Oct 1986 - 20 Mar 1991

Entity number: 1118036

Address: 1961 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 08 Oct 1986 - 29 Dec 1999

Entity number: 1118019

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 08 Oct 1986 - 23 Jun 1993

Entity number: 1118001

Address: 156 SCHOOL STREET, OYSTER BAY, NY, United States, 11771

Registration date: 08 Oct 1986 - 29 Dec 1999

Entity number: 1117984

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1117968

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1986 - 23 Jun 1993

Entity number: 1117965

Address: 150 DENTON AVE, ATT PRESIDENT, LYNBROOK, NY, United States, 11563

Registration date: 08 Oct 1986 - 23 Jul 1990

Entity number: 1117964

Address: 222 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Oct 1986 - 22 Jul 1999

Entity number: 1117960

Address: 2823 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 08 Oct 1986 - 23 Jun 1993

Entity number: 1117949

Address: 166 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Oct 1986 - 23 Jun 1993

Entity number: 1117945

Address: 1600 STEWART AVE S-205, MITCHEL FIELD, NY, United States, 11590

Registration date: 08 Oct 1986 - 25 Jan 2012

Entity number: 1117916

Address: 5099-B MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Oct 1986 - 11 Dec 1990

Entity number: 1117914

Address: 223 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1117902

Address: 1012 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Oct 1986 - 20 Dec 1991

Entity number: 1117890

Address: IVAN MOSKOWITZ, 220 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1986 - 07 Aug 2008

Entity number: 1117881

Address: 12 BAYVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 08 Oct 1986 - 24 Sep 1997

Entity number: 1117880

Address: N269-10S GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States, 11005

Registration date: 08 Oct 1986 - 24 Mar 1993

Entity number: 1117928

Address: 300 WELLINGTON ROAD, MINEOLA, NY, United States, 11501

Registration date: 08 Oct 1986

Entity number: 1117860

Address: 136-21 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Registration date: 07 Oct 1986 - 23 Jun 1993

Entity number: 1117856

Address: 2192 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117853

Address: JOSEPH E. LYNCH, 315 WASHINGTON STREET, LYNN, MA, United States, 01902

Registration date: 07 Oct 1986 - 29 Sep 1993

MACMOR INC. Inactive

Entity number: 1117852

Address: 30 HANOVER STREET, FLORAL PARK, NY, United States, 11001

Registration date: 07 Oct 1986 - 23 Jun 1993

Entity number: 1117847

Address: 4259 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 07 Oct 1986 - 29 Sep 1993

Entity number: 1117845

Address: 142 MINEOLAAVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Oct 1986 - 01 Jun 2006

Entity number: 1117844

Address: 25-09 169TH STREET, WHITESTONE, NY, United States, 11358

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117832

Address: 22 PARK PLACE, GREAT NECK, NY, United States, 10022

Registration date: 07 Oct 1986 - 29 Sep 1993

Entity number: 1117806

Address: 30 EAST ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117804

Address: 425 N. BROADWAY, P.O. BOX 697, JERICHO, NY, United States, 11753

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117797

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 1986 - 17 Feb 1989

Entity number: 1117791

Address: 23 HEMINGWAY DR, DIX HILLS, NY, United States, 11746

Registration date: 07 Oct 1986 - 25 Jan 2012

Entity number: 1117780

Address: 205 MINEOLA BLVD, SUITE 1-C, MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117765

Address: 307 MAIN STREET, P.O. BOX 209, PORT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117751

Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1986 - 08 Oct 2002

Entity number: 1117749

Address: 41 SHELTER ROCK ROAD, NORTH HILLS, NY, United States, 11030

Registration date: 07 Oct 1986 - 23 Nov 2021

Entity number: 1117748

Address: 82 QUEENS AVENUE, ELMONT, NY, United States, 11003

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117741

Address: 22-75 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 07 Oct 1986 - 23 Jun 1993

Entity number: 1117740

Address: 58 HUMMINGBIRD DRIVE, EAST HILLS, NY, United States, 11576

Registration date: 07 Oct 1986 - 04 Mar 1994

Entity number: 1117697

Address: 699 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 07 Oct 1986 - 14 Jul 2005

Entity number: 1117691

Address: 26 COURT STREET, ROOM 810, BROOKLYN, NY, United States, 11242

Registration date: 07 Oct 1986 - 03 Dec 1991

SZW&E, INC. Inactive

Entity number: 1117654

Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1986 - 24 Sep 1997

Entity number: 1117609

Address: 58 RENISON DRIVE, WESTBURY, NY, United States, 11590

Registration date: 07 Oct 1986 - 23 Jun 1993

Entity number: 1117607

Address: SUITE 500, 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1986 - 14 Jun 1994

Entity number: 1117606

Address: 936 HILLSIDE BOULEVARD, NEW HYDE PARK, NY, United States, 11040

Registration date: 07 Oct 1986 - 05 Dec 2017

Entity number: 1117594

Address: 278 QUEENS AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117552

Address: 110 BEACH ROAD, KINGS POINT, NY, United States, 11024

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117551

Address: 110 BEACH ROAD, KINGS POINT, NY, United States, 11024

Registration date: 07 Oct 1986 - 29 Sep 1993

Entity number: 1117550

Address: RENOVATIONS INCORPORATED, PO BOX 0239, BALDWIN, NY, United States, 11510

Registration date: 07 Oct 1986 - 27 Sep 1995

Entity number: 1117495

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

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117485

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Oct 1986 - 23 Dec 1992