Business directory in New York Nassau - Page 11584

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: 949215

Address: PO BOX 1356, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 11 Oct 1984 - 28 Oct 1999

Entity number: 949386

Address: 7 TWELFTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 11 Oct 1984

Entity number: 949191

Address: 1082 HEMPSTEAD TURNPIKE, FRANKLIN, NY, United States

Registration date: 10 Oct 1984 - 23 Sep 1998

Entity number: 949190

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949186

Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949175

Address: 983 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 10 Oct 1984 - 27 Apr 1992

Entity number: 949166

Address: 1090 BEACH STREET, LONG BEACH, NY, United States

Registration date: 10 Oct 1984 - 29 Sep 1993

Entity number: 949158

Address: 28 DERBY COURT, OYSTER BAY, NY, United States, 11771

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949155

Address: NINE ADAM COURT, OYSTER BAY, NY, United States, 11771

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949151

Address: 48 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Registration date: 10 Oct 1984 - 03 May 2000

Entity number: 949150

Address: 8 GUILFOY STREET, GLEN COVE, NY, United States, 11542

Registration date: 10 Oct 1984 - 15 Dec 2021

Entity number: 949148

Address: 395 CHESTNUT DR., EAST HILLS, NY, United States, 11576

Registration date: 10 Oct 1984 - 16 Jan 1992

KP-JS INC. Inactive

Entity number: 949146

Address: 1764 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 10 Oct 1984 - 24 Mar 1993

Entity number: 949144

Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949141

Address: %FREDDA KLENOSKY, 16 MANORS DR., JERICHO, NY, United States

Registration date: 10 Oct 1984 - 23 Jun 1993

J.R.A. INC. Inactive

Entity number: 949140

Address: 138 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 10 Oct 1984 - 29 Sep 1993

Entity number: 949138

Address: 1228 HEMPSTEAD TURNPIKE, UNIONDALE, NY, United States, 11553

Registration date: 10 Oct 1984 - 24 Sep 1997

Entity number: 949114

Address: 1439 STEPHEN MARK LANE, EAST MEADOW, NY, United States, 11554

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949101

Address: 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 10 Oct 1984 - 29 Sep 1993

Entity number: 949098

Address: 511 CORRAL RUN, BETHPAGE, NY, United States, 11714

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949095

Address: 483 SCRANTON AVE., LYNBROOK, NY, United States, 11563

Registration date: 10 Oct 1984 - 10 Sep 1987

Entity number: 949086

Address: POB 180, WILLISTON PARK, NY, United States, 11596

Registration date: 10 Oct 1984 - 24 Dec 1990

Entity number: 949084

Address: 1193 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 10 Oct 1984 - 24 Mar 1993

Entity number: 949068

Address: 89 TENNYSON AVENUE, WESTBURY, NY, United States, 11590

Registration date: 10 Oct 1984 - 15 Nov 1993

Entity number: 949044

Address: 523 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949040

Address: 481 HUNGRY HABOR ROAD, NORTH WOODMERE, NY, United States, 11581

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949037

Address: 25 MARTIN PLACE, SYOSSET, NY, United States, 11791

Registration date: 10 Oct 1984 - 27 Sep 1995

Entity number: 949025

Address: 152 COW NECK ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 10 Oct 1984 - 24 Mar 1993

Entity number: 949015

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949003

Address: 103-05 101ST AVE., OZONE PARK, NY, United States, 11416

Registration date: 10 Oct 1984 - 27 Sep 1995

Entity number: 948987

Address: 17 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 10 Oct 1984 - 08 Jun 1993

Entity number: 948980

Address: 158 PAYNE WHITNEY LANE, MANHASSET, NY, United States, 11030

Registration date: 10 Oct 1984 - 29 Apr 1988

Entity number: 948973

Address: 1450 BRITTON ST., WANTAGH, NY, United States, 11793

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 948972

Address: 59 SOUTH FRANKIN AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 948960

Address: 343 WANTAGH AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Oct 1984 - 23 Jun 2009

Entity number: 948891

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 10 Oct 1984 - 17 Aug 2006

QUESTCO LTD Inactive

Entity number: 948890

Address: 40 RANDALL AVENUE, FREEPORT, NY, United States, 11520

Registration date: 10 Oct 1984 - 27 Sep 1995

BERKEN INC. Inactive

Entity number: 948868

Address: 9 SEVENTH AVE., FARMINGDALE, NY, United States, 11735

Registration date: 10 Oct 1984 - 24 Jun 1992

Entity number: 949131

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

Registration date: 10 Oct 1984

Entity number: 948951

Address: 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 10 Oct 1984

Entity number: 948943

Address: 193 MAIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 10 Oct 1984

Entity number: 949072

Address: 1575 HILLSIDE AVE., SUITE 100, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Oct 1984

Entity number: 948914

Address: MENDELSOHN, 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1984

Entity number: 948857

Address: 1205 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 09 Oct 1984 - 06 Nov 2003

Entity number: 948854

Address: 115-28 116TH ST., SOUTH OZONE PARK, NY, United States, 11420

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948852

Address: 33 ELWOOD AVE., HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948849

Address: 1074 ROSELLE PLACE, WOODMERE, NY, United States, 11598

Registration date: 09 Oct 1984 - 27 Jun 2001

Entity number: 948844

Address: WARRIOR RECORDS, INC., PO BOX A 145, WANTAUG, NY, United States, 11793

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948843

Address: 255 N. WOODS RD., MANHASSET, NY, United States, 11030

Registration date: 09 Oct 1984 - 23 Dec 1992

Entity number: 948839

Address: 55 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 09 Oct 1984 - 23 Jun 1993