Business directory in New York Nassau - Page 11301

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: 1080236

Address: 1230 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080235

Address: 1230 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 07 May 1986 - 23 Jun 1993

Entity number: 1080225

Address: 558 BALDWIN DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 May 1986 - 23 Jun 1993

Entity number: 1080205

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 07 May 1986 - 23 Sep 1998

Entity number: 1080197

Address: LOWER CONCOURSE, ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080181

Address: 850 SEVENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 07 May 1986 - 24 Jun 1992

AMFEX CORP. Inactive

Entity number: 1080159

Address: 786 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 May 1986 - 30 Jun 2004

Entity number: 1080155

Address: 1046 CHANNEL DRIVE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080154

Address: 91 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080099

Address: 2324 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 07 May 1986 - 23 Jun 1993

RGHCO, INC. Inactive

Entity number: 1080098

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 07 May 1986 - 27 Sep 1995

Entity number: 1080097

Address: 128 SO COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080095

Address: 128 SO COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080080

Address: 122 EUSTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 07 May 1986 - 27 Sep 1995

Entity number: 1080078

Address: 1364 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 07 May 1986 - 23 Jun 1993

Entity number: 1080074

Address: 16 RANDY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 07 May 1986 - 23 Jun 1993

Entity number: 1080456

Address: 160 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

Registration date: 07 May 1986

Entity number: 1080400

Address: C/O TOWNLEY & UPDIKE, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 07 May 1986

Entity number: 1080090

Address: 580 FIFTH AVENUE, SUITE 1710, NEW YORK, NY, United States, 10036

Registration date: 07 May 1986

Entity number: 1080142

Address: 29 BROADWAY, SUITE 1515, NEW YORK, NY, United States, 10006

Registration date: 07 May 1986

Entity number: 1080146

Address: 15 TURRET LANE, WOODBURY, NY, United States, 11797

Registration date: 07 May 1986

Entity number: 1080038

Address: 46 MIDDLE NECK ROAD, FLOWER HILL, ROSLYN, NY, United States, 11576

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1080037

Address: 1310 SEAWANE DRIVE, HEWLETT HARBOR, NY, United States, 11557

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1080036

Address: 518 HEMPSTEAD TPKE., W. HEMPSTEAD, NY, United States, 11552

Registration date: 06 May 1986 - 26 Jun 2006

Entity number: 1080035

Address: 1 SOUTH MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1986 - 27 Jun 2001

Entity number: 1079979

Address: 40 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1986 - 28 Jun 2016

Entity number: 1079978

Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 06 May 1986 - 24 Sep 1997

Entity number: 1079977

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 May 1986 - 22 Dec 1988

Entity number: 1079975

Address: 105 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 06 May 1986 - 29 Sep 1993

Entity number: 1079961

Address: 871 IVY HILL ROAD, WOODMERE, NY, United States, 11598

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1079953

Address: 102 CONKLINST AVENUE, FARMINGDALE, NY, United States

Registration date: 06 May 1986 - 30 Jun 2004

Entity number: 1079950

Address: 181 HILLSIDE AVENUE, WILLISTONPARK, NY, United States, 11596

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1079940

Address: 255 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 06 May 1986 - 29 Dec 1999

Entity number: 1079938

Address: THREE BUCKINGHAM PLACE, GREAT NECK, NY, United States, 11021

Registration date: 06 May 1986 - 27 Sep 1995

Entity number: 1079925

Address: 241 EAST SHORE RD, GREAT NECK, NY, United States, 11023

Registration date: 06 May 1986 - 25 Sep 1991

Entity number: 1079914

Address: 590 WAUKENA AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 06 May 1986 - 25 Sep 1991

Entity number: 1079913

Address: 2606 SAW MILL ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 06 May 1986 - 23 Jun 1993

Entity number: 1079893

Address: 31 HILTON AVENUE, GARDENCITY, NY, United States, 11530

Registration date: 06 May 1986 - 25 Sep 1991

Entity number: 1079861

Address: 506 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 May 1986 - 23 Jun 1993

Entity number: 1079860

Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1079819

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

Registration date: 06 May 1986 - 07 Nov 1991

Entity number: 1079808

Address: 74 SEARINGTOWN RD., SEARINGTOWN, NY, United States, 11507

Registration date: 06 May 1986 - 29 Sep 1993

Entity number: 1079795

Address: 271 BREAD & CHEESE HOLLOW ROAD, FORT SALONGA, NY, United States, 11768

Registration date: 06 May 1986 - 25 Jan 2012

Entity number: 1079788

Address: 43 BURTIS LANE, SYOSSET, NY, United States, 11791

Registration date: 06 May 1986 - 03 Mar 2010

Entity number: 1079783

Address: 199 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 06 May 1986 - 24 Jun 1992

Entity number: 1079782

Address: 25 CARL ROAD, WESTBURY, NY, United States, 11590

Registration date: 06 May 1986 - 25 Mar 1992

Entity number: 1079761

Address: 11 KNOLLWOOD RD, GLEN HEAD, NY, United States, 11545

Registration date: 06 May 1986 - 06 Jun 2005

Entity number: 1079754

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 06 May 1986 - 27 Sep 1995

Entity number: 1079751

Address: 36 26 WOODBRIDGE LANE NO, WANTAGH, NY, United States, 11793

Registration date: 06 May 1986 - 29 Dec 1999

Entity number: 1079701

Address: 22 MORTON AVENUE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 06 May 1986 - 24 Jun 1992