Business directory in New York Nassau - Page 11325

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: 1068370

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068547

Address: 33 LOCUST ST, GREENVALE, NY, United States, 11548

Registration date: 26 Mar 1986

Entity number: 1068378

Address: ROBERT NEWMAN, 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1986

Entity number: 1068551

Address: 430 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Mar 1986

Entity number: 1068746

Address: 85 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 26 Mar 1986

Entity number: 1068669

Address: 3779 CHARLOTTE COURT, SEAFORD, NY, United States, 11783

Registration date: 26 Mar 1986

Entity number: 1068489

Address: 3514 FREDERICK STREET, OCEANSIDE, NY, United States, 11572

Registration date: 26 Mar 1986

Entity number: 1068644

Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1986

Entity number: 1068600

Address: 564 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1986

Entity number: 1068359

Address: 273 BIRCH DRIVE, ROSLYN, NY, United States, 11576

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068350

Address: 50 BUCKINGHAM PLACE, LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068340

Address: 48 TENEYCK AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1986 - 24 Sep 1997

Entity number: 1068332

Address: 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1986 - 26 Jul 1995

Entity number: 1068331

Address: 330 WEST 42ND STREET PH, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1986 - 26 Jun 1996

Entity number: 1068314

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 25 Mar 1986 - 22 Jul 2008

Entity number: 1068309

Address: 134 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1986 - 24 Dec 1991

Entity number: 1068301

Address: 971 NASSAU ROAD, UNIONDALE, NY, United States, 11553

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068242

Address: 350 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068231

Address: 821 ARLINGTON DRIVE, SEAFORD, NY, United States, 11783

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068229

Address: 1080 WESTWOOD ROAD, HEWLETT, NY, United States, 11557

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068227

Address: 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1986 - 18 Jun 2009

Entity number: 1068199

Address: 2157 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1986 - 29 Dec 1999

Entity number: 1068185

Address: 14 ST. JAMES PLACE, LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1986 - 12 Sep 1995

Entity number: 1068174

Address: 55 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068151

Address: ATTORNEY AT LAW, 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1986 - 26 Jun 1996

Entity number: 1068150

Address: 57 DIVISION AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068130

Address: 57 GREYWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068113

Address: STERN, POLIN & PRISCO, 1 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1986 - 14 Apr 2023

Entity number: 1068103

Address: 8 COPPERSMITH ROAD, LEVITTOWN, NY, United States, 11756

Registration date: 25 Mar 1986 - 21 Oct 1987

Entity number: 1068087

Address: 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068070

Address: 546 LONG ACRE AVE., WOODMERE, NY, United States, 11598

Registration date: 25 Mar 1986 - 26 Jun 1996

ELGEO, INC. Inactive

Entity number: 1068069

Address: 68 JOHNSON PLACE, OCEANSIDE, NY, United States, 11572

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068055

Address: 63-09 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 25 Mar 1986 - 24 Dec 1991

Entity number: 1068043

Address: 9 GAINSVILLE DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 25 Mar 1986 - 24 Sep 1997

Entity number: 1068034

Address: 100 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068022

Address: 15 BEECH ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068012

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 25 Mar 1986 - 02 Jan 2002

Entity number: 1068009

Address: C/O CABLEVISION, 1111 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 25 Mar 1986 - 31 Dec 2001

Entity number: 1067991

Address: 100 BIRCH DRIVE, EAST HILLS, NY, United States, 11577

Registration date: 25 Mar 1986 - 31 May 1994

Entity number: 1067985

Address: ONE ELMONT RD., ELMONT, NY, United States, 11003

Registration date: 25 Mar 1986 - 26 Jun 1996

Entity number: 1067980

Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1067975

Address: ATT:DAVID ROSENBERG, 132 W. 24TH ST.,B-359, NEW YORK, NY, United States, 10011

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068272

Address: 533 PARKSIDE BOULEVARD, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1986

Entity number: 1068290

Address: 608 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 25 Mar 1986

Entity number: 1068128

Address: 131 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1986

Entity number: 1068127

Address: 48 ELM AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1986

Entity number: 1068226

Address: 404 NASSAU ST, BELLMORE, NY, United States, 11710

Registration date: 25 Mar 1986

Entity number: 1067936

Address: 98 WILLETS DRIVE, SYOSSET, NY, United States, 11791

Registration date: 24 Mar 1986 - 23 Jun 1993

Entity number: 1067921

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 24 Mar 1986 - 23 Jun 1993

Entity number: 1067918

Address: MARVIN BASSON, P.C., 24 WINDING LANE, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 24 Mar 1986 - 25 Sep 1991