Business directory in New York Nassau - Page 11721

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 666915 companies

Entity number: 822582

Address: 405 PARK AVE., ATT A.I. BIEGEN, ESQ., NEW YORK, NY, United States, 10022

Registration date: 23 Nov 1983 - 23 Jun 1993

FNJ CORP. Inactive

Entity number: 822575

Address: 10 RADCLIFF LANE, FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 822570

Address: C/O KARL K HANK, 1237 HILLSBORO MILE, HILLSBORO BEACH, FL, United States, 11777

Registration date: 23 Nov 1983 - 07 Jul 2017

Entity number: 822563

Address: 3266 MERRICK RD, WANTAGH, NY, United States, 11793

Registration date: 23 Nov 1983 - 18 Jul 2012

Entity number: 822557

Address: 534 COOLIDGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 817655

Address: 1627 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Nov 1983 - 12 Dec 1995

Entity number: 817646

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

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815618

Address: 34 JOYCE LANE, WOODBURY, NY, United States, 11797

Registration date: 23 Nov 1983 - 24 Mar 1993

Entity number: 815601

Address: 400 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815529

Address: 200 GARDEN CITY PLZ, GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 815527

Address: 460 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 815522

Address: 752-A HEMPSTEAD TNPK, FRANKLIN SQUARE, NY, United States, 11210

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815520

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815516

Address: 35 SOUTHWICK COURT SOUTH, PLAINVIEW, NY, United States, 11803

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815512

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 815509

Address: 47 GLEN COVE RD., GREENVALE, NY, United States, 11548

Registration date: 23 Nov 1983 - 29 Sep 1993

Entity number: 815506

Address: 655 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 811520

Address: 403 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 23 Nov 1983 - 25 Jan 2012

Entity number: 810786

Address: 216 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1983 - 23 Jun 1993

Entity number: 810783

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 810782

Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107

Registration date: 23 Nov 1983 - 08 Oct 1985

Entity number: 810778

Address: 130 EAST LEXINGTON AVE., OCEANSIDE, NY, United States, 11572

Registration date: 23 Nov 1983 - 26 Sep 1990

CHAR CORP. Inactive

Entity number: 810777

Address: 98 CUTTER MILL RD., SUITE 396, GREAT NECK, NY, United States, 11021

Registration date: 23 Nov 1983 - 27 Oct 1995

Entity number: 810773

Address: 264 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1983 - 25 Jan 2012

Entity number: 810771

Address: 1 OLD COUNTRY RD., SUITE 282, CARLE PLACE, NY, United States, 11514

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 810770

Address: COMPANY, INC., 1 HOLLOW ALNE, LAKE SUCCESS, NY, United States, 11042

Registration date: 23 Nov 1983 - 27 Sep 1995

Entity number: 810767

Address: 2099 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Nov 1983 - 28 Oct 2009

Entity number: 815517

Address: 1140 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1983

Entity number: 827950

Address: C/O GARY GRETSCHEL, 140 SPRUCE ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 23 Nov 1983

Entity number: 831006

Address: 444 DAWSON LANE, JERICHO, NY, United States, 11753

Registration date: 23 Nov 1983

Entity number: 830060

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1983

Entity number: 817653

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

Registration date: 23 Nov 1983

Entity number: 817654

Address: 300 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Nov 1983

Entity number: 848315

Address: 335 SAGAMORE AVE., MINEOLA, NY, United States, 11501

Registration date: 22 Nov 1983 - 23 Jun 1993

Entity number: 846770

Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 22 Nov 1983 - 23 Jun 1993

Entity number: 846766

Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 846763

Address: GARDEN CITY LAW CENTER, 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 846758

Address: 2020 LAKEVILLE RD., NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 846688

Address: 2958 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 22 Nov 1983 - 21 Mar 1996

Entity number: 846683

Address: 508 PENINSULA BLVD., CEDARHURST, NY, United States, 11516

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 837733

Address: 335 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 837728

Address: 17 MEADOW LANE, EAST MEADOW, NY, United States, 11554

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 837721

Address: 26 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 22 Nov 1983 - 23 Jun 1993

Entity number: 837714

Address: 165A EADS STREET, WEST BABYLON, NY, United States, 11704

Registration date: 22 Nov 1983 - 20 Sep 1995

Entity number: 836851

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Nov 1983 - 23 Jun 1993

Entity number: 836843

Address: 20 DESOTO PLACE, EAST MEADOW, NY, United States, 11554

Registration date: 22 Nov 1983 - 07 Jun 1993

Entity number: 835920

Address: 98 CUTTER MILL RD., SUITE 396, GREAT NECK, NY, United States, 11021

Registration date: 22 Nov 1983 - 29 Apr 1992

Entity number: 828514

Address: ATTN: IRWIN SCHERAGO, ESQ., 30 MAIN ST., PO BOX 348, PORT WASHINGTON, NY, United States, 11050

Registration date: 22 Nov 1983 - 19 Feb 2004

Entity number: 828512

Address: 2904 MANDALAY BEACH, ROAD, WANTAGH, NY, United States, 11793

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 828497

Address: 2200 CUSTOM VILLAGE, COURT, NORTH BELLMORE, NY, United States, 11710

Registration date: 22 Nov 1983 - 29 Dec 1993