Business directory in New York Nassau - Page 11408

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: 1031098

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031085

Address: 1360 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

Registration date: 08 Oct 1985 - 23 Sep 1998

Entity number: 1031084

Address: 242 JERICHO TNPKE, FLORAL PARK, NY, United States, 11001

Registration date: 08 Oct 1985 - 28 Oct 2009

Entity number: 1031074

Address: 85 NASSAU RD, OCEANSIDE, NY, United States, 11572

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031067

Address: 9 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 08 Oct 1985 - 28 Sep 1994

Entity number: 1031059

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031035

Address: 452 WEST BEACH STREET, NEW YORK, NY, United States, 11561

Registration date: 08 Oct 1985 - 10 Aug 1989

Entity number: 1031029

Address: 695 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1985 - 02 Dec 1986

Entity number: 1031023

Address: 708 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1031005

Address: 1300 DIANE DRIVE, SEAFORD, NY, United States, 11783

Registration date: 08 Oct 1985 - 28 Oct 2009

Entity number: 1030970

Address: 353 WEST CHESTER STREET, LONG BEACH, NY, United States, 11561

Registration date: 08 Oct 1985 - 24 Sep 1997

Entity number: 1030934

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1030926

Address: 204 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 08 Oct 1985 - 23 Jun 1993

Entity number: 1030914

Address: 30 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1985 - 20 Mar 1996

ELJAN, INC. Inactive

Entity number: 1030897

Address: 40 WARWICK ROAD, GREAT NECK, NY, United States, 11023

Registration date: 08 Oct 1985 - 25 Jun 2003

Entity number: 1030896

Address: 105 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 08 Oct 1985 - 29 Sep 1993

Entity number: 1031013

Address: 140 FELL COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Oct 1985

Entity number: 1031135

Address: 9 CENTRAL AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 08 Oct 1985

Entity number: 1031215

Address: 188 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Registration date: 08 Oct 1985

Entity number: 1031260

Address: P.O. BOX 354, SYNBROOK, NY, United States, 11563

Registration date: 08 Oct 1985

Entity number: 1030991

Address: 467 ARIZONA AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Oct 1985

Entity number: 1031151

Address: SAN MARCO RISTORANTI, 658 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Oct 1985

Entity number: 1030899

Address: 12 OCEAN COURT, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1985

ID, INC. Active

Entity number: 1030911

Address: 230 HILTON AVENUE, SUITE 103, HEMPSTEAD, NY, United States, 11550

Registration date: 08 Oct 1985

Entity number: 1030916

Address: 30 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 08 Oct 1985

Entity number: 1031200

Address: 247 MOORE AVENUE, FREEPORT, NY, United States, 11520

Registration date: 08 Oct 1985

Entity number: 1030877

Address: 475 HUNGRY HARBOR RD, NORTH WOODMERE, NY, United States, 11581

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030857

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

Registration date: 07 Oct 1985 - 28 Mar 2001

Entity number: 1030846

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030834

Address: 38 BARSTOW RD, APT 3 A, GREAT NECK, NY, United States, 11021

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030827

Address: 4148 LUDWIG LANE, BETHPAGE, NY, United States, 11714

Registration date: 07 Oct 1985 - 17 Mar 1995

Entity number: 1030812

Address: TWO HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030786

Address: 55-15 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030761

Address: 1181 HENRIETTA PLACE, HEWLETT, NY, United States, 11557

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030748

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

Registration date: 07 Oct 1985 - 26 Jun 1996

Entity number: 1030747

Address: 11 WALT WHITMAN RD, RTE 110, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Oct 1985 - 23 Jun 1993

Entity number: 1030745

Address: 590 BALDWIN DRIVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 07 Oct 1985 - 23 Jun 1993

Entity number: 1030736

Address: 26 WEST BROADWAY 503, LONG BEACH, NY, United States, 11561

Registration date: 07 Oct 1985 - 23 Jun 2021

Entity number: 1030707

Address: 303 CHESTNUT AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 07 Oct 1985 - 28 May 1991

Entity number: 1030687

Address: %ANTHONY N. DEL ROSSO, 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030646

Address: 461 DOUGHTY BLVD., INWOOD, NY, United States, 11696

Registration date: 07 Oct 1985 - 30 Jun 1986

Entity number: 1030645

Address: 591 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 07 Oct 1985 - 23 Jun 1993

Entity number: 1030639

Address: 542 EAST MEADOW, EAST MEADOW, NY, United States, 11554

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030627

Address: MIDDLECROSS LANE, GLEN COVE, NY, United States

Registration date: 07 Oct 1985 - 29 Sep 1993

Entity number: 1030621

Address: 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Oct 1985 - 27 Mar 1992

Entity number: 1030615

Address: 24 SKILLMAN ST, PO BOX 71, ROSLYN, NY, United States, 11576

Registration date: 07 Oct 1985 - 26 Aug 2009

Entity number: 1030614

Address: 1846 HEMPSTEAD TPK, EAST MEADOW, NY, United States, 11554

Registration date: 07 Oct 1985 - 23 Jun 1993

Entity number: 1030605

Address: PO BOX 82, PLAINVIEW, NY, United States, 11803

Registration date: 07 Oct 1985 - 13 Apr 1998

Entity number: 1030604

Address: 9 APEX ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Oct 1985 - 11 Apr 2005

Entity number: 1030599

Address: 513 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Oct 1985 - 26 Jun 1996