Business directory in New York Nassau - Page 11409

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: 1030573

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030562

Address: 2976 WHALENECK DR., MERRICK, NY, United States, 11566

Registration date: 07 Oct 1985 - 23 Jun 1993

Entity number: 1030551

Address: 912B HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030484

Address: 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 07 Oct 1985 - 25 Mar 1998

Entity number: 1030625

Address: 135 BANGOR ST, LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1985

Entity number: 1030804

Address: 53 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 07 Oct 1985

Entity number: 1030648

Address: 33 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 07 Oct 1985

Entity number: 1030607

Address: 1407 BROOKLYN BLVD, BAYSHORE, NY, United States, 11706

Registration date: 07 Oct 1985

Entity number: 1030472

Address: 119 SCOTTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030467

Address: 350 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1985 - 29 Sep 1993

Entity number: 1030465

Address: 1142 WASHINGTON AVE, BALDWIN HARBOR, NY, United States, 11510

Registration date: 04 Oct 1985 - 11 Mar 1991

Entity number: 1030456

Address: 2749 PATRICIA LANE, BELLMORE, NY, United States, 11710

Registration date: 04 Oct 1985 - 31 Dec 1996

Entity number: 1030455

Address: 11 HIGHLAND PLACE, GREAT NECK, NY, United States, 10020

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030445

Address: 81-B FOREST AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 04 Oct 1985 - 05 Oct 1999

Entity number: 1030423

Address: 21 VILLAGE SQ, GLEN COVE, NY, United States, 11542

Registration date: 04 Oct 1985 - 28 Oct 2009

Entity number: 1030381

Address: 669 HARRISON AVE., EAST MEADOW, NY, United States, 11554

Registration date: 04 Oct 1985 - 23 Jun 1993

KIMMEL INC. Inactive

Entity number: 1030372

Address: POB 1598, SOUTHAMPTON, NY, United States, 11969

Registration date: 04 Oct 1985 - 26 Feb 2010

Entity number: 1030366

Address: 15 REMSEN AVE, ROSLYN, NY, United States, 11576

Registration date: 04 Oct 1985 - 26 Jun 2002

Entity number: 1030357

Address: 666 OLD COUNTRY RD., SUITE 301, GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1985 - 28 Dec 1994

Entity number: 1030354

Address: 7 EDWARDS ST., SUITE 2E, ROSLYN, NY, United States, 11577

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030330

Address: 431 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030327

Address: ONE TOMS POINT LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030317

Address: 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, United States, 11042

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030315

Address: 2787 HOMAN PLACE, BALDWIN, NY, United States, 11510

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030295

Address: LEHRER,L.A. JACOBS, 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1985 - 26 Mar 1992

Entity number: 1030292

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

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030253

Address: 98 CUTTER MILL RD, PO BOX 376, GREAT NECK, NY, United States, 11021

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030231

Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 04 Oct 1985 - 28 Sep 1994

Entity number: 1030213

Address: 2 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1985 - 27 Sep 1995

MACANI INC. Inactive

Entity number: 1030205

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1985 - 03 May 2000

Entity number: 1030156

Address: 200 PARK AVE., SUITE 303 EAST, NEW YORK, NY, United States, 10166

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030152

Address: 157 CALIFORNIA AVE., FREEPORT, NY, United States, 11520

Registration date: 04 Oct 1985 - 29 Sep 1993

Entity number: 1030142

Address: 406 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 04 Oct 1985 - 23 Jun 1993

Entity number: 1030281

Address: 100 TERRACE AVE, APARTMENT 316, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Oct 1985

Entity number: 1030350

Address: P.O. BOX 202, EAST NORWICH, NY, United States, 11732

Registration date: 04 Oct 1985

Entity number: 1030363

Address: 17 LEHIGH STREET, WILLISTON PARK, NY, United States, 11596

Registration date: 04 Oct 1985

Entity number: 1030302

Address: 31-33 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 04 Oct 1985

Entity number: 1030442

Address: 500 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 04 Oct 1985

Entity number: 1030385

Address: 156 WILLIAM ST, NEW YORK, NY, United States, 10038

Registration date: 04 Oct 1985

Entity number: 1030339

Address: 805 Third Avenue, Suite 1100, suite 1100, New York, NY, United States, 10022

Registration date: 04 Oct 1985

Entity number: 1046959

Address: 400 JERICHO TNPKE, SUITE 220, JERICHO, NY, United States, 11753

Registration date: 03 Oct 1985 - 27 Jul 1990

Entity number: 1030128

Address: 21 ASTER AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 03 Oct 1985 - 23 Sep 1998

Entity number: 1030124

Address: 379 CLEMENT AVE, ELMONT, NY, United States, 11003

Registration date: 03 Oct 1985 - 29 Sep 1993

Entity number: 1030114

Address: STONE GATE LANE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1030113

Address: 270-21 B GRAND CENTRAL, PKWY, FLORAL PARK, NY, United States, 11005

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1030111

Address: 12 BROOK LANE, BROOKVILLE, NY, United States, 11545

Registration date: 03 Oct 1985 - 12 Jan 1989

Entity number: 1030099

Address: 14 CLEARMEADOW CT, WOODBURY, NY, United States, 11797

Registration date: 03 Oct 1985 - 27 Jun 2001

Entity number: 1030088

Address: 78 ARLEIGH DRIVE, ALBERTSON, NY, United States, 11507

Registration date: 03 Oct 1985 - 24 Mar 1993

Entity number: 1030085

Address: 44 MARLBORO ROAD, VALLEY STREAM, NY, United States, 11581

Registration date: 03 Oct 1985 - 29 Dec 1999

Entity number: 1030078

Address: 1 IPSWICH AVE., SUITE 323, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1985 - 24 Jun 1992