Business directory in New York Nassau - Page 11676

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: 901357

Address: 578 RICHMOND ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 13 Mar 1984 - 17 Jul 1998

Entity number: 901347

Address: 66 ALTON AVE, GREENLAWN, NY, United States, 11740

Registration date: 13 Mar 1984 - 23 Jun 1993

Entity number: 901345

Address: 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901328

Address: 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 13 Mar 1984 - 09 Sep 2010

Entity number: 901326

Address: 5874 CRYSTAL STORES DR., #108, BOYNTON BEACH, FL, United States, 33437

Registration date: 13 Mar 1984 - 29 Mar 2010

Entity number: 901321

Address: 216-18 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 13 Mar 1984 - 18 Aug 1992

Entity number: 901320

Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901309

Address: 2161 MILBURN AVE., BALDWIN, NY, United States, 11510

Registration date: 13 Mar 1984 - 25 Sep 1992

Entity number: 901297

Address: 530 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 13 Mar 1984 - 25 Mar 1992

Entity number: 901296

Address: 4216 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 13 Mar 1984 - 25 Sep 1991

Entity number: 901295

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Mar 1984 - 04 Oct 1988

Entity number: 901376

Address: 53 AVENUE A, PORT WASHINGTON, NY, United States, 11050

Registration date: 13 Mar 1984

Entity number: 901532

Address: 67 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581

Registration date: 13 Mar 1984

Entity number: 901457

Address: C/O PALLESCHI, 19 COOPER STREET, FARMINGDALE, NY, United States, 11735

Registration date: 13 Mar 1984

Entity number: 901290

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Mar 1984 - 07 Jan 1987

Entity number: 901288

Address: 69 COMBES AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901282

Address: 799 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 12 Mar 1984 - 13 Nov 1991

Entity number: 901257

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

Registration date: 12 Mar 1984 - 23 Jun 1993

Entity number: 901256

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901255

Address: 24 WINDING LANE, UPPER BROOKVILLE, NY, United States, 11545

Registration date: 12 Mar 1984 - 28 Sep 1994

Entity number: 901254

Address: 96 ROECKLE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901252

Address: 55 LONG BEACH PLZ, LONG BEACH, NY, United States, 11561

Registration date: 12 Mar 1984 - 26 Jun 2002

JAMBS INC. Inactive

Entity number: 901240

Address: CLEARMEADOW MALL, NEW BRIDGE RD., EAST MDADOW, NY, United States, 11554

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901230

Address: 159 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901227

Address: & SKOLLER ESQ, 60 EAST 86TH ST, NEW YORK, NY, United States, 10028

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901215

Address: 200 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901211

Address: 174 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901201

Address: 90 PICCADILLY DOWNS, LYNBROOK, NY, United States, 11563

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901178

Address: 279 WELLINGTON ROAD SOUTH, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 12 Mar 1984 - 08 Mar 1996

Entity number: 901176

Address: 134 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901174

Address: 9 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901163

Address: 500 5TH AVE., NEW YORK, NY, United States, 10110

Registration date: 12 Mar 1984 - 27 Sep 1995

Entity number: 901157

Address: 11 SANDS PLACE, PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901153

Address: FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 12 Mar 1984 - 29 Jan 1999

Entity number: 901128

Address: 104 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Mar 1984 - 07 May 2015

Entity number: 901127

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1984 - 02 Apr 1987

Entity number: 901123

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 12 Mar 1984 - 29 Aug 1990

Entity number: 901122

Address: 3439 TURF RD., OCEANSIDE, NY, United States, 11572

Registration date: 12 Mar 1984 - 23 Jun 1993

Entity number: 901120

Address: 2053 HOLLAND WAY, MERRICK, NY, United States, 11566

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901119

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

Registration date: 12 Mar 1984 - 10 Feb 2003

RUMBA INC. Inactive

Entity number: 901110

Address: BUDY BEE BALL, MASSAPEQUA PARK, NY, United States

Registration date: 12 Mar 1984 - 25 Mar 1992

SLC, INC. Inactive

Entity number: 901106

Address: 6 WOODBOURNE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 12 Mar 1984 - 23 Jun 1993

Entity number: 901102

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901101

Address: 131 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 12 Mar 1984 - 23 Jun 1993

Entity number: 901098

Address: 669 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 901061

Address: 64 MCINTOSH COURT, MALVERNE, NY, United States, 11565

Registration date: 12 Mar 1984 - 25 Sep 1991

Entity number: 901056

Address: 20 CROSSWAYS PARK NORTH, WOODBURY, NY, United States, 11797

Registration date: 12 Mar 1984 - 04 Sep 1992

PATANN LTD. Inactive

Entity number: 901033

Address: 33 SHELBOURNE LANE, MANHASSET HILLS, NY, United States, 11040

Registration date: 12 Mar 1984 - 02 Dec 1997

Entity number: 901004

Address: 132 GREENWOOD DR., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900979

Address: 1384 MEADOWBROOK ROAD, N MERRICK, NY, United States, 11566

Registration date: 12 Mar 1984 - 26 Jun 1996