Business directory in New York Nassau - Page 11573

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: 954176

Address: 3076 SHORE RD., BELLMORE, NY, United States, 11710

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954175

Address: 300 MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954152

Address: 1984 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Registration date: 01 Nov 1984 - 06 May 1992

Entity number: 954151

Address: 158-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954142

Address: 1120 LITTLE NECK AVENUE, N BELLMORE, NY, United States, 11710

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954139

Address: 517 SO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 Nov 1984 - 28 Oct 2009

Entity number: 954138

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

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954111

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954076

Address: 1502 GOTHAM COURT SOUTH, ST JAMES, NY, United States, 11780

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954065

Address: 215 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954062

Address: 64 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954061

Address: 207 GILLING ROAD, SEAFORD, NY, United States, 11783

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954059

Address: 35 SOMERSET AVE, GARDEN CITY, NY, United States, 11530

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954054

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 954051

Address: 310 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Nov 1984 - 30 Sep 1996

Entity number: 954049

Address: 666 OLD COUNTRY ROAD, SUITE 709, GARDEN CITY, NY, United States, 11530

Registration date: 01 Nov 1984 - 28 Dec 1994

Entity number: 954037

Address: 5 OVERHILL LANE, ROSLYN, NY, United States, 11576

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 954036

Address: 335 VAN COTT STREET, FARMINGDALE, NY, United States, 11735

Registration date: 01 Nov 1984 - 11 Feb 1994

Entity number: 954035

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

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953969

Address: P.O. BOX 348, JERICHO, NY, United States, 11753

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953962

Address: 461 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953960

Address: %ELLIOT COHEN, ESQ., 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 Nov 1984 - 29 Dec 1993

Entity number: 953956

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 01 Nov 1984 - 25 Sep 1991

Entity number: 953946

Address: 123 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 01 Nov 1984 - 05 May 1994

Entity number: 953937

Address: 199 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Nov 1984 - 20 Oct 1986

Entity number: 953902

Address: 20 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 Nov 1984 - 06 Jun 2008

Entity number: 953900

Address: 51 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 953898

Address: ROSEMAN, ESQS., 277 BROADWAY,STE 1600, NEW YORK, NY, United States, 10007

Registration date: 01 Nov 1984 - 29 Dec 1999

VDG, INC. Inactive

Entity number: 953893

Address: 660 CENTRAL AVENUE, P.O. BOX 116, CEDARHURST, NY, United States, 11516

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953891

Address: C/O MOSLIN, NINE BAYSIDE DRIVE, GREAT NECK, NY, United States, 11023

Registration date: 01 Nov 1984 - 29 Jun 2011

Entity number: 953881

Address: %PHILLIPS NIZER BENJAMIN, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 01 Nov 1984 - 27 Dec 2000

Entity number: 953877

Address: 66 EAST SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 01 Nov 1984 - 27 Jun 2001

Entity number: 953867

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

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953863

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Nov 1984 - 23 Jun 1993

Entity number: 953861

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 953850

Address: 24 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 01 Nov 1984 - 24 Jun 1992

Entity number: 953849

Address: 163 SULLVAN LANE, WESTBURY, NY, United States, 11590

Registration date: 01 Nov 1984 - 28 Sep 1994

Entity number: 953892

Address: 5 EIMER AVENUE, MALVERN, NY, United States, 11565

Registration date: 01 Nov 1984

Entity number: 954027

Address: 207 AA BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Registration date: 01 Nov 1984

Entity number: 954112

Address: HIGHLANE MEWS AT, HIGHLAND ROAD, GLEN COVE, NY, United States

Registration date: 01 Nov 1984

Entity number: 953932

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 01 Nov 1984

Entity number: 953842

Address: 1309 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 31 Oct 1984 - 27 Sep 1995

Entity number: 953825

Address: 20 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542

Registration date: 31 Oct 1984 - 23 Jun 1993

Entity number: 953824

Address: 1202 HICKSVILLE RD., SEAFORD, NY, United States, 11783

Registration date: 31 Oct 1984 - 23 Jun 1993

Entity number: 953818

Address: 43 ASTOR PLACE, ROOSEVELT, NY, United States, 11575

Registration date: 31 Oct 1984 - 24 Jun 1992

Entity number: 953816

Address: 169 MAGNOLIA BLVD., LONG BEACH, NY, United States, 11561

Registration date: 31 Oct 1984 - 25 Sep 1991

Entity number: 953815

Address: 158-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 31 Oct 1984 - 23 Jun 1993

Entity number: 953805

Address: NINE THEODORE DR, PLAINVIEW, NY, United States, 11803

Registration date: 31 Oct 1984 - 28 Sep 1994

Entity number: 953803

Address: 585 STEWART AVE., ROOM 409, GARDEN CITY, NY, United States, 11530

Registration date: 31 Oct 1984 - 17 Oct 1997

Entity number: 953799

Registration date: 31 Oct 1984 - 31 Oct 1984