Business directory in New York Nassau - Page 11420

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: 1024976

Address: 1325 FRANKLIN AVE, STE 275, GARDEN CITY, NY, United States, 11530

Registration date: 13 Sep 1985 - 24 Jun 1992

Entity number: 1024972

Address: 77 KENSINGTON RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 Sep 1985 - 27 Sep 1995

Entity number: 1024958

Address: 278 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 13 Sep 1985 - 24 Jun 1992

Entity number: 1024937

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

Registration date: 13 Sep 1985 - 24 Jun 1992

Entity number: 1024931

Address: 9 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 13 Sep 1985 - 23 Dec 1992

Entity number: 1024924

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

Registration date: 13 Sep 1985 - 16 May 2005

Entity number: 1024923

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

Registration date: 13 Sep 1985 - 02 Nov 2004

Entity number: 1024916

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985 - 26 Jun 2002

Entity number: 1024915

Address: 287 NORTERHN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985 - 11 Jan 1993

Entity number: 1024914

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985 - 21 Nov 1989

Entity number: 1024912

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985 - 12 Jan 1993

Entity number: 1024911

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985 - 12 Jan 1993

S/BUG, INC. Inactive

Entity number: 1024909

Address: 90 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 13 Sep 1985 - 23 Jun 1993

Entity number: 1024903

Address: 30 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

Registration date: 13 Sep 1985 - 14 May 1987

Entity number: 1024921

Address: 191 WHITEHALL ST, LYNBROOK, NY, United States, 11563

Registration date: 13 Sep 1985

Entity number: 1025107

Address: 25 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 13 Sep 1985

Entity number: 1024995

Address: 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Registration date: 13 Sep 1985

Entity number: 1024897

Address: 52 FOX HOLLOW RD, WOODBURY, NY, United States, 11797

Registration date: 12 Sep 1985 - 23 Jun 1993

Entity number: 1024887

Address: 272 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 12 Sep 1985 - 25 Jan 2012

Entity number: 1024871

Address: 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024863

Address: ATTORNEY AT LAW, 2A PARK MANOR COURT, GLEN COVE, NY, United States, 11542

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024860

Address: 107-B BROADWAY, #3B, HICKSVILLE, NY, United States, 11801

Registration date: 12 Sep 1985 - 12 Mar 2007

Entity number: 1024857

Address: 933 PORT WASHINGTON, BLVD. POB 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Sep 1985 - 24 Sep 1997

BENNAT INC. Inactive

Entity number: 1024852

Address: 38 ARRANDALE AVE., GREAT NECK, NY, United States, 11024

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024848

Address: 110 CONSTELLATION RD, LEVITTOWN, NY, United States, 11756

Registration date: 12 Sep 1985 - 05 Jun 2001

Entity number: 1024843

Address: 190 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024813

Address: 26 LAUREL DRIVE, GREAT NECK, NY, United States, 11021

Registration date: 12 Sep 1985 - 29 Dec 1999

Entity number: 1024806

Address: 164 ELM AVE, GLEN COVE, NY, United States, 11542

Registration date: 12 Sep 1985 - 23 Jun 1993

Entity number: 1024800

Address: 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Sep 1985 - 23 Jun 1993

Entity number: 1024794

Address: 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 12 Sep 1985 - 26 Oct 2016

AUDIE, LTD. Inactive

Entity number: 1024784

Address: 1661 MIDLAND DR, EAST MEADOW, NY, United States, 11554

Registration date: 12 Sep 1985 - 29 Dec 1999

Entity number: 1024774

Address: 20 BEEKMAN PLACE, NEW YORK, NY, United States, 10022

Registration date: 12 Sep 1985 - 25 Mar 1988

Entity number: 1024762

Address: 162 SECOND ST, MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024746

Address: 204 MAPLEWOOD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 12 Sep 1985 - 24 Mar 1993

Entity number: 1024735

Address: 352 JERICHO TPKE., SYOSSET, NY, United States, 11791

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024734

Address: 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 12 Sep 1985 - 31 Mar 2015

Entity number: 1024720

Address: 85 WESTBURY AVENUE, MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1985 - 26 Oct 2016

Entity number: 1024715

Address: 4644 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 12 Sep 1985 - 08 Jun 1988

Entity number: 1024694

Address: 427 FIFTH AVENUE, CEDARTHURST, NY, United States, 11516

Registration date: 12 Sep 1985 - 23 Sep 1998

Entity number: 1024688

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 12 Sep 1985 - 25 Sep 1991

Entity number: 1024685

Address: POB U, MERRICK, NY, United States, 11566

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024675

Address: 40 HILTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Sep 1985 - 06 Apr 1992

Entity number: 1024543

Address: 1230 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 12 Sep 1985 - 24 Jun 1992

Entity number: 1024877

Address: 19 Fulton Street, Suite 406, New York, NY, United States, 10038

Registration date: 12 Sep 1985

Entity number: 1024682

Address: PO BOX 2222, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Sep 1985

Entity number: 1024799

Address: 360 Great Neck Road, Great Neck, NY, United States, 11021

Registration date: 12 Sep 1985 - 21 Jan 2025

Entity number: 1024883

Address: 15 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 12 Sep 1985

Entity number: 1024780

Address: 33 THE PLAZA, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Sep 1985

Entity number: 1024856

Address: 1344 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 12 Sep 1985

Entity number: 1024781

Address: 2367 60TH ST, BROOKLYN, NY, United States, 11204

Registration date: 12 Sep 1985