Business directory in New York Nassau - Page 11638

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: 918915

Address: 60 EAST 42ND ST, SUITE 553, NEW YORK, NY, United States, 10165

Registration date: 24 May 1984 - 04 Aug 2000

Entity number: 918914

Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11022

Registration date: 24 May 1984 - 25 Mar 1992

Entity number: 918911

Address: 540 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 24 May 1984 - 23 Jun 1993

Entity number: 918898

Address: 66 NORTH VILLAGE AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 24 May 1984 - 23 Jun 1993

Entity number: 918897

Address: MC MORROW, ESQS., 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 24 May 1984 - 17 Jun 1985

Entity number: 918878

Address: 290 ATLANTIC AVENUE, SUITE 115, EAST ROCKAWAY, NY, United States, 11518

Registration date: 24 May 1984 - 29 Sep 1993

Entity number: 918876

Address: 1050 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1984 - 21 May 1990

Entity number: 918836

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 May 1984 - 25 Jan 2012

Entity number: 918975

Address: 3 BERRY HILL LANE, BETHPAGE, NY, United States, 11714

Registration date: 24 May 1984

Entity number: 919129

Address: 666 OLD COUNTRY RD., SUITE 709, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1984

Entity number: 919063

Address: 2574 MERRICK RD, P.O. BOX 831, BELLMORE, NY, United States, 11710

Registration date: 24 May 1984

Entity number: 918808

Address: 405 PARK PLACE, NEW YORK, NY, United States, 10022

Registration date: 23 May 1984 - 23 Jun 1993

Entity number: 918785

Address: 56 SOUTH 12TH ST., P.O. BOX 906, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 May 1984 - 23 Jun 1993

Entity number: 918756

Address: 23 LEON COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1984 - 29 Sep 1993

Entity number: 918754

Address: 59 WHITMAN AVE., SYOSSET, NY, United States, 11791

Registration date: 23 May 1984 - 25 Sep 1991

Entity number: 918748

Address: 3784 MILL ROAD, SEAFORD, NY, United States, 11783

Registration date: 23 May 1984 - 28 Sep 1994

Entity number: 918747

Address: 1 BEHNKE COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918737

Address: 38 MCALESTER AVE., 261 MADISON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 23 May 1984 - 25 Jun 1986

Entity number: 918703

Address: 4B INWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 May 1984 - 23 Jun 1993

Entity number: 918701

Address: 269 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918685

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918668

Address: 15 WILSHIRE CT., FREEPORT, NY, United States, 11520

Registration date: 23 May 1984 - 24 Feb 1987

Entity number: 918649

Address: ATT:LEE AUERBACH, 20 EAST 73RD ST., NEW YORK, NY, United States, 10021

Registration date: 23 May 1984 - 25 Sep 1991

Entity number: 918632

Address: 130-18 90 AVENUE, RICHMOND HILL, NY, United States, 11418

Registration date: 23 May 1984 - 26 Jun 2002

MCJEL CORP. Inactive

Entity number: 918624

Address: 33 CAROLINA AVE, ISLAND PARK, NY, United States, 11558

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918620

Address: 215 E. MAIN ST., P.O. BOX S, HUNTINGTON, NY, United States, 11743

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918618

Address: 744 GLOVER PLACE, BALDWIN, NY, United States, 11510

Registration date: 23 May 1984 - 24 Sep 1997

Entity number: 918616

Address: FRANKEL, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 23 May 1984 - 25 Sep 1991

Entity number: 918611

Address: 272 EUSTON ROAD, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 23 May 1984 - 29 Sep 1993

Entity number: 918591

Address: 1-2B WILLIAMS BLVD., LAKE GROVE, NY, United States, 11755

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918568

Address: PO BOX 402, LOCUST VALLEY, NY, United States, 11560

Registration date: 23 May 1984 - 25 Sep 1991

Entity number: 918557

Address: 98 CUTTERMILL RD., SUITE 250, GREAT NECK, NY, United States, 11021

Registration date: 23 May 1984 - 25 Jan 2012

Entity number: 918517

Address: 366 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 23 May 1984 - 29 Dec 1999

Entity number: 918514

Address: 77 SO. PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1984 - 31 Jan 1991

Entity number: 918506

Address: 599 SUFFOLK AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1984 - 25 Mar 1992

Entity number: 918732

Address: 120 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 23 May 1984

Entity number: 918693

Address: 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 May 1984

Entity number: 918768

Address: 267 GLEN AVE, SEA CLIFF, NY, United States, 11579

Registration date: 23 May 1984

Entity number: 918815

Address: 2174 HEWLITT AVE., MERRICK, NY, United States, 11566

Registration date: 23 May 1984

Entity number: 918510

Address: 10 STATION PLAZA, VALLEY STREAM, NY, United States, 11580

Registration date: 23 May 1984

Entity number: 918686

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 1984

Entity number: 918781

Address: 118 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 May 1984

Entity number: 918489

Address: 262 N. IDAHO AVE, N MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1984

Entity number: 918480

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 May 1984 - 23 Jun 1993

Entity number: 918459

Address: 11 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 22 May 1984 - 25 Mar 1992

Entity number: 918455

Address: 393 OLD CO ROAD / SUITE 300, CARLE PLACE, NY, United States, 11514

Registration date: 22 May 1984 - 22 Sep 2005

Entity number: 918441

Address: 101 NEW YORK AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 22 May 1984 - 21 Jul 1997

Entity number: 918440

Address: 5 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

Registration date: 22 May 1984 - 25 Sep 1991

Entity number: 918437

Address: 26 BROOKFIELD RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 22 May 1984 - 25 Sep 1991

Entity number: 918431

Address: GOLDEN, ESQS., 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 22 May 1984 - 23 Dec 1992