Business directory in New York Nassau - Page 11587

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: 947726

Address: 665 N NEWBRIDGE RD, LEVITTOWN, NY, United States, 11756

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947700

Address: 29 CORCHAUG AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947699

Address: 90 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 03 Oct 1984 - 29 Dec 1993

Entity number: 947697

Address: 2174 JACKSON AVE., SEAFORD, NY, United States, 11783

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947694

Address: 2470 NORTH JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947691

Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Oct 1984 - 29 Dec 1999

Entity number: 947670

Address: 5254 MERRICK RD., MASSAPEQUA, NY, United States, 11798

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947668

Address: 13 ARGO AVE, ELMONT, NY, United States, 11003

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947664

Address: 1180 RAYMOND BLVD, NEWARK, NJ, United States, 07102

Registration date: 03 Oct 1984 - 24 Jun 1992

EVCO, LTD. Inactive

Entity number: 947660

Address: 145 FRANKEL BLVD, MERRICK, NY, United States, 11566

Registration date: 03 Oct 1984 - 28 Feb 2019

Entity number: 947659

Address: 375 WEST FULTON ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947657

Address: 10 ORIOLE WAY, WESTBURY, NY, United States, 11590

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947647

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947642

Address: 59 EAST OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947637

Address: 111 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947619

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947614

Address: 22 PLAINFIELD RD, ALBERTSON, NY, United States, 11507

Registration date: 03 Oct 1984 - 23 Sep 1998

Entity number: 947607

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

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947605

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

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947599

Address: 1095 ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1984 - 28 Sep 1994

Entity number: 947594

Address: 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 03 Oct 1984 - 22 Jan 1987

Entity number: 947592

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947581

Address: 49 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947531

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 03 Oct 1984 - 02 Apr 2004

Entity number: 947527

Address: FIVE GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947525

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947524

Address: 57 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947519

Address: 46 STRATFORD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947518

Address: 583 WILLOW AVE., CEDARHURST, NY, United States, 11516

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947517

Address: 71 MOUNTAIN AVE., BAYVILLE, NY, United States, 11709

Registration date: 03 Oct 1984 - 10 Feb 1992

Entity number: 947509

Address: 77 ROSLYN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 03 Oct 1984 - 23 Jun 1993

Entity number: 947508

Address: 537 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947772

Address: EMIL SEBETIC ESQ., 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1984

Entity number: 947745

Address: 30 PICTURE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 03 Oct 1984

Entity number: 947632

Address: 954 WELLINGTON RD., WESTBURY, NY, United States, 11590

Registration date: 03 Oct 1984

Entity number: 947502

Address: 129 BETTY ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 03 Oct 1984

Entity number: 947455

Address: PO BOX 411, WESTBURY, NY, United States, 11590

Registration date: 02 Oct 1984 - 26 Jun 1996

Entity number: 947452

Address: C/O BRIAN KESSLER, 70 MAINE AVE. UNIT #11, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Oct 1984 - 05 May 2014

Entity number: 947434

Address: 12 PLOW LANE, LEVITTOWN, NY, United States, 11756

Registration date: 02 Oct 1984 - 23 Jun 1993

Entity number: 947427

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11803

Registration date: 02 Oct 1984 - 23 Jun 1993

Entity number: 947415

Address: 1175 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 02 Oct 1984 - 23 Jun 1993

Entity number: 947414

Address: 2 ABBEY COURT, PLAINVIEW, NY, United States, 11803

Registration date: 02 Oct 1984 - 25 Sep 1991

Entity number: 947408

Address: 53 AUERBACH LANE, LAWRENCE, NY, United States

Registration date: 02 Oct 1984 - 24 Jun 1992

Entity number: 947404

Address: 69 MEADOWBROOD RD., HEMPSTEAD LI, NY, United States, 11550

Registration date: 02 Oct 1984 - 21 May 1985

Entity number: 947387

Address: 526 CHESTER ST, SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 02 Oct 1984 - 26 Jun 1996

Entity number: 947365

Address: 200 GARDEN CITY PLZ, STE 500, NEW YORK, NY, United States, 11530

Registration date: 02 Oct 1984 - 24 Jun 1992

Entity number: 947355

Address: 50 MADISON AVE., NEW YORK, NY, United States, 11575

Registration date: 02 Oct 1984 - 26 Jun 1996

Entity number: 947340

Address: 10 RUSTIC COURT, PLAINVIEW, NY, United States, 11803

Registration date: 02 Oct 1984 - 25 Jun 2003

Entity number: 947316

Address: 2175 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Registration date: 02 Oct 1984 - 24 Jun 1992

Entity number: 947311

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 02 Oct 1984 - 29 Dec 1999