Business directory in New York Nassau - Page 11402

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: 1034129

Address: 641 PATTERSON AVE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 22 Oct 1985 - 29 Dec 2004

Entity number: 1034112

Address: 161 VAN HORN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 22 Oct 1985 - 23 Sep 1998

Entity number: 1034096

Address: 113 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001

Registration date: 22 Oct 1985 - 23 Dec 1992

Entity number: 1034063

Address: 110 DUNCAN RD., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034062

Address: 42 PEACHTREE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 22 Oct 1985 - 26 Mar 2003

Entity number: 1034027

Address: 14 MARSHALL LANE, WESTBURY, NY, United States, 11590

Registration date: 22 Oct 1985 - 29 Sep 1993

Entity number: 1034021

Address: 98 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034011

Address: 15-16 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 22 Oct 1985 - 21 May 1991

Entity number: 1034007

Address: 40 20TH STREET, BROOKLYN, NY, United States, 11232

Registration date: 22 Oct 1985 - 25 Jan 2012

Entity number: 1033984

Address: 30 VESEY STREET, NEW YORK, NY, United States, 10007

Registration date: 22 Oct 1985 - 25 Sep 1991

Entity number: 1033967

Address: 196 ELMWOOD AVE, ROOSEVELT, NY, United States, 11575

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034219

Address: 158 THIRD STREET, MINEOLA, NY, United States, 11501

Registration date: 22 Oct 1985

Entity number: 1034273

Address: 47 RIDGE DRIVE, WESTBURY, NY, United States, 11590

Registration date: 22 Oct 1985

Entity number: 1034349

Address: 265 SPARROW DRIVE, MANHASSET, NY, United States, 11030

Registration date: 22 Oct 1985

Entity number: 1034259

Address: 491 MERRICK RD, OCEANSIDE, NY, United States, 11572

Registration date: 22 Oct 1985

Entity number: 1034283

Address: 104 SOUTH CENTRAL AVE., SUITE 4, VALLEY STREAM, NY, United States, 11580

Registration date: 22 Oct 1985

Entity number: 1034212

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Oct 1985

Entity number: 1033956

Address: 40 WALL ST, DONALD L LAUFER ESQ, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1985 - 26 Mar 1992

Entity number: 1033932

Address: 2079 JACQUELINE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033921

Address: 2 VALLEY SQUARE, 512 TOWNSHIP LINE ROAD, BLUE BELL, PA, United States, 19422

Registration date: 21 Oct 1985 - 18 Aug 1997

Entity number: 1033919

Address: 13 BALSAM COURT, WANTAGH, NY, United States, 11793

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033887

Address: 181 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033848

Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033843

Address: 626 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033839

Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 21 Oct 1985 - 27 Sep 1995

Entity number: 1033827

Address: 5 VIVIAN PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033815

Address: 34 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033810

Address: 500 OLD COUNTRY RD, SUITE 305, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033808

Address: 525 SOUTH OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033805

Address: LEBOW & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033804

Address: LEBOW & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1985 - 19 Nov 2002

Entity number: 1033783

Address: 31 REMSEN RD., GREAT NECK, NY, United States, 11024

Registration date: 21 Oct 1985 - 26 Dec 2001

Entity number: 1033768

Address: 3487 DANIEL CRESCENT, BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1985 - 24 Jun 1992

SDVF, INC. Inactive

Entity number: 1033764

Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033759

Address: 206 LANDAU AVE, FLORAL PARK, NY, United States, 11001

Registration date: 21 Oct 1985 - 10 Jan 1991

Entity number: 1033755

Address: 3487 DANIEL CRESCENT, BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033747

Address: 1862 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1985 - 29 Sep 1993

Entity number: 1033744

Address: 33 ROGER ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033741

Address: 233 CRABAPPLE RD., MANHASSET, NY, United States, 11030

Registration date: 21 Oct 1985 - 23 Jun 1993

TONA CORP. Inactive

Entity number: 1033727

Address: 35 FIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 21 Oct 1985 - 07 Feb 1995

Entity number: 1033724

Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1985 - 05 Nov 1997

Entity number: 1033721

Address: PO BOX 580, BETHPAGE, NY, United States, 11714

Registration date: 21 Oct 1985 - 25 Jan 1991

Entity number: 1033717

Address: 2511 NATTA BLVD, BELLMORE, NY, United States, 11710

Registration date: 21 Oct 1985 - 24 Mar 1993

Entity number: 1033669

Address: POB 342, OLD BETHPAGE, NY, United States, 11804

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033633

Address: 3434 CLIFFORD ST, WANTAGH, NY, United States, 11793

Registration date: 21 Oct 1985 - 03 Dec 2015

Entity number: 1033624

Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Oct 1985 - 23 Jun 1993

Entity number: 1033569

Address: ASSOCIATION OF NASSAU, 380 WASHINGTON AVE., ROOSEVELT, NY, United States, 11575

Registration date: 21 Oct 1985

Entity number: 1033736

Address: 150 BROADHOLLOW RD, SUITE PH O2, MELVILLE, NY, United States, 11747

Registration date: 21 Oct 1985

Entity number: 1033536

Address: 1400 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 18 Oct 1985 - 29 Dec 1999

Entity number: 1033535

Address: 265 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Oct 1985 - 18 Jun 1997