Business directory in New York Nassau - Page 11668

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: 904752

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

Registration date: 26 Mar 1984 - 29 Sep 1993

Entity number: 904749

Address: 1827 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Mar 1984 - 06 Oct 2011

Entity number: 904745

Address: 73 NOTTINGHAM RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904740

Address: ANTHONY A. CAPETOLA ESQ., 2 C HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904731

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904727

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 26 Mar 1984 - 25 Sep 1991

Entity number: 904726

Address: 446 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904716

Address: 254 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Mar 1984 - 25 Jan 2012

Entity number: 904682

Address: KORN & SPIRN, ESQS., 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904673

Address: 111-56 76TH DR., SUITE 1A, FOREST HILLS, NY, United States, 11375

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904663

Address: 948 SHELBURNE DR., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904648

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 26 Mar 1984 - 25 Sep 1991

Entity number: 904615

Address: 290 WESTBURY AVE., CARLE PLACE, NY, United States, 11514

Registration date: 26 Mar 1984 - 29 Sep 1993

Entity number: 904609

Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904599

Address: 225 WEST 34TH ST., SUITE 2101, NEW YORK, NY, United States, 10122

Registration date: 26 Mar 1984 - 04 Oct 1988

Entity number: 904598

Address: 225 WEST 34TH ST., SUITE 2101, NEW YORK, NY, United States, 10122

Registration date: 26 Mar 1984 - 07 Oct 1988

Entity number: 904588

Address: 955 HAYES ST, BALDWIN, NY, United States, 11510

Registration date: 26 Mar 1984 - 27 Dec 2000

Entity number: 904583

Address: THOMAS D'ALESSANDRO, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 1984 - 28 Sep 1994

Entity number: 904578

Address: 639 COLFAX PLACE, NORTH WOODMERE, NY, United States, 11581

Registration date: 26 Mar 1984 - 20 Mar 1996

Entity number: 904571

Address: 750 HICKSVILLE ROAD, SEAFORD, NY, United States, 00000

Registration date: 26 Mar 1984 - 30 Jun 2004

Entity number: 904564

Address: 838 WILLIS AVE, ALBERTSON, NY, United States, 11507

Registration date: 26 Mar 1984 - 29 Sep 1993

Entity number: 904559

Address: 273 NORTH WYOMING AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 26 Mar 1984 - 04 Mar 1996

Entity number: 904547

Address: P.O. BOX 11, CARLE PLACE, NY, United States, 11514

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904543

Address: 71 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 26 Mar 1984 - 10 Jun 1999

Entity number: 904536

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 26 Mar 1984 - 25 Sep 1991

DARTZ, INC. Inactive

Entity number: 904535

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904534

Address: 595 BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 26 Mar 1984 - 29 Sep 1993

Entity number: 904530

Address: 286 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904528

Address: 2075 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904521

Address: 94 PRAIRIE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 26 Mar 1984 - 25 Sep 1991

Entity number: 904509

Address: 5 OLD FARM COURT, GLEN HEAD, NY, United States, 11545

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904485

Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904484

Address: 276 5TH AVE., ATT: H. B. POMERANZ, NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1984 - 23 Jun 1993

Entity number: 904483

Address: ATT: H. B. POMERANZ, 276 5TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1984 - 27 Dec 2000

Entity number: 904481

Address: 70 CRESCENT DR., SO FARMINGDALE, NY, United States, 11735

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904473

Address: 19 GREENTREE CIRCLE, WESTBURY, NY, United States, 11590

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904461

Address: 2 MERRIVALE TERRACE, LAKE SUCCESS, NY, United States

Registration date: 26 Mar 1984 - 23 Dec 1992

Entity number: 904457

Address: 341 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1984 - 23 Dec 1992

Entity number: 904445

Address: 60 E. 42ND ST., SUITE 1136, NEW YORK, NY, United States, 10165

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904603

Address: CITY HALL, BRIDGE ST., GLEN COVE, NY, United States, 11542

Registration date: 26 Mar 1984

Entity number: 904668

Address: 26217 Grand Central Pkwy, Little Neck, NY, United States, 11362

Registration date: 26 Mar 1984

Entity number: 904699

Address: 97 WOOLSEY AVE, GLEN COVE, NY, United States, 11542

Registration date: 26 Mar 1984

Entity number: 904707

Address: 726 12TH ST, WEST BABYLON, NY, United States, 11704

Registration date: 26 Mar 1984

Entity number: 904628

Address: 218 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 26 Mar 1984

Entity number: 904488

Address: 70 SAGAMORE RD., ISLAND PARK, NY, United States, 11558

Registration date: 25 Mar 1984 - 29 Sep 1993

Entity number: 904429

Address: 234 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Mar 1984 - 23 Jun 1993

Entity number: 904410

Address: 173 NEW TOWN RD., PLAINVIEW, NY, United States, 11803

Registration date: 23 Mar 1984 - 25 Sep 1991

Entity number: 904394

Address: 2300 MARCUS AVE, NEW HYDE PARK, NY, United States, 11042

Registration date: 23 Mar 1984 - 24 Nov 2017

Entity number: 904391

Address: 98 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 23 Mar 1984 - 27 Sep 1995

Entity number: 904372

Address: 4207 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 23 Mar 1984 - 23 Jun 1993