Business directory in New York Nassau - Page 11463

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: 1003970

Address: 5 CREEK PLACE, %EDWARD S. FRIES, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Jun 1985 - 24 Jun 1992

Entity number: 1003944

Address: 146 BIRCH HILL RD., P.O.B. 472, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Jun 1985 - 23 Jun 1993

Entity number: 1003923

Address: 1 STONE RD., PLAINVIEW, NY, United States, 11803

Registration date: 12 Jun 1985 - 23 Jun 1993

Entity number: 1003908

Address: 110 RING RD WEST., SUITE 208, GARDEN CITY, NY, United States, 11530

Registration date: 12 Jun 1985 - 18 Aug 1989

Entity number: 1003969

Address: 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 14428

Registration date: 12 Jun 1985

Entity number: 1003988

Address: 129 FRONT STREET, MINEOLA, NY, United States, 11501

Registration date: 12 Jun 1985

Entity number: 1003945

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 12 Jun 1985

Entity number: 1003868

Address: 14 BOND ST, GREAT NECK, NY, United States, 11021

Registration date: 12 Jun 1985

Entity number: 1003780

Address: 31 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Jun 1985 - 13 Oct 1992

Entity number: 1003778

Address: 246-16 UNION TNPKE, BELLEROSE, NY, United States, 11426

Registration date: 11 Jun 1985 - 27 Sep 1995

Entity number: 1003763

Address: MORGAN, LEWIS & BOCKIUS, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 11 Jun 1985 - 21 Mar 1995

Entity number: 1003758

Address: 2 SOUTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Jun 1985 - 22 Nov 1995

Entity number: 1003755

Address: 97A HEMPSTEAD TPKE, PO BOX 4069, FARMINGDALE, NY, United States, 11735

Registration date: 11 Jun 1985 - 27 Sep 1995

Entity number: 1003745

Address: 3 CRESCENT DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003744

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

Registration date: 11 Jun 1985 - 24 Sep 1993

Entity number: 1003735

Address: 43 IDELL RD, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 11 Jun 1985 - 27 Sep 1995

Entity number: 1003728

Address: 14 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 11 Jun 1985 - 28 Oct 2009

QUADS INC. Inactive

Entity number: 1003726

Address: GOLDEN & WEINGOLD, 389 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 11 Jun 1985 - 23 Mar 1994

Entity number: 1003724

Address: 888 CLEVELAND ST, WEST HAMPSTEAD, NY, United States, 11552

Registration date: 11 Jun 1985 - 06 Apr 2023

Entity number: 1003715

Address: 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003704

Address: 85 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003701

Address: POB 246, OLD BETHPAGE, NY, United States, 11804

Registration date: 11 Jun 1985 - 08 Feb 2002

Entity number: 1003699

Address: 310 MADISON AVE., SUITE 2106, NEW YORK, NY, United States, 10017

Registration date: 11 Jun 1985 - 24 Mar 1993

Entity number: 1003695

Address: 211 WEST 56TH ST., SUITE 11J, NEW YORK, NY, United States, 10019

Registration date: 11 Jun 1985 - 25 Mar 1992

Entity number: 1003684

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 11 Jun 1985 - 29 Sep 1993

Entity number: 1003667

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

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003666

Address: 185 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 11 Jun 1985 - 27 Sep 1995

Entity number: 1003664

Address: 1600 CYNTHIA COURT, HEWLETT, NY, United States, 11557

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003662

Address: & GRUBER, ESQS., 118-35 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 11 Jun 1985 - 28 Sep 1994

Entity number: 1003661

Address: 666 OLD COUNTRY RD., SUITE 202, GARDEN CITY, NY, United States, 11530

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003657

Address: 1848 CYNTHIA LANE, MERRICK, NY, United States, 11566

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003645

Address: 171 CEDAR SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 11 Jun 1985 - 27 Dec 2000

Entity number: 1003642

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 11 Jun 1985 - 28 Sep 1994

Entity number: 1003632

Address: 5300 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 11 Jun 1985 - 11 Apr 1989

Entity number: 1003607

Address: 74A MAIN ST, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Jun 1985 - 25 Jan 2012

Entity number: 1003604

Address: 207 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 11 Jun 1985 - 26 Jun 1996

Entity number: 1003595

Address: 257-33 149TH AVE., ROSEDALE, NY, United States, 11422

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003592

Address: 106 TRINITY PLACE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003569

Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003564

Address: 111 VILLAGE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 11 Jun 1985 - 25 Jan 2012

Entity number: 1003556

Address: 256 11TH ST, BETHPAGE, NY, United States, 11714

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003553

Address: 18 EAST SUNRISE HIGHWAY, SUITE 308, FREEPORT, NY, United States, 11520

Registration date: 11 Jun 1985 - 29 Sep 1993

Entity number: 1003545

Address: 451 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 11 Jun 1985 - 25 Sep 1991

Entity number: 1003543

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003539

Address: 3015 LOWELL AVE, WANTAGH, NY, United States, 11793

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003530

Address: 230 HILTON AVE, STE 103, HEMPSTEAD, NY, United States, 11550

Registration date: 11 Jun 1985 - 24 Sep 1997

Entity number: 1003514

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003508

Address: 1022 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 11 Jun 1985 - 08 Apr 2009

Entity number: 1003506

Address: POB 1239, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 11 Jun 1985 - 23 Jun 1993

Entity number: 1003502

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Jun 1985 - 23 Jun 1993