Business directory in New York Nassau - Page 11527

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: 972220

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 10530

Registration date: 06 Feb 1985 - 08 Aug 1986

Entity number: 972215

Address: 348 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 06 Feb 1985 - 24 Mar 1993

Entity number: 972212

Address: 450 7TH AVE., SUITE 3900, NEW YORK, NY, United States, 10123

Registration date: 06 Feb 1985 - 24 Mar 1993

Entity number: 972199

Address: 11 SEATON ST., MASSAPEQUA, NY, United States, 11758

Registration date: 06 Feb 1985 - 25 Sep 1991

Entity number: 972196

Address: 21 BEACON LANE, HICKSVILLE, NY, United States, 11801

Registration date: 06 Feb 1985 - 25 Jun 1993

Entity number: 972190

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972179

Address: GOLDEN & WEINGOLD, 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 06 Feb 1985 - 24 Mar 1993

Entity number: 972167

Address: 122 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972166

Address: 1754 NORTH MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 06 Feb 1985 - 23 Jun 1993

Entity number: 972133

Address: 2 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 06 Feb 1985 - 27 Sep 1995

Entity number: 972112

Address: 25 BOWDEN SQ, SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Feb 1985 - 27 Sep 1995

Entity number: 972089

Address: POB 318, EAST NORWICH, NY, United States, 11732

Registration date: 06 Feb 1985 - 25 Sep 1991

Entity number: 972180

Address: 77 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 06 Feb 1985

Entity number: 972148

Address: 534 BROAD HOLLOW RD, STE 260, MELVILLE, NY, United States, 11747

Registration date: 06 Feb 1985

Entity number: 972425

Address: 3034 VERITY LANE, BALDWIN, NY, United States, 11510

Registration date: 06 Feb 1985

Entity number: 972154

Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Registration date: 06 Feb 1985

Entity number: 972131

Address: 77 NORTH CENTRE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Feb 1985

Entity number: 972282

Address: 245 HEMPSTEAD AVE, #266, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 06 Feb 1985

Entity number: 978641

Address: 10 E. MINEOLA AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Feb 1985 - 29 Sep 1993

Entity number: 972073

Address: 1055 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1985 - 25 Sep 1991

Entity number: 972070

Address: % MADELYN SPATT SHULMAN, 600 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 972053

Address: 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, United States, 11545

Registration date: 05 Feb 1985 - 21 Jun 2021

Entity number: 972038

Address: 740 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545

Registration date: 05 Feb 1985 - 27 Sep 1995

Entity number: 971993

Address: 251 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 05 Feb 1985 - 25 Sep 1991

Entity number: 971987

Address: 1001 FRANKLIN AVE., SUITE 216, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1985 - 25 Sep 1991

Entity number: 971986

Address: 11 GRACE COURT NORTH, GREAT NECK, NY, United States, 11201

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971965

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1985 - 24 Mar 1993

Entity number: 971963

Address: 71 NEVADA ST., HICKSVILLE, NY, United States, 11801

Registration date: 05 Feb 1985 - 23 Jun 1993

Entity number: 971953

Address: 4 HILLTOP RD., SEARINGTOWN, NY, United States

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971946

Address: 277 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 05 Feb 1985 - 11 Jan 1993

Entity number: 971938

Address: 98 CUTTER MILL ROAD, P.O. BOX 2041, GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1985 - 09 Mar 2020

Entity number: 971937

Address: 300 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Feb 1985 - 26 Jul 2007

Entity number: 971922

Address: 174 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Feb 1985 - 29 Sep 1993

Entity number: 971917

Address: 1509 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971914

Address: 666 OLD COUNTRY ROAD, SUITE 301, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1985 - 25 Sep 1991

Entity number: 971912

Address: 826 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

Registration date: 05 Feb 1985 - 28 Oct 1998

Entity number: 971895

Address: POB 123, BETHPAGE, NY, United States, 11714

Registration date: 05 Feb 1985 - 28 Sep 1994

Entity number: 971889

Address: %FELD, 8 JACKSON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Feb 1985 - 23 Jun 1993

Entity number: 971887

Address: C/O PEIREZ, ACKERMAN & LEVINE, 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 05 Feb 1985 - 25 Jan 2012

Entity number: 971879

Address: SYRACUSE & HIRSCHTRITT, 900 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Feb 1985 - 23 Jun 1993

Entity number: 971877

Address: 121 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 Feb 1985 - 15 May 1991

Entity number: 971873

Address: 705 EAST PARK COURT, NORTH WOODMERE, NY, United States, 11581

Registration date: 05 Feb 1985 - 23 Jun 1993

Entity number: 971813

Address: 1388 KEW AVE., HEWLETT, NY, United States, 11557

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971809

Address: 277 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 05 Feb 1985 - 22 Dec 1992

Entity number: 971806

Address: 200 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971804

Address: 50 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 05 Feb 1985 - 27 Dec 2000

Entity number: 971798

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

Registration date: 05 Feb 1985 - 23 Jun 1993

SALEX CORP. Inactive

Entity number: 971758

Address: 2534 LOCUST AVE., P.O.B. 552, NORTH BELLMORE, NY, United States, 11710

Registration date: 05 Feb 1985 - 29 Sep 1993

Entity number: 971743

Address: 55 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 05 Feb 1985 - 25 Sep 1991

Entity number: 971720

Address: 1001 FRANKLIN AVE, SUITE 305, GARDEN CITY, NY, United States, 11530

Registration date: 05 Feb 1985 - 29 Sep 1993