Business directory in New York Nassau - Page 11460

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 667841 companies

Entity number: 1005320

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 18 Jun 1985 - 23 Jun 1993

Entity number: 1005302

Address: 357 MADISON AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 18 Jun 1985 - 28 Sep 1994

Entity number: 1005301

Address: 400 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 18 Jun 1985 - 28 Sep 1994

Entity number: 1005287

Address: 48 FOREST AVE, GLEN COVE, NY, United States, 11542

Registration date: 18 Jun 1985 - 24 Sep 1997

Entity number: 1005286

Address: 336 SOUTH OCEAN AVE, BOX 249, FREEPORT, NY, United States, 11520

Registration date: 18 Jun 1985 - 25 Sep 1991

Entity number: 1005284

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

Registration date: 18 Jun 1985 - 25 Sep 1991

Entity number: 1005261

Address: 21 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Jun 1985 - 23 Jun 1993

Entity number: 1005254

Address: 132 AVENUE C, BROOKLYN, NY, United States, 11223

Registration date: 18 Jun 1985 - 24 Jun 1992

Entity number: 1005252

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

Registration date: 18 Jun 1985 - 25 Sep 1991

Entity number: 1005249

Address: 20-28 FRANCIS LEWIS, BLVD., WHITESTONE, NY, United States, 11357

Registration date: 18 Jun 1985 - 25 Aug 1987

Entity number: 1005241

Address: 198 ROCKWOOD RD, MANHASSET, NY, United States, 11030

Registration date: 18 Jun 1985 - 27 Dec 2007

Entity number: 1005225

Address: 21 NEWFOUNDLAND AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Jun 1985 - 28 Oct 2009

Entity number: 1005198

Address: %WERNER J. HEUMAN, 8 HARTLEY RD, GREAT NECK, NY, United States

Registration date: 18 Jun 1985 - 27 Sep 1995

Entity number: 1005191

Address: 1749 GRAND AVE, BLADWIN, NY, United States, 11510

Registration date: 18 Jun 1985 - 24 Sep 1997

Entity number: 1005176

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Jun 1985 - 24 Mar 1993

Entity number: 1005579

Address: WAYNE N OUTTEN ESQ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 18 Jun 1985

Entity number: 1005459

Address: 520 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 18 Jun 1985

Entity number: 1005378

Address: 5 SILVERSMITH LANE, LEVITTOWN, NY, United States, 11756

Registration date: 18 Jun 1985

Entity number: 1005256

Address: 241 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Jun 1985

Entity number: 1005566

Address: C/O RICHARD BLAKEMAN, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Jun 1985

Entity number: 1005420

Address: 2395 1ST ST, EAST MEADOW, NY, United States, 11554

Registration date: 18 Jun 1985

Entity number: 1005207

Address: 61 BROADWAY, 26TH FL., NEW YORK, NY, United States, 10006

Registration date: 18 Jun 1985

Entity number: 1005166

Address: 100 CLARK AVE., MASAPEQUA, NY, United States, 11758

Registration date: 17 Jun 1985 - 29 Jan 1996

Entity number: 1005165

Address: 3344 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005159

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005157

Address: 145 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 17 Jun 1985 - 23 Jun 1993

Entity number: 1005151

Address: 1152 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005127

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 17 Jun 1985 - 23 Jun 1993

Entity number: 1005125

Address: 3235 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11795

Registration date: 17 Jun 1985 - 25 Sep 1991

Entity number: 1005118

Address: 287 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 17 Jun 1985 - 25 Sep 1991

Entity number: 1005112

Address: 2099 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 17 Jun 1985 - 18 Jun 2001

Entity number: 1005107

Address: 94 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005088

Address: 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005058

Address: & CORCORAN, P.C., 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005057

Address: 1010 NORTHERN BLVD., GREAT NECK, NY, United States, 11022

Registration date: 17 Jun 1985 - 24 Sep 1997

Entity number: 1005053

Address: 206 HARBOR VIEW SOUTH, LAWRENCE, NY, United States, 11559

Registration date: 17 Jun 1985 - 25 Sep 1991

Entity number: 1005051

Address: 1545 SPUR DR N, BRENTWOOD, NY, United States, 11717

Registration date: 17 Jun 1985 - 01 Jun 2004

Entity number: 1005049

Address: 50 NORTH BLVD., EAST ROCKAWAY, NY, United States, 11518

Registration date: 17 Jun 1985 - 02 Mar 1992

Entity number: 1005048

Address: 74 BRIARCLIFF RD, WESTBURY, NY, United States, 11590

Registration date: 17 Jun 1985 - 23 Sep 1998

Entity number: 1005040

Address: 3689 CARREL BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 17 Jun 1985 - 25 Jun 2003

Entity number: 1005037

Address: 47 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 17 Jun 1985 - 23 Dec 1992

Entity number: 1005013

Address: 427 5TH AVE., CEDARHURST, NY, United States, 11516

Registration date: 17 Jun 1985 - 26 Jun 1996

Entity number: 1005005

Address: 2520 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 17 Jun 1985 - 25 Sep 1991

Entity number: 1004999

Address: 113 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 17 Jun 1985 - 25 Sep 1991

Entity number: 1004997

Address: 363 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 17 Jun 1985 - 30 Jun 2004

UPHOL, LTD. Inactive

Entity number: 1004951

Address: 17 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Jun 1985 - 05 Feb 2004

Entity number: 1004941

Address: 250 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1985 - 23 Jun 1993

Entity number: 1004935

Address: 425 BROADHOLLOW RD., SUITE 411, MELVILLE, NY, United States, 11747

Registration date: 17 Jun 1985 - 16 Sep 1992

Entity number: 1004921

Address: J. N. RIZZO, JR., 75 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 17 Jun 1985 - 24 Mar 1993

Entity number: 1004905

Address: 562 LINDELL BLVD, LONG BEACH, NY, United States, 11561

Registration date: 17 Jun 1985 - 24 Jun 1992