Business directory in New York Nassau - Page 11297

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: 1082453

Address: 8 POND PLACE, OYSTER BAY, NY, United States, 11771

Registration date: 14 May 1986

Entity number: 1082608

Address: 2053 BUCK LANE, LEXINGTON, KY, United States, 40511

Registration date: 14 May 1986

Entity number: 1082480

Address: 247 BAYLAWN AVE, COPIAGUE, NY, United States, 11726

Registration date: 14 May 1986

Entity number: 1082382

Address: 250 N QUEENS AVE, N MASSAPEQUA, NY, United States, 11758

Registration date: 14 May 1986

Entity number: 1082409

Address: 3197 BROWER AVE, OCEANSIDE, NY, United States, 11572

Registration date: 14 May 1986

Entity number: 1082279

Address: 122-20 OCEAN PROMANADE, BELLE HARBOR, NY, United States, 11694

Registration date: 14 May 1986

Entity number: 1082369

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

Registration date: 14 May 1986

Entity number: 1082606

Address: 719 CARROLL ST, BROOKLYN, NY, United States, 11215

Registration date: 14 May 1986

Entity number: 1082482

Address: 36 HARNED RD, COMMACK, NY, United States, 11725

Registration date: 14 May 1986

Entity number: 1082250

Address: 11 WAGON LANE, GLEN HEAD, NY, United States, 11545

Registration date: 13 May 1986 - 23 Sep 1998

Entity number: 1082233

Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082231

Address: 147 AVE B, HOLBROOK, NY, United States, 11741

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082230

Address: POB 266, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 13 May 1986 - 13 Nov 1987

Entity number: 1082226

Address: 109 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082225

Address: & PEDDY, ESQS., 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1986 - 28 Jul 1993

Entity number: 1082209

Address: 143 FAIRWAY ROAD, LIDO BEACH, NY, United States, 11561

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082202

Address: 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082171

Address: 700 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082169

Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082152

Address: 1900 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082150

Address: 60 W. JERICHO TPKE., SYOSSET, NY, United States, 11792

Registration date: 13 May 1986 - 26 Jun 1996

Entity number: 1082145

Address: 33 WALTWHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 May 1986 - 23 Mar 1994

Entity number: 1082138

Address: 48 CLOVER LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1986 - 25 Mar 1992

Entity number: 1082123

Address: 15 CEDAR LANE NORTH, GLEN HEAD, NY, United States, 11545

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082120

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 13 May 1986 - 23 Jun 1993

INVEX, LTD. Inactive

Entity number: 1082116

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 May 1986 - 29 Sep 1993

ALICI CORP. Inactive

Entity number: 1082113

Address: 1 FULTON AVE., 2ND FL W., HEMPSTEAD, NY, United States, 11550

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1082099

Address: TEN WASHINGTON AVENUE, PLAINVIEW, NY, United States

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082090

Address: 2480 GLADMORE STREET, EAST MEADOW, NY, United States, 11554

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082089

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

Registration date: 13 May 1986 - 16 Dec 1987

Entity number: 1082083

Address: 34 QUAKER RIDGE RD., MANHASSET, NY, United States, 11030

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1082066

Address: 142 ANDREWS ROAD, MINEOLA, NY, United States, 11501

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1082059

Address: 8 MORRIS AVE, GLEN COVE, NY, United States, 11542

Registration date: 13 May 1986 - 16 Jan 1992

Entity number: 1082057

Address: 4623 IRIS LANE, GREAT NECK, NY, United States, 11020

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1082030

Address: 1431 SYLVIA LANE, EAST MEADOW, NY, United States, 11554

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1082004

Address: 107 LANDING ROAD, GLEN COVE, NY, United States, 11542

Registration date: 13 May 1986 - 25 Jun 2003

Entity number: 1082001

Address: 33 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1081999

Address: 149 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1986 - 23 Dec 1992

Entity number: 1081994

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 13 May 1986 - 27 Sep 1995

Entity number: 1081933

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 13 May 1986 - 27 Sep 1995

Entity number: 1081914

Address: 114-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1081865

Address: 120 E. PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1081856

Address: 102 CONCORD AVE., OCEANSIDE, NY, United States, 11572

Registration date: 13 May 1986 - 13 May 2006

Entity number: 1081854

Address: 115 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1986 - 23 Jun 1993

Entity number: 1081853

Address: 1101 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 13 May 1986 - 14 Jul 1993

Entity number: 1081851

Address: 1692 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 13 May 1986 - 29 Sep 1993

Entity number: 1081850

Address: 7 BEECH LANE, KINGS POINT, NY, United States, 11024

Registration date: 13 May 1986 - 28 Sep 1994

Entity number: 1081834

Address: 68 FIFTH STREET, HICKSVILLE, NY, United States, 11801

Registration date: 13 May 1986 - 26 Jun 1996

Entity number: 1075163

Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1081927

Address: 3431 HEWLETT AVE, MERRICK, NY, United States, 11566

Registration date: 13 May 1986