Business directory in New York Nassau - Page 11336

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 668016 companies
BARAMI LTD. Inactive

Entity number: 1062465

Address: 450 7TH AVE, NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1986 - 24 Mar 1993

Entity number: 1062449

Address: 666 OLD COUNTRY RD., SUITE 301, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1986 - 27 Sep 1995

Entity number: 1062441

Address: J. BERNARD SLUTSKY, ESQ., 1 BHENKE COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Mar 1986 - 24 Jun 1992

Entity number: 1062440

Address: 1016 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 05 Mar 1986 - 24 Sep 1990

Entity number: 1062576

Address: 80 ORCHARD BEACH BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1986

Entity number: 1062736

Address: 16 COURT ST, STE 1016, BROOKLYN, NY, United States, 11241

Registration date: 05 Mar 1986

Entity number: 1062740

Address: 216 NORTH MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520

Registration date: 05 Mar 1986

Entity number: 1062536

Address: 900 Merchants Concourse, Suite LL-13, Westbury, NY, United States, 11590

Registration date: 05 Mar 1986

Entity number: 1062586

Address: 2233 BROADHOLLOW ROAD, SUITE 7, FARMINGDALE, NY, United States, 11735

Registration date: 05 Mar 1986

Entity number: 1062797

Address: 4 MADELINE PLACE, GLEN COVE, NY, United States, 11542

Registration date: 05 Mar 1986

Entity number: 1062342

Address: 1257 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 04 Mar 1986 - 27 Sep 1995

Entity number: 1062325

Address: 260 THELMA AVENUE, MERRICK, NY, United States, 11566

Registration date: 04 Mar 1986 - 28 Oct 2009

Entity number: 1062311

Address: 48 FOREST AVE., POB 31, GLEN COVE, NY, United States, 11542

Registration date: 04 Mar 1986 - 23 Jun 1993

Entity number: 1062308

Address: 68 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062305

Address: PO BOX 284, LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Mar 1986 - 26 Jun 1996

Entity number: 1062294

Address: ADRIENNE SILVER, 282 HARBOR VIEW DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Mar 1986 - 24 Apr 2015

Entity number: 1062280

Address: 244 NORTH CHESTNUT ST, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1986 - 23 Jun 1993

Entity number: 1062276

Address: 600 BAYVIEW AVE., INWOOD, NY, United States, 11696

Registration date: 04 Mar 1986 - 27 Sep 1995

Entity number: 1062269

Address: 68 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062246

Address: 15 FENDALE STREET, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Mar 1986 - 29 Sep 1993

Entity number: 1062235

Address: 25 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062219

Address: 3601 HEMPSTEAD TNPKE, LEVITTOWN, NY, United States, 11756

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062218

Address: & WEINBERG, P.C., 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 04 Mar 1986 - 29 Sep 1993

MARLA, INC. Inactive

Entity number: 1062215

Address: 11 VALLEY ROAD, BAYVILLE, NY, United States, 11709

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062214

Address: 234 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 04 Mar 1986 - 27 Mar 1990

Entity number: 1062209

Address: 2056 KENNETH ROAD, MERRICK, NY, United States, 11566

Registration date: 04 Mar 1986 - 28 Sep 1994

Entity number: 1062204

Address: DANIEL ZACCARO % REISNER, 137 BABYLON TPKE, MERRICK, NY, United States, 11566

Registration date: 04 Mar 1986 - 27 Dec 2000

Entity number: 1062186

Address: 75 SOUTH STREET, BOX 636, OYSTER BAY, NY, United States, 11771

Registration date: 04 Mar 1986 - 23 Jun 1993

Entity number: 1062171

Address: 69 KURHAM ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Mar 1986 - 24 Mar 1992

Entity number: 1062152

Address: 3378 PARKWAY DR, BALDWIN, NY, United States, 11510

Registration date: 04 Mar 1986 - 02 Feb 1994

Entity number: 1062141

Address: 49 SOUTH PARK DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062140

Address: 854 ROBIN COURT, BALDWIN, NY, United States, 11510

Registration date: 04 Mar 1986 - 11 Mar 1991

Entity number: 1062135

Address: 6 PARK AVENUE SOUTH, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Mar 1986 - 25 Jan 2012

Entity number: 1062129

Address: 154 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 04 Mar 1986 - 21 Jun 2001

Entity number: 1062118

Address: 92 MAIN STREET, MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1986 - 25 Sep 1991

Entity number: 1062115

Address: 2375 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062103

Address: 396 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062090

Address: NO. 18 UNQUA RD., MASSAPEQUA, NY, United States, 11758

Registration date: 04 Mar 1986 - 26 Jun 2002

Entity number: 1062070

Address: GOLDSMITH P.C., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062058

Address: 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1986 - 23 Sep 1998

Entity number: 1062382

Address: 300 JERICHO QUADRANGLE, #300, JERICHO, NY, United States, 11753

Registration date: 04 Mar 1986

Entity number: 1062254

Address: 878 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 04 Mar 1986

Entity number: 1062107

Address: 27110 GRAND CENTRAL PKWY., APT. 2V, FLORAL PARK, NY, United States, 11005

Registration date: 04 Mar 1986

Entity number: 1061975

Address: 410 E. JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 03 Mar 1986 - 04 Mar 1992

Entity number: 1061965

Address: 366 TEARSALL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 03 Mar 1986 - 23 Jun 1993

Entity number: 1061958

Address: 1888 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 03 Mar 1986 - 23 Jun 1993

Entity number: 1061950

Address: 576 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 03 Mar 1986 - 28 Sep 1994

Entity number: 1061933

Address: 80 BRICHWOOD PARK DR, SYOSSET, NY, United States, 11791

Registration date: 03 Mar 1986 - 24 Mar 1993

Entity number: 1061921

Address: 2375 BEDFORD AVE, BELLMORE, NY, United States, 11710

Registration date: 03 Mar 1986 - 24 Jun 1992

Entity number: 1061918

Address: 150-15 183RD STREET, JAMAICA, NY, United States, 11413

Registration date: 03 Mar 1986 - 30 Jun 2004