Business directory in New York Nassau - Page 11799

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 666818 companies

Entity number: 845483

Address: 11 SCHENCK AVE., APT. 1-E, GREAT NECK, NY, United States, 11021

Registration date: 01 Jun 1983

Entity number: 845281

Address: 15 CATHEDRAL AVE., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1983 - 17 Mar 1992

Entity number: 845263

Address: 51 SMITH ST., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845248

Address: 1 HUNTINGTON QUADRANGLE, STE 3S09, MELVILLE, NY, United States, 11747

Registration date: 31 May 1983 - 26 Nov 2012

Entity number: 845246

Address: 809 IBSEN ST., POB 388, WOODMERE, NY, United States, 11598

Registration date: 31 May 1983 - 29 Sep 1993

Entity number: 845210

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845205

Address: 700 CANTIAGUE ROCK RD., JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845198

Address: 1963 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845186

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 May 1983 - 28 Jan 1985

Entity number: 845178

Address: 534 SUFFOLK AVE., N MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1983 - 24 Sep 1997

Entity number: 845176

Address: 852 WEST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845175

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 21 Dec 2005

Entity number: 845154

Address: 14 BIRCHWOOD PK CRESCENT, JERICHO, NY, United States, 11753

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845151

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845148

Address: GEORGE VARUGHES, 1710 BROADWAY, NEW HYDE PARK, NY, United States, 11040

Registration date: 31 May 1983 - 28 Oct 2009

Entity number: 845141

Address: 54 SUMMIT ST., HICKSVILLE, NY, United States, 11801

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845117

Address: 233 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845097

Address: 40 RANDALL AVE., SUITE 217, FREEPORT, NY, United States, 11520

Registration date: 31 May 1983 - 27 Nov 2007

Entity number: 845090

Address: 28 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1983 - 23 Mar 1994

Entity number: 845089

Address: 98 GREEN ACRES RD., VALLEY STREAM, NY, United States, 11581

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845073

Address: SAVAGE, 125 E. 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845066

Address: 1320 UNION AVE, ELMONT, NY, United States, 11003

Registration date: 31 May 1983 - 26 Jun 2002

SSG, LTD. Inactive

Entity number: 845058

Address: 36 WHITEHALL RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845056

Address: 799 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845038

Address: MENDELSOHN,PAUL BERGER, 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1983 - 23 Jun 1993

Entity number: 845037

Address: 462 SAGAMORE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 31 May 1983 - 15 Jun 1988

Entity number: 845020

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

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845018

Address: 789 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 31 May 1983 - 06 Feb 1989

Entity number: 845016

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 May 1983 - 25 Sep 1991

Entity number: 845227

Address: 205 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 31 May 1983

Entity number: 845221

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

Registration date: 31 May 1983

Entity number: 845009

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

Registration date: 27 May 1983 - 25 Sep 1991

Entity number: 844991

Address: 98 CUTTER MILL RD., SUITE 396N, GREAT NECK, NY, United States, 11021

Registration date: 27 May 1983 - 28 Oct 2009

Entity number: 844986

Address: 2351 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844951

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 27 May 1983 - 25 Sep 1991

Entity number: 844926

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

Registration date: 27 May 1983 - 12 Apr 1989

Entity number: 844925

Address: ATTN: GENERAL COUNSEL, 1150 - 15TH STREET, N.W., WASHINGTON, DC, United States, 20071

Registration date: 27 May 1983 - 24 Jan 1991

Entity number: 844906

Address: 1302 WAVERLY ST., HEWLETT, NY, United States, 11557

Registration date: 27 May 1983 - 24 Dec 1991

Entity number: 844892

Address: P.O. BOX 328, OYSTER BAY, NY, United States, 11771

Registration date: 27 May 1983 - 27 Jun 2001

MIA LTD. Inactive

Entity number: 844891

Address: 109 GAYLORD DR., BROOKLYN, NY, United States, 11234

Registration date: 27 May 1983 - 29 Jun 1994

Entity number: 844880

Address: 947 NORTH PARK AVE., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844877

Address: 62 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844873

Address: 29 NORTHERN BLVD., GREENVLAE, NY, United States

Registration date: 27 May 1983 - 25 Sep 1991

Entity number: 844872

Address: 377 SUNRISE HWY., LYNBROOK, NY, United States, 11563

Registration date: 27 May 1983 - 11 Apr 1990

Entity number: 844869

Address: 482 LONG BEACH RD., ISLAND PARK, NY, United States, 11558

Registration date: 27 May 1983 - 25 Sep 1991

FABHES INC. Inactive

Entity number: 844863

Address: 62 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844817

Address: 83 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 27 May 1983 - 26 Jun 2002

Entity number: 844799

Address: 20 BUTTERNUT LANE, LEVITTOWN, NY, United States, 11756

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844769

Address: C/O WILLIAM H. SNOW, 371 CLIVE AVENUE, OCEANSIDE, NY, United States, 11572

Registration date: 27 May 1983 - 25 Apr 2008

Entity number: 844763

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

Registration date: 27 May 1983 - 24 Sep 1997