Business directory in New York Nassau - Page 11502

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: 983783

Address: 459 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 26 Mar 1985 - 29 Jul 1991

Entity number: 983775

Address: 328 SHORE RD, LONG BEACH, NY, United States, 11561

Registration date: 26 Mar 1985 - 25 Sep 1991

Entity number: 983798

Address: ROOM 609, 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581

Registration date: 26 Mar 1985

Entity number: 984102

Address: 31 AVOLET CT, MT SINAI, NY, United States, 11766

Registration date: 26 Mar 1985

Entity number: 984175

Address: 17 W 20 STREET, NEW YORK, NY, United States, 10011

Registration date: 26 Mar 1985

Entity number: 983771

Address: 129 HICKS LANE, GREAT NECK, NY, United States, 11024

Registration date: 26 Mar 1985

Entity number: 983752

Address: INTERSECTION RD. 109, & CARMEN RD., FARMINGDALE, NY, United States

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983724

Address: 1725 DUTCH BORADWAY, ELMONT, NY, United States, 11003

Registration date: 25 Mar 1985 - 23 Jun 1993

GOUZ INC. Inactive

Entity number: 983723

Address: 1725 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 25 Mar 1985 - 31 Dec 1987

Entity number: 983721

Address: 27 NORTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983713

Address: 27 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1985 - 25 Jan 2012

Entity number: 983707

Address: 159 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1985 - 27 Sep 1995

Entity number: 983704

Address: 223 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983695

Address: 433 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Mar 1985 - 23 Jun 1993

PHI, INC. Inactive

Entity number: 983689

Address: 52 NASSAU ST, ELMONT, NY, United States

Registration date: 25 Mar 1985 - 29 Jun 1994

Entity number: 983683

Address: 220 BETTE RD., EAST MEADOW, NY, United States, 11554

Registration date: 25 Mar 1985 - 14 Feb 1991

Entity number: 983678

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 25 Mar 1985 - 29 Sep 1993

Entity number: 983672

Address: 1690 MERRICKR D., MERRICK, NY, United States

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983671

Address: 20 W. PARK AVE., SUITE 304, LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983665

Address: 588 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983663

Address: 1472 BROADWAY, SUITE 813, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983649

Address: 46 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983643

Address: 150 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1985 - 26 Jun 2002

Entity number: 983642

Address: 82 WALNUT AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983638

Address: 1325 FRANKLIN AVE., SUITE 225, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983621

Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1985 - 26 Jun 1996

Entity number: 983618

Address: FOUR ALLEN STREET, HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1985 - 23 Dec 1992

Entity number: 983603

Address: MICHAEL L. WEINBERGER, 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001

Registration date: 25 Mar 1985 - 23 May 1996

Entity number: 983591

Address: 34 DUKE DRIVE, MANHASSET HILLS, NY, United States, 11040

Registration date: 25 Mar 1985 - 24 Mar 1993

Entity number: 983589

Address: 140 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 Mar 1985 - 20 Mar 1996

Entity number: 983588

Address: 3859 LANDINGS DRIVE, BOCA RATON, FL, United States, 33496

Registration date: 25 Mar 1985 - 28 May 2019

Entity number: 983585

Address: 927 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1985 - 23 Jun 1993

Entity number: 983576

Address: 1000 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1985 - 27 Sep 1995

Entity number: 983573

Address: 77 OCEAN AVE., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 25 Mar 1985 - 21 Sep 1993

Entity number: 983532

Address: 3501 BERTHA DRIVE, BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983522

Address: 240 SPRUCE ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 25 Mar 1985 - 25 Sep 1991

Entity number: 983502

Address: 10A MORRIS AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1985 - 15 Apr 1999

Entity number: 983501

Address: 28 THE BOULEVARD, BAYVILLE, NY, United States, 11709

Registration date: 25 Mar 1985 - 28 Sep 1994

Entity number: 983488

Address: 999 CENTRAL AVE., WOODMERE, NY, United States, 11598

Registration date: 25 Mar 1985 - 01 Feb 1991

Entity number: 983484

Address: 925 WESTCHESTER AVE., SUITE 63, WHITE PLAINS, NY, United States, 10604

Registration date: 25 Mar 1985 - 31 Mar 1994

Entity number: 983483

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983475

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Mar 1985 - 14 Apr 1992

Entity number: 983468

Address: 234 SILVER BLVD, CARLE PLACE, NY, United States, 11514

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983555

Address: 10 NOB HILL GATE, ROSLYN, NY, United States, 11576

Registration date: 25 Mar 1985

Entity number: 983503

Address: 265 POST AVENUE SUITE 108, WESTBURY, NY, United States, 11590

Registration date: 25 Mar 1985

Entity number: 983619

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

Registration date: 25 Mar 1985

Entity number: 983536

Address: 720 W EDGAR ROAD, LINDEN, NJ, United States, 07036

Registration date: 25 Mar 1985

Entity number: 983451

Address: 48 FOREST AVE., POB 31, GLEN COVE, NY, United States, 11542

Registration date: 25 Mar 1985

Entity number: 983416

Address: 1 JOEL PLACE, PORT WASHINGTON, LONG ISLAND, NY, United States, 11050

Registration date: 22 Mar 1985 - 27 Sep 1995

Entity number: 983406

Address: 15 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 22 Mar 1985 - 11 Jul 1991