Business directory in New York Nassau - Page 11472

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: 999695

Address: 276 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999684

Address: 23 GRAND AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999678

Address: 1 BLUE HILL PLAZA, SUITE 1006 POB 1586, PEARL RIVER, NY, United States, 10965

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999672

Address: 440 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Registration date: 23 May 1985 - 28 Dec 1992

Entity number: 999667

Address: 125 PARK AVENUE, MERRICK, NY, United States, 11566

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999666

Address: C/O OGRIN ASSOCIATES, 2280 GRAND AVE SUITE 301, BALDWIN, NY, United States, 11510

Registration date: 23 May 1985 - 03 Mar 2003

Entity number: 999653

Address: 3 SEALY DRIVE, LAWRENCE, NY, United States, 11559

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999638

Address: 2949 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999625

Address: 3 VILLAGE SQUARE, GLEN COVE, NY, United States, 11542

Registration date: 23 May 1985 - 28 Sep 1994

Entity number: 999618

Address: 43 SUTTON HILL LANE, MANHASSET HILLS, NY, United States, 11040

Registration date: 23 May 1985 - 31 Dec 2003

Entity number: 999613

Address: 221 SIEGEL ST, WESTBURY, NY, United States, 11590

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999608

Address: 325 BLACKHEATH RD, LIDO BEACH, NY, United States, 11561

Registration date: 23 May 1985 - 28 Sep 1994

Entity number: 999569

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1985 - 25 Sep 1991

Entity number: 999548

Address: 777 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999538

Address: 2851 MICHAEL RD, WANTAGH, NY, United States, 11793

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999524

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999522

Address: 991 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1985 - 29 Sep 1993

Entity number: 999517

Address: 955 FRONT ST., UNIONDALE, NY, United States, 11553

Registration date: 23 May 1985 - 25 Mar 1992

Entity number: 999515

Address: 320 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 23 May 1985 - 25 Sep 1991

Entity number: 999514

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

Registration date: 23 May 1985 - 24 Jun 1992

NANT CORP. Inactive

Entity number: 999513

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

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999500

Address: 2450 NEW BRIDGE RD., BELLMORE, NY, United States, 11710

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999498

Address: 2985 VERITY LANE, BALDWIN, NY, United States, 11510

Registration date: 23 May 1985 - 27 Sep 2001

Entity number: 999494

Address: 1211 STEWART AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 23 May 1985 - 23 Dec 1992

Entity number: 999466

Address: GREEN & WOLF, 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 23 May 1985 - 31 Mar 1989

Entity number: 999464

Address: 52 PROSPECT AVENUE, HEWLETT, NY, United States, 11557

Registration date: 23 May 1985 - 24 Mar 2020

Entity number: 999459

Address: 1575 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999427

Address: 60 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 23 May 1985 - 25 Sep 1991

Entity number: 999417

Address: 145 GOLF VIEW DRIVE, JERICHO, NY, United States, 11753

Registration date: 23 May 1985 - 29 Sep 1993

Entity number: 999415

Address: & SKOLLER, ESQS., 60 E. 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999404

Address: 6278 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999391

Address: 20 MIRRIELEES RD., GREAT NECK, NY, United States, 11021

Registration date: 23 May 1985 - 27 Dec 2000

Entity number: 999380

Address: 39 AINSLE ST, BROOKLYN, NY, United States, 11211

Registration date: 23 May 1985 - 26 Jun 2002

Entity number: 999378

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

Registration date: 23 May 1985 - 23 Jun 1993

Entity number: 999376

Address: 600 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999327

Address: 855 LINSTEAD LANE, NORTH BELLMORE, NY, United States, 11710

Registration date: 23 May 1985 - 23 Dec 1992

Entity number: 999309

Address: 38 BEVERLY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1985 - 15 Feb 2024

Entity number: 999307

Address: 259 WILLIAM STREET, MERRICK, NY, United States, 11566

Registration date: 23 May 1985 - 26 Jun 1996

Entity number: 999558

Address: 151-20 W INDUSTRY CT, DEER PARK, NY, United States, 11729

Registration date: 23 May 1985

Entity number: 999482

Address: 53 ELM PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 23 May 1985

Entity number: 999379

Address: 38 TWIN LANE NORTH, WANTAGH, NY, United States, 11793

Registration date: 23 May 1985

Entity number: 999563

Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1985

Entity number: 999603

Address: 324 WEST PENN STREET, LONG BEACH, NY, United States, 11561

Registration date: 23 May 1985

Entity number: 999389

Address: 2 Monument Square, Ste 402, Portland, ME, United States, 04101

Registration date: 23 May 1985

Entity number: 999571

Address: 1955 MERRICK ROAD, STE 202, MERRICK, NY, United States, 11566

Registration date: 23 May 1985

Entity number: 999697

Address: 400 POST AVE, WESTBURY, NY, United States, 11590

Registration date: 23 May 1985

Entity number: 999259

Address: 204A MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 22 May 1985 - 03 May 2000

Entity number: 999233

Address: 119 LINDEN ST., WOODMERE, NY, United States, 11598

Registration date: 22 May 1985 - 20 Mar 1996

Entity number: 999216

Address: 311 NEW HYDE PARK ROAD, LAKE SUCCESS, NY, United States, 11042

Registration date: 22 May 1985 - 12 Nov 2019

Entity number: 999210

Address: 1527 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 22 May 1985 - 24 Jun 1992