Business directory in New York Nassau - Page 11397

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: 1036759

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1985

Entity number: 1036643

Address: 112 ELM RD., MASTIC BEACH, NY, United States, 11951

Registration date: 31 Oct 1985

Entity number: 1036506

Address: 55 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Registration date: 31 Oct 1985

Entity number: 1036573

Address: 224 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 31 Oct 1985

Entity number: 1036402

Address: GENERAL CONTRACTING INC, 921 WILSON STREET, BOHEMIA, NY, United States, 11716

Registration date: 30 Oct 1985 - 28 Jul 2010

Entity number: 1036398

Address: 511 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036394

Address: 260 SOUTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 30 Oct 1985 - 22 Sep 1994

Entity number: 1036393

Address: 203 RHODES AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036373

Address: 3 ERLWEIN COURT, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036372

Address: 20 JERUSALEM AVE, ROOM 304, HICKSVILLE, NY, United States, 11801

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036356

Address: 130 HARVARD DRIVE, PLAINVIEW, NY, United States, 11512

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036345

Address: 136 MAIN STREET, OFFICE #1, WESTPORT, CT, United States, 06880

Registration date: 30 Oct 1985 - 26 Jun 1996

Entity number: 1036334

Address: 14 VANDERVENTOR AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Oct 1985 - 05 Jul 2016

Entity number: 1036319

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 30 Oct 1985 - 24 Sep 1997

Entity number: 1036318

Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 30 Oct 1985 - 27 Dec 1995

Entity number: 1036294

Address: 20 MILLER PLACE, SYOSSET, NY, United States, 11791

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036289

Address: ATTENTION:PERRY S. GALLER,ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 30 Oct 1985 - 27 Sep 1995

DABARI LTD. Inactive

Entity number: 1036271

Address: 42 PRESTON LANE, SYOSSET, NY, United States, 11791

Registration date: 30 Oct 1985 - 27 Dec 2000

Entity number: 1036247

Address: 2516 SAWMILL RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 30 Oct 1985 - 27 Sep 1995

Entity number: 1036239

Address: 215 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Oct 1985 - 28 Oct 2009

Entity number: 1036238

Address: 215 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036229

Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1985 - 29 Sep 1993

Entity number: 1036216

Address: 136-56 39TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 30 Oct 1985 - 28 Mar 2001

Entity number: 1036204

Address: 7 LAURIE DR., BETHPAGE, NY, United States, 11714

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036202

Address: 469 7TH AVE, NEW YORK, NY, United States, 10018

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036198

Address: 527 WILLOW ST, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 Oct 1985 - 17 Jul 2014

Entity number: 1036194

Address: POB 3450, GRAND CENTRAL STA, NY, United States, 10163

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036175

Address: 41 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1985 - 23 Jun 1993

Entity number: 1036161

Address: 532 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1985 - 28 Sep 1994

Entity number: 1036156

Address: 156 SCRANTON AVE, LYNBROOK, NY, United States, 11563

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036134

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036129

Address: 118 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 30 Oct 1985 - 29 Aug 1990

Entity number: 1036114

Address: & FLOM, 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1985 - 29 Sep 1993

Entity number: 1036113

Address: TWO BIRCHWOOD COURT, SUITE 1K, MINEOLA, NY, United States, 11501

Registration date: 30 Oct 1985 - 29 Sep 1993

Entity number: 1036107

Address: 755 NEW YORK AVE., SUITE 200, HUNTINGTON, NY, United States, 11743

Registration date: 30 Oct 1985 - 25 Feb 1988

Entity number: 1036098

Address: 290 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036088

Address: 34 PHEASANT RUN, OLD WESTBURY, NY, United States, 11568

Registration date: 30 Oct 1985 - 24 Jun 1992

Entity number: 1036083

Address: 304 BARR AVENUE, WOODMERE, NY, United States, 11598

Registration date: 30 Oct 1985 - 28 Jan 2009

Entity number: 1036283

Address: 369 WILLIS AVE, SUITE 204, MINEOLA, NY, United States, 11501

Registration date: 30 Oct 1985

Entity number: 1036354

Address: 276 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 30 Oct 1985

Entity number: 1036063

Address: 1 ARNOLD COURT, EAST ROCKAWAY, NY, United States, 11518

Registration date: 29 Oct 1985 - 26 Jun 1996

Entity number: 1036050

Address: 146 URBAN AVE., WESTBURY, NY, United States, 11590

Registration date: 29 Oct 1985 - 19 Apr 1993

Entity number: 1036046

Address: 55 EAST MAIN STREET, OYSTER BAY, NY, United States, 11771

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1036044

Address: 95 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1036030

Address: 490 MERRICK RD., OCEANSIDE, NY, United States, 11572

Registration date: 29 Oct 1985 - 26 Jun 1996

Entity number: 1036023

Address: 2161 NATALIE BLVD, SEAFORD, NY, United States, 11783

Registration date: 29 Oct 1985 - 03 Feb 2005

Entity number: 1035999

Address: 185 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1035931

Address: 10 WASHINGTON AVE, PLAINVIEW, NY, United States, 11803

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1035921

Address: P.O. BOX 845, LYNBROOK, NY, United States, 11563

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035904

Address: 330 MOTOR PKWY, STE 301, HAUPPAUGE, NY, United States, 11788

Registration date: 29 Oct 1985 - 23 Jun 1993