Business directory in New York Nassau - Page 11649

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: 913422

Address: 219-51 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Registration date: 01 May 1984 - 01 May 2023

Entity number: 913413

Address: 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, United States, 11530

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913359

Address: 486 SPRUCE LANE, EAST MEADWO, NY, United States, 11554

Registration date: 01 May 1984 - 25 Sep 1991

CEH CORP. Inactive

Entity number: 913356

Address: 791 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 01 May 1984 - 18 Feb 2003

Entity number: 913350

Address: 1061 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913325

Address: 138 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1984 - 04 Dec 2008

Entity number: 913319

Address: 15 BEECHURST AVE., FLORAL PARK, NY, United States, 11001

Registration date: 01 May 1984 - 26 Jun 1996

Entity number: 913303

Address: 19 SHELLY LANE, BETHPAGE, NY, United States, 11714

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913300

Address: 1975 LINDEN BLVD, ELMONT, NY, United States, 11003

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913297

Address: 5260 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 01 May 1984 - 25 Sep 1991

P.R.U. INC. Inactive

Entity number: 913287

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

Registration date: 01 May 1984 - 29 Sep 1993

Entity number: 913280

Address: 37 ROGER DRIVE, PENTHOUSE SUITE, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913277

Address: 250-80 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913264

Address: 66 MARTIN LUTHER KINGDR, APT. C, HEMPSTEAD, NY, United States, 11550

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913254

Address: 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 May 1984 - 19 Nov 1986

Entity number: 913237

Address: 51 CORNELL DIRVE, PLAINVIEW, NY, United States, 11830

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913234

Address: 29 EASTWOODS RD, SYOSSET, NY, United States

Registration date: 01 May 1984 - 20 Mar 1996

Entity number: 913229

Address: C/O MATTHEW FUSILLO, 55 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913225

Address: 8 SPRING HOLLWO, NORTH HILLS, NY, United States

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913221

Address: 197 MERRICK RD, P.O. BOX 737, LYNBROOK, NY, United States, 11563

Registration date: 01 May 1984 - 23 Jun 1993

Entity number: 913203

Address: 21 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Registration date: 01 May 1984 - 26 Sep 2005

Entity number: 913197

Address: 3 STILLWATER AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 01 May 1984 - 25 Mar 1992

ELCO LTD. Inactive

Entity number: 913175

Address: 2468 N. JERUSALEM ROAD, N BELLMORE, NY, United States, 11710

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913165

Address: 9 SARAH DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 01 May 1984 - 29 Sep 1993

Entity number: 913162

Address: 2365 MILBURN AVE, BALDWIN, NY, United States, 11510

Registration date: 01 May 1984 - 23 Jan 1992

Entity number: 913141

Address: GREEN, 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 01 May 1984 - 27 May 2009

RTWB, LTD. Inactive

Entity number: 913139

Address: 1696 CORAL ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 01 May 1984 - 25 Jan 2012

Entity number: 913119

Address: 653 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913228

Address: 1 SINTSINK DRIVE WEST, PORT WASHINGTON, NY, United States, 11050

Registration date: 01 May 1984

Entity number: 913121

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1984

Entity number: 913353

Address: 50 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 01 May 1984

Entity number: 913283

Address: 20 VESEY ST., SUITE 410, NEW YORK, NY, United States, 10007

Registration date: 01 May 1984

Entity number: 913327

Address: 575 UNDERHILL, STE 140, SYOSSET, NY, United States, 11791

Registration date: 01 May 1984

Entity number: 913092

Address: 5 SUMMERSET AVE., HICKSVILLE, NY, United States, 11801

Registration date: 30 Apr 1984 - 25 Sep 1991

Entity number: 913088

Address: 456 UNQUA RD., MASSAPEQUA, NY, United States, 11758

Registration date: 30 Apr 1984 - 25 Sep 1991

Entity number: 913084

Address: 530 5TH AVE, ATT SIMON JACOBSON ESQ, NEW YORK, NY, United States, 10036

Registration date: 30 Apr 1984 - 20 Nov 1997

Entity number: 913082

Address: 151 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 913079

Address: 1200 W. BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 30 Apr 1984 - 26 Feb 2001

Entity number: 913067

Address: 12 SAINT MARKS PL, MASSAPEQUA, NY, United States, 11758

Registration date: 30 Apr 1984 - 25 Jan 2012

Entity number: 913041

Address: 122 WEST OLIVE ST., LONG BEACH, NY, United States, 11561

Registration date: 30 Apr 1984 - 23 Jun 1993

Entity number: 913038

Address: 9 WOOD DRIVE, OYSTER BAY, NY, United States, 11771

Registration date: 30 Apr 1984 - 10 Aug 1990

BILIN, INC. Inactive

Entity number: 913033

Address: 378 WANTAGH AVE, BETHPAGE, NY, United States, 11714

Registration date: 30 Apr 1984 - 11 Mar 1997

Entity number: 913031

Address: 324 BROWER AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 30 Apr 1984 - 25 Sep 1991

Entity number: 913030

Address: 324 BOWER AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 913021

Address: 1596 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 Apr 1984 - 28 Jun 1995

Entity number: 913016

Address: GREENBERG FREEMAN LLP, 110 E 59TH STREET 29TH FL, NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1984 - 25 Jan 2012

Entity number: 913005

Address: 449 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

Registration date: 30 Apr 1984 - 23 Jun 1993

Entity number: 913003

Address: 725 MARKET ST, WILMINGTON, DE, United States, 19801

Registration date: 30 Apr 1984 - 27 Sep 1995

Entity number: 912993

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912983

Address: 224 ANCHOR AVE., OCEANSIDE, NY, United States, 11572

Registration date: 30 Apr 1984 - 25 Mar 1992