Business directory in New York Nassau - Page 11411

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
PREET CORP. Inactive

Entity number: 1029504

Address: ONE WOODFIELD LANE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029502

Address: 115 BROADWAY, ROOM 815, NEW YORK, NY, United States, 10006

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029494

Address: LEHRER L A JACOBS, 551 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1985 - 29 Sep 1993

Entity number: 1029493

Address: 26 WOOD AVE, ALBERTSON, NY, United States, 11507

Registration date: 02 Oct 1985 - 23 Jan 1992

Entity number: 1029490

Address: 84 HAZELWOOD DR, JERICHO, NY, United States

Registration date: 02 Oct 1985 - 23 Jun 1993

Entity number: 1029476

Address: 2410 SOUTH GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 02 Oct 1985 - 14 Jun 1996

Entity number: 1029820

Address: 60 SICKLETOWN RD., WEST NYACK, NY, United States, 10994

Registration date: 02 Oct 1985

Entity number: 1029619

Address: 40 WOODS AVE, MALVERNE, NY, United States, 11565

Registration date: 02 Oct 1985

Entity number: 1047271

Address: 123 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 01 Oct 1985 - 23 Jun 1993

Entity number: 1046982

Address: 4020 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 01 Oct 1985 - 11 Jun 1990

Entity number: 1029462

Address: 373 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Registration date: 01 Oct 1985 - 23 Oct 1998

Entity number: 1029406

Address: 133 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Oct 1985 - 02 Jul 2018

E N S CORP. Inactive

Entity number: 1029401

Address: 15 FERN DR, JERICHO, NY, United States, 11753

Registration date: 01 Oct 1985 - 16 Apr 2015

Entity number: 1029399

Address: 665 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1985 - 24 Mar 1993

Entity number: 1029391

Address: 2050 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Oct 1985 - 27 Sep 1991

Entity number: 1029383

Address: 285 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029378

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

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029375

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029355

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1985 - 27 Sep 1995

Entity number: 1029340

Address: 51 LIPTON LANE, WILLISTON PARK, NY, United States, 11596

Registration date: 01 Oct 1985 - 15 Oct 1992

Entity number: 1029337

Address: 38 E BEVERLY PKWY, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Oct 1985 - 27 Jun 2001

Entity number: 1029333

Address: 35 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Oct 1985 - 25 Jan 2012

Entity number: 1029332

Address: 35 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 01 Oct 1985 - 25 Jan 2012

Entity number: 1029327

Address: 789 FOXHURST RD., BALDWIN, NY, United States, 11510

Registration date: 01 Oct 1985 - 23 Jun 1993

Entity number: 1029325

Address: 336 ROSE ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029315

Address: 65 4TH AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 01 Oct 1985 - 28 Jun 1995

Entity number: 1029313

Address: 6 EAST 45TH ST., SUITE 1005, NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1985 - 14 Nov 1988

Entity number: 1029311

Address: 122 FREDERICK AVE., ROOSEVELT, NY, United States, 11575

Registration date: 01 Oct 1985 - 23 Jun 1993

Entity number: 1029274

Address: 109 LONG DRIVE, HEMPSTEAD, NY, United States, 11550

Registration date: 01 Oct 1985 - 27 Sep 1995

ALCOM, INC. Inactive

Entity number: 1029259

Address: 11 VALENTINE COURT, MAHWAH, NJ, United States, 07430

Registration date: 01 Oct 1985 - 07 Feb 2013

Entity number: 1029249

Address: 371 LATHAM RD., MINEOLA, NY, United States, 11501

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029244

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1985 - 27 Sep 1995

Entity number: 1029198

Address: 18 ALBERGO COURT, BETHPAGE, NY, United States, 11714

Registration date: 01 Oct 1985 - 23 Jun 1993

Entity number: 1029193

Address: 1010 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029085

Address: 4900 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 01 Oct 1985 - 24 Jun 1992

Entity number: 1029071

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

Registration date: 01 Oct 1985 - 27 Jun 2001

Entity number: 1029070

Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 01 Oct 1985 - 23 Dec 1992

GNJ INC. Inactive

Entity number: 1029068

Address: 150 OLD COUNTRY RD, SUITE 102, MINEOLA, NY, United States, 11501

Registration date: 01 Oct 1985 - 27 Sep 1995

Entity number: 1029064

Address: 150-28 UNION TPKE, FLUSHING, NY, United States, 11367

Registration date: 01 Oct 1985 - 23 Jun 1993

Entity number: 1029046

Address: 703 WATERFORD WAY, STE. 680, MIAMI, FL, United States, 33126

Registration date: 01 Oct 1985 - 25 Aug 2010

Entity number: 1029455

Address: 9 DRAKE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 01 Oct 1985

Entity number: 1029409

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

Registration date: 01 Oct 1985

Entity number: 1029168

Address: 231 EMERSON PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Oct 1985

Entity number: 1029205

Address: POB 0526, 625 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 01 Oct 1985

Entity number: 1029370

Address: 53 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Registration date: 01 Oct 1985

Entity number: 1029335

Address: 64 DIVISION AVE., SUITE 9, LEVITTOWN, NY, United States, 11756

Registration date: 01 Oct 1985

Entity number: 1029036

Address: ET'AL, 1 CITICORP CENTER, 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 30 Sep 1985 - 24 Sep 1997

Entity number: 1029029

Address: 37 ROGER DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1029002

Address: 14 PRINCESS ST, N BELLMORE, NY, United States, 11710

Registration date: 30 Sep 1985 - 29 Sep 1993

Entity number: 1028996

Address: 5254 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 30 Sep 1985 - 22 Mar 2017