Business directory in New York Nassau - Page 11293

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

Entity number: 1084622

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

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084603

Address: 99 TULIP AVE, STE 303, PO BOX 20760, FLORAL PARK, NY, United States, 11001

Registration date: 21 May 1986 - 07 Jul 2004

Entity number: 1084598

Address: 2630 SOUTH SEAMANS NECK, RD., SEAFORD, NY, United States, 11783

Registration date: 21 May 1986 - 25 Sep 1991

Entity number: 1084597

Address: 15 WESTERN LANE, WANTAGH, NY, United States, 11793

Registration date: 21 May 1986 - 23 Jun 1993

Entity number: 1084592

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 21 May 1986 - 26 Jun 1996

Entity number: 1084589

Address: 70 EAST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 21 May 1986 - 23 Jun 1993

Entity number: 1084579

Address: 341 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084557

Address: 486 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 21 May 1986 - 29 Sep 1993

Entity number: 1084519

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 21 May 1986 - 10 Aug 1989

Entity number: 1084511

Address: 240 UNION AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084508

Address: 143 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084502

Address: 72 WEBSTER ST., MALVERNE, NY, United States, 11565

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084499

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 21 May 1986 - 26 Jun 1996

Entity number: 1084492

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 21 May 1986 - 08 Nov 1989

Entity number: 1084472

Address: 240 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084459

Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084449

Address: 226 MIDDLE COUNTRY, SELDEN, NY, United States, 11784

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084441

Address: 215 TAFT CRESCENT, CENTERPORT, NY, United States, 11721

Registration date: 21 May 1986 - 23 Apr 2010

Entity number: 1084430

Address: 32 NORTH LONG BEACH, ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084417

Address: RAND D. JOHNSON, 177 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Registration date: 21 May 1986 - 31 May 1990

Entity number: 1084415

Address: 18 EAST 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 21 May 1986 - 27 Sep 1995

Entity number: 1084406

Address: 204 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084396

Address: 832 VIRGINIA AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084392

Address: 1 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 21 May 1986 - 24 Mar 1993

Entity number: 1084380

Address: 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 21 May 1986 - 23 Jun 1993

Entity number: 1084374

Address: 105 HENRY ST, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 21 May 1986 - 01 Apr 2014

Entity number: 1084368

Address: ARNOLD S. SCHICKLER, 1 WORLD TRADE CTR., NEW YORK, NY, United States, 10048

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084362

Address: 5 SYLVAN RD. SOUTH, WESTPORT, CT, United States, 06880

Registration date: 21 May 1986 - 23 Dec 1992

LINXI, INC. Inactive

Entity number: 1084356

Address: NORTH SHORE TOWERS, 269-610 GRAND CENTRAL, FLORAL PARK, NY, United States, 11055

Registration date: 21 May 1986 - 24 Jun 1992

Entity number: 1084344

Address: 875 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 21 May 1986 - 24 Dec 1991

Entity number: 1084681

Address: 275 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 May 1986

Entity number: 1084671

Address: 4010 PARK AVE., BRONX, NY, United States, 10457

Registration date: 21 May 1986

Entity number: 1084494

Address: 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 21 May 1986

Entity number: 1084650

Address: 40 Randall Ave, Freeport, AL, United States, 11520

Registration date: 21 May 1986

Entity number: 1084343

Address: C/O EUGENE CONNOR, 52 FIELDSTONE LANE, OYSTER BAY, NY, United States, 11771

Registration date: 20 May 1986 - 20 Jun 2006

Entity number: 1084325

Address: 1011 CEDAR DRIVE EAST, NEW HYDE PARK, NY, United States, 11040

Registration date: 20 May 1986 - 24 Jun 1992

Entity number: 1084323

Address: 64 WILMINGTON DRIVE, MELVILLE, NY, United States, 11747

Registration date: 20 May 1986 - 26 Mar 1997

Entity number: 1084308

Address: 61 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 20 May 1986 - 25 Jan 2012

Entity number: 1084305

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1986 - 27 Sep 1995

Entity number: 1084298

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1986 - 23 Jun 1993

Entity number: 1084296

Address: 2-25 WESTWOOD DRIVE, BLDG 13, APT 194, WESTBURY, NY, United States, 11590

Registration date: 20 May 1986 - 28 Oct 2009

Entity number: 1084287

Address: PERMUT & HIRSCHHORN, ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 20 May 1986 - 24 Jun 1992

Entity number: 1084283

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 20 May 1986 - 25 Mar 1992

Entity number: 1084275

Address: MAHER, 1 MADISON AVENUE, NEW YORK, NY, United States, 10010

Registration date: 20 May 1986 - 24 Jun 1992

Entity number: 1084259

Address: 1125 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 20 May 1986 - 28 Mar 1995

Entity number: 1084257

Address: 1100 WARD PLACE, WOODMERE, NY, United States, 11598

Registration date: 20 May 1986 - 23 Jun 1993

Entity number: 1084254

Address: 50 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 20 May 1986 - 26 Sep 1991

Entity number: 1084249

Address: 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 20 May 1986 - 25 Sep 1991

Entity number: 1084244

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 May 1986 - 27 Sep 1995

Entity number: 1084231

Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1986 - 26 Mar 1997