Business directory in New York Nassau - Page 11579

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: 951601

Address: 1528 HAWKINS AVE, BALDWIN, NY, United States, 11510

Registration date: 22 Oct 1984 - 14 Sep 2023

Entity number: 951580

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 22 Oct 1984 - 23 Jun 1993

Entity number: 951565

Address: 580 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

Registration date: 22 Oct 1984 - 24 Jun 1992

Entity number: 951556

Address: 36 MORTON AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 22 Oct 1984 - 23 Jun 1993

Entity number: 951555

Address: 10-49 47TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 22 Oct 1984 - 24 Jun 1992

Entity number: 951551

Address: 359 EAST PINE ST., LONG BEACH, NY, United States, 11561

Registration date: 22 Oct 1984 - 23 Jun 1993

Entity number: 951532

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

Registration date: 22 Oct 1984 - 23 Jun 1993

Entity number: 951506

Address: 47 BEVERLY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951503

Address: 1577 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 22 Oct 1984 - 23 Jun 1993

Entity number: 951483

Address: 1000 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 22 Oct 1984 - 23 Sep 1998

Entity number: 951589

Address: 11 Bridle Lane, Glen Cove, NY, United States, 11542

Registration date: 22 Oct 1984

Entity number: 951639

Address: 167 CHESTNUT AVE., EAST MEADOW, NY, United States, 11554

Registration date: 22 Oct 1984

Entity number: 951460

Address: 9 COURT ST., ELMONT, NY, United States, 11003

Registration date: 19 Oct 1984 - 25 Sep 1991

Entity number: 951451

Address: 32 NEW STREET, LYNBROOK, NY, United States, 11563

Registration date: 19 Oct 1984 - 12 Mar 2009

Entity number: 951448

Address: 666 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951445

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 19 Oct 1984 - 24 Mar 1993

Entity number: 951428

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

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951418

Address: 328 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951409

Address: STANLEY E. MARGOLIES, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 19 Oct 1984 - 25 Jan 2012

Entity number: 951408

Address: 26 JAEGGER DR., OLD BROOKVILLE, NY, United States, 11545

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951403

Address: 2492 NO. JERUSALEM RD., NO BELLMORE, NY, United States, 11710

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951396

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

Registration date: 19 Oct 1984 - 24 Mar 1993

Entity number: 951381

Address: 16 FAMILY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951379

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 19 Oct 1984 - 23 Oct 1996

Entity number: 951326

Address: 124 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951325

Address: 197 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 19 Oct 1984 - 25 Sep 1991

Entity number: 951322

Address: 414 POTTER BLVD, BRIGHTWATERS, NY, United States, 11718

Registration date: 19 Oct 1984 - 08 Jul 1999

Entity number: 951312

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

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951295

Address: 20 PHEASANT HILL LANE, OLD BROOKVILLE, NY, United States, 11545

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951294

Address: 120 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 19 Oct 1984 - 10 Nov 2005

Entity number: 951287

Address: 225 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951280

Address: 2206 WASHINGTON ST., MERRICK, NY, United States, 11566

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951258

Address: 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 19 Oct 1984 - 28 Oct 2009

Entity number: 951252

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951234

Address: 1150 SHAMES DR, WESTBURY, NY, United States, 11590

Registration date: 19 Oct 1984 - 23 Jun 1993

VETTA CORP. Inactive

Entity number: 951230

Address: 7600 JERICHO TPKE., WOODBURY, NY, United States, 11797

Registration date: 19 Oct 1984 - 28 Dec 1994

Entity number: 951208

Address: 3640 OCEAN AVENUE, SEAFORD, NY, United States, 11783

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951197

Address: 345 PARK AVE, NEW YORK, NY, United States, 10154

Registration date: 19 Oct 1984 - 24 Sep 1997

Entity number: 951177

Address: 117 REEVE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Oct 1984 - 23 Jun 1993

Entity number: 951167

Address: SUITE 405, 1975 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 19 Oct 1984 - 15 Jun 1990

Entity number: 951417

Address: 298 RED MAPLE DR. SOUTH, WANTAUGH, NY, United States, 11793

Registration date: 19 Oct 1984

Entity number: 951228

Address: 2375 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 19 Oct 1984

Entity number: 951404

Address: 2634 OCEAN AVENUE, SEAFORD, NY, United States, 11758

Registration date: 19 Oct 1984

Entity number: 951433

Address: C/O J & S ASSOCIATES, 190 JERUSALAM AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 19 Oct 1984

Entity number: 951282

Address: EISENBERGER & MANDEL, 11 E. 36 ST., NEW YORK, NY, United States, 10016

Registration date: 19 Oct 1984

Entity number: 951158

Address: 1800 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951153

Address: 771 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545

Registration date: 18 Oct 1984 - 16 May 1991

Entity number: 951142

Address: 46-11 192ND STREET, FLUSHING, NY, United States, 11358

Registration date: 18 Oct 1984 - 23 Jun 1993

Entity number: 951140

Address: 132-20 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951129

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

Registration date: 18 Oct 1984 - 20 Feb 1990