Business directory in New York Nassau - Page 11738

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

Entity number: 873695

Address: 249 BIRCH DRIVE, ROSLYN, NY, United States, 11576

Registration date: 13 Oct 1983 - 23 Jun 1993

Entity number: 873680

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

Registration date: 13 Oct 1983 - 18 Oct 1985

TBS CORP. Inactive

Entity number: 873671

Address: 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 13 Oct 1983 - 29 Sep 1993

Entity number: 873667

Address: 3367 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Oct 1983 - 27 Sep 1995

PAKIS, LTD. Inactive

Entity number: 873653

Address: 325 MAIN ST, BOX 398, NORTHPORT, NY, United States, 11768

Registration date: 13 Oct 1983 - 23 Jun 1993

TAGS, LTD. Inactive

Entity number: 873639

Address: 1157 LEFFERTS RD., HEWLETT BAY PARK, NY, United States, 11557

Registration date: 13 Oct 1983 - 28 Jan 1992

ARYA, INC. Inactive

Entity number: 873630

Address: 4 MASSACHUSETTS AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 873614

Address: 603 WHITE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Oct 1983 - 29 Sep 1993

DELKA, LTD. Inactive

Entity number: 873609

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1983 - 24 Dec 1991

Entity number: 873607

Address: 23 VILLAGE SQUARE, GLEN COVE, NY, United States, 11542

Registration date: 13 Oct 1983 - 23 Jun 1993

Entity number: 873604

Address: 1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 13 Oct 1983 - 25 Mar 1992

Entity number: 873588

Address: 55 E. 52ND ST., NEW YORK, NY, United States, 10055

Registration date: 13 Oct 1983 - 17 Dec 1992

Entity number: 873817

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

Registration date: 13 Oct 1983 - 20 Dec 2024

Entity number: 873758

Address: 1825 BELLMORE AVE., NORTH BELLMORE, NY, United States, 11710

Registration date: 13 Oct 1983

Entity number: 873577

Address: 138 GARDINERS AVE., LEVITTOWN, NY, United States, 11756

Registration date: 12 Oct 1983 - 25 Jan 2012

Entity number: 873574

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Oct 1983 - 29 Sep 1993

Entity number: 873556

Address: 540 BRYANT AVE., ROSLYN HARBOR, NY, United States, 11576

Registration date: 12 Oct 1983 - 25 Sep 1991

Entity number: 873548

Address: 666 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873526

Address: 671 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 12 Oct 1983 - 20 Mar 1996

Entity number: 873519

Address: 18 W. CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873433

Address: 188 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Oct 1983 - 07 May 1985

Entity number: 873416

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

Registration date: 12 Oct 1983 - 24 Sep 1997

Entity number: 873412

Address: 247 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873411

Address: 17 BATTERY PLACE, SUITE 1223, NEW YORK, NY, United States, 10004

Registration date: 12 Oct 1983 - 26 Jun 1996

Entity number: 873401

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873398

Address: 22 LEE AVE., ALBERTSON, NY, United States, 11507

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873396

Address: 1185 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873395

Address: MOSLEY DILLON, 2226 RENFREW AVE., ELMONT, NY, United States

Registration date: 12 Oct 1983 - 29 Sep 1993

Entity number: 873382

Address: 33 W. HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Oct 1983 - 16 Jan 1997

Entity number: 873361

Address: ROBERT PRESTON, HERITAGE COURT, OLD BROOKVILLE, NY, United States, 11548

Registration date: 12 Oct 1983 - 27 Dec 2000

Entity number: 873359

Address: 205 MUNSON AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873339

Address: 37 BERKSHIRE RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873336

Address: 15 SHORE DRIVE, KINGS POINT, NY, United States, 11024

Registration date: 12 Oct 1983 - 26 Jun 1996

Entity number: 873323

Address: 120 VOORHIS AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Oct 1983 - 21 Jun 1985

Entity number: 873321

Address: 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 12 Oct 1983 - 27 Sep 1995

Entity number: 873318

Address: 40 VOORHIS DRIVE, OLD BETH PAGE, NY, United States, 11804

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873307

Address: 88-04 209TH ST, QUEENS VILLAGE, NY, United States, 11427

Registration date: 12 Oct 1983 - 27 Jun 2013

Entity number: 873290

Address: & ROMASH PC, 12 WEST 31ST ST, NEW YORK, NY, United States, 10001

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873289

Address: 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 12 Oct 1983 - 26 Sep 1990

Entity number: 873287

Address: 10 CUTTER MILL RD, SUITE 202, GREAT NECK, NY, United States, 11021

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873231

Address: 2972 SHORE DRIVE, MERRICK, NY, United States, 11566

Registration date: 12 Oct 1983 - 25 Sep 1991

Entity number: 873230

Address: 75 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 12 Oct 1983 - 23 Jun 1993

Entity number: 873222

Address: 7 ROXTON RD., PLAINVIEW, NY, United States, 11803

Registration date: 12 Oct 1983 - 26 Jan 1990

Entity number: 873325

Address: 15 BUCKRAM RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 12 Oct 1983

Entity number: 873489

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

Registration date: 12 Oct 1983

Entity number: 873348

Address: 185 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Registration date: 12 Oct 1983

Entity number: 873394

Address: DAVID AND KAREN FERRIS, 2146 POTTER AVE., NORTH MERRICK, NY, United States, 11566

Registration date: 12 Oct 1983

Entity number: 873494

Address: 350 MERRICK ROAD, PO BOX 448, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 12 Oct 1983

Entity number: 873544

Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 12 Oct 1983

Entity number: 873217

Address: 32 MARDEN AVENUE, SEA CLIFF, NY, United States, 11579

Registration date: 12 Oct 1983