Business directory in New York Nassau - Page 11410

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: 1030068

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 03 Oct 1985 - 11 May 2020

Entity number: 1030065

Address: 10 CUTTER MILL RD, STE 302, GREAT NECK, NY, United States, 11021

Registration date: 03 Oct 1985 - 09 Jul 2014

Entity number: 1030060

Address: CIANCIULLI & MENG, P.C., PO BOX 246, 907 BELMONT PLACE, UNIONDALE, NY, United States, 11553

Registration date: 03 Oct 1985 - 25 Jun 2003

Entity number: 1030036

Address: 646 EAST PENN STREET, LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 1985 - 26 Jun 1996

Entity number: 1030016

Address: 102 GLEN COVE RD, EAST HILLS, NY, United States, 11576

Registration date: 03 Oct 1985 - 23 Jun 1993

Entity number: 1029998

Address: 3366 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 03 Oct 1985 - 31 Mar 1987

Entity number: 1029993

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

Registration date: 03 Oct 1985 - 28 Sep 1994

Entity number: 1029973

Address: 125 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1029927

Address: 4240 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Registration date: 03 Oct 1985 - 29 Dec 1999

Entity number: 1029915

Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Registration date: 03 Oct 1985 - 25 Jan 2012

Entity number: 1029905

Address: 25 BOOK LANE, LEVITTOWN, NY, United States, 11756

Registration date: 03 Oct 1985 - 23 Jun 1993

Entity number: 1029901

Address: 75 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1029896

Address: 20 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1029860

Address: CARUSONA, P.C., 300 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 03 Oct 1985 - 24 Jun 1992

Entity number: 1029856

Address: 3592 TONOPAH ST, SEAFORD, NY, United States, 11783

Registration date: 03 Oct 1985 - 23 Jun 1993

Entity number: 1029849

Address: 257 ASPEN STREET, FLORAL PARK, NY, United States, 11001

Registration date: 03 Oct 1985 - 29 Sep 1993

Entity number: 1029272

Address: 2132 MERRICK MALL, MERRICK, NY, United States, 11566

Registration date: 03 Oct 1985 - 23 Jun 1993

Entity number: 1029833

Address: 633 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 03 Oct 1985

Entity number: 1029902

Address: 1325 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 Oct 1985

Entity number: 1029823

Address: 1069 HEMPSTEAD TNPEK, FRANKLIN SQUARE, NY, United States

Registration date: 02 Oct 1985 - 24 Mar 1993

LAUMIL INC. Inactive

Entity number: 1029807

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11565

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029799

Address: 159 SHORE RD, GLEN COVE, NY, United States, 11542

Registration date: 02 Oct 1985 - 27 Sep 1995

Entity number: 1029798

Address: POB 388, SEAFORD, NY, United States, 11783

Registration date: 02 Oct 1985 - 29 Sep 1993

Entity number: 1029781

Address: 374 TULIP AVE., FLORAL PARK, NY, United States, 11001

Registration date: 02 Oct 1985 - 16 Dec 1994

Entity number: 1029780

Address: 8 AUGUST LANE, OLD WESTBURY, NY, United States, 11563

Registration date: 02 Oct 1985 - 27 Dec 2000

Entity number: 1029769

Address: 1676 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 02 Oct 1985 - 26 Jun 1996

Entity number: 1029766

Address: 839B STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1985 - 22 Apr 1998

Entity number: 1029765

Address: 839B STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1985 - 14 Aug 1998

Entity number: 1029756

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1985 - 29 Sep 1993

Entity number: 1029752

Address: 138 NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 02 Oct 1985 - 21 Dec 1994

Entity number: 1029743

Address: 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753

Registration date: 02 Oct 1985 - 25 Sep 2002

Entity number: 1029739

Address: 19 MERRICK AVENUE, POST OFFICE BOX 38, MERRICK, NY, United States, 11566

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029730

Address: 730 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029690

Address: 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029670

Address: ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 Oct 1985 - 16 May 2005

Entity number: 1029658

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

Registration date: 02 Oct 1985 - 28 Mar 2001

Entity number: 1029652

Address: 243 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1985 - 24 Mar 1993

Entity number: 1029626

Address: C/O MICHAEL W. HOLLAND, 117A HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 02 Oct 1985 - 23 Jun 1993

BSCC INC. Inactive

Entity number: 1029622

Address: 150 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Oct 1985 - 30 Jun 2004

Entity number: 1029596

Address: 114 OLD COUNTRY RD, STE 616, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1985 - 29 Dec 1999

Entity number: 1029592

Address: 332 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029583

Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029565

Address: FRANLIN & ROBBINS, 888 SEVENTH AVE., NEW YORK, NY, United States, 10106

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029554

Address: 695 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11211

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029551

Address: 612 GARY PLACE, WESTBURY, NY, United States, 11590

Registration date: 02 Oct 1985 - 24 Mar 1993

Entity number: 1029549

Address: 42 SURREY LANE, MASSAPEQA PARK, NY, United States, 11762

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029544

Address: 910 DOWNING RD, VALLEY STREAM, NY, United States, 11580

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029509

Address: 124 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 02 Oct 1985 - 22 Jan 1996

Entity number: 1029507

Address: 232 VINCENT DRIVE, EAST MEADOW, NY, United States, 11554

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029506

Address: 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783

Registration date: 02 Oct 1985 - 29 Sep 1993