Business directory in New York Nassau - Page 11635

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 667300 companies

Entity number: 920376

Address: 909-911 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 31 May 1984 - 23 Jun 1993

Entity number: 920375

Address: 8 PROSPECT PLACE, PLAINVEIW, NY, United States, 11803

Registration date: 31 May 1984 - 27 Jun 2001

Entity number: 920348

Address: 150 OVERLOOK AVE, GREAT NECK, NY, United States, 11021

Registration date: 31 May 1984 - 24 Sep 1997

Entity number: 920346

Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 May 1984 - 29 Jan 1988

Entity number: 920339

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

Registration date: 31 May 1984 - 29 Sep 1993

Entity number: 920327

Address: 12 SOUTH 16TH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920325

Address: 3111 NEW HYDE PARK ROAD, LAKE SUCCESS, NY, United States, 11042

Registration date: 31 May 1984 - 29 Apr 1998

Entity number: 920315

Address: 160 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 May 1984 - 26 Jun 1996

Entity number: 920313

Address: 12 VREELAND AVE., TOTOWA, NJ, United States, 07512

Registration date: 31 May 1984 - 26 Jul 1986

Entity number: 920292

Address: 28 EUCLID AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1984 - 27 Jan 1987

Entity number: 920291

Address: 84 SYLVESTER ST., WESTBURY, NY, United States, 11590

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920289

Address: 76 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1984 - 25 Aug 1988

Entity number: 920278

Address: 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, United States, 11559

Registration date: 31 May 1984 - 26 Jun 1997

Entity number: 920239

Address: 482 MID-ISLAND PLZ, HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1984 - 13 May 1991

Entity number: 920218

Address: 433-35 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920192

Address: 10 SECOND ST., LYNBROOK, NY, United States, 11563

Registration date: 31 May 1984 - 14 May 2007

Entity number: 920189

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920187

Address: 455 ARGYLE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920186

Address: 450 SEVENTH AVE, SUITE 3900, NEW YORK, NY, United States, 10123

Registration date: 31 May 1984 - 27 Dec 2000

Entity number: 920176

Address: GOLDSMITH & GREENWALD, ESQS.,230 PARK AVE, NEW YORK, NY, United States, 10169

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920172

Address: 530 FIFTH AVE, MICHAEL J. SHEF, ESQ., NEW YORK, NY, United States, 10036

Registration date: 31 May 1984 - 25 Sep 1991

Entity number: 920170

Address: 82-16A ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 31 May 1984 - 28 Mar 2012

Entity number: 920157

Address: 600 CEDARHURST AVE., CEDARHURST, NY, United States, 11516

Registration date: 31 May 1984 - 26 Jun 1996

Entity number: 920146

Address: 266 A POST AVE., WESTBURY, NY, United States, 11590

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920140

Address: 597 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920137

Address: 1810-9 FRONT ST., EAST MEADOW, NY, United States

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920135

Address: 597 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 31 May 1984 - 25 Mar 1992

SATO, INC. Inactive

Entity number: 920133

Address: 793 FORTE BLVD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920474

Address: 608 2ND AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1984

Entity number: 920424

Address: 211 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 May 1984

Entity number: 920143

Address: 259 MINEOLA BLVD, STE 206, MINEOLA, NY, United States, 11501

Registration date: 31 May 1984

Entity number: 920401

Address: 12 ST MARKS PLACE, MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1984

Entity number: 920205

Address: 111 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 31 May 1984

Entity number: 920351

Address: 4 FULTON ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 31 May 1984

Entity number: 920444

Address: 5105 DUCK DOWN CT, RALEIGH, NC, United States, 27604

Registration date: 31 May 1984

Entity number: 920130

Address: 417 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 30 May 1984 - 25 Sep 1991

Entity number: 920110

Address: 119 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 30 May 1984 - 25 Sep 1991

Entity number: 920105

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 30 May 1984 - 23 Jun 1993

P TECH INC. Inactive

Entity number: 920104

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

Registration date: 30 May 1984 - 29 Jan 2008

Entity number: 920096

Address: 4137 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 30 May 1984 - 29 Sep 1993

Entity number: 920094

Address: 280 N. CENTRAL AVE., HARTSDALE, NY, United States, 10530

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 920076

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 30 May 1984 - 23 Sep 1992

Entity number: 920073

Address: 142 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Registration date: 30 May 1984 - 11 Dec 2002

Entity number: 920071

Address: 55 HILTON AVE., GARDEN CITY, NY, United States, 11530

Registration date: 30 May 1984 - 25 Sep 1991

Entity number: 920065

Address: PO BOX 20215, 276 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11002

Registration date: 30 May 1984 - 11 Apr 2012

Entity number: 920062

Address: 11 MIDDLE NECK ROAD, SUITE 211, GREAT NECK, NY, United States, 11021

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 920059

Address: 155 W. 68TH ST., NEW YORK, NY, United States, 10023

Registration date: 30 May 1984 - 24 Sep 1997

Entity number: 920043

Address: ONE JOAN COURT, WOODBURY, NY, United States, 11797

Registration date: 30 May 1984 - 23 Sep 1998

Entity number: 920012

Address: 1180 PARK AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 30 May 1984 - 25 Sep 1991

Entity number: 919970

Address: 12 MANSION DR., GLEN COVE, NY, United States, 11542

Registration date: 30 May 1984 - 27 Jun 1995