Business directory in New York Nassau - Page 11511

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
DDQ CORP. Inactive

Entity number: 979504

Address: 747 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Mar 1985 - 28 Sep 1994

Entity number: 979492

Address: 585 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 08 Mar 1985 - 23 Jun 1993

Entity number: 979488

Address: 14 PAL ST., PLAINVIEW, NY, United States, 11803

Registration date: 08 Mar 1985 - 21 Jun 2021

Entity number: 979483

Address: TEN COLUMBUS CIRCLE, SUITE 2210, NEW YORK, NY, United States, 10019

Registration date: 08 Mar 1985 - 28 Oct 2009

Entity number: 979482

Address: 555 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 08 Mar 1985 - 29 Sep 1993

Entity number: 979474

Address: 256 CAROLINE AVE, GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979462

Address: 160 OAK DRIVE, SYOSSET, NY, United States, 11791

Registration date: 08 Mar 1985 - 25 Sep 1991

Entity number: 979458

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

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979456

Address: 206 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 08 Mar 1985 - 23 Jun 1993

Entity number: 979448

Address: PO BOX 9, VERBANK, NY, United States, 12585

Registration date: 08 Mar 1985 - 25 Mar 2014

Entity number: 979444

Address: 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979433

Address: 4 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 08 Mar 1985 - 25 Sep 1991

Entity number: 979428

Address: 575 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 08 Mar 1985 - 08 Jul 2008

Entity number: 979426

Address: 1001 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1985 - 02 Jul 1986

Entity number: 979419

Address: 22 SHORE PARK RD., GREAT NECK, NY, United States, 11023

Registration date: 08 Mar 1985 - 26 Jun 1996

Entity number: 979417

Address: 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 08 Mar 1985 - 23 Dec 1992

Entity number: 979412

Address: 119 NEW HYDE PARK RD, FRANKLIN SQ, NY, United States, 11010

Registration date: 08 Mar 1985 - 24 Mar 1993

Entity number: 979406

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Mar 1985 - 23 Dec 1992

Entity number: 979390

Address: 2915 BAYVIEW AVE., BALDWIN, NY, United States, 11510

Registration date: 08 Mar 1985 - 23 Jun 1993

Entity number: 979378

Address: 160 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979347

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979338

Address: 332 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 08 Mar 1985 - 25 Jan 2012

Entity number: 979481

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

Registration date: 08 Mar 1985

Entity number: 979581

Address: 1448 STURL AVE., HEWLETT, NY, United States, 11557

Registration date: 08 Mar 1985

Entity number: 979598

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 08 Mar 1985

Entity number: 979599

Address: 324 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 08 Mar 1985

Entity number: 979451

Address: 2 KENT ROAD, NEW HYDE PARK, NY, United States, 11040

Registration date: 08 Mar 1985

Entity number: 979526

Address: 121 W 27th St, Suite 1002, New York, NY, United States, 10001

Registration date: 08 Mar 1985

Entity number: 979329

Address: 233 E. DEAN ST., FREEPORT, NY, United States, 11520

Registration date: 07 Mar 1985 - 25 Sep 1991

Entity number: 979320

Address: 51 DEEPDALE DRIVE, MANHASSET, NY, United States, 11030

Registration date: 07 Mar 1985 - 25 Mar 1992

Entity number: 979304

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1985 - 18 Feb 1992

Entity number: 979302

Address: 110-11 QUEENS BLVD., FOREST HILL, NY, United States, 11735

Registration date: 07 Mar 1985 - 24 Jun 1992

Entity number: 979293

Address: 23 IVY DRIVE, JERICHO, NY, United States, 11753

Registration date: 07 Mar 1985 - 24 Jun 1992

Entity number: 979284

Address: 301 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 07 Mar 1985 - 02 Jan 2003

TRIPAL INC. Inactive

Entity number: 979276

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1985 - 28 Sep 1994

Entity number: 979274

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 07 Mar 1985 - 23 Jun 1993

Entity number: 979254

Address: 412 KELLER AVE., ELMONT, NY, United States, 11003

Registration date: 07 Mar 1985 - 23 Dec 1992

Entity number: 979252

Address: 108 S. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11882

Registration date: 07 Mar 1985 - 23 Jun 1993

Entity number: 979251

Address: 130 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Registration date: 07 Mar 1985 - 25 Jan 2012

Entity number: 979250

Address: 50 CHARLES LINBERGH BOULEVARD, MITCHELL FIELD, NY, United States, 11553

Registration date: 07 Mar 1985 - 28 Mar 2001

Entity number: 979240

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1985 - 24 Jun 1992

Entity number: 979233

Address: 338 GLEN HEAD RD, GLENHEAD, NY, United States, 11545

Registration date: 07 Mar 1985 - 25 Jan 2012

Entity number: 979224

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 1985 - 23 Jun 1993

Entity number: 979216

Address: 126 MANOR ST., PLAINVIEW, NY, United States, 11803

Registration date: 07 Mar 1985 - 29 Sep 1993

Entity number: 979196

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

Registration date: 07 Mar 1985 - 23 Jun 1993

Entity number: 979185

Address: 352 MERRICK AVE., EAST MEADOW, NY, United States, 11554

Registration date: 07 Mar 1985 - 27 Sep 1995

Entity number: 979182

Address: 512 ANN LANE, WANTAGE, NY, United States, 11793

Registration date: 07 Mar 1985 - 26 Jun 1996

Entity number: 979147

Address: 7 LINDSAY STREET, PLAINVIEW, NY, United States, 11803

Registration date: 07 Mar 1985 - 13 Sep 2006

Entity number: 979116

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1985 - 27 Sep 1995

Entity number: 979114

Address: ATT: KELLY DUFFY, ESQ., 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 07 Mar 1985 - 20 Dec 1999