Business directory in New York Nassau - Page 11296

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 668095 companies

Entity number: 1082716

Address: 100 HERRICKS ROAD, SUITE 206, MINEOLA, NY, United States, 11501

Registration date: 14 May 1986 - 29 Sep 1993

Entity number: 1082695

Address: 15 GLEN STREET, SUITE 201, GLEN COVE, NY, United States, 11542

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082689

Address: 85 CYPRESS STREET, FLORAL PARK, NY, United States, 11001

Registration date: 14 May 1986 - 25 Jul 1990

Entity number: 1082685

Address: 1620 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 May 1986 - 27 Dec 2000

Entity number: 1082680

Address: 561 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082670

Address: 85 CENTRAL MALL, GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Registration date: 14 May 1986 - 26 Jun 1996

Entity number: 1082655

Address: 1437 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082654

Address: 565 5TH AVE, SUITE 1001, NEW YORK, NY, United States, 10017

Registration date: 14 May 1986 - 27 Sep 1995

Entity number: 1082647

Address: 10-14 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 14 May 1986 - 15 Jun 1990

Entity number: 1082624

Address: 43 ROYDON DRIVE NORTH, MERRICK, NY, United States, 11566

Registration date: 14 May 1986 - 24 Sep 1997

VINTEN INC. Inactive

Entity number: 1082614

Address: PHILLIPS NIZER LLP, 666 5TH AVE - 28TH FL, NEW YORK, NY, United States, 10103

Registration date: 14 May 1986 - 22 Dec 2006

Entity number: 1082612

Address: 97 LONE OAK PATH, SMITHTOWN, NY, United States, 11787

Registration date: 14 May 1986 - 29 Sep 1993

Entity number: 1082610

Address: 97 LONE OAK PATH, SMITHTOWN, NY, United States, 11787

Registration date: 14 May 1986 - 28 Sep 1994

Entity number: 1082601

Address: 1241 ROUND SWAMP RD., OLD BETHPAGE, NY, United States, 11804

Registration date: 14 May 1986 - 21 Dec 1995

Entity number: 1082594

Address: 14 DUBONNET ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 14 May 1986 - 24 Dec 1991

Entity number: 1082587

Address: 11 SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11582

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082583

Address: 1493 GARDEN STREET, EAST MEADOW, NY, United States, 11554

Registration date: 14 May 1986 - 28 Oct 2009

Entity number: 1082576

Address: 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 May 1986 - 24 Dec 1991

Entity number: 1082572

Address: %CORPORATE SECRETARY, 30 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 14 May 1986 - 30 Jul 1988

Entity number: 1082526

Address: 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 14 May 1986 - 25 Mar 1992

Entity number: 1082511

Address: 16 CLEWES DRIVE, RD#1, OYSTER BAY, NY, United States, 11771

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082503

Address: & CORCORAN PC, 1565 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 14 May 1986 - 29 Sep 1993

Entity number: 1082498

Address: 11 NOEL LANE, MUTTONTOWN, NY, United States, 11753

Registration date: 14 May 1986 - 24 Dec 1991

Entity number: 1082493

Address: 739 CYPRESS STREET, FLUSHING, NY, United States, 11385

Registration date: 14 May 1986 - 29 Sep 1993

MMZ INC. Inactive

Entity number: 1082492

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1986 - 11 Feb 1993

Entity number: 1082481

Address: 33 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1986 - 29 Sep 1993

Entity number: 1082472

Address: 59 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 14 May 1986 - 29 Dec 1993

Entity number: 1082461

Address: 98 CUTTER MILL RD., POB 376, GREAT NECK, NY, United States, 11021

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082456

Address: 148 FIR STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082439

Address: 18 WEDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 14 May 1986 - 10 May 2010

Entity number: 1082438

Address: PO BOX 23, MEACHAM BRANCH, ELMONT, NY, United States, 11003

Registration date: 14 May 1986 - 28 Mar 2001

Entity number: 1082432

Address: 304 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082428

Address: 415 KING STREET, WESTBURY, NY, United States, 11590

Registration date: 14 May 1986 - 21 Aug 1987

ADON, INC. Inactive

Entity number: 1082404

Address: 625 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 14 May 1986 - 24 Sep 1997

Entity number: 1082386

Address: 235 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 14 May 1986 - 26 Jul 2000

Entity number: 1082376

Address: 347 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Registration date: 14 May 1986 - 04 Apr 1995

Entity number: 1082375

Address: 275 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 14 May 1986 - 27 Sep 1995

Entity number: 1082372

Address: 3580 BAYVIEW ST, SEAFORD HARBOR, NY, United States

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082370

Address: 1130 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082367

Address: 492 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082358

Address: 15 GARDEN LANE, LAWRENCE, NY, United States, 11559

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082330

Address: 1344 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 14 May 1986 - 19 Jul 2005

Entity number: 1082325

Address: 3403 FIRST STREET, OCEANSIDE, NY, United States, 11572

Registration date: 14 May 1986 - 23 Sep 1998

Entity number: 1082318

Address: 2 WARNER AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082316

Address: C/O BOWER & GARDNER, 110 EAST 59TH ST,9THFL, NEW YORK, NY, United States, 10022

Registration date: 14 May 1986 - 28 Jul 1994

Entity number: 1082306

Address: 101 FRONT ST., MINEOLA, NY, United States, 11501

Registration date: 14 May 1986 - 23 Jun 1993

Entity number: 1082288

Address: 1810-35 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 14 May 1986 - 24 Jun 1992

Entity number: 1082283

Address: 1886 SEAFORD AVE, WANTAGH, NY, United States, 11793

Registration date: 14 May 1986 - 27 Dec 2000

Entity number: 1082278

Address: 200 HILTON AVENUE, #54, HEMPSTEAD, NY, United States, 11550

Registration date: 14 May 1986 - 30 Apr 1991

Entity number: 1082454

Address: PO BOX 217, OYSTER BAY, NY, United States, 11771

Registration date: 14 May 1986