Business directory in New York Nassau - Page 11585

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: 948817

Address: 54 CONSTABLE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948803

Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948800

Address: 49 W. 24TH ST., NEW YORK, NY, United States, 10010

Registration date: 09 Oct 1984 - 28 Sep 1994

Entity number: 948772

Address: 2935 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 09 Oct 1984 - 25 Mar 1992

Entity number: 948759

Address: 1206 CHARLES PLACE, UNIONDALE, NY, United States, 11553

Registration date: 09 Oct 1984 - 25 Sep 1991

Entity number: 948755

Address: 9 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948753

Address: C/O THOMAS B. CLANCY, 119 LIBERTY AVE, NO BELLMORE, NY, United States, 11710

Registration date: 09 Oct 1984 - 27 Sep 1995

Entity number: 948752

Address: 189 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 1984 - 18 Jan 2006

DEMAJA INC. Inactive

Entity number: 948749

Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948733

Address: 207 HAMILTON AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1984 - 05 Nov 1987

Entity number: 948730

Address: 214 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1984 - 25 Sep 1991

Entity number: 948716

Address: 123A MITCHELL STREET, BELLMORE, NY, United States, 11070

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948704

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1984 - 26 Sep 1990

CAJAM CORP. Inactive

Entity number: 948703

Address: 1960 BAYBERRY AVE, MERRICK, NY, United States, 11566

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948698

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

Registration date: 09 Oct 1984 - 13 Oct 1993

Entity number: 948690

Address: 415 MILL RD., HEWLETT, NY, United States, 11557

Registration date: 09 Oct 1984 - 31 Mar 1992

Entity number: 948685

Address: 1 JEFFERSON AVE., A8, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948670

Address: 1245 ARLINGTON AVE., ELMONT, NY, United States, 11003

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948657

Address: SUITE 302, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948652

Address: MESSRS. BERG AND DUFFY, 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948650

Address: 179 ALLEN RD., ROCKVILLE CENTRE, NY, United States, 11470

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948646

Address: 144 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Registration date: 09 Oct 1984 - 12 Oct 2000

Entity number: 948637

Address: 45 HIGHFIELD RD., GLEN COVE, NY, United States, 11542

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948636

Address: 24 COOLIDGE COURT, PALM COAST, FL, United States, 32137

Registration date: 09 Oct 1984 - 26 Jun 1996

Entity number: 948592

Address: 171 CAROLINE AVE., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 09 Oct 1984 - 23 Jun 1993

Entity number: 948584

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1984 - 29 Sep 1993

Entity number: 948577

Address: 600 OLD COUNTRY ROAD, SUITE 530, GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948531

Address: 100 JERICHO QUADRANGLE, SUITE 335, JERICHO, NY, United States, 11753

Registration date: 09 Oct 1984 - 10 Oct 1986

Entity number: 948863

Address: 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, United States, 11021

Registration date: 09 Oct 1984

Entity number: 948617

Address: 382 SOUTH OYSTER BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 1984

Entity number: 948715

Address: 5254 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 09 Oct 1984

Entity number: 954774

Address: 1250 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948447

Address: 80 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Oct 1984 - 23 Jun 1993

Entity number: 948419

Address: 217-80 98 AVE, QUEENS VILLAGE, NY, United States, 11429

Registration date: 05 Oct 1984 - 23 Jun 1993

Entity number: 948406

Address: 580 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 05 Oct 1984 - 23 Jun 1993

Entity number: 948404

Address: 215 KINGS POINT RD., GREAT NECK, NY, United States, 11024

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948378

Address: 1967 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 05 Oct 1984 - 28 Sep 1994

Entity number: 948373

Address: 6 SOUTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948363

Address: 662 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 05 Oct 1984 - 23 Jun 1993

Entity number: 948350

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948343

Address: 200 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948332

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

Registration date: 05 Oct 1984 - 31 Oct 1991

Entity number: 948314

Address: 14 SHERMAN AVE., BETHPAGE, NY, United States, 11714

Registration date: 05 Oct 1984 - 23 Dec 1985

Entity number: 948291

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

Registration date: 05 Oct 1984 - 08 Dec 1986

Entity number: 948288

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 05 Oct 1984 - 28 May 2008

Entity number: 948248

Address: 742 VAN BUREN AVE., EAST MEADOW, NY, United States, 11554

Registration date: 05 Oct 1984 - 28 Sep 1994

Entity number: 948242

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948466

Address: 189 NEW YORK AVE, WESTBURY, NY, United States, 11590

Registration date: 05 Oct 1984

Entity number: 948298

Address: 52 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Oct 1984

Entity number: 948257

Address: 420 SHORE ROAD, %APARTMENT 2H, LONG BEACH, NY, United States, 11561

Registration date: 05 Oct 1984