Business directory in New York Nassau - Page 11594

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: 944114

Address: 679 ROCKAWAY TPKE., LAWRENCE, NY, United States, 11559

Registration date: 18 Sep 1984 - 07 Jul 1989

Entity number: 944096

Address: ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 944095

Address: 15 BUCKRAM ROAD, LOCUST VALLEY, NY, United States, 11560

Registration date: 18 Sep 1984 - 25 Sep 1991

Entity number: 944085

Address: 15 FARM LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 18 Sep 1984 - 29 Sep 1993

Entity number: 944049

Address: 188 NICHOLAI ST., HICKSVILLE, NY, United States, 11801

Registration date: 18 Sep 1984 - 07 Mar 1995

Entity number: 944048

Address: SUNRISE HIGHWAY &, CARMENS RD., MASSAPEQUA, NY, United States, 11758

Registration date: 18 Sep 1984 - 23 Jun 1993

Entity number: 944038

Address: 71 HAZEL ST., GLEN COVE, NY, United States, 11542

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 944037

Address: 52 RUBY LANE, PLAINVIEW, NY, United States, 11803

Registration date: 18 Sep 1984 - 23 Jun 1993

Entity number: 944001

Address: 1800 EVERGREEN DRIVE, CUTCHOGUE, NY, United States, 19935

Registration date: 18 Sep 1984 - 18 Dec 1997

Entity number: 943999

Address: 62 WOODS DR., EAST HILLS, NY, United States, 11576

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943994

Address: 308 BLACKSMITH RD., LEVITTOWN, NY, United States, 11756

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943979

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

Registration date: 18 Sep 1984 - 27 Sep 1995

VINJA CORP. Inactive

Entity number: 943976

Address: 100 ELM DR, LEVITTOWN, NY, United States, 11756

Registration date: 18 Sep 1984 - 29 Sep 1993

Entity number: 943972

Address: C/O ADMINISTRATION, 888 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 18 Sep 1984 - 23 Sep 1998

Entity number: 943967

Address: 577 MAIN ST., WESTBURY, NY, United States, 11590

Registration date: 18 Sep 1984 - 23 Jun 1993

Entity number: 943964

Address: 10 CAUSEWAY, LAWRENCE, NY, United States, 11539

Registration date: 18 Sep 1984 - 13 Jun 2008

Entity number: 943957

Address: 23-46 31ST AVE., ASTORIA, NY, United States, 11106

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943956

Address: MCGUIRE & SALLEY, 163 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 18 Sep 1984 - 26 Jun 1996

Entity number: 943941

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

Registration date: 18 Sep 1984 - 25 Mar 1992

Entity number: 943938

Address: %JAMES SMOLIN, 78 RHODES DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Sep 1984 - 15 Oct 1992

Entity number: 943935

Address: 502 LONGACRE AVE, WOODMERE, NY, United States, 11598

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943930

Address: 865 STANTON AVE, BALDWIN, NY, United States, 11510

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943914

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

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943901

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

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943899

Address: 100 EAST OLD COUNTRY RD., SUITE 4, MINEOLA, NY, United States, 11501

Registration date: 18 Sep 1984 - 24 Jun 1992

Entity number: 943893

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

Registration date: 18 Sep 1984 - 23 Jun 1993

Entity number: 943885

Address: 100 CROSSWAYS PARK, WOODBURY, NY, United States, 11797

Registration date: 18 Sep 1984 - 29 Mar 1993

Entity number: 943854

Address: ATTN: MARK A. REICH, 430 WEST 54 ST., NEW YORK, NY, United States, 10019

Registration date: 18 Sep 1984 - 26 Jul 1994

Entity number: 943840

Address: 7 TIMES SQUARE SUITE 2900, ATT: C. KOERNER, NEW YORK, NY, United States, 10036

Registration date: 18 Sep 1984 - 05 Jan 2023

Entity number: 944296

Address: 129 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11552

Registration date: 18 Sep 1984

Entity number: 943898

Address: C/O ORMOND PARK REALTY, 130 N LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Sep 1984

Entity number: 944195

Address: 21 VILLAGE SQ, GLEN COVE, NY, United States, 11542

Registration date: 18 Sep 1984

Entity number: 944227

Address: 84 GROVE ST, NEW YORK, NY, United States, 10014

Registration date: 18 Sep 1984

Entity number: 944061

Address: 1605 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 18 Sep 1984

Entity number: 944301

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

Registration date: 18 Sep 1984

Entity number: 943865

Address: 2123 SALISBURY AVE, WESTBURY, NY, United States, 11590

Registration date: 18 Sep 1984

Entity number: 944087

Address: 21 SPLIT ROCK DRIVE, KINGS POINT, NY, United States, 11024

Registration date: 18 Sep 1984

Entity number: 944158

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Sep 1984

Entity number: 943924

Address: PO Box 714, MERRICK, NY, United States, 11566

Registration date: 18 Sep 1984

Entity number: 943798

Address: 578 MONROE ST., CEDARHURST, NY, United States, 11516

Registration date: 17 Sep 1984 - 24 Sep 1997

Entity number: 943797

Address: 3307 BROOKTREE LANE, WANTAGH, NY, United States, 11793

Registration date: 17 Sep 1984 - 23 Jun 1993

Entity number: 943782

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 17 Sep 1984 - 26 Jun 1996

Entity number: 943780

Address: 33 SOUTH MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 17 Sep 1984 - 25 Sep 1991

Entity number: 943772

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

Registration date: 17 Sep 1984 - 23 Dec 1992

Entity number: 943770

Address: 75 SOUTH COVERT AVE., ELMONT, NY, United States, 11003

Registration date: 17 Sep 1984 - 08 Apr 1994

Entity number: 943752

Address: 3693 PARK AVE., WANTAGH, NY, United States, 11793

Registration date: 17 Sep 1984 - 23 Dec 1992

Entity number: 943751

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 17 Sep 1984 - 23 Jun 1993

Entity number: 943748

Address: 169 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Sep 1984 - 25 Jan 2012

Entity number: 943742

Address: 1 OLD COUNTRY RD., CARL PLACE, NY, United States, 11514

Registration date: 17 Sep 1984 - 25 Sep 1991

Entity number: 943738

Address: P.O.B. 146, WILLISON PARK, NY, United States, 11596

Registration date: 17 Sep 1984 - 27 Sep 1995