Business directory in New York Nassau - Page 11739

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: 873505

Address: ROBERT J. MULVEY, ESQ., 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 12 Oct 1983

Entity number: 873191

Address: 10 RASON RD., HEMPSTEAD, NY, United States, 11516

Registration date: 11 Oct 1983 - 24 Mar 1993

Entity number: 873180

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

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873169

Address: 10 BROADWAY, ISLAND PARK, NY, United States, 11558

Registration date: 11 Oct 1983 - 29 Sep 1993

Entity number: 873139

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873133

Address: 464 MACELLUS RD., MINEOLA, NY, United States, 11501

Registration date: 11 Oct 1983 - 24 Mar 1993

Entity number: 873124

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

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873122

Address: 1937 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 873100

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 873084

Address: 87 GLEN COVE RD., GREENVALE, NY, United States, 11548

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 873048

Address: 27 LOMBARDI PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 873039

Address: 277 LONG BEACH RD., ISLAND PARK, NY, United States, 11588

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873028

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11588

Registration date: 11 Oct 1983 - 14 Sep 1990

Entity number: 873015

Address: 136 ROOSEVELT ST., GARDEN CITY, NY, United States, 11530

Registration date: 11 Oct 1983 - 24 Mar 1993

Entity number: 873005

Address: 233 CENTRAL PARK RD., PLAINVIEW, NY, United States, 11803

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873004

Address: 393 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 872995

Address: 67 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 872991

Address: 52-56 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580

Registration date: 11 Oct 1983 - 23 Jun 1993

Entity number: 872989

Address: 11 SINTSINK DR E, PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Oct 1983 - 04 Dec 2001

Entity number: 872980

Address: 381 WEST SIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 11 Oct 1983 - 25 Sep 1991

Entity number: 872976

Address: 99 MADISON AVE, SUITE 1101, NEW YORK, NY, United States, 10016

Registration date: 11 Oct 1983 - 25 Sep 1991

Entity number: 872921

Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 11 Oct 1983 - 26 Sep 1990

989 INC. Inactive

Entity number: 872918

Address: 57 MIDWOOD AVE, FARMINGDALE, NY, United States, 11735

Registration date: 11 Oct 1983 - 29 Dec 2023

Entity number: 873117

Address: 2382 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 11 Oct 1983

DHC LTD. Active

Entity number: 873113

Address: 136 CEDARHURST AVE., CEDARHURST, NY, United States, 11559

Registration date: 11 Oct 1983

Entity number: 873045

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1983

Entity number: 872909

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

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872908

Address: % ROBERT J. PAPE, JR., 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 07 Oct 1983 - 28 Sep 1994

Entity number: 872906

Address: 26 BERKLEY LANE, SYOSSET, NY, United States, 11791

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872905

Address: 10 HIGHTOP LANE, JERICHO, NY, United States, 11753

Registration date: 07 Oct 1983 - 25 Sep 1991

Entity number: 872904

Address: 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Registration date: 07 Oct 1983 - 08 Jun 2016

Entity number: 872898

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1983 - 23 Jun 1993

S.O.S. INC. Inactive

Entity number: 872897

Address: 3236 SHORE RD., OCEANSIDE, NY, United States, 11572

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872891

Address: 160 SWALM ST, WESTBURY, NY, United States, 11590

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872889

Address: SUITE 1, 337 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 07 Oct 1983 - 26 Sep 1990

SPAGS, INC. Inactive

Entity number: 872861

Address: 98 CUTTER MILL RD, SUITE 484, GREAT NECK, NY, United States, 11021

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872834

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872799

Address: 170 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872796

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

Registration date: 07 Oct 1983 - 29 Sep 1993

Entity number: 872784

Address: 15 5TH AVE., FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872781

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

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872775

Address: 1 PENN PLAZA, SUITE 4610, NEW YORK, NY, United States, 10119

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872767

Address: 82-16 GLEN COVE RD., GREENVALE, NY, United States, 11548

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872766

Address: 48 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872755

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

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872752

Address: BOH H DEER PARK PLAZA, KATONAH, NY, United States, 10536

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872748

Address: 15 ROLLING DRIVE, BROOKVILLE, NY, United States, 11545

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872741

Address: 241B CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872739

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872732

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

Registration date: 07 Oct 1983 - 28 Sep 1994