Business directory in New York Nassau - Page 11733

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 666796 companies
DONEE INC. Inactive

Entity number: 876229

Address: 475 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1983 - 26 Sep 1990

H & H CORP. Inactive

Entity number: 876213

Address: 3 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548

Registration date: 24 Oct 1983 - 23 Sep 1998

Entity number: 876205

Address: 2410 SO. GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 24 Oct 1983 - 20 Dec 1993

KIMBO CORP. Inactive

Entity number: 876203

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

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 876200

Address: 393 CHAMBERS AVE., EAST MEADOW, NY, United States, 11554

Registration date: 24 Oct 1983 - 24 Sep 1997

Entity number: 876197

Address: P.O. BOX 3009, ROOSEVELT FIELD STAT., GARDEN CITY, NY, United States, 11530

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 876152

Address: ROBINSON, 50 E 42ND ST 9TH FL, NEW YORK, NY, United States, 10017

Registration date: 24 Oct 1983 - 29 Jul 1997

Entity number: 876139

Address: BEKOFF & SAWYER, 20 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1983 - 24 Mar 1993

Entity number: 876135

Address: FIELD & FIELD, P.C., 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 876131

Address: 114 JACKSON ST., GARDEN CITY, NY, United States, 11530

Registration date: 24 Oct 1983 - 29 Sep 1993

Entity number: 876128

Address: 134 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1983 - 04 Oct 1985

Entity number: 876112

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

Registration date: 24 Oct 1983 - 04 Feb 1998

Entity number: 876111

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

Registration date: 24 Oct 1983 - 05 Nov 1998

Entity number: 876103

Address: 177 HERALD AVE, ELMONT, NY, United States, 11003

Registration date: 24 Oct 1983 - 21 Oct 1992

Entity number: 876099

Address: 31 DONNA LANE, SYOSSET, NY, United States, 11791

Registration date: 24 Oct 1983 - 23 Dec 1992

Entity number: 876095

Address: 7 EAST PARK COURT, OLD BETHPAGE, NY, United States, 11804

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 876079

Address: 325 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1983 - 25 Jun 2003

Entity number: 876078

Address: 4 E. PARK COURT, OLD BETHPAGE, NY, United States, 11804

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 876064

Address: 3837 POPLAR AVE, BROOKLYN, NY, United States, 11224

Registration date: 24 Oct 1983 - 31 Aug 1994

Entity number: 876050

Address: 310 CENTRAL AVE, LAWRENCE, NY, United States, 11559

Registration date: 24 Oct 1983 - 29 Sep 1993

Entity number: 876005

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 875997

Address: 120 PRINCETON ST., WILLISTON, NY, United States, 11596

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 875987

Address: GOLDSTREICHER, 165 FRONT ST., NEW YORK, NY, United States, 10038

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 875985

Address: 26 FAIR LANE, JERICHO, NY, United States, 11753

Registration date: 24 Oct 1983 - 05 Dec 1994

Entity number: 875971

Address: 340 MEACHAM AVE, ELMONT, NY, United States, 11003

Registration date: 24 Oct 1983 - 23 Jun 1993

Entity number: 875961

Address: 2785 CARNATION AVENUE, BALDWIN, NY, United States, 11510

Registration date: 24 Oct 1983 - 24 Jan 2000

Entity number: 875953

Address: 55 WHALEY AVE., BETHPAGE, NY, United States, 11714

Registration date: 24 Oct 1983 - 27 Sep 1995

Entity number: 875919

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

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 875918

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Oct 1983 - 28 Sep 1994

Entity number: 875916

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 1983 - 24 Mar 1993

Entity number: 884376

Address: 2499 Long Beach Road, Ste 2, Oceanside, NY, United States, 11572

Registration date: 24 Oct 1983

Entity number: 876105

Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 24 Oct 1983

Entity number: 822559

Address: 106 HAMILTON ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Oct 1983

Entity number: 884363

Address: 505 STEWART AVE., BETHPAGE, NY, United States, 11714

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875872

Address: 3251 MERRICK RD., WANTAGH, NY, United States, 11793

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875860

Address: 622 GARFIELD RD, BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875855

Address: 2394 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875853

Address: 35 SPIELMAN AVE., SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875850

Address: 2912 AVENUE N, BROOKLYN, NY, United States, 11210

Registration date: 21 Oct 1983 - 06 Jul 2004

Entity number: 875842

Address: 270 SOUTH SERVICE ROAD, PO BOX 699, MELVILLE, NY, United States, 11747

Registration date: 21 Oct 1983 - 10 Dec 1993

Entity number: 875825

Address: 112 SOUTH FIFTH ST., BETHPAGE, NY, United States, 11714

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875813

Address: 207 DAVIS AVE, INWOOD, NY, United States, 11696

Registration date: 21 Oct 1983 - 28 Nov 2005

Entity number: 875811

Address: 1542 ROSSER AVE, ELMONT, NY, United States, 11003

Registration date: 21 Oct 1983 - 27 Sep 1995

Entity number: 875810

Address: JAMES J. HIGGINSON,ESQ., 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875775

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

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875766

Address: 169 HENDRICKSSN AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 21 Oct 1983 - 23 Jun 1993

Entity number: 875752

Address: 48 FOREST AVE., P.O. BOX 31, GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1983 - 28 Sep 1994

Entity number: 875744

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 21 Oct 1983 - 16 Nov 1989

Entity number: 875741

Address: 548 STEWART AVE, BETHPAGE, NY, United States, 11714

Registration date: 21 Oct 1983 - 18 Feb 1994

Entity number: 875739

Address: 48 FOREST AVE, PO BOX 31, GLEN COVE, NY, United States, 11542

Registration date: 21 Oct 1983 - 03 May 1989