Business directory in New York Nassau - Page 11583

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 667726 companies

Entity number: 949702

Address: 300 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Registration date: 12 Oct 1984 - 23 Jun 1993

Entity number: 949701

Address: 174 HEMPSTEAD NASS, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949686

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 12 Oct 1984 - 23 Dec 1992

Entity number: 949683

Address: 780 REGENT DRIVE, WESTBURY, NY, United States, 11590

Registration date: 12 Oct 1984 - 23 Jun 1993

Entity number: 949682

Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 12 Oct 1984 - 24 Mar 1993

UNCOM, INC. Inactive

Entity number: 949665

Address: 1975 HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949645

Address: 24 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949642

Address: 160 DUPONT ST, PLAINVIEW, NY, United States, 11803

Registration date: 12 Oct 1984 - 25 Jan 2012

Entity number: 949636

Address: 268 SO. LONG BEACH RD., FREEPORT, NY, United States, 11520

Registration date: 12 Oct 1984 - 23 Jun 1993

Entity number: 949634

Address: 18 BIRCHDALE LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Oct 1984 - 29 Dec 1993

Entity number: 949628

Address: 1167 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 12 Oct 1984 - 29 Sep 1993

Entity number: 949592

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

Registration date: 12 Oct 1984 - 23 Jun 1993

Entity number: 949580

Address: 136 GREENWAY RD., LIDO BEACH, NY, United States, 11561

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949558

Address: 7 GREAT MEADOW ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Oct 1984 - 23 Jun 1993

Entity number: 949547

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

Registration date: 12 Oct 1984 - 26 Jan 2006

Entity number: 949707

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1984

Entity number: 949739

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 12 Oct 1984

Entity number: 949738

Address: 1101 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1984

Entity number: 949562

Address: 100 GARDEN CITY PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1984

Entity number: 949528

Address: 15 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949512

Address: 232 W VALLEY STR BLVD., VALLEY STREAM, NY, United States

Registration date: 11 Oct 1984 - 25 Sep 1991

Entity number: 949509

Address: 3 CRESCENT DRIVE, OLD BETHPAGE, NY, United States, 11804

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949502

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949499

Address: 2944 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 11 Oct 1984 - 28 Oct 1997

Entity number: 949498

Address: 233 KENSINGTON RD., LYNBROOK, NY, United States, 11563

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949492

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1984 - 02 Feb 2000

Entity number: 949487

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 11 Oct 1984 - 24 Sep 2014

Entity number: 949471

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 11 Oct 1984 - 07 Feb 1991

Entity number: 949457

Address: 87-10 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Registration date: 11 Oct 1984 - 19 Jan 1990

Entity number: 949453

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

Registration date: 11 Oct 1984 - 28 Mar 1986

Entity number: 949452

Address: ARNOLD POMERANTZ, 658 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Registration date: 11 Oct 1984 - 11 Feb 1992

Entity number: 949437

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

Registration date: 11 Oct 1984 - 13 Sep 1989

Entity number: 949413

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 11 Oct 1984 - 29 Dec 2004

Entity number: 949406

Address: P.O. BOX 163, PLAINVIEW, NY, United States, 11803

Registration date: 11 Oct 1984 - 24 Mar 1993

Entity number: 949403

Address: 189 HEMPSTEAD AVE., LYNBROOK, NY, United States, 11563

Registration date: 11 Oct 1984 - 28 Sep 1994

Entity number: 949383

Address: 119 BIRCH ST., FLORAL PARK, NY, United States, 11001

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949338

Address: 3340 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 11 Oct 1984 - 27 Sep 1995

Entity number: 949336

Address: 475 WEST MERRICK RD., VALLEY STEAM, NY, United States, 11580

Registration date: 11 Oct 1984 - 27 Sep 1995

Entity number: 949331

Address: 10TH FLOOR, 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949321

Address: 944 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

Registration date: 11 Oct 1984 - 17 Sep 1992

Entity number: 949314

Address: 85 REEVE ROAD, ROCKVILLE CENTRE, NY, United States, 11530

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949311

Address: 640 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Oct 1984 - 29 Sep 1993

Entity number: 949310

Address: 20 WILLOW AVE, CEDARHURST, NY, United States

Registration date: 11 Oct 1984 - 26 Jun 1996

Entity number: 949306

Address: GOLDSMITH, P.C., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 11 Oct 1984 - 24 Jun 1992

FTM, INC. Inactive

Entity number: 949286

Address: 147 MANOR STREET, PLAINVIEW, NY, United States, 11803

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949245

Address: 894 RICHMOND ROAD, EAST MEADOW, NY, United States, 11544

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949241

Address: 286 THORN STREET, OCEAN SIDE, NY, United States, 11572

Registration date: 11 Oct 1984 - 25 Mar 1992

Entity number: 949235

Address: SEVEN FAIRVIEW AVE., GLEN COVE, NY, United States, 11542

Registration date: 11 Oct 1984 - 23 Jun 1993

Entity number: 949231

Address: 139 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 11 Oct 1984 - 08 May 2024

Entity number: 949227

Address: 290 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 11 Oct 1984 - 24 Nov 2006