Business directory in New York Nassau - Page 11740

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: 872725

Address: 70 SHORTWAY, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 07 Oct 1983 - 24 Sep 1997

Entity number: 872722

Address: 225 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872703

Address: 15 PORT WASHINGTON, BLVD, MANHASSET, NY, United States, 11030

Registration date: 07 Oct 1983 - 31 Dec 1987

Entity number: 872702

Address: 15 PORT WASHINGTON BLVD, MANHASSET, NY, United States, 11030

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872701

Address: 15 PORT WASHINGTON, BLVD, MANHASSET, NY, United States, 11030

Registration date: 07 Oct 1983 - 27 Sep 1995

Entity number: 872700

Address: 387 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872688

Address: 60 FRANKLIN AVE., N LYNBROOK, NY, United States, 11563

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872676

Address: 242 MERRICK RD, STE 301, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Oct 1983 - 30 May 2019

Entity number: 872673

Address: 29-04 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872654

Address: 300 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1983 - 15 Nov 1993

Entity number: 872646

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

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872638

Address: 2116 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 07 Oct 1983 - 12 May 1989

Entity number: 872631

Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 07 Oct 1983 - 13 Jan 1988

Entity number: 872629

Address: 120 EAST PROSPECT AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872628

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

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872621

Address: 365 WEST PASSAIC ST., ROCHELLE PARK, NJ, United States, 07662

Registration date: 07 Oct 1983 - 24 Mar 1993

Entity number: 872620

Address: 365 W. PASSAIC ST., ROCHELLE PARK, NJ, United States, 07662

Registration date: 07 Oct 1983 - 26 Jun 1996

Entity number: 872610

Address: 25 NEPTUNE BLVD, LONG BEACH, NY, United States, 11561

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872607

Address: 294 MAPLE AVE, UNIONDALE, NY, United States, 11553

Registration date: 07 Oct 1983 - 26 May 1992

ERFT CORP. Inactive

Entity number: 872593

Address: ATT: ANNO CARO, 100 CLINTON AVE., MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872589

Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872582

Address: 3174 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

Registration date: 07 Oct 1983 - 23 Jun 1993

Entity number: 872575

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 07 Oct 1983 - 09 Jul 2009

Entity number: 872747

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

Registration date: 07 Oct 1983

Entity number: 872681

Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Registration date: 07 Oct 1983

Entity number: 872697

Address: PO BOX 336, PLAINVIEW, NY, United States, 11803

Registration date: 07 Oct 1983

Entity number: 872857

Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1983

Entity number: 872843

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

Registration date: 07 Oct 1983

Entity number: 872573

Address: 1975 LINDEN BLVD., ELMONT, NY, United States, 11003

Registration date: 06 Oct 1983 - 27 Sep 1995

Entity number: 872569

Address: 99 RAILROAD STATION PLZ., HICKSVILLE, NY, United States, 11801

Registration date: 06 Oct 1983 - 29 Sep 1993

Entity number: 872549

Address: 373 PLAINFIELD AVE., FLORAL PARK, NY, United States, 11001

Registration date: 06 Oct 1983 - 26 Jun 1996

Entity number: 872547

Address: 145 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

Registration date: 06 Oct 1983 - 27 Jun 2001

Entity number: 872544

Address: 1149 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 06 Oct 1983 - 18 Dec 1996

Entity number: 872543

Address: 208 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872542

Address: 348 EAST MEADOW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 06 Oct 1983 - 10 Apr 2007

Entity number: 872540

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

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872521

Address: 15 GLENWOOD RD., PLAINVIEW, NY, United States, 11803

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872494

Address: POB 40, OLD BETHPAGE, NY, United States, 11804

Registration date: 06 Oct 1983 - 26 Sep 1990

Entity number: 872491

Address: 510 BROADHOLLOW RD., SUITE 301, MELVILLE, NY, United States, 11747

Registration date: 06 Oct 1983 - 27 Jun 2001

Entity number: 872481

Address: RICHARD COHEN, 1451 BOWERS DR., SEAFORD, NY, United States, 11783

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872480

Address: 175 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Registration date: 06 Oct 1983 - 28 Feb 1985

Entity number: 872459

Address: 332 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1983 - 25 Mar 1992

Entity number: 872442

Address: 233 EAST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 06 Oct 1983 - 24 Feb 1994

Entity number: 872436

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

Registration date: 06 Oct 1983 - 24 Dec 1991

Entity number: 872427

Address: 8 FROST POND RD., GLEN COVE, NY, United States, 11542

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872406

Address: 196 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Oct 1983 - 23 Jun 1993

Entity number: 872398

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

Registration date: 06 Oct 1983 - 26 Sep 1990

Entity number: 872394

Address: 1 CHASE RD., SCARSDALE, NY, United States, 10583

Registration date: 06 Oct 1983 - 26 Sep 1990

Entity number: 872388

Address: 1773 JASON AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 06 Oct 1983 - 28 Oct 2009

Entity number: 872383

Address: SUITE 426, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 06 Oct 1983 - 26 Sep 1990