Business directory in New York Nassau - Page 11559

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 667729 companies

Entity number: 908575

Address: 98 OAKLEY AVE., ELMONT, NY, United States, 11003

Registration date: 30 Nov 1984 - 24 Jun 1992

Entity number: 906767

Address: 420 JERICHO TNPKE, JERICHO, NY, United States, 11753

Registration date: 30 Nov 1984 - 27 Sep 1995

Entity number: 906761

Address: 6 DARLEY RD, PLAINVIEW, NY, United States, 11803

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 906752

Address: KASS %HERBERT C. KANTOR, 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 Nov 1984 - 29 May 1997

Entity number: 906620

Address: 868 PROSPECT AVE., WESTBURY, NY, United States, 11590

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 905577

Address: % DONNELLY, 31 MARILYN LANE, WESTBURY, NY, United States, 11590

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 903813

Address: 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 30 Nov 1984 - 24 Jun 1992

Entity number: 900818

Address: 556 HAWTHORNE STREET, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Nov 1984 - 16 Jul 2014

FANNY LTD. Inactive

Entity number: 900729

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 30 Nov 1984 - 24 Dec 1991

TINE, INC. Inactive

Entity number: 900721

Address: P.O. BOX 504, 272 S. WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 30 Nov 1984 - 23 Sep 1987

Entity number: 900113

Address: 185 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 30 Nov 1984 - 23 Jun 1993

MARJA, INC. Inactive

Entity number: 900104

Address: 124 PIPING ROCK ROAD, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 30 Nov 1984 - 01 Feb 1994

Entity number: 898936

Address: 1907 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 30 Nov 1984 - 11 Mar 1988

Entity number: 896838

Address: 1779 REMSON AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 30 Nov 1984 - 28 Sep 1994

Entity number: 894467

Address: P.O. BOX 9023, LONG ISLAND CITY, NY, United States, 11103

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 889064

Address: 534 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 30 Nov 1984 - 23 Dec 2004

Entity number: 889059

Address: MANDEL %STANLEY E. BLOCH, 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 889056

Address: 840 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 30 Nov 1984 - 24 Jun 1992

Entity number: 887158

Address: 27 ASCOT RIDGE, GREAT NECK, NY, United States, 11021

Registration date: 30 Nov 1984 - 23 Jun 1993

Entity number: 900725

Address: 199 JERICHO TURNPIKE, SUITE LL3, FLORAL PARK, NY, United States, 11001

Registration date: 30 Nov 1984

Entity number: 894472

Address: P.O. BOX 9023, LONG ISLAND CITY, NY, United States, 11103

Registration date: 30 Nov 1984

Entity number: 898942

Address: 80 SMITH ST., FARMINGDALE, NY, United States, 11735

Registration date: 30 Nov 1984

Entity number: 908597

Address: 26 DRIFTWOOD DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Nov 1984

Entity number: 959323

Address: 16 DRIFTWOOD DR, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Nov 1984 - 23 Sep 1992

Entity number: 920232

Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 29 Nov 1984 - 26 Jun 2002

Entity number: 907783

Address: 216 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 907780

Address: 216 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 907776

Address: 1983 MARCUS AVE, CB 7011, LAKE SUCCESS, NY, United States, 11042

Registration date: 29 Nov 1984 - 19 Feb 1999

Entity number: 907410

Address: & LERACH, %G. H. COHEN, 1 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119

Registration date: 29 Nov 1984 - 27 Sep 1995

Entity number: 907409

Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Nov 1984 - 01 Dec 1986

Entity number: 907408

Address: 3302 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 907397

Address: 2116 MERRICK AVE., ROOM 2001, MERRICK, NY, United States, 11566

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 903128

Address: 2 WORLD TRADE CENTER, SUITE 9810, NEW YORK, NY, United States, 10048

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 903125

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Nov 1984 - 28 Mar 2001

Entity number: 900452

Address: 245 MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 29 Nov 1984 - 24 Mar 1993

Entity number: 900450

Address: POB 7146, FREEPORT, NY, United States, 11520

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 900101

Address: 98 CUTTERMILL ROAD, SUITE 473, GREAT NECK, NY, United States, 11021

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 899441

Address: 74 EAST VALLEY STREAM, BLVD., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 899424

Address: 33 SOUTH GUY LOMBARDO, AVENUE, FREEPORT, NY, United States, 11520

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 893652

Address: 360 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 29 Nov 1984 - 16 Jun 1987

Entity number: 893643

Address: 26 DAFFODIL DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 29 Nov 1984 - 22 Oct 2018

Entity number: 893500

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 893492

Address: 258-06 149 RD, ROSEDALE, NY, United States, 11422

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 887212

Address: 580 FOCH BLVD, WILLISTON PARK, NY, United States, 11596

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 887209

Address: 16 OLSEN ST, VALLEY STREAM, NY, United States, 11580

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 887206

Address: 150 ALBRIGHT LANE, PARAMUS, NJ, United States, 07652

Registration date: 29 Nov 1984 - 01 Dec 1988

Entity number: 887017

Address: 63 1/2 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 29 Nov 1984 - 24 Jun 1992

MARECO INC. Inactive

Entity number: 886835

Address: 122 W. OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 29 Nov 1984 - 23 Jun 1993

Entity number: 885137

Address: 66-15 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Registration date: 29 Nov 1984 - 24 Jun 1992

Entity number: 885132

Address: 66-15 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Registration date: 29 Nov 1984 - 24 Jun 1992