Business directory in New York Nassau - Page 11395

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: 1037360

Address: 350 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 04 Nov 1985 - 16 Sep 1991

Entity number: 1037340

Address: 70-49 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Registration date: 04 Nov 1985 - 24 Mar 1993

Entity number: 1037339

Address: ALPERSTEIN & TAISHOFF,PC, 261 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 04 Nov 1985 - 29 Sep 1993

Entity number: 1037321

Address: 18 VANDERVEER COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037318

Address: 54 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037313

Address: 1015 WOODCLIFF DRIVE, FRANKLIN SQUARE, NY, United States, 10010

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037310

Address: C/O BERNARD HALL, ESQ., 113 WEST SUNRISE HW'Y, FREEPORT, NY, United States, 11520

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037305

Address: 2083 SHELLY PLACE, N. BELLMORE, EAST MEADOW, NY, United States, 11554

Registration date: 04 Nov 1985 - 27 Jun 2001

Entity number: 1037299

Address: 100 5TH AVE, HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1985 - 26 Mar 2003

Entity number: 1037291

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 04 Nov 1985 - 23 Jun 1993

Entity number: 1037284

Address: 104 ONDERDONK AVE, MANHASSET, NY, United States, 11030

Registration date: 04 Nov 1985 - 27 Sep 1995

Entity number: 1037268

Address: 28 GOLD ST, VALLEY STREAM, NY, United States, 11580

Registration date: 04 Nov 1985 - 28 Sep 1994

Entity number: 1037254

Address: JOEL B. MAYER, 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037238

Address: 29 JACKSON AVE, BAYVILLE, NY, United States, 11709

Registration date: 04 Nov 1985 - 29 Sep 1993

Entity number: 1037224

Address: 2356 EASTERN AVE, BELLMORE, NY, United States, 11710

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037207

Address: 409 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 04 Nov 1985 - 23 Jun 1993

Entity number: 1037199

Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 04 Nov 1985 - 27 Sep 1995

Entity number: 1037184

Address: 33 NORTH OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 04 Nov 1985 - 17 Jul 1991

Entity number: 1037171

Address: 395 WESTBURY BLVD, UNIONDALE, NY, United States, 11550

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037166

Address: 31-10 BROADWAY, ASTORIA, NY, United States, 11106

Registration date: 04 Nov 1985 - 25 Sep 1991

Entity number: 1037163

Address: & WEINBERG ESQS, 305 BROADWAY S-800, NEW YORK, NY, United States, 10007

Registration date: 04 Nov 1985 - 23 Jun 1993

Entity number: 1037428

Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 04 Nov 1985

Entity number: 1037161

Address: 460 EAST CHESTER STREET, LONG BEACH, NY, United States, 11561

Registration date: 04 Nov 1985

Entity number: 1037261

Address: 85 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Nov 1985

Entity number: 1037151

Address: 7001 BRUSH HOLLOW RD, suite 200, WESTBURY, NY, United States, 11590

Registration date: 04 Nov 1985

Entity number: 1037138

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

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037114

Address: 1514 ARGYLE RD, WANTAGH, NY, United States, 11793

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037112

Address: 1406 W 5TH ST, BROOKLYN, NY, United States, 11204

Registration date: 01 Nov 1985 - 24 Mar 1993

Entity number: 1037103

Address: 106 LUQUER RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Nov 1985 - 14 Oct 1993

Entity number: 1037096

Address: 15 BARSTOW RD, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037093

Address: 959 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037085

Address: 20 JERUSALEM AVENUE, SUITE 304, HICKSVILLE, NY, United States, 11801

Registration date: 01 Nov 1985 - 23 Dec 1992

IZAK INC. Inactive

Entity number: 1037083

Address: 14 PINE DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1985 - 24 Mar 1993

Entity number: 1037081

Address: 11 SUSSEX RD, ELMONT, NY, United States, 11003

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037080

Address: 2 FRANKLIN PLACE, GREAT NECK, NY, United States, 11023

Registration date: 01 Nov 1985 - 23 Jun 1993

Entity number: 1037077

Address: 230 HILTON AVE, HEMPSTEAD, NY, United States, 11590

Registration date: 01 Nov 1985 - 06 Jan 1992

Entity number: 1037060

Address: 467 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 01 Nov 1985 - 27 Jun 2001

Entity number: 1037053

Address: 1668 PROSPECT AVE, EAST MEADOW, NY, United States, 11554

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1037035

Address: 5 MEADOWLARK LANE, OYSTER BAY, NY, United States, 11771

Registration date: 01 Nov 1985 - 13 Jun 2016

Entity number: 1037020

Address: 3779 HUNT RD., WANTAGH, NY, United States, 11793

Registration date: 01 Nov 1985 - 29 Sep 1993

Entity number: 1036991

Address: 7 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1036979

Address: 115B BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Nov 1985 - 05 Apr 1999

Entity number: 1036968

Address: 1985 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Registration date: 01 Nov 1985 - 27 Jun 2001

Entity number: 1036958

Address: MICHAEL ZUCKERMAN ESQ, 600 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1036957

Address: 465 NORTH WOOD RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Nov 1985 - 24 Mar 1993

Entity number: 1036955

Address: 434 EAST 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1036953

Address: P.C., 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1036946

Address: 630 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1985 - 24 Jun 1992

Entity number: 1036937

Address: 110 E 59TH ST, NEW YORK, NY, United States, 11545

Registration date: 01 Nov 1985 - 25 Sep 1991

Entity number: 1036917

Address: 335 HEMPSTEAD TPKE, ELMONT, NY, United States, 11030

Registration date: 01 Nov 1985 - 26 Jun 1996