Business directory in New York Nassau - Page 11805

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 659111 companies

Entity number: 772247

Address: 18 JANET PLACE, NO WOODMERE, NY, United States, 11581

Registration date: 26 May 1982 - 16 Dec 2011

Entity number: 772242

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1982 - 10 Nov 1989

Entity number: 772302

Address: 7 REGINA RD., FARMINGDALE, NY, United States, 11735

Registration date: 26 May 1982

Entity number: 772306

Address: 23 BOND ST, GREAT NECK, NY, United States, 11021

Registration date: 26 May 1982

Entity number: 772308

Address: 22 SECOND AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 May 1982

Entity number: 772195

Address: 47 FAIRMOUNT BLVD, GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1982 - 25 Sep 1991

Entity number: 772187

Address: 540 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 25 May 1982 - 25 Sep 1991

Entity number: 772177

Address: 457 SECOND ST., ELMONT, NY, United States, 11003

Registration date: 25 May 1982 - 28 Aug 1991

Entity number: 772176

Address: 178 CLYMER ST, BROOKLYN, NY, United States, 11211

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772168

Address: 23 VILLAGE AVE., GLEN COVE, NY, United States, 11542

Registration date: 25 May 1982 - 25 Sep 1991

Entity number: 772163

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

Registration date: 25 May 1982 - 29 Sep 1993

Entity number: 772158

Address: 206 SACKVILLE RD., GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1982 - 15 Jun 1988

Entity number: 772157

Address: ELK PLAZA, MERRICK RD., FREEPORT, NY, United States, 11566

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772135

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1982 - 29 Sep 1993

Entity number: 772109

Address: 1006 WASHINGTON AVE, WESTBURY, NY, United States, 11590

Registration date: 25 May 1982 - 29 Sep 1993

Entity number: 772098

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772094

Address: 444 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 25 May 1982 - 26 Jun 1996

Entity number: 772090

Address: 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 May 1982 - 23 Sep 1998

Entity number: 772081

Address: 3600 MYSTIC POINTE DR, STE 701, AVENTURA, FL, United States, 33180

Registration date: 25 May 1982 - 20 Mar 2009

Entity number: 772067

Address: 4 MANHATTAN AVE, WESTBURY, NY, United States, 11590

Registration date: 25 May 1982 - 25 Jan 2012

Entity number: 772063

Address: SILBERBERG, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 25 May 1982 - 25 Sep 1991

Entity number: 772059

Address: 382 CHANNEL DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 25 May 1982 - 21 Jul 1983

Entity number: 772056

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 May 1982 - 27 Dec 2000

Entity number: 772044

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

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772037

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772013

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

Registration date: 25 May 1982 - 24 Sep 1997

VALVA CORP. Inactive

Entity number: 771983

Address: 20 AMHURST ST., WILLISTON PARK, NY, United States, 11596

Registration date: 25 May 1982 - 23 Dec 1992

Entity number: 771977

Address: 471 PLANDOME RD., MANHASSET, NY, United States, 11030

Registration date: 25 May 1982 - 23 Dec 1992

Entity number: 771972

Address: C/O RITA PRESS, 875 WILMETTE AVE, APT. 714, ORMOND BEACH, FL, United States, 32174

Registration date: 25 May 1982 - 04 May 2000

Entity number: 771970

Address: 2213 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772112

Address: 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 25 May 1982

Entity number: 772064

Address: 55 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 25 May 1982

Entity number: 771945

Address: 96 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 24 May 1982 - 26 Jun 1991

Entity number: 771889

Address: 699 PARK AVE, UNIONDALE, NY, United States, 11553

Registration date: 24 May 1982 - 25 Sep 1991

Entity number: 771881

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 May 1982 - 26 Sep 1990

Entity number: 771878

Address: 1773 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Registration date: 24 May 1982 - 25 Sep 1991

Entity number: 771876

Address: %ALFRED FRIEDMAN, 736 BYRANT ST., WOODMERE, NY, United States

Registration date: 24 May 1982 - 25 Sep 1991

Entity number: 771861

Address: 225 JACKSON AVE., MINEOLA, NY, United States, 11501

Registration date: 24 May 1982 - 26 Jun 1991

Entity number: 771854

Address: 804 MEACHAM AVE., ELMONT, NY, United States, 11003

Registration date: 24 May 1982 - 23 Dec 1992

Entity number: 771850

Address: 139 BROADWAY, MALVERNE, NY, United States, 11565

Registration date: 24 May 1982 - 26 Jun 1991

Entity number: 771848

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 24 May 1982 - 15 Jun 1988

Entity number: 771843

Address: 425 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 24 May 1982 - 28 Sep 1994

Entity number: 771834

Address: 261 SHORE RD, LONG BEACH, NY, United States, 11561

Registration date: 24 May 1982 - 29 Sep 1993

Entity number: 771827

Address: 966 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 24 May 1982 - 23 Dec 1992

Entity number: 771821

Address: 150 EAST GILMAN STREET, MADISON, WI, United States, 53703

Registration date: 24 May 1982 - 20 Jan 1988

Entity number: 771808

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

Registration date: 24 May 1982 - 23 Sep 1992

Entity number: 771807

Address: PO BOX 476, JERICHO, NY, United States

Registration date: 24 May 1982 - 25 Mar 1992

Entity number: 771805

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 May 1982 - 28 Oct 1988

Entity number: 771792

Address: 4900 MERRICK RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 24 May 1982 - 26 Jun 1991

Entity number: 771789

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 May 1982 - 25 Mar 1992