Business directory in New York Nassau - Page 11468

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: 1001520

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Jun 1985 - 23 Jun 1993

Entity number: 1001511

Address: 520 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Jun 1985 - 05 Apr 2005

Entity number: 1001456

Address: 30 WEST 63RD STREET, SUITE 15V, NEW YORK, NY, United States, 10023

Registration date: 03 Jun 1985 - 27 Mar 1997

Entity number: 1001452

Address: %DEMATTEIS ORGANIZATIONS, WEST TOWER, 15TH FLOOR, UNIONDALE, NY, United States, 11556

Registration date: 03 Jun 1985 - 23 Dec 1988

Entity number: 1001448

Address: 300 HEMPSTEAD TNPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001447

Address: 105 TRINITY PLACE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Jun 1985 - 23 Jun 1993

Entity number: 1001443

Address: MORRIS ANTEBI, 311 E FORDHAM RD, BRONX, NY, United States, 11458

Registration date: 03 Jun 1985 - 25 Jan 2012

Entity number: 1001439

Address: 185 MAGNOLIA AVENUE, BOX 300, FLORAL PARK, NY, United States, 11002

Registration date: 03 Jun 1985 - 03 Jul 1996

Entity number: 1001431

Address: 112 N. WINDHORST AVE., BETHPAGE, NY, United States, 11714

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001428

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

Registration date: 03 Jun 1985 - 23 Dec 1992

Entity number: 1001419

Address: 88 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001394

Address: 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Jun 1985 - 10 Jul 1985

BAZAMM INC. Inactive

Entity number: 1001392

Address: 1015 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001459

Address: 33 KINKEL STREET, WESTBURY, NY, United States, 11590

Registration date: 03 Jun 1985

Entity number: 1001637

Address: 17 ARLEIGH ROAD, GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 1985

Entity number: 1001677

Address: 1030 TYRUS COURT, NORTH MERRICK, NY, United States, 11566

Registration date: 03 Jun 1985

Entity number: 1001670

Address: 5 MEADOW LANE, GLEN HEAD, NY, United States, 11545

Registration date: 03 Jun 1985

Entity number: 1001359

Address: 24 W CIRCLE DRIVE, VALLEY STREAM, NY, United States, 11581

Registration date: 31 May 1985 - 25 Sep 1991

Entity number: 1001336

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 31 May 1985 - 29 Sep 1993

Entity number: 1001333

Address: RONALD MANGHIR, 301 PENNSYLVANIA AVE., MASSAPEQUA, NY, United States, 11762

Registration date: 31 May 1985 - 26 Jun 2002

Entity number: 1001311

Address: 5 DAKOTA DR., SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001307

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001279

Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 31 May 1985 - 23 Jun 1993

HIRE INC. Inactive

Entity number: 1001266

Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 31 May 1985 - 25 Sep 1991

Entity number: 1001265

Address: 650 WYNGATE DRIVE W, NORTH VALLEY STREAM, NY, United States, 11580

Registration date: 31 May 1985 - 13 Feb 1991

Entity number: 1001260

Address: 1983 MARCUS AVE, SUITE 100, LAKE SUCCESS, NY, United States, 11042

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001249

Address: 437 RAILROAD AVE, WESTBURY, NY, United States, 11590

Registration date: 31 May 1985 - 29 Sep 1993

Entity number: 1001244

Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001243

Address: 87-89 ELDARD LANE, CEDARHURST, NY, United States, 11516

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001235

Address: 512 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552

Registration date: 31 May 1985 - 29 Dec 1999

Entity number: 1001225

Address: 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001222

Address: 20 WEST FAIRVIEW AVE, PO BOX 635, VALLEY STREAM, NY, United States, 11582

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001196

Address: 195 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 31 May 1985 - 29 Sep 1993

Entity number: 1001190

Address: 425 NORTHERN BLVD., SUITE 22, GREAT NECK, NY, United States, 11021

Registration date: 31 May 1985 - 29 Dec 1993

Entity number: 1001148

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

Registration date: 31 May 1985 - 01 Jul 1998

Entity number: 1001144

Address: *, W HEMPSTEAD, NY, United States, 11552

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001135

Address: BERGMAN HOROWITZ & ET AL, 900 CHAPEL STREET, NEW HAVEN, CT, United States, 06510

Registration date: 31 May 1985 - 25 Jul 1989

Entity number: 1001133

Address: 55 MELVIN AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 31 May 1985 - 24 Sep 1997

Entity number: 1001121

Address: 555 MADISON AVE 27TH FL, ATT WILLIAM R CAMPBELL, NEW YORK, NY, United States, 10022

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001120

Address: 805 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 31 May 1985 - 02 Dec 1996

Entity number: 1001095

Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Registration date: 31 May 1985 - 23 Jun 1993

Entity number: 1001088

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

Registration date: 31 May 1985 - 26 Mar 1997

Entity number: 1001068

Address: 187-24 UNION TPKE, FLUSHING, NY, United States, 11366

Registration date: 31 May 1985 - 23 Jun 1993

Entity number: 1001063

Address: 22 FAIRWAY DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 31 May 1985 - 25 Sep 1991

Entity number: 1001054

Address: 111 NORTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 May 1985 - 23 Jun 1993

Entity number: 1001369

Address: 150 DOW STREET, MANCHESTER, NH, United States, 03101

Registration date: 31 May 1985

Entity number: 1001067

Address: 148 Doughty Blvd, Suite 100, Inwood, NY, United States, 11096

Registration date: 31 May 1985

Entity number: 1001340

Address: 720 GILBERT PLACE, NORTH WOODMERE, NY, United States, 11581

Registration date: 31 May 1985

Entity number: 1001040

Address: 145 WILLIS AVENUE, 1ST FLOOR, MINEOLA, NY, United States, 11501

Registration date: 30 May 1985 - 14 Sep 2020

Entity number: 1001037

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 30 May 1985 - 25 Sep 1991