Business directory in New York Nassau - Page 11398

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: 1035902

Address: 50 CLINTON ST, LOBBY FL, HEMPSTEAD, NY, United States, 11550

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035898

Address: 1517 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1035884

Address: 103 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1985 - 11 Oct 1990

Entity number: 1035883

Address: 1787 NEWBRIDGE ROAD, P.O. BOX 1231, BELLMORE, NY, United States, 11710

Registration date: 29 Oct 1985 - 17 Aug 1994

Entity number: 1035863

Address: 370 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1985 - 29 Sep 1993

Entity number: 1035848

Address: 2799-11 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 29 Oct 1985 - 04 Jun 2014

Entity number: 1035831

Address: 2074 KENNETH DRIVE, MERRICK, NY, United States, 11566

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035825

Address: 820 SOUTHERN PARKWAY, UNIONDALE, NY, United States, 11553

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1035799

Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035788

Address: 407 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035773

Address: 122 EAST 42ND ST, SUITE 2514, NEW YORK, NY, United States, 10168

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035761

Address: 68 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Registration date: 29 Oct 1985 - 29 Dec 1999

Entity number: 1035756

Address: 1631 LITTLE NECK AVE, BELLMORE, NY, United States, 11710

Registration date: 29 Oct 1985 - 23 Jun 1993

Entity number: 1035749

Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035734

Address: 41-77 MAIN ST., FLUSHING, NY, United States, 11355

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035729

Address: 124 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Registration date: 29 Oct 1985 - 27 Sep 1995

Entity number: 1035708

Address: 51 CATHAY ROAD, EAST ROCKAWAY, NY, United States, 11518

Registration date: 29 Oct 1985 - 24 Sep 1997

Entity number: 1035705

Address: 250 ARCHER ST., FREEPORT, NY, United States, 11520

Registration date: 29 Oct 1985 - 30 Nov 1987

Entity number: 1035700

Address: HOROWIT & MOLLEN, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Registration date: 29 Oct 1985 - 13 Mar 1986

Entity number: 1035693

Address: 50 CHARLES LINDBERGH BLV, SUITE 210., G. ZELMAN, UNIONDALE, NY, United States, 11553

Registration date: 29 Oct 1985 - 25 Jun 1990

Entity number: 1035682

Address: 983 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 29 Oct 1985 - 28 Sep 1994

Entity number: 1035675

Address: HOROWITZ & MOLLEN, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Oct 1985 - 12 Mar 1986

Entity number: 1035671

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Oct 1985 - 01 May 2007

Entity number: 1035666

Address: 1361 TANWOOD DR, BALDWIN, NY, United States, 11510

Registration date: 29 Oct 1985 - 26 Jun 1996

Entity number: 1035665

Address: 100 STEAM BOAT ROAD, STORE, GREAT NECK, NY, United States, 11020

Registration date: 29 Oct 1985 - 28 Sep 1994

Entity number: 1035664

Address: 183 BENNETT ST, OCENASIDE, NY, United States, 11572

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1035680

Address: 1692 WASHINGTON AVE, SEAFORD, NY, United States, 11783

Registration date: 29 Oct 1985

Entity number: 1036032

Address: %LONG ISLAND LIGHTING CO, POB 483, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Oct 1985

Entity number: 1035891

Address: 507 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 29 Oct 1985

Entity number: 1035860

Address: 204-05 35TH AVE, POB 419, BAYSIDE, NY, United States, 11361

Registration date: 29 Oct 1985

Entity number: 1035657

Address: 66 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035640

Address: LAWRENCE, 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035626

Address: 230 MASON DR., FLOWER HILL, NY, United States, 11030

Registration date: 28 Oct 1985 - 23 Jun 1993

Entity number: 1035618

Address: 1002 FULTON STREET, UNIONDALE, NY, United States, 11553

Registration date: 28 Oct 1985 - 27 Sep 1995

BERBOY LTD. Inactive

Entity number: 1035615

Address: ELEVEN GEORGIA STREET, HICKSVILLE, NY, United States, 11801

Registration date: 28 Oct 1985 - 23 Jul 1990

Entity number: 1035611

Address: 293 PENNINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035562

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 28 Oct 1985 - 23 Jun 1993

Entity number: 1035555

Address: 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035554

Address: 121 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035546

Address: 358 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 28 Oct 1985 - 21 Apr 2003

Entity number: 1035539

Address: 15 MCKINLEY AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Oct 1985 - 23 Jun 1993

Entity number: 1035535

Address: %BARRY R. SHAPIRO, ESQ., 22 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035519

Address: 235 ROBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 28 Oct 1985 - 12 Nov 1987

Entity number: 1035502

Address: CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1985 - 11 Apr 1997

Entity number: 1035501

Address: 975 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035500

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

Registration date: 28 Oct 1985 - 01 Nov 2004

Entity number: 1035482

Address: 16 MARINA RD, ISLAND PARK, NY, United States, 11558

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035480

Address: 138 SPRING ST, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035464

Address: 50 WALTER AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Oct 1985 - 24 Sep 1997

Entity number: 1035463

Address: 299 8TH AVE, SEA CLIFF, NY, United States, 11579

Registration date: 28 Oct 1985 - 17 Jan 2014