Business directory in New York Nassau - Page 11730

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 666818 companies

Entity number: 877815

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877797

Address: 147 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877791

Address: 84 SYLVESTER ST., WESTBURY, NY, United States, 11590

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877776

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

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877770

Address: 3222 MARK ALAN DR., WANTAGH, NY, United States, 11793

Registration date: 31 Oct 1983 - 27 Mar 1989

Entity number: 877746

Address: 197 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 31 Oct 1983 - 27 Sep 1995

Entity number: 877739

Address: 175 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 31 Oct 1983 - 30 Jun 2004

Entity number: 877715

Address: 41 PEACOCK LANE, LEVITTOWN, NY, United States, 11756

Registration date: 31 Oct 1983 - 26 Apr 2024

Entity number: 877707

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877702

Address: 92 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 31 Oct 1983 - 11 Jun 1990

Entity number: 877684

Address: 188 FAIRWAY RD, LIDO BEACH, NY, United States, 11561

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877678

Address: 77 DOGLEG LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877669

Address: 264-01 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004

Registration date: 31 Oct 1983 - 16 Nov 1987

Entity number: 877667

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1983 - 27 Sep 1995

Entity number: 877651

Address: 38 BUFFALO ST., ELMONT, NY, United States, 11003

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877624

Address: % BARRY J. BRETT, ESQ., 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1983 - 24 Mar 1993

Entity number: 877619

Address: 2763 THIRD PLACE, BALDWIN, NY, United States, 11510

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877615

Address: 306 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877612

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877598

Address: 248 EVANS AVE., ELMONT, NY, United States, 11013

Registration date: 31 Oct 1983 - 28 Sep 1994

Entity number: 877595

Address: 13 VERNON PLACE, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Oct 1983 - 07 Aug 2003

Entity number: 877589

Address: 112 MAIN ST., EAST ROCKAWAY, NY, United States, 11518

Registration date: 31 Oct 1983 - 14 Aug 2001

Entity number: 877565

Address: 31 RIDGE DR. EAST, ROSLYN, NY, United States, 11576

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877558

Address: 170 ELM AVE., GLEN COVE, NY, United States, 11542

Registration date: 31 Oct 1983 - 23 Jun 1993

Entity number: 877549

Address: 581 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877544

Address: HELENE TROYKA, 521 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 31 Oct 1983 - 25 Jun 2003

Entity number: 877541

Address: 1 FAIRBANK BLVD., WOODBURY, NY, United States, 11797

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877733

Address: 1133 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Registration date: 31 Oct 1983

Entity number: 877798

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 31 Oct 1983

Entity number: 877545

Address: 950 Franklin Ave., Ste. 100, Garden City, NY, United States, 11530

Registration date: 31 Oct 1983

Entity number: 877601

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10158

Registration date: 31 Oct 1983

Entity number: 877682

Address: 501 FIFTH AVE., SUITE 1901, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 1983

Entity number: 877871

Address: HERZBERG, R.L. GOLDBERG, 200 PARK AVE, NEW YORK, NY, United States, 10166

Registration date: 31 Oct 1983

Entity number: 877718

Address: One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Registration date: 31 Oct 1983

Entity number: 877495

Address: 661 BEURNSIDE AVE., LAWRENCE, NY, United States, 11559

Registration date: 28 Oct 1983 - 26 Sep 1990

SHIRA, LTD. Inactive

Entity number: 877494

Address: 74 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 28 Oct 1983 - 11 Apr 1997

Entity number: 877487

Address: 23 ARBOR LANE, MERRICK, NY, United States, 11566

Registration date: 28 Oct 1983 - 25 Jul 1986

Entity number: 877475

Address: 47 N. MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 28 Oct 1983 - 23 Jun 1993

Entity number: 877445

Address: 853 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 28 Oct 1983 - 16 Apr 1990

Entity number: 877441

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Oct 1983 - 08 Mar 2001

Entity number: 877414

Address: 66 LAKE SHORE BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1983 - 23 Jun 1993

Entity number: 877407

Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Registration date: 28 Oct 1983 - 23 Sep 1998

Entity number: 877394

Address: 30 SHORE CLIFF TERRACE, GREAT NECK, NY, United States, 11023

Registration date: 28 Oct 1983 - 23 Jun 1993

Entity number: 877384

Address: 330 SEVENTH AVE., SUITE 1010, NEW YORK, NY, United States, 10001

Registration date: 28 Oct 1983 - 23 Jun 1993

Entity number: 877381

Address: 301 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, United States, 11570

Registration date: 28 Oct 1983 - 03 May 2000

Entity number: 877380

Address: 507 GLEN COURT, OCEANSIDE, NY, United States, 11572

Registration date: 28 Oct 1983 - 24 Mar 1993

Entity number: 877376

Address: 29 BARNUM AVE., PLAINVIEW, NY, United States, 11803

Registration date: 28 Oct 1983 - 03 Dec 1991

Entity number: 877368

Address: 660 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1983 - 27 Oct 1994

Entity number: 877360

Address: 2389 FOWLER ST., NORTH BELLMORE, NY, United States, 11710

Registration date: 28 Oct 1983 - 23 Jun 1993

Entity number: 877351

Address: 969 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1983 - 23 Jun 1993