Business directory in New York Nassau - Page 11564

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: 958545

Address: 59-15 PALMETTO STREET, RIDGEWOOD, NY, United States, 11385

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958544

Address: 202 CONNETQUOT ROAD, OAKDALE, NY, United States, 11769

Registration date: 20 Nov 1984 - 23 Dec 1992

Entity number: 958538

Address: 454 MAIN ST., POB 216, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 20 Nov 1984 - 28 Sep 1994

Entity number: 958534

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958530

Address: 541 OCEAN AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 20 Nov 1984 - 28 Oct 2009

Entity number: 958529

Address: 4216 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 20 Nov 1984 - 26 Jun 1996

Entity number: 958528

Address: 11-24 46TH RD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 20 Nov 1984 - 25 Jan 2012

Entity number: 958525

Address: 700 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958508

Address: 300 ROUTE 109, FARMINGDALE, NY, United States, 11735

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958501

Address: 305 NORTHERN BLVD., SUITE 3E, GREAT NECK, NY, United States, 11021

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958499

Address: 3 EDGEWOOD BLVD, GREAT NECK, NY, United States, 11024

Registration date: 20 Nov 1984 - 26 Jun 2002

Entity number: 958486

Address: 24 STONE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958476

Address: 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Registration date: 20 Nov 1984 - 30 Dec 2014

Entity number: 958474

Address: 48C GREAT NECK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958468

Address: 210 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Nov 1984 - 29 Sep 1993

Entity number: 958467

Address: 1538 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958449

Address: 36 KNOLL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 20 Nov 1984 - 29 Dec 1999

Entity number: 958447

Address: 101 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958444

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 20 Nov 1984 - 21 Jun 1996

Entity number: 958389

Address: 2477 KAYRONLANE, N BELLMORE, NY, United States, 11710

Registration date: 20 Nov 1984 - 29 Sep 1986

Entity number: 958379

Address: 390 WILLIS AVE., POB 1356, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 20 Nov 1984 - 12 Mar 1990

Entity number: 958372

Address: 24 CARPENTER ST., GLEN COVE, NY, United States, 11542

Registration date: 20 Nov 1984 - 05 Jul 1988

Entity number: 958337

Address: 225 BRAODWAY, ROOM 500, NEW YORK, NY, United States, 10007

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958331

Address: 245-30 GRAND CTRL. PKWY., BELLEROSE, NY, United States, 11426

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958328

Address: BERNSTEIN & TANNENHAUSER, 919 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958322

Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958319

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958308

Address: C/O EUGENE ROSS, 40 FERN DRIVE, JERICHO, NY, United States, 11753

Registration date: 20 Nov 1984 - 25 Jun 2003

Entity number: 958303

Address: 4317 PARK DRIVE, SUITE A, NORCROSS, GA, United States, 30093

Registration date: 20 Nov 1984 - 05 Feb 1993

Entity number: 958301

Address: 92 NORTH RIDGE AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 20 Nov 1984 - 23 Jun 1993

OIL INC. Inactive

Entity number: 958285

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

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958276

Address: 159-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958272

Address: 47 WEST 47TH ST., NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958266

Address: ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 20 Nov 1984 - 07 Jan 1988

Entity number: 958265

Address: 203 REGENT DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 20 Nov 1984 - 05 Oct 1990

Entity number: 958252

Address: 84 BELLMORE ST, FLORAL PARK, NY, United States, 11001

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958245

Address: 54 HENRY ST, HEMPSTEAD, NY, United States, 11550

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958241

Address: ONE JOHNSON COURT, EAST NORWICH, NY, United States, 11732

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958240

Address: 323 STARKE AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Nov 1984 - 23 Jun 1993

Entity number: 958602

Address: 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 20 Nov 1984

Entity number: 958333

Address: P.O. BOX 2948, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Nov 1984

Entity number: 958361

Address: 40 JUNIPER LANE, MUTTONTOWN, NY, United States, 11791

Registration date: 20 Nov 1984

Entity number: 958579

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

Registration date: 20 Nov 1984

Entity number: 958225

Address: 205 BIRCH DRIVE, ROSLYN, NY, United States, 11576

Registration date: 19 Nov 1984 - 24 Jun 1992

Entity number: 958216

Address: 26 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 19 Nov 1984 - 24 Sep 1997

Entity number: 958178

Address: 705 MIDDLENECK RD., GREAT NECK, NY, United States, 11023

Registration date: 19 Nov 1984 - 23 Jun 1993

Entity number: 958165

Address: PO BOX 284, OLD BETHPAGE, NY, United States, 11804

Registration date: 19 Nov 1984 - 17 Jun 1991

Entity number: 958125

Address: 71 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 19 Nov 1984 - 24 Jun 1992

Entity number: 958107

Address: %THOMAS FERNANDES, ESQ., 214 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1984 - 23 Jun 1993

Entity number: 958103

Address: 985 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 19 Nov 1984 - 23 Jun 1993