Business directory in New York Nassau - Page 11391

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 667923 companies

Entity number: 1039037

Address: 96 FOURTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1039036

Address: 371 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 12 Nov 1985 - 22 Aug 1994

Entity number: 1039031

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 12 Nov 1985 - 28 Sep 1994

Entity number: 1039028

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Nov 1985 - 29 Aug 1989

Entity number: 1039027

Address: 350 FIFTH AVENUE, SUITE 7415, NEW YORK, NY, United States, 10018

Registration date: 12 Nov 1985 - 02 Sep 1992

Entity number: 1039024

Address: 28 NORTH CENTRAL, AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Nov 1985 - 23 Jun 1993

Entity number: 1039018

Address: 371 SEVENTH AVE, NEW YORK CITY, NY, United States, 10001

Registration date: 12 Nov 1985 - 01 Aug 1994

Entity number: 1039017

Address: 5 DRUMLIN LANE, OYSTER BAY COVE, NY, United States, 11771

Registration date: 12 Nov 1985 - 28 Sep 1994

Entity number: 1039015

Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1985 - 23 Jun 1993

Entity number: 1038994

Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 12 Nov 1985 - 05 Jan 1994

Entity number: 1038993

Address: 191 TEXAS AVE, BAY SHORE, NY, United States, 11706

Registration date: 12 Nov 1985 - 26 Jun 1992

Entity number: 1038977

Address: 1003 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 12 Nov 1985 - 27 Sep 1995

Entity number: 1038935

Address: 44 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1985 - 26 Jun 1996

Entity number: 1038934

Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 12 Nov 1985 - 23 Jun 1993

Entity number: 1038932

Address: 101 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 12 Nov 1985 - 29 Dec 1999

Entity number: 1038926

Address: 126 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038909

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 12 Nov 1985 - 03 Mar 1994

Entity number: 1038905

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038891

Address: 3550 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 12 Nov 1985 - 23 Jun 1993

Entity number: 1038886

Address: 14 HALLOCK LANE, CENTER MORICHES, NY, United States, 11934

Registration date: 12 Nov 1985 - 24 Mar 1993

Entity number: 1038885

Address: 2 LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038882

Address: 118 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038868

Address: 408 ROCHAWAY TNPKE, CEDARHURST, NY, United States, 11516

Registration date: 12 Nov 1985 - 12 Jan 1989

Entity number: 1038865

Address: 99 BAYSIDE DR, PT LOOKOUT, NY, United States, 11569

Registration date: 12 Nov 1985 - 25 Jan 2012

Entity number: 1038851

Address: 9 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 12 Nov 1985 - 26 Jun 2002

Entity number: 1038844

Address: 302 B BWAY, LYNBROOK, NY, United States, 11563

Registration date: 12 Nov 1985 - 27 Dec 2000

Entity number: 1038843

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

Registration date: 12 Nov 1985 - 26 Dec 2001

Entity number: 1038839

Address: 886 SCHOOL DR, BALDWIN, NY, United States, 11510

Registration date: 12 Nov 1985 - 08 Oct 1992

Entity number: 1038812

Address: C/O LOCKSLEY G. COMRIE, 27 GOSHEN STREET, ELMONT, NY, United States, 11003

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038767

Address: MICHAEL COSOLA, 640 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Registration date: 12 Nov 1985 - 26 Jun 1996

Entity number: 1038755

Address: 300 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Registration date: 12 Nov 1985 - 24 Mar 1993

Entity number: 1038744

Address: 590 PATTERSON AVE, EAST MEADOW, NY, United States, 11554

Registration date: 12 Nov 1985 - 27 Sep 1995

EFK CORP. Inactive

Entity number: 1038729

Address: 525-B MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 12 Nov 1985 - 27 Dec 1988

Entity number: 1038724

Address: 66 SUFFOLK RD., ISLAND PARK, NY, United States, 11558

Registration date: 12 Nov 1985 - 20 Dec 1999

Entity number: 1038711

Address: 195A NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038919

Address: 100 GLEN ST, APT 2406, GLEN COVE, NY, United States, 11542

Registration date: 12 Nov 1985

Entity number: 1038923

Address: 1 WEST CHESTER STREET, LONG BEACH, NY, United States, 11561

Registration date: 12 Nov 1985

Entity number: 1038819

Address: 199 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Nov 1985

Entity number: 1038695

Address: 19 FOXWOOD RD, KINGS POINT, NY, United States, 11024

Registration date: 08 Nov 1985 - 23 Jun 1993

Entity number: 1038685

Address: & LEVIN, 300 GARDEN CITY PLZ, GARDEN CITY, NY, United States, 11530

Registration date: 08 Nov 1985 - 23 Sep 1998

Entity number: 1038659

Address: 560 BROAD HOLLOW ROAD, SUITE 309, MELVILLE, NY, United States, 11747

Registration date: 08 Nov 1985 - 21 Feb 2019

Entity number: 1038640

Address: 600 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 08 Nov 1985 - 26 Oct 2016

Entity number: 1038616

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

Registration date: 08 Nov 1985 - 23 Jun 1993

Entity number: 1038605

Address: 20 WENDELL STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Nov 1985 - 23 Jun 1993

Entity number: 1038593

Address: 263 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 08 Nov 1985 - 14 Jun 2000

Entity number: 1038582

Address: 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 08 Nov 1985 - 24 Jun 1992

Entity number: 1038562

Address: 20 JERUSALEM AVE, STE 203, HICKSVILLE, NY, United States, 11801

Registration date: 08 Nov 1985 - 24 Jun 1992

Entity number: 1038560

Address: 484 W MONTAUK HWY, BABYLON, NY, United States, 11702

Registration date: 08 Nov 1985 - 24 Jun 1992

Entity number: 1038557

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 08 Nov 1985 - 24 Jun 1992

Entity number: 1038543

Address: 850 FULTON STREET, FARMINGDALE, NY, United States, 11735

Registration date: 08 Nov 1985 - 08 Jun 1987