Business directory in New York Nassau - Page 11717

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 667001 companies

Entity number: 812554

Address: 129 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812528

Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1983 - 19 Nov 1998

Entity number: 812525

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 812509

Address: 2041 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812503

Address: 576 NORTH FIRST ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812502

Address: 576 NORTH FIRST ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812492

Address: 205 HARBORVIEW NORTH, LAWRENCE, NY, United States, 11559

Registration date: 06 Dec 1983 - 25 Mar 1992

Entity number: 812486

Address: 52 MANTACK PATH, KINGS PARK, NY, United States, 11754

Registration date: 06 Dec 1983 - 06 Jul 2015

Entity number: 812480

Address: 725 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Registration date: 06 Dec 1983 - 12 Jun 2001

Entity number: 812473

Address: 895 SECOND AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812466

Address: 176-60 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812464

Address: 1041 HICKSVILLE RD., SEAFORD, NY, United States, 11783

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812453

Address: 40-13 20TH AVENUE, ASTORIA, NY, United States, 11105

Registration date: 06 Dec 1983 - 09 May 2001

Entity number: 812423

Address: 33 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812419

Address: 2949 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 06 Dec 1983 - 23 Jun 1993

Entity number: 812417

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

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 812404

Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 06 Dec 1983 - 28 Sep 1994

Entity number: 812402

Address: PO BOX 128, WOODMERE, NY, United States, 11598

Registration date: 06 Dec 1983 - 28 Oct 2009

Entity number: 812399

Address: 112 CAMEO PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 06 Dec 1983 - 24 Mar 1993

Entity number: 812390

Address: 150 NASSAU ST., NEWYORK, NY, United States, 10038

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 812388

Address: GELMAN & DUBROFF, ESQS., 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 06 Dec 1983 - 27 Dec 2000

Entity number: 812386

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 06 Dec 1983 - 26 Sep 1990

Entity number: 858100

Address: 1 PENN PLAZA, 45TH FL, NEW YORK, NY, United States, 10001

Registration date: 06 Dec 1983

Entity number: 858099

Address: 787 WHITE BIRCH LANE, WANTAGH, NY, United States, 11793

Registration date: 06 Dec 1983

Entity number: 812380

Address: MORTGAGEE CORP., 14 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 05 Dec 1983 - 26 Mar 1997

Entity number: 812377

Address: 1825 ST. PAUL ST., WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1983 - 12 May 1987

Entity number: 812367

Address: 34 NORTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Dec 1983 - 06 Jan 1987

Entity number: 812366

Address: 139 GLEN STREET, GLEN COVE, NY, United States, 11542

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 812359

Address: 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 812346

Address: LEVINE & WEINBERG, 1010 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 812345

Address: 211 BERRY HILL RD., SYOSSET, NY, United States, 11791

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 812344

Address: HELWEIL & MAY, ESQS., 11 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 812327

Address: 7 KELLY ST., GLEN COVE, NY, United States, 11542

Registration date: 05 Dec 1983 - 15 Sep 1993

Entity number: 812322

Address: 330 BAYVILLE AVE., BAYVILLE, NY, United States, 11709

Registration date: 05 Dec 1983 - 23 Jun 1993

FERVE, INC. Inactive

Entity number: 812313

Address: 31 HUNT PLACE, BETHPAGE, NY, United States, 11714

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 812300

Address: 50 PETERSON PLACE, LYNBROOK, NY, United States, 11563

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 812292

Address: 363 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 812289

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 812028

Address: 10 CAPTAINS NECK LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Dec 1983 - 13 Jun 2005

Entity number: 812019

Address: 50 PETERSON PLACE, LYNBROOK, NY, United States, 11563

Registration date: 05 Dec 1983 - 25 Sep 1991

Entity number: 811988

Address: 527 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 05 Dec 1983 - 25 Jan 2012

HCC LTD. Inactive

Entity number: 811981

Address: 24 NORTH AVE., NEW ROCHELLE, NY, United States, 10805

Registration date: 05 Dec 1983 - 26 Oct 2016

Entity number: 811979

Address: 111 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 Dec 1983 - 28 Oct 2009

Entity number: 811967

Address: & FRISCHLING, 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 811948

Address: 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 811946

Address: 686 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 05 Dec 1983 - 23 Sep 1998

Entity number: 811925

Address: 5 WHITMAN RD, GREAT NECK, NY, United States, 11023

Registration date: 05 Dec 1983 - 23 Jun 1993

Entity number: 811920

Address: 628 NELSON PLACE, WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1983 - 26 Sep 1990

MASE INC. Inactive

Entity number: 811918

Address: 37 CARRIAGE RD., GREAT NECK, NY, United States, 11024

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 811914

Address: 55 WOODLAND AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Dec 1983 - 29 Dec 1999