Business directory in New York Nassau - Page 11243

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 668179 companies

Entity number: 1109246

Address: PO BOX 1056, SEAFORD, NY, United States, 11783

Registration date: 04 Sep 1986 - 29 Sep 1993

Entity number: 1109244

Address: 51 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Sep 1986 - 03 May 1989

Entity number: 1109242

Address: 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, United States, 11530

Registration date: 04 Sep 1986 - 22 Mar 2023

Entity number: 1109227

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 04 Sep 1986 - 24 Dec 1991

Entity number: 1109221

Address: 72 MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Sep 1986 - 24 Mar 1993

Entity number: 1109214

Address: 20 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 04 Sep 1986 - 28 Sep 1994

Entity number: 1109172

Address: 184 NORTH 6TH STREET, BETHPAGE, NY, United States, 11714

Registration date: 04 Sep 1986 - 15 Nov 1993

Entity number: 1109163

Address: 769 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793

Registration date: 04 Sep 1986 - 24 Jun 1992

DRINA, INC. Inactive

Entity number: 1109144

Address: 98 CUTTER MILL RD., STE. 204 N., GREAT NECK, NY, United States, 11021

Registration date: 04 Sep 1986 - 23 Jun 1993

Entity number: 1109141

Address: 11 EAST BEDELL STREET, SOUTH FREEPORT, NY, United States, 11520

Registration date: 04 Sep 1986 - 24 Jun 1992

Entity number: 1109135

Address: 505 NORTHERN BLVD., RM 200, GREAT NECK, NY, United States, 11021

Registration date: 04 Sep 1986 - 24 Dec 1991

Entity number: 1109111

Address: 249-41 147TH AVENUE, ROSEDALE, NY, United States, 11422

Registration date: 04 Sep 1986 - 23 Jun 1993

Entity number: 1109107

Address: 2761 LINCOLN BOULEVARD, MERRICK, NY, United States, 11566

Registration date: 04 Sep 1986 - 23 Jun 1993

Entity number: 1109095

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 04 Sep 1986 - 24 Jun 1992

Entity number: 1109015

Address: 142-43 250TH ST, ROSEDALE, NY, United States, 11422

Registration date: 04 Sep 1986 - 23 Jun 1993

Entity number: 1109004

Address: 800 FRONT ST., HEMPSTEAD, NY, United States, 11551

Registration date: 04 Sep 1986 - 23 Jun 1993

Entity number: 1108999

Address: 735B MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 04 Sep 1986 - 24 Dec 1991

Entity number: 1109129

Address: 15 BROADWAY, FREEPORT, NY, United States, 11520

Registration date: 04 Sep 1986

Entity number: 1109154

Address: 2000 BROADWAY, #16-G, NEW YORK, NY, United States, 10023

Registration date: 04 Sep 1986

Entity number: 1109223

Address: 22 EAST WILLISTON AVE., EAST WILLISTON, NY, United States, 11596

Registration date: 04 Sep 1986

Entity number: 1109386

Address: 725 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 04 Sep 1986

Entity number: 1134883

Address: 79 HAZEL ST., GLEN COVE, NY, United States, 11542

Registration date: 03 Sep 1986 - 27 Sep 1995

EFI INC. Inactive

Entity number: 1108983

Address: 16 HOLLYWOOD DRIVE, PLAINVEIW, NY, United States, 11803

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108980

Address: & HAUS, 6 FORD AVENUE, ONEONTA, NY, United States, 13820

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108957

Address: 2785 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 03 Sep 1986 - 23 Jun 1993

Entity number: 1108947

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

Registration date: 03 Sep 1986 - 07 Feb 1990

Entity number: 1108938

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

Registration date: 03 Sep 1986 - 24 Mar 1993

Entity number: 1108932

Address: 37 VIRGINIA DRIVE, ELMONT, NY, United States, 11003

Registration date: 03 Sep 1986 - 24 Aug 1994

Entity number: 1108929

Address: LILLIAN COURT, SANDS POINT, NY, United States, 11050

Registration date: 03 Sep 1986 - 24 Sep 1997

Entity number: 1108928

Address: 297 W JOHN ST, HICKSVILLE, NY, United States, 11802

Registration date: 03 Sep 1986 - 01 May 2001

Entity number: 1108911

Address: 727 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Sep 1986 - 24 Dec 1991

Entity number: 1108897

Address: 900 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Sep 1986 - 05 Oct 1990

Entity number: 1108883

Address: 44 GRANT ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Sep 1986 - 07 Apr 1992

Entity number: 1108880

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

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108875

Address: 350 NASSAU BLVD, MINEOLA, NY, United States, 11501

Registration date: 03 Sep 1986 - 24 Dec 1991

Entity number: 1108869

Address: 697 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 03 Sep 1986 - 24 Dec 1991

Entity number: 1108831

Address: 45 WARWICK PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Sep 1986 - 28 Oct 1997

Entity number: 1108830

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 03 Sep 1986 - 28 Sep 1994

Entity number: 1108829

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 03 Sep 1986 - 24 Mar 1993

Entity number: 1108820

Address: 55 EAST 52ND ST., NEW YORK, NY, United States, 10055

Registration date: 03 Sep 1986 - 23 Jun 1993

Entity number: 1108815

Address: 22 FISHERMAN DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Sep 1986 - 24 Jun 1992

Entity number: 1108811

Address: 359 LENOX AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 03 Sep 1986 - 23 Jun 1993

Entity number: 1108789

Address: P.O. BOX 210, 14 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 03 Sep 1986 - 23 Jun 1993

Entity number: 1108779

Address: PHILIP L. STEPHEN, 475 DOUGHTY BLVD., INWOOD, NY, United States, 11696

Registration date: 03 Sep 1986 - 28 Oct 2009

Entity number: 1108766

Address: 2001 MARCUS AVE., STE. 280W, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Sep 1986 - 03 May 2000

Entity number: 1108740

Address: 1800 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Registration date: 03 Sep 1986 - 23 Jun 1993

Entity number: 1108850

Address: 16 HOLLYWOOD DR., PLAINVIEW, NY, United States, 11803

Registration date: 03 Sep 1986

Entity number: 1108783

Address: 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Sep 1986

Entity number: 1108879

Address: 4258 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Registration date: 03 Sep 1986

Entity number: 1108727

Address: 154 WOODMERE BLVD, WOODMERE, NY, United States, 11598

Registration date: 02 Sep 1986 - 25 Nov 1997