Business directory in New York Nassau - Page 11788

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 666737 companies

Entity number: 849698

Address: 160 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 20 Jun 1983 - 17 May 2012

Entity number: 849696

Address: 969 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 20 Jun 1983 - 25 Sep 1991

Entity number: 849866

Address: 333 EAST 43RD STREET, Suite PH14, NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1983

Entity number: 849971

Address: 1233 BERNARD ST., VALLEY STREAM, NY, United States, 11580

Registration date: 20 Jun 1983

Entity number: 849965

Address: 3232 LONG BEACH ROAD, 3232 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Registration date: 20 Jun 1983

Entity number: 849752

Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Jun 1983

COARD, INC. Inactive

Entity number: 849660

Address: ANGELO A. DE VAGNO, ESQ, 149-16 14TH AVE., WHITESTONE, NY, United States, 11357

Registration date: 17 Jun 1983 - 25 Jan 2012

Entity number: 849649

Address: 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Registration date: 17 Jun 1983 - 01 Oct 2018

Entity number: 849643

Address: 26 AUSTIN AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 17 Jun 1983 - 13 Sep 2000

Entity number: 849631

Address: CORPORATION, 36 OLD FRANKLIN AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 17 Jun 1983 - 15 Jun 1988

Entity number: 849611

Address: 489 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849608

Address: 950 THIRD AVE., 24TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849607

Address: MR. ROBERT W. STANLEY, 3826 OXFORD LANE, SEAFORD, NY, United States, 11783

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849604

Address: 870 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 17 Jun 1983 - 25 Sep 1991

Entity number: 849590

Address: 852 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849585

Address: 3467 DANIEL CRESCENT, BALDWIN, NY, United States, 11510

Registration date: 17 Jun 1983 - 26 Jun 1996

Entity number: 849566

Address: 147 HARBOR VIEW SO., LAWRENCE, NY, United States, 11559

Registration date: 17 Jun 1983 - 23 Sep 1998

Entity number: 849561

Address: 75 BROAD HOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 17 Jun 1983 - 26 Jun 1996

Entity number: 849559

Address: 158 PAYNE WHITNEY LANE, MANHASSET, NY, United States, 11030

Registration date: 17 Jun 1983 - 15 Feb 1989

Entity number: 849558

Address: 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Jun 1983 - 26 Jun 1996

Entity number: 849554

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

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849549

Address: 85 ELAINE DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 17 Jun 1983 - 20 Feb 1990

Entity number: 849547

Address: 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 17 Jun 1983 - 15 Jun 1988

Entity number: 849514

Address: 260 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Jun 1983 - 23 Dec 1992

IMA, INC. Inactive

Entity number: 849508

Address: MELVYN B. RUSKIN, ESQ, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1983 - 25 Sep 1991

Entity number: 849466

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

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849451

Address: SEVEN HEMLOCK DR., KINGS POINT, NY, United States, 11024

Registration date: 17 Jun 1983 - 15 Jun 1988

Entity number: 849445

Address: 45 SALEM RD., HEMPSTEAD, NY, United States, 11580

Registration date: 17 Jun 1983 - 15 Jun 1988

Entity number: 849435

Address: 115 PLEASANT AVE., ROOSEVELT, NY, United States, 11575

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849420

Address: 15 BOND STREET, GREAT NECK, NY, United States, 11021

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849416

Address: 86 CHURCH ST., FREEPORT, NY, United States, 11520

Registration date: 17 Jun 1983 - 23 Jun 1993

Entity number: 849406

Address: 1231 BAY 27TH ST., FAR ROCKAWAY, NY, United States, 11691

Registration date: 17 Jun 1983 - 15 Jun 1988

Entity number: 849610

Address: 120 MINEOLA BLVD.,POB 31, JOSEPH F. CARLINO, MINEOLA, NY, United States, 11501

Registration date: 17 Jun 1983

Entity number: 849557

Address: 129 BREGMAN AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Jun 1983

Entity number: 849579

Address: 820 HEMSPTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 17 Jun 1983

Entity number: 849386

Address: 47 BERRY HILL RD., OYSTER BAY, NY, United States, 11771

Registration date: 16 Jun 1983 - 23 Jun 1993

Entity number: 849358

Address: 65 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849357

Address: 280 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849356

Address: 280 MAIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849345

Address: 390 BLY COURT, FRANKLIN SQ, NY, United States, 11010

Registration date: 16 Jun 1983 - 28 Jun 1985

Entity number: 849335

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

Registration date: 16 Jun 1983 - 23 Jun 1993

Entity number: 849295

Address: 3001 REDHILL AVE., BLDG 5, #104, COSTA MESA, CA, United States, 92626

Registration date: 16 Jun 1983 - 14 May 1991

Entity number: 849294

Address: 68-15 BORDEN AVE., MASPETH, NY, United States, 11378

Registration date: 16 Jun 1983 - 29 Jul 1987

Entity number: 849290

Address: C/O DARRAH, 222 E. MEADOW AVE., EAST MEADOW, NY, United States, 11554

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849287

Address: 132 GORMLEY AVE., ROOSVELT, NY, United States, 11575

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849284

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jun 1983 - 26 Dec 2001

Entity number: 849271

Address: 225 BROADWAY, SUITE 2113, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1983 - 10 Apr 1985

Entity number: 849247

Address: 1031 FANWOOD DRIVE, VALLEY STREAM, NY, United States, 11580

Registration date: 16 Jun 1983 - 28 Sep 1994

Entity number: 849242

Address: 1765 NORTH GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 16 Jun 1983 - 25 Sep 1991

Entity number: 849238

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

Registration date: 16 Jun 1983 - 31 Dec 1996