Business directory in New York Nassau - Page 11643

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: 916415

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 14 May 1984

Entity number: 916469

Address: 2284 BABYLON TURNPIKE, MERRICK, NY, United States, 11566

Registration date: 14 May 1984

Entity number: 916253

Address: 147A WOODCLEFT AVE, FREEPORT, NY, United States, 11520

Registration date: 11 May 1984 - 29 Sep 1993

Entity number: 916241

Address: 173 ATLANTIC AVE., FREEPORT, NY, United States, 11520

Registration date: 11 May 1984 - 26 Mar 2003

Entity number: 916233

Address: BROKERS CORP., 1165 NORTHERN BLVD, MANHASSET, NY, United States

Registration date: 11 May 1984 - 24 Mar 1993

Entity number: 916232

Address: 453 EAST MARKET ST., LONG BEACH, NY, United States, 11361

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916226

Address: P.O. BOX 87, ROOSEVELT, NY, United States, 11575

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916218

Address: 3075 ANN STREET, BALDWIN LONG ISLAND, NY, United States

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916167

Address: 340 MAPLE AVE., WESTBURY, NY, United States, 11590

Registration date: 11 May 1984 - 26 Mar 1997

Entity number: 916162

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

Registration date: 11 May 1984 - 26 Mar 1997

Entity number: 916147

Address: 56 BERNARD ST, MASSAPEQUA, NY, United States, 11758

Registration date: 11 May 1984 - 23 Jun 1993

Entity number: 916128

Address: 2013 SALISBURY PARK DR, WESTBURY, NY, United States, 11590

Registration date: 11 May 1984 - 25 Sep 1991

Entity number: 916127

Address: 401 MARLBOROUGH RD., CEDARHURST, NY, United States, 11516

Registration date: 11 May 1984 - 23 Jun 1993

Entity number: 916119

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

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916118

Address: 151 MAYTIME DRIVE, JERICHO, NY, United States

Registration date: 11 May 1984 - 25 Sep 1991

Entity number: 916085

Address: 731 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 11 May 1984 - 25 Sep 1991

Entity number: 916072

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

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916071

Address: 32 THE SERPENTINE, ROSLYN, NY, United States, 11576

Registration date: 11 May 1984 - 20 Mar 1991

Entity number: 916070

Address: 121 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 11 May 1984 - 31 Mar 1994

Entity number: 916059

Address: 254 PETTIT AVE., BELLMORE, NY, United States, 11710

Registration date: 11 May 1984 - 24 May 1990

Entity number: 916057

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 May 1984 - 29 Sep 1993

Entity number: 916044

Address: 805 SMITH ST., BALDWIN, NY, United States, 11510

Registration date: 11 May 1984 - 25 Jan 1989

Entity number: 916018

Address: 633 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552

Registration date: 11 May 1984 - 30 Jun 2004

Entity number: 916000

Address: 71 BEDFORD AVE., FREEPORT, NY, United States, 11520

Registration date: 11 May 1984 - 25 Sep 1991

Entity number: 915984

Address: 264-01 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915971

Address: 120 PIERMONT AVE., HEWLETT BAY PARK, NY, United States, 11557

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915964

Address: 625 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 11 May 1984 - 09 Jun 1995

Entity number: 915963

Address: 81 N. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 11 May 1984 - 29 Dec 1989

Entity number: 915955

Address: 41 BUTTERNUT LANE, LEVITTOWN, NY, United States, 11756

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915926

Address: ATT: MARK AXINN, 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 11 May 1984 - 25 Sep 1991

Entity number: 915925

Address: 695 SUMMA AVE., WESTBURY, NY, United States, 11590

Registration date: 11 May 1984 - 23 Jun 1993

Entity number: 915910

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915901

Address: 95 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568

Registration date: 11 May 1984 - 06 Jun 2019

Entity number: 916032

Address: 1508 KENNETH AVE, BALDWIN, NY, United States, 11510

Registration date: 11 May 1984

Entity number: 915888

Address: 81 NOTTINGHAM ROAD, MANHASSET HILLS, NY, United States, 11040

Registration date: 11 May 1984

Entity number: 916081

Address: 14 JEFFERSON ST., FREEPORT, NY, United States, 11520

Registration date: 11 May 1984

Entity number: 915965

Address: 1941 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 11 May 1984

Entity number: 916004

Address: 38 TEMPLE ST., WILLISTON PARK, NY, United States, 11596

Registration date: 11 May 1984

Entity number: 916113

Address: 7 FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 11 May 1984

Entity number: 915854

Address: 34-33 CLEARVIEW, EXPRESSWAY, BAYSIDE, NY, United States, 11361

Registration date: 10 May 1984 - 25 Jun 2003

Entity number: 915844

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

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915808

Address: 296 GLEN COVE RD., OYSTER BAY, NY, United States, 11545

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915798

Address: 79 VALLEY RD., PLANDOME, NY, United States, 11030

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915797

Address: 3353 MERRICK RD., WANTAUGH, NY, United States, 11793

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915788

Address: 210 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 10 May 1984 - 26 Jun 1996

Entity number: 915782

Address: MALCOLM NEWMAN, 275 WEST 96TH ST APT 32G, NEW YORK, NY, United States, 10025

Registration date: 10 May 1984 - 24 Apr 2007

Entity number: 915758

Address: 19 MARTIN COURT, KINGS POINT, NY, United States, 11024

Registration date: 10 May 1984 - 31 Dec 2003

Entity number: 915752

Address: 1 BAY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915748

Address: 105 FROST POND RD., GLEN COVE, NY, United States, 11542

Registration date: 10 May 1984 - 25 Sep 1991

Entity number: 915744

Address: 1372 ONEIDA AVE, BELLMORE, NY, United States, 11710

Registration date: 10 May 1984 - 24 Sep 1997