Business directory in New York Nassau - Page 11675

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: 901738

Address: 22 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 14 Mar 1984 - 27 Jun 2001

Entity number: 901725

Address: AIRPORT INDUS. PK., 145TH AVE.-BLDG. 15, VALLEY STREAM, NY, United States

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901713

Address: 291 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753

Registration date: 14 Mar 1984 - 25 Sep 1991

Entity number: 901709

Address: 5 ROSLYN AVE., SEA CLIFF, NY, United States, 11579

Registration date: 14 Mar 1984 - 23 Jun 1993

Entity number: 901701

Address: C/O METRO PARKING SYSTEM, 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, United States, 11743

Registration date: 14 Mar 1984 - 14 Jun 2006

Entity number: 901691

Address: 85 DORCHESTER RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901648

Address: 264 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579

Registration date: 14 Mar 1984 - 25 Sep 1991

Entity number: 901642

Address: 28 SOUTH CARLL AVE., BABYLON, NY, United States, 11702

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901639

Address: 1 HOLLAND AVE., FLORAL PARK, NY, United States, 11001

Registration date: 14 Mar 1984 - 24 Mar 1993

Entity number: 901637

Address: 98 CUTTER MILL RD., SUITE 230, GREAT NECK, NY, United States, 11021

Registration date: 14 Mar 1984 - 27 Sep 1995

Entity number: 901634

Address: 6 MANHATTAN PLACE, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 14 Mar 1984 - 25 Sep 1991

Entity number: 901624

Address: %POTPOURRI, 960 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 14 Mar 1984 - 25 Mar 1992

ROWEL, INC. Inactive

Entity number: 901615

Address: 1 DUPONT ST., PLAINVIEW, NY, United States, 11803

Registration date: 14 Mar 1984 - 23 Jun 1993

Entity number: 901612

Address: 35 JOYCE LANE, WOODBURY, NY, United States, 11797

Registration date: 14 Mar 1984 - 25 Sep 1991

Entity number: 901598

Address: 666 OLD COUNTRY RD., SUITE 709, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901591

Address: 38 MIRIAM PARKWAY, ELMONT, NY, United States, 11003

Registration date: 14 Mar 1984 - 23 Sep 1998

Entity number: 901589

Address: HAMBURG, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Mar 1984 - 28 Sep 1994

Entity number: 901587

Address: 2601 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 14 Mar 1984 - 25 Sep 1991

Entity number: 901586

Address: 262 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Mar 1984 - 27 Sep 1995

Entity number: 901573

Address: 666 OLD COUNTRY RD., SUITE 709, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1984 - 25 Mar 1992

Entity number: 901850

Address: 54 REEVES AVE, FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1984

Entity number: 901609

Address: 284 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Registration date: 14 Mar 1984

Entity number: 901790

Address: 204A MAIN STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Mar 1984

Entity number: 901662

Address: 2785 Mandalay Beach Road, Suite 103, Wantagh, NY, United States, 11793

Registration date: 14 Mar 1984

Entity number: 901564

Address: 924 FOURTH AVE., BROOKLYN, NY, United States, 11322

Registration date: 13 Mar 1984 - 23 Jun 1993

Entity number: 901562

Address: 104 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11588

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901553

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

Registration date: 13 Mar 1984 - 28 Sep 1994

Entity number: 901533

Address: 356 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901528

Address: 38 LOCUST LANE, OYSTER BAY, NY, United States, 11771

Registration date: 13 Mar 1984 - 25 Jan 2012

Entity number: 901520

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 13 Mar 1984 - 05 Oct 1984

Entity number: 901519

Address: BAINOSKY & ARMENTANO, 22 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 13 Mar 1984 - 25 Sep 1985

Entity number: 901515

Address: 423 LUCILLE AVE., ELMONT, NY, United States, 11003

Registration date: 13 Mar 1984 - 05 Jan 1989

Entity number: 901512

Address: 933 PORT WASHINGTON BLVD, P.O. BOX 870, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Mar 1984 - 28 Sep 1994

Entity number: 901505

Address: 1405 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901488

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1984 - 23 Jun 1993

Entity number: 901479

Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Registration date: 13 Mar 1984 - 29 Sep 1993

Entity number: 901475

Address: 522 SHORE RD., APT. 6JJ, LONG BEACH, NY, United States, 11461

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901470

Address: THREE SIERKS LANE, ROSLYN HARBOR, NY, United States, 11576

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901468

Address: 23 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Registration date: 13 Mar 1984 - 23 Jun 1993

Entity number: 901461

Address: THREE SIERKS LANE, ROSLYN HARBOR, NY, United States, 11576

Registration date: 13 Mar 1984 - 23 Jun 1993

Entity number: 901424

Address: 292 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901422

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

Registration date: 13 Mar 1984 - 15 Jun 2006

Entity number: 901421

Address: ALDO A. TRABUCCHI, 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 13 Mar 1984 - 08 Jul 1987

Entity number: 901414

Address: 235 EAST CHESTER ST., LONG BEACH, NY, United States, 11561

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901404

Address: 55 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 13 Mar 1984 - 27 Jun 2001

Entity number: 901396

Address: ROBERT F. GREEN, ESQ., 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901394

Address: 3807 DIANNE STREET, BETHPAGE, NY, United States, 11714

Registration date: 13 Mar 1984 - 23 Dec 1992

Entity number: 901388

Address: 866 LINCOLN AVE., BALDWIN, NY, United States, 11510

Registration date: 13 Mar 1984 - 29 Jun 1993

Entity number: 901382

Address: 102 BERRY HILL ROAD, OYSTER BAY, NY, United States, 11771

Registration date: 13 Mar 1984 - 05 Mar 1997

Entity number: 901369

Address: 71 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 13 Mar 1984 - 25 Sep 1991