Business directory in New York Nassau - Page 11500

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 667739 companies

Entity number: 984681

Address: 42 WOODS ROAD, EAST HILLS, NY, United States, 11576

Registration date: 28 Mar 1985 - 23 Jun 1993

Entity number: 984668

Address: APPLETON RICE & PERRIN, 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1985 - 24 Jun 1992

Entity number: 984666

Address: %HENRY SCHOUR, 30 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, United States

Registration date: 28 Mar 1985 - 31 Mar 1992

Entity number: 984653

Address: 38 QUAIL RUN, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Mar 1985 - 24 Mar 1993

Entity number: 984638

Address: %HOWARD PRESANT, ESQ., 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 28 Mar 1985 - 24 Jun 1992

Entity number: 984634

Address: ROSEN, %ALAN SHAPIRO, ES, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 28 Mar 1985 - 27 Jul 1990

Entity number: 984627

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 28 Mar 1985 - 25 Sep 1991

Entity number: 984616

Address: 179 HIGH POND DR., JERICHO, NY, United States, 11753

Registration date: 28 Mar 1985 - 23 Jun 1993

Entity number: 984614

Address: 1900 HEMPSTEAD TRPK., EAST MEADOW, NY, United States, 11554

Registration date: 28 Mar 1985 - 28 Sep 1994

ORCY, INC. Inactive

Entity number: 984612

Address: 705 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 28 Mar 1985 - 23 Jun 1993

Entity number: 984605

Address: 31 WEST 52ND STREET, ATT: GEORGE R. FEARON, ESQ., NEW YORK, NY, United States, 10019

Registration date: 28 Mar 1985 - 24 Mar 1993

Entity number: 984875

Address: 40 PARK AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1985

Entity number: 984914

Address: 546 Fifth Ave. 15th Floor, New York, NY, United States, 10036

Registration date: 28 Mar 1985

Entity number: 984630

Address: ATT JOHN F. LANG, ONE WORLD TRADE CT, NEW YORK, NY, United States, 10048

Registration date: 28 Mar 1985

Entity number: 984588

Address: 2000 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Mar 1985 - 28 Sep 1994

Entity number: 984585

Address: , P.C., 18 LINFORD RD., GREAT NECK, NY, United States, 10021

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984578

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

Registration date: 27 Mar 1985 - 28 Sep 1994

Entity number: 984572

Address: 717 NEW STREET, UNIONDALE, NY, United States, 11553

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984570

Address: 103 FORT SALONGA RD, FORT SALONGA, NY, United States, 11768

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984566

Address: 433 BENITO ST, EAST MEADOW, NY, United States, 11554

Registration date: 27 Mar 1985 - 24 Sep 1997

Entity number: 984565

Address: 1851 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Mar 1985 - 28 Sep 1994

Entity number: 984556

Address: 37 EAST 83RD ST., NEW YORK, NY, United States, 10028

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984555

Address: 37 EAST 83RD ST., NEW YORK, NY, United States, 10028

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984552

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 27 Mar 1985 - 25 Sep 1991

Entity number: 984551

Address: 445 BROAD HOLLOW RD., SUITE 225, MELVILLE, NY, United States, 11747

Registration date: 27 Mar 1985 - 29 Dec 1999

Entity number: 984515

Address: 10 TERRACE CIRCLE, GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1985 - 28 Sep 1994

Entity number: 984512

Address: 780 REGENT DRIVE, WESTBURY, NY, United States, 11590

Registration date: 27 Mar 1985 - 22 May 1990

Entity number: 984501

Address: 299 CEDAR LANE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984409

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

Registration date: 27 Mar 1985 - 25 Sep 1991

Entity number: 984406

Address: 2027 STEWART AVENUE, WESTBURY, NY, United States, 11590

Registration date: 27 Mar 1985 - 23 Sep 1998

Entity number: 984401

Address: 1642 JASMINE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984395

Address: 20 DOROTHEA ST., PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1985 - 17 Feb 2005

Entity number: 984380

Address: 1690 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 27 Mar 1985 - 29 Sep 1993

Entity number: 984379

Address: 123 SUNSET AVE., FARMINGDALE, NY, United States, 11735

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984370

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

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984369

Address: 844 ALAN DR, WANTAGH, NY, United States, 11793

Registration date: 27 Mar 1985 - 25 Sep 1991

Entity number: 984346

Address: 15 EAST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 27 Mar 1985 - 01 Apr 1994

Entity number: 984339

Address: 10 SOUTH BRUSH DRIVE, VALLEY STREAM, NY, United States, 11581

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984330

Address: 40 STONER AVE, GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1985 - 25 Sep 1991

Entity number: 984310

Address: 29-15 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984308

Address: MICHEAL E FELDMAN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 27 Mar 1985 - 23 Jun 1993

Entity number: 984299

Address: 298 BEEBE RD, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984281

Address: 1082 EAST 82ND ST., BROOKLYN, NY, United States, 11236

Registration date: 27 Mar 1985 - 23 Dec 1992

Entity number: 984272

Address: 215 OAKFIELD AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 27 Mar 1985 - 31 Jan 2019

Entity number: 984262

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

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984256

Address: 224 LINCOLN BLVD., MERRICK, NY, United States, 11566

Registration date: 27 Mar 1985 - 28 Sep 1994

Entity number: 984251

Address: 1867 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 27 Mar 1985 - 04 Mar 2004

Entity number: 984245

Address: 2563 ISLAND CHANNEL RD, SEAFORD, NY, United States, 11783

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984236

Address: & JULIUS ESQ, 297 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984209

Address: P.O.B. 14, UNIONDALE, NY, United States, 11553

Registration date: 27 Mar 1985 - 29 Sep 1993