Business directory in New York Nassau - Page 11324

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: 1068837

Address: 807 44TH ST., NO. 2A, BROOKLYN, NY, United States, 11220

Registration date: 27 Mar 1986 - 17 Mar 1989

Entity number: 1068836

Address: 605 EAST 132ND ST, BRONX, NY, United States, 10454

Registration date: 27 Mar 1986 - 19 Sep 2016

Entity number: 1068826

Address: 14 BUCKINGHAM RD., MERRICK, NY, United States, 11566

Registration date: 27 Mar 1986 - 26 Jan 1990

Entity number: 1068820

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1986 - 23 Jun 1993

Entity number: 1068817

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

Registration date: 27 Mar 1986 - 23 Jun 1993

Entity number: 1068997

Address: 19 JEREMY AVE, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1986

Entity number: 1069094

Address: 48 MAIN STREET, HEMPSTEAD, NY, United States, 11511

Registration date: 27 Mar 1986

Entity number: 1069084

Address: 86 COOPERSMITH RD., LEVITTOWN, NY, United States, 11756

Registration date: 27 Mar 1986

Entity number: 1068799

Address: SCHURE ESQS, 255 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Mar 1986 - 07 Apr 2006

Entity number: 1068796

Address: 98 CUTTER MILL RD, SUITE 396N, GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1986 - 24 Mar 1999

Entity number: 1068780

Address: 75 MAIN STREET, ROSLYN, NY, United States, 11576

Registration date: 26 Mar 1986 - 26 Jun 2002

Entity number: 1068770

Address: 373 NESCONSET HWY, STE #222, HAUPPAUGE, NY, United States, 11788

Registration date: 26 Mar 1986 - 10 Mar 2009

Entity number: 1068759

Address: 59A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1986 - 25 Sep 1991

Entity number: 1068753

Address: 130 7TH AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068752

Address: 5302 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1986 - 23 Mar 1994

Entity number: 1068750

Address: 757 HARRISON STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 Mar 1986 - 28 Sep 1994

Entity number: 1068738

Address: 2496 LAKESIDE DRIVE, BALDWIN, NY, United States, 11510

Registration date: 26 Mar 1986 - 29 Sep 1993

Entity number: 1068729

Address: 297 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068721

Address: 22 CROSBY PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1986 - 29 Sep 1993

MONSIF INC. Inactive

Entity number: 1068696

Address: 219-51 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 26 Mar 1986 - 13 Mar 1991

Entity number: 1068687

Address: 78 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 26 Mar 1986 - 24 Sep 1997

Entity number: 1068674

Address: 55 HARRISON AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Mar 1986 - 29 Sep 1993

Entity number: 1068670

Address: 30 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

Registration date: 26 Mar 1986 - 29 Apr 1991

Entity number: 1068664

Address: 188 CLEVELAND AVENUE, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1986 - 23 Jun 1993

Entity number: 1068642

Address: 770 LEXINGTON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10021

Registration date: 26 Mar 1986 - 23 Jun 1993

Entity number: 1068638

Address: 15 WOODLAND RD., VALLEY STREAM, NY, United States, 11581

Registration date: 26 Mar 1986 - 29 Sep 1993

Entity number: 1068636

Address: 3495 WOODWARD ST., OCEANSIDE, NY, United States, 11572

Registration date: 26 Mar 1986 - 03 Feb 2021

Entity number: 1068634

Address: 1600 STEWART AVENUE, SUITE 300, WESTBURY, NY, United States, 11590

Registration date: 26 Mar 1986 - 28 Sep 1994

TOS INC. Inactive

Entity number: 1068619

Address: 88 LAYTON ST., FREEPORT, NY, United States, 11520

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068604

Address: 17 CLUB DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1986 - 24 Sep 1997

Entity number: 1068603

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

Registration date: 26 Mar 1986 - 25 Jul 1990

Entity number: 1068597

Address: 350 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 26 Mar 1986 - 28 Oct 2009

Entity number: 1068596

Address: 200 S. MIDDLENECK ROAD, APT. F5, GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1986 - 23 Dec 1992

Entity number: 1068594

Address: 1565 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068585

Address: 66 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1986 - 23 Jun 1993

Entity number: 1068548

Address: 55 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1986 - 24 Jun 1994

Entity number: 1068510

Address: 7 PAL WAY, PLAINVIEW, NY, United States, 11803

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068508

Address: 922 GRAND BLVD., WESTBURY, NY, United States, 11590

Registration date: 26 Mar 1986 - 21 Aug 1996

Entity number: 1068499

Address: 21 ELLARD AVENUE, GREAT NECK, NY, United States, 11024

Registration date: 26 Mar 1986 - 25 Sep 1991

Entity number: 1068492

Address: DEBRA FELDMAN, 1129 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 26 Mar 1986 - 28 Oct 2009

Entity number: 1068491

Address: 173 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Mar 1986 - 29 Sep 1993

Entity number: 1068476

Address: 38 MOTOR AVE, FARMINGDALE, NY, United States, 11758

Registration date: 26 Mar 1986 - 24 Dec 1991

Entity number: 1068465

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

Registration date: 26 Mar 1986 - 24 Dec 1991

Entity number: 1068447

Address: 41 OSBORNE ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 26 Mar 1986 - 05 Apr 1991

Entity number: 1068444

Address: 464 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 26 Mar 1986 - 24 Dec 1991

Entity number: 1068440

Address: 83 MARTIN ROAD NORTH, BETHPAGE, NY, United States, 11714

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068438

Address: 471 PARKER AVE., LEVITTOWN, NY, United States, 11756

Registration date: 26 Mar 1986 - 23 Jun 1993

Entity number: 1068429

Address: PO BOX 233, INWOOD, NY, United States, 11696

Registration date: 26 Mar 1986 - 25 Sep 1991

Entity number: 1068425

Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068385

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Registration date: 26 Mar 1986 - 25 Sep 1991