Business directory in New York Nassau - Page 11535

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: 968271

Address: 18-18A MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Jan 1985 - 28 Oct 2009

Entity number: 968266

Address: 54 MORRIS AVENUE WEST, MALVERNE, NY, United States, 11565

Registration date: 23 Jan 1985 - 25 Sep 1996

Entity number: 968258

Address: 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10157

Registration date: 23 Jan 1985 - 13 May 1991

Entity number: 968255

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

Registration date: 23 Jan 1985 - 24 Mar 1993

Entity number: 968235

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jan 1985 - 28 Oct 2009

Entity number: 968219

Address: 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Registration date: 23 Jan 1985 - 25 Jan 2012

Entity number: 968213

Address: ESQS., 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 23 Jan 1985 - 24 Mar 1993

Entity number: 968464

Address: 2375 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 23 Jan 1985

Entity number: 968476

Address: 252-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 23 Jan 1985

Entity number: 968399

Address: 63 HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Jan 1985

Entity number: 968262

Address: 3094 SHORE RD, BELLMORE, NY, United States, 11710

Registration date: 23 Jan 1985

Entity number: 968605

Address: PO Box 670037, Flushing, NY, United States, 11367

Registration date: 23 Jan 1985

Entity number: 968609

Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Registration date: 23 Jan 1985

Entity number: 968195

Address: 1437 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 968160

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

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 968155

Address: 1892 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 22 Jan 1985 - 28 Sep 1994

Entity number: 968147

Address: 1105 VERBENA AVE, NORTH MERRICK, NY, United States, 12566

Registration date: 22 Jan 1985 - 17 Oct 1989

Entity number: 968145

Address: 983 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 968140

Address: 19 MERRICK AVENUE, P.O. BOX 38, MERRICK, NY, United States, 11566

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 968138

Address: 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 22 Jan 1985 - 26 Jun 2002

Entity number: 968103

Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 968081

Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Registration date: 22 Jan 1985 - 26 Dec 2000

Entity number: 968073

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

Registration date: 22 Jan 1985 - 16 Oct 1985

Entity number: 968069

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

Registration date: 22 Jan 1985 - 23 Jun 1993

EFFNER INC. Inactive

Entity number: 968068

Address: 938 PORT WASHINGTON BLVD, ATT: PRESIDENT, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Jan 1985 - 08 Nov 1991

Entity number: 968066

Address: 1250 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 22 Jan 1985 - 24 Dec 1996

Entity number: 968063

Address: 70 PINE ST., SUITE 4600, NEW YORK, NY, United States, 10270

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 968060

Address: 3551 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 22 Jan 1985 - 29 Dec 1993

Entity number: 968051

Address: 3018 JOHNSON PLACE, WANTAGH, NY, United States, 11793

Registration date: 22 Jan 1985 - 29 Dec 1999

Entity number: 968049

Address: 663 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 968045

Address: 51 SPRINGDALE AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 968040

Address: 802 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 968023

Address: WENDER MURASE & WHITE, 400 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 22 Jan 1985 - 27 Sep 1995

Entity number: 968016

Address: C/O EBCO INT'L INC, 265 POST AVE #270, WESTBURY, NY, United States, 11590

Registration date: 22 Jan 1985 - 27 Dec 2000

Entity number: 968004

Address: 2560 KEVIN ROAD, SEAFORD, NY, United States, 11783

Registration date: 22 Jan 1985 - 29 Sep 1993

Entity number: 967994

Address: 227 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 967993

Address: 36 FARMSTEAD LANE, BROOKVILLE, NY, United States, 11545

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 967980

Address: 2 KING ST, GLENWOOD LANDING, NY, United States, 11547

Registration date: 22 Jan 1985 - 23 Jun 1993

Entity number: 967959

Address: 562 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 967950

Address: 3 BROWNS LANE, HAWTHORNE, NY, United States, 10532

Registration date: 22 Jan 1985 - 26 Jun 1996

Entity number: 967922

Address: 645 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 967914

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

Registration date: 22 Jan 1985 - 04 Jan 1988

Entity number: 967897

Address: 116 LINCOLN ROAD EAST, PLAINVIEW, NY, United States, 11803

Registration date: 22 Jan 1985 - 27 Sep 1995

Entity number: 967894

Address: 120A STATION RD, GREAT NECK, NY, United States, 11023

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 967890

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 22 Jan 1985 - 22 Sep 2008

Entity number: 967885

Address: 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11022

Registration date: 22 Jan 1985

Entity number: 968132

Address: 87 THE PROMENADE, GLEN HEAD, NY, United States, 11545

Registration date: 22 Jan 1985

Entity number: 967866

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Registration date: 18 Jan 1985 - 24 Mar 1993

Entity number: 967862

Address: 475 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 18 Jan 1985 - 28 Sep 1994

Entity number: 967852

Address: 81 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 18 Jan 1985 - 23 Jun 1993