Business directory in New York Nassau - Page 11304

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: 1078798

Address: 233 E. SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 01 May 1986 - 09 Jan 2004

Entity number: 1078779

Address: 63 ADMIRAL LANE, HICKSVILLE, NY, United States, 11801

Registration date: 01 May 1986 - 07 Jan 1991

Entity number: 1078770

Address: 17 BANK STREET, VALLEY STREAM, NY, United States, 11580

Registration date: 01 May 1986 - 27 Jun 2001

Entity number: 1078764

Address: 2700 ROWEHL DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078761

Address: 200 F EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Registration date: 01 May 1986 - 29 Mar 2000

Entity number: 1078753

Address: 134 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 01 May 1986 - 28 Mar 1989

Entity number: 1078749

Address: 350 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 01 May 1986 - 23 Dec 1992

Entity number: 1078735

Address: 58 IRVING ST., VALLEY STREAM, NY, United States, 11580

Registration date: 01 May 1986 - 24 Sep 1997

Entity number: 1078716

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

Registration date: 01 May 1986 - 07 Jul 2000

Entity number: 1078708

Address: 351 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1986 - 28 Oct 2009

Entity number: 1078700

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078688

Address: PO BOX 640, WANTAGH, NY, United States, 11793

Registration date: 01 May 1986 - 27 Jun 2001

Entity number: 1078683

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

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078620

Address: 103 CAPITOL AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 01 May 1986 - 28 Sep 1994

Entity number: 1078591

Address: 67 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078559

Address: 42 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1986 - 27 Sep 1995

Entity number: 1078555

Address: 262 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 01 May 1986 - 29 Apr 1992

ACDLN, INC. Inactive

Entity number: 1078553

Address: EIGHT FREER STREET, LYNBROOK, NY, United States, 11563

Registration date: 01 May 1986 - 25 Sep 1991

Entity number: 1078546

Address: 17 SIXTH AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 01 May 1986 - 29 Sep 1993

Entity number: 1078543

Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078521

Address: 159 ROBBY LANE, MANHASSET HILLS, NY, United States, 11040

Registration date: 01 May 1986 - 27 Dec 2000

YM, INC. Active

Entity number: 1078888

Address: 440 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 01 May 1986

Entity number: 1078514

Address: 86 FLORENCE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 01 May 1986

Entity number: 1078578

Address: 150 HARVARD DR, PLAINVIEW, NY, United States, 11803

Registration date: 01 May 1986

Entity number: 1078833

Address: 69 ONTARIO ROADE, FLORAL PARK, NY, United States, 11001

Registration date: 01 May 1986

Entity number: 1078766

Address: 2 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1986

Entity number: 1078502

Address: 135 MONTGOMERY DR., MANHASSET HILLS, NY, United States, 11040

Registration date: 30 Apr 1986 - 27 Jan 1998

Entity number: 1078497

Address: 58-35 COLLEGE POINT, BOULEVARD, FLUSHING, NY, United States, 11355

Registration date: 30 Apr 1986 - 23 Jun 1993

Entity number: 1078477

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078466

Address: 171 LAUREL LANE, WANTAGH, NY, United States, 11793

Registration date: 30 Apr 1986 - 24 Sep 1997

Entity number: 1078448

Address: 2056 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Apr 1986 - 06 Jun 1989

Entity number: 1078436

Address: 230 HILTON AVENUE, POST OFFICE BOX 372, HEMPSTEAD, NY, United States, 11551

Registration date: 30 Apr 1986 - 23 Dec 1992

Entity number: 1078429

Address: 558 MITCHELL STREET, UNIONDALE, NY, United States, 11553

Registration date: 30 Apr 1986 - 25 Sep 1991

Entity number: 1078414

Address: 2955 EASTERN BLVD., BALDWIN, NY, United States, 11510

Registration date: 30 Apr 1986 - 27 Dec 2000

Entity number: 1078403

Address: 28 YEOMAN DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078402

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Apr 1986 - 27 May 2015

Entity number: 1078392

Address: 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078379

Address: 10-1 DREW COURT, RONKONKOMA, NY, United States, 11779

Registration date: 30 Apr 1986 - 29 Jan 1996

Entity number: 1078369

Address: 40 BELLA VISTA STREET, LOCUST VALLEY, NY, United States, 11560

Registration date: 30 Apr 1986 - 24 Mar 1999

Entity number: 1078368

Address: 137 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Registration date: 30 Apr 1986 - 07 Jun 2000

JANOVA INC. Inactive

Entity number: 1078351

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 30 Apr 1986 - 21 Jun 1989

Entity number: 1078349

Address: 226 EAST JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 30 Apr 1986 - 27 Sep 1995

Entity number: 1078334

Address: 37 ROGER DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078328

Address: 348 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 30 Apr 1986 - 28 Sep 1994

Entity number: 1078305

Address: 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 30 Apr 1986 - 26 Jun 1996

Entity number: 1078290

Address: 276 SOUTH KILBURN RD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078242

Address: 3357 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 30 Apr 1986 - 27 Jun 2001

Entity number: 1078241

Address: 28 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 30 Apr 1986 - 20 May 2015

Entity number: 1078238

Address: 15 DEASY LANE, GLEN COVE, NY, United States, 11542

Registration date: 30 Apr 1986 - 27 Sep 1995

Entity number: 1078236

Address: % ODINO D'AULISA, 375 ATLANTIC AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 30 Apr 1986 - 28 Sep 1994