Business directory in New York Nassau - Page 11714

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 667092 companies

Entity number: 881480

Address: 194 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 881475

Address: 308 MAGNOLIA BLVD., LONG BEACH, NY, United States, 11561

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 881464

Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 881462

Address: 85 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Registration date: 15 Dec 1983 - 26 Jun 1996

Entity number: 881457

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

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 881441

Address: 70 KENNEDY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Dec 1983 - 24 Mar 1993

Entity number: 813271

Address: 235 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 15 Dec 1983 - 23 Jun 1993

Entity number: 813254

Address: 960 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 15 Dec 1983 - 25 Jan 2012

Entity number: 813245

Address: 319 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 813229

Address: 210 NORTH HICKORY ST., MASSAPEQUA, NY, United States, 11758

Registration date: 15 Dec 1983 - 29 Sep 1993

Entity number: 813222

Address: 27C BOND ST, GREAT NECK, NY, United States, 11021

Registration date: 15 Dec 1983 - 27 Sep 1995

Entity number: 813183

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11510

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 813180

Address: 14 E. 60TH ST., SUITE 303, NEW YORK, NY, United States, 10022

Registration date: 15 Dec 1983 - 26 Sep 1990

P & M CORP. Inactive

Entity number: 813169

Address: 24 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Registration date: 15 Dec 1983 - 24 Mar 1993

Entity number: 813163

Address: WESTCHESTER ONE, 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 15 Dec 1983 - 29 Sep 1993

Entity number: 813147

Address: 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 813142

Address: 711 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1983 - 23 Jun 1993

Entity number: 813083

Address: 1083 NORTHGATE CIRCLE, UNIONDALE, NY, United States, 11553

Registration date: 15 Dec 1983 - 23 Jun 1993

Entity number: 813074

Address: REICH LEVIN & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 15 Dec 1983 - 28 Oct 2009

Entity number: 813062

Address: 333 EAST 66TH ST., NEW YORK, NY, United States, 10021

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 813037

Address: 2555 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 813025

Address: 21 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Registration date: 15 Dec 1983 - 27 Dec 2000

Entity number: 813015

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 15 Dec 1983 - 23 Jun 1993

Entity number: 813199

Address: STEVEN HELLER, 15-17 CLAY ST, BROOKLYN, NY, United States, 11222

Registration date: 15 Dec 1983

Entity number: 881454

Address: 100 MERRICK RD., ROOM 412 EAST, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Dec 1983

Entity number: 813033

Address: 50 HUNTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Dec 1983 - 13 May 2014

Entity number: 812987

Address: & CAPUTO, 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812984

Address: 99 JERICHO TPKE, WESTBURY, NY, United States, 11568

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812981

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

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812970

Address: GOLDSMITH, P.C., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812966

Address: 312 CLINTON STREET, BELLMORE, NY, United States, 11710

Registration date: 14 Dec 1983 - 27 Jun 2001

Entity number: 812962

Address: 150 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1983 - 24 Mar 1993

Entity number: 812958

Address: 131-21 14TH AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 14 Dec 1983 - 27 Jan 2015

Entity number: 812934

Address: 735 PORT WASHINGTON, BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812931

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812918

Address: 785 PHOEBUS COURT, FRANKLIN SQ, NY, United States, 11010

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812869

Address: 269 GRAND BLVD, WESTBURY, NY, United States, 11590

Registration date: 14 Dec 1983 - 28 Sep 1994

Entity number: 812853

Address: 271 ROBBINS LANE, SYOSSET, NY, United States, 11791

Registration date: 14 Dec 1983 - 26 Apr 1994

Entity number: 812848

Address: 40 NEPTUNE AVE, WOODMERE, NY, United States, 11598

Registration date: 14 Dec 1983 - 25 Jun 2003

Entity number: 812846

Address: %DANIEL H ROBERTS, 2 HEWLITT AVE, MERRICK, NY, United States

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812840

Address: 26 VALLEY GREENS DR, NORTH WOODMERE, NY, United States, 11581

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812834

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

Registration date: 14 Dec 1983 - 27 Sep 1995

Entity number: 812823

Address: 25 RIDER PLACE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812779

Address: 219 CAROLINE AVE., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 14 Dec 1983 - 28 Sep 1994

Entity number: 812774

Address: 7 RANDOLPH AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 14 Dec 1983 - 25 Jan 2012

Entity number: 812773

Address: 253 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812763

Address: 9 WIMBLEDON COURT, JERICHO, NY, United States, 11753

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812762

Address: LIPKIN, 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1983 - 23 Jun 1993

Entity number: 812755

Address: 23 PARK CIRCLE, GREAT NECK, NY, United States, 11024

Registration date: 14 Dec 1983 - 21 Jun 2021

Entity number: 812672

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

Registration date: 14 Dec 1983 - 23 Jun 1993