Business directory in New York Nassau - Page 11677

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: 900963

Address: MARANO, 738 FRANKLYN AVE., FRANKLYN, NY, United States, 11010

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900962

Address: 34 LAWSON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900945

Address: 522 SHORE RD, APT 6JJ, LONG BEACH, NY, United States, 11561

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900944

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900943

Address: 5300 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900941

Address: 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11582

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900926

Address: 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 12 Mar 1984 - 06 Apr 1988

Entity number: 900916

Address: 305 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 12 Mar 1984 - 25 Mar 1992

Entity number: 900914

Address: 1133 HARRIS STREET, FAR ROCKAWAY, NY, United States, 11691

Registration date: 12 Mar 1984 - 05 Jun 2008

Entity number: 901284

Address: 138 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 12 Mar 1984

Entity number: 901182

Address: ATN: TIMOTHY P. MORRISON, ESQ., ONE COMMERCE PLAZA 19TH FLOOR, ALBANY, NY, United States, 12260

Registration date: 12 Mar 1984

Entity number: 901289

Address: 316 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 12 Mar 1984

Entity number: 1047307

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

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900882

Address: 60 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900874

Address: 108 S FRANKLIN AVE, STE 19, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Mar 1984 - 01 Jun 2004

Entity number: 900872

Address: THOMAS DRENNAN, 15 WHITMAN AVE, SYOSSET, NY, United States, 11791

Registration date: 09 Mar 1984 - 04 Mar 1991

Entity number: 900870

Address: 199 E. MERRITTS ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1984 - 25 Sep 1991

Entity number: 900784

Address: 12 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1984 - 24 Sep 1997

Entity number: 900770

Address: 881 TENTH AVE, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1984 - 24 Dec 1991

Entity number: 900763

Address: 2280 GRAND AVE, BALDWIN, NY, United States, 11550

Registration date: 09 Mar 1984 - 24 Mar 1993

Entity number: 900760

Address: 3589 MANHASSET STREET, SEAFORD, NY, United States, 11783

Registration date: 09 Mar 1984 - 24 Mar 1999

Entity number: 900755

Address: 212 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1984 - 28 Sep 1994

Entity number: 900754

Address: 310 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Mar 1984 - 25 Sep 1991

Entity number: 900751

Address: 15 FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Mar 1984 - 25 Sep 1991

DOORS INC. Inactive

Entity number: 900744

Address: 1613 MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900711

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1984 - 06 May 2005

Entity number: 900709

Address: 2856 LEE PLACE, BELLMORE, NY, United States, 11710

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900700

Address: 1775 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 09 Mar 1984 - 26 Mar 1985

Entity number: 900696

Address: JEFFREY M. DIAMOND,ESQ., 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1984 - 29 Dec 1993

Entity number: 900690

Address: 20 THIMBLE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1984 - 15 Oct 1992

Entity number: 900689

Address: 2280 GRAND AVE, BALDWIN, NY, United States, 11550

Registration date: 09 Mar 1984 - 29 Dec 1993

Entity number: 900682

Address: 33 E. CHERRY DR, PLAINVIEW, NY, United States, 11803

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900666

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1984 - 17 Jul 2018

Entity number: 900662

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

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900659

Address: 731 FRANKLIN STREET, WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900654

Address: 5 DAKOTA DRIVE-SUITE 208, LAKE SUCCESS, NY, United States, 11042

Registration date: 09 Mar 1984 - 25 Sep 1991

Entity number: 900614

Address: 44 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Registration date: 09 Mar 1984 - 25 Sep 1991

Entity number: 900613

Address: 14 WENDELL ST., PLAINVIEW, NY, United States, 11803

Registration date: 09 Mar 1984 - 16 Apr 1992

Entity number: 900611

Address: 245 BRONX RIVER RD., YONKERS, NY, United States, 10704

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900610

Address: 525 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900609

Address: 106 3RD ST., MINEOLA, NY, United States, 11791

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900601

Address: 1285 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Registration date: 09 Mar 1984 - 30 May 1991

Entity number: 900600

Address: 2690 ELM DR., LONG ISLAND, NY, United States

Registration date: 09 Mar 1984 - 24 Sep 1997

Entity number: 900593

Address: 246 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900587

Address: 358 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900585

Address: 199 H MERRITTS RD., FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1984 - 23 Dec 1992

Entity number: 900573

Address: 1012 A JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566

Registration date: 09 Mar 1984 - 25 Mar 1992

Entity number: 900569

Address: 11 STEVENSON ROAD, HEWLETT, NY, United States, 11557

Registration date: 09 Mar 1984 - 25 Sep 1991

Entity number: 900565

Address: 4851 MERRICK ROAD, MASSAQUEQUA, NY, United States, 11758

Registration date: 09 Mar 1984 - 23 Jun 1993

Entity number: 900555

Address: KENNETH KRAUS, 25 CHARLOTTE AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1984 - 24 Jun 2019