Business directory in New York Nassau - Page 11648

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: 913920

Address: 821 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913910

Address: 350 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913875

Address: 1463 STEPHEN MARK LANE, EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1984 - 16 Apr 1987

Entity number: 913872

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913863

Address: 96 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913862

Address: 116 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913854

Address: 164 LINCOLN ROAD, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 03 May 1984 - 29 Jun 1994

Entity number: 913849

Address: 1217 GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913847

Address: 293 HARBOR DRIVE, LIDO BEACH, NY, United States, 11561

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913843

Address: 1575 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 03 May 1984 - 23 Mar 1994

Entity number: 913829

Address: 2294 MAPLE ST., SEAFORD, NY, United States, 11783

Registration date: 03 May 1984 - 26 Jun 1996

Entity number: 913812

Address: 59 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913793

Address: % ROBERT F. CARROLL, 1 WORLD TRADE CENTER STE;2143, NEW YORK, NY, United States, 10048

Registration date: 03 May 1984 - 20 Mar 1996

Entity number: 913776

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913775

Address: POB 316, SEAFORD, NY, United States, 11783

Registration date: 03 May 1984 - 26 Mar 1997

Entity number: 913772

Address: 151 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913770

Address: 233 BROADWAY, SUITE 1066, NEW YORK, NY, United States, 10279

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913768

Address: 37 SHADE TREE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 03 May 1984 - 23 Sep 1998

Entity number: 913762

Address: 100 E. OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 03 May 1984 - 24 Jan 1997

Entity number: 913753

Address: 123 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Registration date: 03 May 1984 - 23 Jun 1993

Entity number: 913999

Address: PROFESSIONAL CORPORATION, POB 180.,120 SOUTH ST, OYSTER BAY, NY, United States, 11771

Registration date: 03 May 1984

Entity number: 913880

Address: 505 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 03 May 1984

Entity number: 913740

Address: 114 CEDAR AVENUE, HEWLETT, NY, United States, 11557

Registration date: 02 May 1984 - 23 Mar 1994

Entity number: 913732

Address: 186B MERRITT RD., FARMINGDALE, NY, United States, 11735

Registration date: 02 May 1984 - 25 Sep 1991

Entity number: 913706

Address: 511 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 02 May 1984 - 26 Mar 2010

Entity number: 913701

Address: 170 CRABAPPLE RD, MANHASSET, NY, United States, 11030

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913689

Address: 24 AUDREY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 02 May 1984 - 25 Sep 1991

Entity number: 913675

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

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913670

Address: 45 WEDGEWOOD LANE, WANTAGH, NY, United States, 11793

Registration date: 02 May 1984 - 25 Sep 1991

Entity number: 913657

Address: 33 GEORGIAN LANE, GREAT NECK, NY, United States, 11024

Registration date: 02 May 1984 - 08 Aug 1996

Entity number: 913651

Address: ESQS., 270 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 02 May 1984 - 29 Sep 1993

Entity number: 913635

Address: 2517 BAYVIEW AVE., WANTAUGH, NY, United States, 11793

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913634

Address: 100 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913623

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

Registration date: 02 May 1984 - 29 Dec 2004

SBA INC. Inactive

Entity number: 913622

Address: 2163 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 02 May 1984 - 22 Mar 1996

Entity number: 913594

Address: 134 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 02 May 1984 - 28 Mar 2001

Entity number: 913587

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913582

Address: 174 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 02 May 1984 - 25 Sep 1991

Entity number: 913512

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

Registration date: 02 May 1984 - 25 Mar 1992

ADR INC. Inactive

Entity number: 913505

Address: 211 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1984 - 28 Sep 1994

Entity number: 913503

Address: 50 CLEARWATER AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 02 May 1984 - 21 Aug 1995

Entity number: 913495

Address: 72 BOBWHITE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913464

Address: 1 HOLLOW LANE, SUITE 316, LAKE SUCCESS, NY, United States, 11042

Registration date: 02 May 1984 - 23 Jun 1993

Entity number: 913681

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

Registration date: 02 May 1984

Entity number: 913643

Address: 53 SANDY HILL ROAD, OYSTER BAY, NY, United States, 11771

Registration date: 02 May 1984

Entity number: 913736

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

Registration date: 02 May 1984

Entity number: 913436

Address: 72 GUY LOMBARDO AVE, P.O. BOX 628, FREEPORT, NY, United States, 11520

Registration date: 01 May 1984 - 03 Apr 1990

Entity number: 913433

Address: 557 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 01 May 1984 - 25 Sep 1991

Entity number: 913430

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913428

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

Registration date: 01 May 1984 - 25 Sep 1991