Business directory in New York Nassau - Page 11666

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 667293 companies

Entity number: 905465

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Mar 1984 - 25 Jan 2012

Entity number: 905462

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1984 - 27 Jun 2001

Entity number: 905461

Address: 101 FRONT ST., MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1984 - 23 Jun 1993

Entity number: 905450

Address: 378 SYOSSET-WOODBURY RD., WOODBURY, NY, United States, 11797

Registration date: 29 Mar 1984

Entity number: 905545

Address: 325 SHORE RD, APARTMENT 1-C, LONG BEACH, NY, United States, 11561

Registration date: 29 Mar 1984

Entity number: 905518

Address: C/O TRC PROPERTY MANAGEMENT, 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 29 Mar 1984

Entity number: 905444

Address: 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 28 Mar 1984 - 24 Mar 1993

Entity number: 905443

Address: 128 SIGSHEE ST., ALBERTSON, NY, United States, 11507

Registration date: 28 Mar 1984 - 17 Oct 1994

Entity number: 905439

Address: 29 ARBOR LANE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905420

Address: 8 EAST PALISADE AVE, ENGLEWOOD, NJ, United States, 07631

Registration date: 28 Mar 1984 - 25 Mar 1992

Entity number: 905395

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905390

Address: 510 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 28 Mar 1984 - 25 Sep 1991

Entity number: 905382

Address: 264 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 28 Mar 1984 - 17 Jul 1995

Entity number: 905372

Address: 2697 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

Registration date: 28 Mar 1984 - 29 Dec 1999

Entity number: 905367

Address: 780 REGENT DRIVE, WESTBURY, NY, United States, 11590

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905360

Address: 733 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 28 Mar 1984 - 03 Jul 1989

Entity number: 905356

Address: 263 EVANS AVE., ELMONT, NY, United States, 11003

Registration date: 28 Mar 1984 - 29 Jun 1990

Entity number: 905332

Address: 2090 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 28 Mar 1984 - 28 Sep 1994

Entity number: 905331

Address: 38 HERRICK DRIVE, LAWRENCE, NY, United States, 11559

Registration date: 28 Mar 1984 - 26 Jun 2018

Entity number: 905321

Address: 108 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Registration date: 28 Mar 1984 - 31 Mar 2004

Entity number: 905302

Address: 2392 FLORA LANE, EAST MEADOW, NY, United States, 11554

Registration date: 28 Mar 1984 - 28 Mar 2001

Entity number: 905300

Address: 288 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1984 - 25 Mar 1992

Entity number: 905292

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 28 Mar 1984 - 01 Dec 1986

Entity number: 905291

Address: 437 S. OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1984 - 27 Jul 2016

Entity number: 905290

Address: 1617 RICHARD AVE., MERRICK, NY, United States, 11566

Registration date: 28 Mar 1984 - 28 Sep 1994

Entity number: 905273

Address: 887 1ST AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1984 - 25 Jan 2012

Entity number: 905268

Address: 464 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905255

Address: SOBOLEWSKI, 820 SECOND AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1984 - 25 Mar 1992

Entity number: 905251

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

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905240

Address: 425 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1984 - 11 Dec 1987

Entity number: 905233

Address: 35 FOXHURST RD., OCEANSIDE, NY, United States, 11572

Registration date: 28 Mar 1984 - 25 Sep 1991

Entity number: 905232

Address: 330 E. JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1984 - 25 Mar 1992

Entity number: 905224

Address: 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1984 - 28 Oct 2009

Entity number: 905218

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

Registration date: 28 Mar 1984 - 25 Sep 1991

Entity number: 905205

Address: 451 LAUREL RD., ROCKVILLE CENTRE, NY, United States, 11590

Registration date: 28 Mar 1984 - 24 Jun 1992

TKG INC. Inactive

Entity number: 905194

Address: 1046 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1984 - 27 Jun 2001

Entity number: 905185

Address: ZIEGLER ATT: M. R. BRING, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905172

Address: ONE CLOTILDE COURT, HISKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1984 - 23 Jun 1993

Entity number: 905164

Address: 366 NORTH BROADWAY, SUITE 124, JERICHO, NY, United States

Registration date: 28 Mar 1984 - 05 Apr 2000

Entity number: 905160

Address: 235 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Registration date: 28 Mar 1984 - 26 Jun 1996

Entity number: 905138

Address: 1000 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Mar 1984 - 13 Dec 1995

Entity number: 905136

Address: 283 COMMACK RD., SUITE 200, COMMACK, NY, United States, 11725

Registration date: 28 Mar 1984 - 24 Sep 1997

Entity number: 905385

Address: 154 GRIST MILL LANE, GREAT NECK, NY, United States, 11023

Registration date: 28 Mar 1984

Entity number: 905213

Address: 41 WEST CORTLAND AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 28 Mar 1984

Entity number: 905373

Address: 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 28 Mar 1984

Entity number: 905423

Address: CLEARY ET AL, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1984

Entity number: 905263

Address: 275 LIBERTY AVENUE, WESTBURY, NY, United States, 11590

Registration date: 28 Mar 1984

Entity number: 905128

Address: 12 CENTRE AVE., EAST ROCKAWAY, NY, United States, 11518

Registration date: 27 Mar 1984 - 25 Mar 1992

Entity number: 905123

Address: 10 CUPSAW COURT, NANUET, NY, United States, 10954

Registration date: 27 Mar 1984 - 13 Aug 1985

Entity number: 905116

Address: 29-27 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Mar 1984 - 23 Jun 1993