Business directory in New York Nassau - Page 11407

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: 1031518

Address: 77-40 VLEIGH PLACE, FLUSHING, NY, United States, 11367

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031515

Address: 442 FREEMAN AVE., OCEANSIDE, NY, United States, 11572

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031490

Address: 249 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1985 - 28 Sep 1994

Entity number: 1031484

Address: 752 A HEMPSTEAD TURNPIKE, SUITE 202, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 09 Oct 1985 - 25 Jun 2003

Entity number: 1031483

Address: 625 MERRICK ROAD, P.O. BOX 0526, BALDWIN, NY, United States, 11510

Registration date: 09 Oct 1985 - 29 Dec 1999

Entity number: 1031465

Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1985 - 24 Mar 1993

Entity number: 1031464

Address: 377 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031460

Address: 305 E. MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 09 Oct 1985 - 08 Nov 1994

Entity number: 1031447

Address: 153 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 09 Oct 1985 - 24 Dec 1991

Entity number: 1031440

Address: 120 CLINTON AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1985 - 26 Dec 2001

Entity number: 1031437

Address: , P.C.STE 426, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031436

Address: , P.C.STE 426, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031435

Address: STERN POLIN & PRISCO, 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031426

Address: 50 CHARLES LINDBERG BLVD, MITCHEL FIELD, NY, United States, 11553

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031411

Address: 50 CHARLES LINDBERG BLVD, MITCHEL FIELD, NY, United States, 11553

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031383

Address: 77 ABBOTT DR, HALESITE, NY, United States, 11743

Registration date: 09 Oct 1985 - 24 Mar 1993

Entity number: 1031381

Address: 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031379

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 09 Oct 1985 - 03 Aug 1990

Entity number: 1031367

Address: 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 1985 - 27 Sep 1995

Entity number: 1031361

Address: THREE GRACE AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031356

Address: C/O NORSE REALTY GROUP, 2001 MARCUS AVENUE, SUITE W183, LAKE SUCCESS, NY, United States, 11042

Registration date: 09 Oct 1985 - 22 Dec 2010

Entity number: 1031353

Address: 59 MAGNOLIA AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031341

Address: EIGHT FREER STREET, LYNBROOK, NY, United States, 11563

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031338

Address: 4 NORTH COURT, BAYVILLE, NY, United States, 11709

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031335

Address: 50 CARNATION AVE, BLDG #6, FLORAL PARK, NY, United States, 11001

Registration date: 09 Oct 1985 - 23 Sep 1998

Entity number: 1031328

Address: 58 NEW STREET, HUNTINGTON, NY, United States, 11743

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031317

Address: 4216 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1985 - 23 Jun 1993

Entity number: 1031306

Address: , ESQS., 99 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031297

Address: 126 CAMDIKE ST., VALLEY STREAM, NY, United States, 11580

Registration date: 09 Oct 1985 - 04 Oct 1990

Entity number: 1031470

Address: 21 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Oct 1985

Entity number: 1031558

Address: MINUTE MAN, 5640 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1985

Entity number: 1031399

Address: 1814 HANNINGTON AVENUE, WANTAGH, NY, United States, 11793

Registration date: 09 Oct 1985

Entity number: 1031332

Address: PO BOX 648, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1985

Entity number: 1031514

Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 09 Oct 1985

Entity number: 1031482

Address: 1522 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 09 Oct 1985

Entity number: 1031368

Address: Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022

Registration date: 09 Oct 1985

Entity number: 1031554

Address: ONE HUNTINGTON QUADRANGLE, SUITE 1N03, MELVILLE, NY, United States, 11747

Registration date: 09 Oct 1985

Entity number: 1031268

Address: 166 WHITEHOUSE AVE., LONG ISLAND, NY, United States, 11575

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031250

Address: 16 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 08 Oct 1985 - 23 Sep 1998

Entity number: 1031248

Address: 85 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031247

Address: 675 MAIN ST, WESTBURY, NY, United States, 11590

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031212

Address: DAVID OSIECKI, 120 BETHPAGE ROAD #103, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1985 - 27 Jun 2001

Entity number: 1031201

Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031182

Address: 1271 HEMPSTEAD TNPKE, ELMONT, NY, United States, 11003

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031170

Address: FOUR WINDSOR PKWAY, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1985 - 18 Dec 1996

Entity number: 1031166

Address: BOTHER ST., OCEANSIDE, NY, United States

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031157

Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031132

Address: 5 DAKOTA DR, SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031119

Address: SINGER & SINGER CPA PC, 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1985 - 07 May 2009

Entity number: 1031114

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

Registration date: 08 Oct 1985 - 24 Jun 1992