Business directory in New York Nassau - Page 11808

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 666915 companies

Entity number: 842070

Address: 9 ENDO BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 16 May 1983 - 26 Jun 1996

PAPER, INC. Inactive

Entity number: 842046

Address: 3045 N AQUAVIEW TEERRACE, HERNANDO, FL, United States, 34442

Registration date: 16 May 1983 - 06 Feb 2008

Entity number: 842040

Address: 2 STONE BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 16 May 1983 - 29 Dec 1993

Entity number: 842039

Address: 541 ELEVENTH ST., BROOKLYN, NY, United States, 11215

Registration date: 16 May 1983 - 15 Jun 1988

Entity number: 842032

Address: & OSHATZ G.K. LOGAN, ESQ, 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 16 May 1983 - 25 Jan 2012

Entity number: 842017

Address: GLUECK, ESQS., 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 16 May 1983 - 15 Jun 1988

Entity number: 841988

Address: 57 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 16 May 1983 - 03 Apr 1985

Entity number: 841975

Address: 2389 FOWLER ST., NORTH BELMORE, NY, United States, 11710

Registration date: 16 May 1983 - 25 Sep 1991

Entity number: 841972

Address: 165 BAYSIDE DR., POINT LOOKOUT, NY, United States, 11569

Registration date: 16 May 1983 - 25 Mar 1992

Entity number: 841959

Address: 25 MAPLE DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 16 May 1983 - 23 Jun 1993

Entity number: 841951

Address: 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 16 May 1983 - 23 Jun 1993

Entity number: 841947

Address: 110 BEACH RD., STANLEY SCHLEGER, KINGS POINT, NY, United States, 11024

Registration date: 16 May 1983 - 25 Sep 1991

Entity number: 841932

Address: 193 SACKVILLE RD., GARDEN CITY, NY, United States, 11530

Registration date: 16 May 1983 - 26 Jun 1996

Entity number: 841930

Address: 547 IRENE ST., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 16 May 1983 - 23 Jun 1993

Entity number: 841928

Address: KIRSCHENBAUM PHILLIPS, 250 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 16 May 1983 - 23 Sep 1998

Entity number: 841914

Address: LAWRENCE, 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 16 May 1983 - 15 Jun 1988

Entity number: 841910

Address: 105 COOLIDGE AVE, LONG BEACH, NY, United States, 11561

Registration date: 16 May 1983 - 12 Apr 2002

Entity number: 841905

Address: 195B CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 16 May 1983 - 27 Sep 1995

Entity number: 841897

Address: 203 LONG BEACH RD., ISLAND PARK, NY, United States, 11558

Registration date: 16 May 1983 - 29 Sep 1993

Entity number: 841872

Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 16 May 1983

Entity number: 841981

Address: 72 PRIMROSE AVE, FLORAL PARK, NY, United States, 11001

Registration date: 16 May 1983

Entity number: 841852

Address: 2933 MILBURN AVE, BALDWIN, NY, United States, 11510

Registration date: 13 May 1983 - 10 May 2012

Entity number: 841845

Address: 468 ALBERN AVE., OCEANSIDE, NY, United States, 11572

Registration date: 13 May 1983 - 29 Sep 1993

Entity number: 841818

Address: 263 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1983 - 25 Mar 1992

Entity number: 841812

Address: 435-14 BROOK AVE, DEER PARK, NY, United States, 11729

Registration date: 13 May 1983 - 22 Feb 2017

Entity number: 841742

Address: 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 13 May 1983 - 25 Sep 1991

Entity number: 841737

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 May 1983 - 25 Sep 1991

Entity number: 841734

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841723

Address: VIACOM INC, 1515 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 13 May 1983 - 04 Jun 2003

Entity number: 841688

Address: 1935 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 13 May 1983 - 24 Dec 1991

Entity number: 841658

Address: 137 KISAM LANE, GLENWOOD LANDING, NY, United States, 11547

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841653

Address: 98 CUTTER MILL RD, SUITE 484N, GREAT NECK, NY, United States, 10021

Registration date: 13 May 1983 - 12 May 1998

Entity number: 841627

Address: 7 GALE DRIVE, VALLEY STREAM, NY, United States, 11581

Registration date: 13 May 1983 - 27 Sep 1995

Entity number: 841626

Address: 6 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 13 May 1983 - 25 Jan 2012

Entity number: 841624

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

Registration date: 13 May 1983 - 25 Sep 1991

Entity number: 841620

Address: 1950 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841618

Address: 196 BERGEN ST., BROOKLYN, NY, United States, 11217

Registration date: 13 May 1983 - 29 Dec 1999

Entity number: 841617

Address: 16 CLUB DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 13 May 1983 - 23 Jun 1993

Entity number: 841608

Address: GROSS (IRA KOMITEE,ESQ.), 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841604

Address: 7 JEROLD ST., PLAINVIEW, NY, United States, 11803

Registration date: 13 May 1983 - 29 Sep 1993

Entity number: 841597

Address: 1296 GRAND AVE., NORTH BALDWIN, NY, United States, 11510

Registration date: 13 May 1983 - 01 Feb 1984

Entity number: 841833

Address: 445 NORTHERN BLVD., SUITE 21, GREAT NECK, NY, United States, 11021

Registration date: 13 May 1983

Entity number: 841739

Address: ATT:GAIL K. LOGAN, 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 13 May 1983

Entity number: 841602

Address: 21 MAGNOLIA AVE., FLORAL PARK, NY, United States, 11001

Registration date: 13 May 1983

Entity number: 841569

Address: 7 HICKMAN ST., SYOSSET, NY, United States, 11791

Registration date: 12 May 1983 - 25 Sep 1991

DARS, INC. Inactive

Entity number: 841539

Address: 25 ELDERBERRY LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 12 May 1983 - 24 Sep 1997

TASTES INC. Inactive

Entity number: 841534

Address: 233 BROADWAY, SUITE 1040, NEW YORK, NY, United States, 10279

Registration date: 12 May 1983 - 25 Sep 1991

Entity number: 841529

Address: 585 STEWART AVE., ROOM 409, GARDEN CITY, NY, United States, 11530

Registration date: 12 May 1983 - 25 Sep 1991

Entity number: 841526

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

Registration date: 12 May 1983 - 15 Jun 1988

Entity number: 841509

Address: LIEBERMAN, P.C., 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 12 May 1983 - 23 Dec 1992