Business directory in New York Nassau - Page 11823

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 667001 companies

Entity number: 835735

Address: 1015 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 18 Apr 1983 - 29 Dec 1999

Entity number: 835733

Address: 39 BERNARD ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 Apr 1983 - 29 Sep 1993

Entity number: 835728

Address: 2352 MAPLE ST., SEAFORD, NY, United States, 11783

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835711

Address: 60 EAST 42ND STREET, ROOM 1600, NEW YORK, NY, United States, 10165

Registration date: 18 Apr 1983 - 25 Sep 1991

Entity number: 835700

Address: 88 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803

Registration date: 18 Apr 1983 - 23 Jun 1993

Entity number: 835696

Address: 200 WILLIS AVENUE, P.O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835669

Address: ESQS., 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835661

Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 18 Apr 1983 - 06 Aug 1993

Entity number: 835660

Address: 329 EAST JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 18 Apr 1983 - 23 Jun 1993

Entity number: 835652

Address: 121-16 DUPONT STREET, PLAINVIEW, NY, United States

Registration date: 18 Apr 1983 - 09 Jun 1987

MIEKA, LTD. Inactive

Entity number: 835636

Address: 504 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 18 Apr 1983 - 04 Aug 1987

SARAL INC. Inactive

Entity number: 835607

Address: 285 FOXHUNT CRESCENT, SOUTH DRIVE, OYSTER BAY COVE, NY, United States, 11791

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835603

Address: 70 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Registration date: 18 Apr 1983 - 29 Apr 2009

Entity number: 835597

Address: 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835596

Address: 2901 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 18 Apr 1983 - 28 Oct 2009

Entity number: 835583

Address: 97 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835582

Address: 28 THIXTON AVENUE, EAST ROCKAWAY, NY, United States, 11518

Registration date: 18 Apr 1983 - 29 Dec 1999

Entity number: 835556

Address: 640 WILLIS ST., SOUTH HEMPSTEAD, NY, United States, 11550

Registration date: 18 Apr 1983 - 25 Sep 1991

Entity number: 835547

Address: 623 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 18 Apr 1983 - 25 Sep 1991

Entity number: 835541

Address: 626 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 18 Apr 1983 - 26 Mar 1997

Entity number: 835530

Address: DEFOREST & DUER, 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 18 Apr 1983 - 31 Oct 1989

Entity number: 835509

Address: 107 NORTHERN BLVD., SUITE 306, GREAT NECK, NY, United States, 11021

Registration date: 15 Apr 1983 - 23 Jun 1993

Entity number: 835504

Address: 10 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835486

Address: 100 JERICHO QUADRANGLE, SUITE207, JERICHO, NY, United States, 11753

Registration date: 15 Apr 1983 - 25 Jun 2003

Entity number: 835478

Address: 420 JERICHO TPKE., SUITE 326, JERICHO, NY, United States, 11753

Registration date: 15 Apr 1983 - 23 Jun 1993

Entity number: 835471

Address: 15 PORT WASHINGTON BLVD, MANHASSET, NY, United States, 11030

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835467

Address: 15 COPPER LANE, LEVITTOWN, NY, United States, 11756

Registration date: 15 Apr 1983 - 27 Sep 1995

Entity number: 835462

Address: 427 FIFTH AVE., CEDARHURST, NY, United States, 11516

Registration date: 15 Apr 1983 - 25 Sep 1991

Entity number: 835461

Address: 1174 BARNES AVE., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Apr 1983 - 25 Sep 1991

Entity number: 835441

Address: 800 WOODBURY RD., SUITE C, WOODBURY, NY, United States, 11797

Registration date: 15 Apr 1983 - 25 Mar 1992

Entity number: 835439

Address: 1336 OAKFIELD AVE., WANTAGH, NY, United States, 11793

Registration date: 15 Apr 1983 - 29 Sep 1993

Entity number: 835430

Address: %PATRICK J. GALLAGHER, 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835419

Address: P.O. BOX 493, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 15 Apr 1983 - 25 Mar 1992

Entity number: 835372

Address: 1 BROADCAST PLAZA, SUITE 201, MERRICK, NY, United States, 11566

Registration date: 15 Apr 1983 - 23 Sep 1998

Entity number: 835362

Address: 255 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835357

Address: 96 WALNUT STREET, LYNBROOK, NY, United States, 11563

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835333

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

Registration date: 15 Apr 1983 - 24 Mar 1993

Entity number: 835318

Address: TANNENBAUM & DUVAL, 605 THIRD AVE., NEW YORK, NY, United States, 10158

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835480

Address: 10 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

Registration date: 15 Apr 1983

Entity number: 835398

Address: C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 15 Apr 1983

Entity number: 835396

Address: MARTIN L SCHULMAN MD, 800 COMMUNITY DR STE 211, MANHASSET, NY, United States, 11030

Registration date: 15 Apr 1983

Entity number: 835287

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 14 Apr 1983 - 15 Jun 1988

Entity number: 835284

Address: 134 COLUMBUS AVE., WEST BABYLON, NY, United States, 11704

Registration date: 14 Apr 1983 - 25 Sep 1991

Entity number: 835280

Address: 14 WESCOTT ST., INWOOD, NY, United States, 11696

Registration date: 14 Apr 1983 - 15 Jun 1988

Entity number: 835265

Address: 521 BENINE ROAD, WESTBURY, NY, United States, 11590

Registration date: 14 Apr 1983 - 23 Dec 1992

Entity number: 835242

Address: %CHARLES C. MEHRMANN, 113 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 14 Apr 1983 - 25 Sep 1991

Entity number: 835239

Address: 258 NORTH OAK ST., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 14 Apr 1983 - 23 Jun 1993

Entity number: 835224

Address: 35 PEACHTREE LANE, HICKSVILLE, NY, United States, 11801

Registration date: 14 Apr 1983 - 25 Sep 1991

Entity number: 835219

Address: PO BOX 1212, PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Apr 1983 - 15 Jun 1988

Entity number: 835210

Address: 958 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 14 Apr 1983 - 25 Jan 2012