Business directory in New York Nassau - Page 11577

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: 952528

Address: 42 HAUSCH BLVD, ROOSEVELT, NY, United States, 11575

Registration date: 25 Oct 1984 - 24 Jun 1992

Entity number: 952522

Address: 500 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 25 Oct 1984 - 30 Jun 2004

Entity number: 952768

Address: COUDERT BROTHERS, 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 25 Oct 1984

Entity number: 952537

Address: 175A COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Oct 1984

Entity number: 952571

Address: % MR. KEOGH, 153 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1984

Entity number: 952490

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952476

Address: ATT:MARC JACOBSON, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952459

Address: 12 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 24 Oct 1984 - 30 Jun 2004

Entity number: 952458

Address: JOSEPH SCHACHTER & CO., 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1984 - 23 Jun 1993

Entity number: 952447

Address: 8 WOODVALLEY LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Oct 1984 - 23 Jun 1993

Entity number: 952424

Address: 25 GREAT NECK RD, SUITE 1, GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952390

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 24 Oct 1984 - 02 Jul 2009

Entity number: 952387

Address: 530 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952379

Address: 3 LEWIS LANE, SYOSSET, NY, United States, 11791

Registration date: 24 Oct 1984 - 02 Nov 1992

Entity number: 952375

Address: 415 YALE AVE., WOODMERE, NY, United States, 11598

Registration date: 24 Oct 1984 - 29 Sep 1993

Entity number: 952363

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

Registration date: 24 Oct 1984 - 26 Jun 1996

Entity number: 952355

Address: 287 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 24 Oct 1984 - 23 Jun 1993

Entity number: 952334

Address: 400 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 24 Oct 1984 - 28 Sep 1994

Entity number: 952330

Address: STUDIOS, INC., 246 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1984 - 10 Sep 1987

Entity number: 952314

Address: 3550 WOODWARD STREET, OCEANSIDE, NY, United States, 11572

Registration date: 24 Oct 1984 - 02 Apr 1986

Entity number: 952298

Address: 1074 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Registration date: 24 Oct 1984 - 04 Feb 1998

Entity number: 952285

Address: 404 CONGRESS AVE., EAST WILLISTON, NY, United States, 11596

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952268

Address: 174 FLOWER RD., VALLEY STREAM, NY, United States, 11151

Registration date: 24 Oct 1984 - 27 Sep 1995

Entity number: 952267

Address: 513 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Oct 1984 - 18 Nov 1986

Entity number: 952254

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

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952252

Address: P.O. BOX 358, EDISON, NJ, United States, 08810

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952250

Address: 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952219

Address: 1 IPSWICH AVE., SUITE 323, GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1984 - 27 Sep 1995

Entity number: 952205

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 24 Oct 1984 - 29 Sep 1993

Entity number: 952198

Address: 276 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 24 Oct 1984 - 29 Dec 1999

Entity number: 952197

Address: 400 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 24 Oct 1984 - 29 Sep 1993

Entity number: 952193

Address: PO BOX 358, EDISON, NJ, United States, 08810

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952192

Address: 40 WALL ST., 54TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 24 Oct 1984 - 27 Dec 2000

Entity number: 952182

Address: 71 MAPLE AVE., BETHPAGE, NY, United States, 11714

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952418

Address: 100 COVE NECK RD, OYSTER BAY, NY, United States, 11771

Registration date: 24 Oct 1984

Entity number: 952500

Address: 505 WADLEIGH AVE., W. HEMPSTEAD, NY, United States, 11552

Registration date: 24 Oct 1984

Entity number: 952362

Address: 2225 BRODY LANE, P.O. BOX 1103, BELLMORE, NY, United States, 11710

Registration date: 24 Oct 1984

Entity number: 952441

Address: P.O. BOX 283, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Oct 1984

Entity number: 952178

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

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952177

Address: 3000 HADLEY ROAD, SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 23 Oct 1984 - 22 Mar 1995

Entity number: 952164

Address: 7 CHERYL LANE NORTH, FARMINGDALE, NY, United States, 11735

Registration date: 23 Oct 1984 - 23 Jun 1993

Entity number: 952152

Address: 1068 ADAMS ST., UNIONDALE, NY, United States, 11553

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952151

Address: 300 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952149

Address: 293 HARBOR DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 23 Oct 1984 - 23 Jun 1993

Entity number: 952137

Address: 989 AVE OF AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 23 Oct 1984 - 17 Oct 2007

Entity number: 952109

Address: 353 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 23 Oct 1984 - 26 Jun 2002

Entity number: 952102

Address: 198 GLEN COVE AVE., GLEN COVE, NY, United States, 11542

Registration date: 23 Oct 1984 - 24 Jun 1992

KARIM CORP. Inactive

Entity number: 952095

Address: 70 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952081

Address: 117 FLORAL PARKWAY, FLORAL PARK, NY, United States, 11001

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 952072

Address: 188 E CHOIR LANE, WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1984 - 07 Dec 1993