Business directory in New York Nassau - Page 11831

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 667092 companies

Entity number: 832554

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

Registration date: 04 Apr 1983 - 15 Jun 1988

Entity number: 832532

Address: 21-75 KERWOOD PLACE, BELLMORE, NY, United States, 11710

Registration date: 04 Apr 1983 - 25 Sep 1991

Entity number: 832588

Address: 5254 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Apr 1983

Entity number: 832789

Address: 904 ST PAUL PLACE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Apr 1983

Entity number: 832546

Address: ATTN: GENERAL COUNSEL, 1411 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 04 Apr 1983

Entity number: 832892

Address: 361 DAUB AVE., HEWLETT, NY, United States, 11557

Registration date: 04 Apr 1983

Entity number: 832893

Address: 2432 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 04 Apr 1983

Entity number: 832875

Address: 150 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 04 Apr 1983

Entity number: 832873

Address: 179-181 MEEKER AVENUE, NEWARK, NJ, United States, 07114

Registration date: 04 Apr 1983

Entity number: 884570

Registration date: 01 Apr 1983 - 01 Apr 1983

Entity number: 832512

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Apr 1983 - 13 Sep 1994

Entity number: 832511

Address: 1391 PINE COURT, EAST MEADOW, NY, United States, 11554

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832507

Address: 1301 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832498

Address: 141 PARKWAY RD., BRONXVILLE, NY, United States, 10708

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832464

Address: ONE STATION SQUARE, FOREST HILLS, NY, United States, 11375

Registration date: 01 Apr 1983 - 25 Sep 1991

Entity number: 832460

Address: 109 CHICAGO AVENUE, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Apr 1983 - 25 Mar 1992

Entity number: 832455

Address: 161 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 01 Apr 1983 - 28 Jan 1994

Entity number: 832427

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

Registration date: 01 Apr 1983 - 25 Sep 1991

Entity number: 832424

Address: 641 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Apr 1983 - 23 Jun 1993

Entity number: 832421

Address: 350 OLD COUNTRY RD., SUITE 22, GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832417

Address: 5 THE ELKS, ROSLYN ESTATES, NY, United States, 11576

Registration date: 01 Apr 1983 - 12 Aug 1987

Entity number: 832410

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1983 - 17 Jul 1986

Entity number: 832409

Address: 724 FENWORTH BLVD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 01 Apr 1983 - 29 Sep 1993

Entity number: 832401

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832400

Address: 2306 HOFFMAN AVE., ELMONT, NY, United States, 11003

Registration date: 01 Apr 1983 - 24 Sep 1997

Entity number: 832328

Address: 14 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 01 Apr 1983 - 15 Jun 1988

FEMME INC. Inactive

Entity number: 832314

Address: P.O. BOX 442, JERICHO, NY, United States, 11753

Registration date: 01 Apr 1983 - 25 Sep 1991

Entity number: 832312

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

Registration date: 01 Apr 1983 - 25 Sep 1991

Entity number: 832299

Address: 1130 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1983 - 03 Nov 1992

Entity number: 832277

Address: 875 MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 01 Apr 1983 - 23 Jun 1993

Entity number: 832266

Address: 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Registration date: 01 Apr 1983 - 23 Jun 1993

Entity number: 832262

Address: 6 TOWNSEND PLACE, SYOSSET, NY, United States, 11791

Registration date: 01 Apr 1983 - 23 Jun 1993

Entity number: 832256

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 01 Apr 1983 - 27 Sep 1995

Entity number: 832240

Address: 66 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Apr 1983 - 28 Apr 2006

Entity number: 832297

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

Registration date: 01 Apr 1983

Entity number: 832232

Address: 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 31 Mar 1983 - 23 Jun 1993

Entity number: 832216

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

Registration date: 31 Mar 1983 - 25 Sep 1991

Entity number: 832215

Address: %JOSEPH W. MULDOON, ESQ., 50 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 31 Mar 1983 - 12 Dec 1984

Entity number: 832207

Address: 440 E. HUDSON ST., LONG BEACH, NY, United States, 11561

Registration date: 31 Mar 1983 - 20 Jan 1999

Entity number: 832162

Address: 387 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 31 Mar 1983 - 25 Sep 1991

Entity number: 832110

Address: 2965 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 31 Mar 1983 - 28 Sep 1994

Entity number: 832104

Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Registration date: 31 Mar 1983 - 10 Dec 1993

Entity number: 832103

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1983 - 25 Sep 1991

Entity number: 832102

Address: 225 EAST 70TH ST., NEW YORK, NY, United States, 10021

Registration date: 31 Mar 1983 - 25 Sep 1991

Entity number: 832091

Address: 42 CAIN DRIVE, PAINVIEW, NY, United States, 11803

Registration date: 31 Mar 1983 - 15 Jun 1988

Entity number: 832079

Address: 1416 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 31 Mar 1983 - 10 Jun 2016

Entity number: 832056

Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 31 Mar 1983 - 29 Sep 1993

H & G, INC. Inactive

Entity number: 832050

Address: 198 NORTH LINDEN ST., NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 31 Mar 1983 - 13 Mar 1985

Entity number: 832047

Address: 2774 ELLEN RD., BELLMORE, NY, United States, 11710

Registration date: 31 Mar 1983 - 29 Sep 1993

Entity number: 832172

Address: P.O.B OX 67, INWOOD, NY, United States, 11696

Registration date: 31 Mar 1983