Business directory in New York Nassau - Page 11671

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: 903476

Address: 1157 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 21 Mar 1984 - 19 Dec 2001

Entity number: 903473

Address: 71-50 169TH STREET, FLUSHING, NY, United States, 11365

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903466

Address: PO BOX 1194, GREAT NECK, NY, United States, 11024

Registration date: 21 Mar 1984 - 14 Sep 2005

Entity number: 903454

Address: 91 E. ROOSEVELT AVE., ROOSEVELT, NY, United States, 11575

Registration date: 21 Mar 1984 - 25 Sep 1991

Entity number: 903445

Address: 2 NELSON AVE., HICKSVILLE, NY, United States, 11801

Registration date: 21 Mar 1984 - 23 Sep 1998

Entity number: 903425

Address: 173 BLACKHEATH RD., LIDO BEACH, NY, United States, 11561

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903404

Address: 1662 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 21 Mar 1984 - 29 Jun 1994

Entity number: 903375

Address: 75-40 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 21 Mar 1984 - 23 Jun 1993

Entity number: 903363

Address: 50 3. 42ND ST., 9TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1984 - 26 Jun 1996

Entity number: 903492

Address: 381 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Registration date: 21 Mar 1984

Entity number: 903672

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 21 Mar 1984

Entity number: 903595

Address: 108 W 39TH ST / SUITE 602, NEW YORK, NY, United States, 10018

Registration date: 21 Mar 1984

Entity number: 903670

Address: 211 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 Mar 1984

Entity number: 903329

Address: 2494 FOURTH AVE, EAST MEADOW, NY, United States, 11554

Registration date: 20 Mar 1984 - 25 Sep 1991

AEJ CORP. Inactive

Entity number: 903316

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Mar 1984 - 26 Nov 2003

Entity number: 903315

Address: 110 STUART AVE., HICKSVILLE, NY, United States

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903304

Address: MR ROY KRULL, 111 EAST BROADWAY, ROSLYN, NY, United States, 11576

Registration date: 20 Mar 1984 - 23 Sep 1998

Entity number: 903295

Address: 210 PICADILLY DOWNS, LYNBROOK, NY, United States, 11563

Registration date: 20 Mar 1984 - 19 Nov 2002

Entity number: 903287

Address: KAMIN & FRANKEL, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Mar 1984 - 27 Sep 1995

Entity number: 903277

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1984 - 23 Sep 1998

Entity number: 903275

Address: 18 LINDA COURT, LYNBROOK, NY, United States, 11563

Registration date: 20 Mar 1984 - 28 Oct 2008

Entity number: 903268

Address: 1210 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903261

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

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903251

Address: 398 LAWRENCE STREET, LAWRENCE, NY, United States, 11559

Registration date: 20 Mar 1984 - 29 Dec 1999

Entity number: 903220

Address: 900 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903208

Address: 4141 DUFF PLACE, SEAFORD, NY, United States, 11783

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903203

Address: 57 CHARLES ST., MALVERNE, NY, United States, 11565

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903202

Address: 67 LION LANE, WESTBURY, NY, United States, 11590

Registration date: 20 Mar 1984 - 20 May 2011

Entity number: 903196

Address: 1210 HEMPSTEAD TPKE., FRANKLIN SQ, NY, United States, 11010

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903194

Address: 132 MELROSE AVE., EAST MASSAPEQUA, NY, United States, 11758

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903188

Address: 3392 FAIRWAY ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 20 Mar 1984 - 28 Sep 1994

Entity number: 903187

Address: 533 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 20 Mar 1984 - 23 Jun 1993

Entity number: 903186

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

Registration date: 20 Mar 1984 - 18 May 1992

Entity number: 903171

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 903169

Address: 23 HILLARY LANE, WESTBURY, NY, United States, 11590

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903167

Address: 125 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Mar 1984 - 23 Jun 1993

Entity number: 903164

Address: 23 HIGHLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

Registration date: 20 Mar 1984 - 24 Sep 1997

Entity number: 903159

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Mar 1984 - 03 Jul 1992

Entity number: 903153

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

Registration date: 20 Mar 1984 - 28 Apr 1988

Entity number: 903144

Address: KENNETH D. BURROWS, ESQ., 555 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Mar 1984 - 26 Jun 2002

Entity number: 903110

Address: 1403 MARK DR., E MEADOW, NY, United States, 11554

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903109

Address: 26 BROADWAY, SUITE 241, NEW YORK, NY, United States, 10004

Registration date: 20 Mar 1984 - 29 Sep 2015

Entity number: 903094

Address: 250 ROUTE 109, FRAMINGDALE, NY, United States, 11735

Registration date: 20 Mar 1984 - 23 Jun 1993

Entity number: 903090

Address: 3 MILL POND LANE, LOCUST VALLEY, NY, United States, 11560

Registration date: 20 Mar 1984 - 21 Oct 1997

Entity number: 903081

Address: 132 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903077

Address: 24 POPLAR ST., MERRICK, NY, United States, 11566

Registration date: 20 Mar 1984 - 27 Sep 1995

Entity number: 903048

Address: 84A JOHNSON AVE, HACKENSACK, NJ, United States, 07601

Registration date: 20 Mar 1984 - 29 Dec 1999

Entity number: 903046

Address: 41 BARBARA COURT, GREENLAWN, NY, United States, 11740

Registration date: 20 Mar 1984 - 06 Apr 2009

Entity number: 903042

Address: 14 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Registration date: 20 Mar 1984 - 25 Sep 1991

Entity number: 903034

Address: 300 GARDEN CITY PLAZA, SUITE 538, GARDEN CITY, NY, United States, 11530

Registration date: 20 Mar 1984 - 27 Sep 1995