Business directory in New York Nassau - Page 11288

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 668163 companies
OSJE, INC. Inactive

Entity number: 1086744

Address: 3267 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086743

Address: 4 ARTHUR AVE, ELMONT, NY, United States, 11003

Registration date: 30 May 1986 - 24 Dec 1991

Entity number: 1086732

Address: 276 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 30 May 1986 - 23 Jun 1988

Entity number: 1086721

Address: 38 W. 32ND ST., STE. 1402, NEW YORK, NY, United States, 10001

Registration date: 30 May 1986 - 26 Sep 1990

Entity number: 1086719

Address: 3501 MERRICK RD, SEAFORD, NY, United States, 11783

Registration date: 30 May 1986 - 26 Jun 2002

Entity number: 1086708

Address: 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 30 May 1986 - 09 Jun 2016

Entity number: 1086707

Address: PO BOX 88, CARLE PLACE, NY, United States, 11514

Registration date: 30 May 1986 - 25 Sep 1991

Entity number: 1086706

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 30 May 1986 - 18 Dec 1986

Entity number: 1086689

Address: ZIEGLER, P.C., 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 30 May 1986 - 05 Jul 1990

Entity number: 1086678

Address: 160 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 30 May 1986 - 23 Jun 1993

Entity number: 1086672

Address: 554 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 30 May 1986 - 28 Sep 1994

Entity number: 1086650

Address: 272 SOUTH WELLWOOD AVE, P.O. BOX 504, LINDENHURST, NY, United States, 11757

Registration date: 30 May 1986 - 29 Sep 1993

Entity number: 1086646

Address: 427 FIFTH AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086635

Address: 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, United States, 11415

Registration date: 30 May 1986 - 25 Sep 1991

Entity number: 1086624

Address: 2938 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 30 May 1986 - 25 Sep 1991

Entity number: 1086600

Address: 336 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086588

Address: 10 GLENWOOD DR, GREAT NECK, NY, United States, 11021

Registration date: 30 May 1986 - 30 Jun 2004

Entity number: 1086587

Address: 310 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086583

Address: 454 MIAN ST, P.O. BOX 216, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 30 May 1986 - 22 Dec 1993

Entity number: 1086580

Address: 1011 BROADWAY, LONG BEACH, NY, United States, 11598

Registration date: 30 May 1986 - 27 Dec 2000

Entity number: 1086561

Address: 3427 STEVEN ROAD, BALDWIN, NY, United States, 11510

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086560

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 May 1986 - 31 Dec 2003

Entity number: 1086555

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

Registration date: 30 May 1986 - 23 Jun 1993

Entity number: 1086553

Address: 159 PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 30 May 1986 - 26 Jun 2002

Entity number: 1086550

Address: 40 WALL ST, 54TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 30 May 1986 - 26 Jun 1996

Entity number: 1086548

Address: 375 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 30 May 1986 - 29 Sep 1993

Entity number: 1086511

Address: 1 BRIARFIELD DRIVE, LAKE SUCCESS, NY, United States, 11020

Registration date: 30 May 1986 - 24 Dec 1991

Entity number: 1086509

Address: 6 BOWERS LANE, GREAT NECK, NY, United States, 11020

Registration date: 30 May 1986 - 16 Dec 1998

Entity number: 1086505

Address: P.O. BOX A 396, WANTAGH, NY, United States, 11793

Registration date: 30 May 1986 - 30 Jun 2004

Entity number: 1086497

Address: 290 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552

Registration date: 30 May 1986 - 25 Jun 2003

Entity number: 1086488

Address: P & R AVIATION, INC., 4 FAIRWAY DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 30 May 1986 - 15 May 1990

Entity number: 1086436

Address: 110 HENRY ST, FREEPORT, NY, United States, 11520

Registration date: 30 May 1986 - 23 Dec 1992

Entity number: 1086424

Address: 73 HOMAN BLVD, HEMPSTEAD, NY, United States, 11550

Registration date: 30 May 1986 - 29 Sep 1993

Entity number: 1086421

Address: 121 CHARLES ST., FLORAL PARK, NY, United States, 11001

Registration date: 30 May 1986 - 29 Sep 1993

Entity number: 1086404

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 30 May 1986 - 12 Jun 1992

Entity number: 1086396

Address: 153 A POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 30 May 1986 - 23 Sep 1998

Entity number: 1086745

Address: 3156 WYNSUM AVE, MERRICK, NY, United States, 11566

Registration date: 30 May 1986

Entity number: 1086519

Address: 60 OAK DRIVE, SUITE 600, SYOSSSET, NY, United States, 11791

Registration date: 30 May 1986

Entity number: 1086441

Address: ROSENBLATT, 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 30 May 1986

Entity number: 1086642

Address: 300 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 30 May 1986

Entity number: 1086632

Address: PO BOX #1, NORTH BALDWIN, NY, United States, 11510

Registration date: 30 May 1986

Entity number: 1086373

Address: 332 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 29 May 1986 - 25 Sep 1991

Entity number: 1086371

Address: 66 NORTH VILLAGE AVE., ROCKVILLECENTRE, NY, United States, 11570

Registration date: 29 May 1986 - 10 Jul 1991

Entity number: 1086367

Address: 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 29 May 1986 - 27 Sep 1995

Entity number: 1086353

Address: 86 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 May 1986 - 26 Mar 2002

Entity number: 1086338

Address: 24 CLYDE ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 29 May 1986 - 29 Sep 1993

ERP CORP. Inactive

Entity number: 1086327

Address: 205 WOODHAMPTON DRIVE, WHITE PLAINS, NY, United States, 10603

Registration date: 29 May 1986 - 29 Jun 1999

Entity number: 1086322

Address: 25 SUGAR TOM RIDGE, EAST NORWICH, NY, United States, 11732

Registration date: 29 May 1986 - 23 Jun 1994

Entity number: 1086319

Address: 2447 ARON DRIVE NORTH, SEAFORD, NY, United States, 11783

Registration date: 29 May 1986 - 29 Sep 1993

Entity number: 1086307

Address: & FALTISCHEK, PC, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 29 May 1986 - 24 Jun 1992