Business directory in New York Nassau - Page 11742

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: 871965

Address: 360 GREAT NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 04 Oct 1983 - 24 Sep 1997

Entity number: 871963

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

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871947

Address: 48 JARVIS PLACE, LYNBROOK, NY, United States, 11563

Registration date: 04 Oct 1983 - 28 Mar 2001

Entity number: 871934

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1983 - 29 Sep 1993

Entity number: 871924

Address: 20 SIXTH ST., BAYVILLE, NY, United States, 11709

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871893

Address: PO BOX 278, GREENVALE, NY, United States, 11548

Registration date: 04 Oct 1983 - 29 Sep 1993

Entity number: 871889

Address: 95 SEAMAN AVE, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871888

Address: 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 04 Oct 1983 - 28 Sep 1994

Entity number: 871884

Address: 270 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 04 Oct 1983 - 26 Sep 1990

T.E.K. LTD. Inactive

Entity number: 871880

Address: 2 THE MAPLES, ROSLYN, NY, United States, 11576

Registration date: 04 Oct 1983 - 23 Sep 1998

Entity number: 871871

Address: 4216 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871841

Address: 25 W. 43RD ST., SUITE 823, NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871832

Address: 1724 86TH ST., BROOKLYN, NY, United States, 11214

Registration date: 04 Oct 1983 - 26 Sep 1990

Entity number: 871816

Address: 375 NORTH BROADWAY, HICKSVILLE, NY, United States, 11753

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871798

Address: 17 SUSSEX RD., GREAT NECK, NY, United States, 11020

Registration date: 04 Oct 1983 - 23 Jun 1993

Entity number: 871779

Address: MORRIS R. SHERMAN, ESQ., 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 04 Oct 1983 - 29 Dec 1999

Entity number: 871767

Address: 2200 CUSTOM VILLAGE CT., NORTH BELLMORE, NY, United States, 11710

Registration date: 04 Oct 1983 - 26 Sep 1990

Entity number: 871708

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 04 Oct 1983 - 23 Sep 1998

Entity number: 871890

Address: 1001 FRANKLIN AVE, SUITE 311, GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1983

Entity number: 871795

Address: 100 JERICHO TURNPIKE, SU, #209, AUTHORIZED PERSON, NY, United States, 11758

Registration date: 04 Oct 1983

Entity number: 871933

Address: 1031 MERILLON AVE., WESTBURY, NY, United States, 11590

Registration date: 04 Oct 1983

Entity number: 871875

Address: 531 BAYVIEW AVENUE, INWOOD, NY, United States, 11096

Registration date: 04 Oct 1983

Entity number: 884765

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1983 - 27 Sep 1995

Entity number: 871665

Address: 158-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871664

Address: 2 SOUTH EVERITT ST., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871658

Address: 170 OLD COUNTRY RD., SUITE 508, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1983 - 23 Jun 1993

ELCOM LTD. Inactive

Entity number: 871657

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 03 Oct 1983 - 29 Sep 1993

Entity number: 871646

Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Registration date: 03 Oct 1983 - 01 Feb 1985

Entity number: 871610

Address: 28 WEST MALL, PLAINVIEW, NY, United States, 11803

Registration date: 03 Oct 1983 - 25 Jun 2003

Entity number: 871603

Address: 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1983 - 21 Apr 1997

Entity number: 871594

Address: 20 MARLENE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 03 Oct 1983 - 28 Sep 1994

Entity number: 871589

Address: 27 ROXTON RD., PLAINVIEW, NY, United States, 11803

Registration date: 03 Oct 1983 - 27 Sep 1995

Entity number: 871548

Address: LOUIS YOSLOWITZ, 200 GARDEN COURT, FAR ROCKAWAY, NY, United States, 11691

Registration date: 03 Oct 1983 - 23 Jun 1993

Entity number: 871542

Address: 9 CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 03 Oct 1983 - 28 Sep 1994

Entity number: 871541

Address: 36 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 Oct 1983 - 28 Sep 1994

Entity number: 871457

Address: 24 PAYNE WHITNEY LANE, MANHASSET, NY, United States, 11030

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871441

Address: 1895 BAY BLVD., ATLANTIC BEACH, NY, United States, 11509

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871427

Address: PO BOX 607, HUNTINGTON, NY, United States, 11743

Registration date: 03 Oct 1983 - 24 Dec 1997

Entity number: 871425

Address: 38B DUNES LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Oct 1983 - 23 Jun 1993

Entity number: 871424

Address: 2079A WANTAGH AVENUE, WANTAGH, NY, United States, 17793

Registration date: 03 Oct 1983 - 22 Dec 2009

Entity number: 871407

Address: 162 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871405

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

Registration date: 03 Oct 1983 - 25 Sep 1991

Entity number: 871403

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

Registration date: 03 Oct 1983 - 26 Sep 1990

Entity number: 871392

Address: 96 POPLAR ST., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 03 Oct 1983 - 27 Sep 1995

Entity number: 871387

Address: 3 SHERIDAN COURT, OYSTER BAY, NY, United States

Registration date: 03 Oct 1983 - 23 Jun 1993

Entity number: 871386

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1983 - 23 Jun 1993

Entity number: 871380

Address: 3354 SECOND ST., OCEANSIDE, NY, United States, 11572

Registration date: 03 Oct 1983 - 23 Jun 1993

Entity number: 871349

Address: 521 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1983 - 29 Sep 1993

Entity number: 871340

Address: 201 EAST 21ST ST., NEW YORK, NY, United States, 10010

Registration date: 03 Oct 1983 - 04 Nov 2010

Entity number: 871328

Address: 24 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 03 Oct 1983 - 19 Jan 1989