Business directory in New York Nassau - Page 11832

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: 832022

Address: PO BOX 14, HICKSVILLE, NY, United States, 11802

Registration date: 31 Mar 1983

Entity number: 832226

Address: 4530 MERRICK ROAD, MASSAPEQUAE, NY, United States, 11758

Registration date: 31 Mar 1983

Entity number: 832025

Address: PO BOX 20518, HUNT STA, NY, United States, 11746

Registration date: 31 Mar 1983

Entity number: 831972

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831961

Address: 79 MAGNOLIA AVE., WESTBURY, NY, United States, 11590

Registration date: 30 Mar 1983 - 29 Sep 1993

Entity number: 831960

Address: 5 DAKOTA DR., LAKE SUCCESS, NY, United States, 11042

Registration date: 30 Mar 1983 - 25 Mar 1992

Entity number: 831957

Address: 99-101 MERRICK RD., BALDWIN, NY, United States, 11510

Registration date: 30 Mar 1983 - 25 Sep 1991

Entity number: 831950

Address: 4190 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Registration date: 30 Mar 1983 - 15 Jun 1988

CTC, INC. Inactive

Entity number: 831909

Address: CUTTER MILL RD., SUITE 615, GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1983 - 13 Sep 1994

Entity number: 831907

Address: PO BOX 1387, BAYVILLE, NY, United States, 11709

Registration date: 30 Mar 1983 - 26 Oct 2016

Entity number: 831901

Address: 220 BAYVIEW AVENUE, MERRICK, NY, United States, 11566

Registration date: 30 Mar 1983 - 28 Sep 1994

Entity number: 831888

Address: 5 BENSON LANE, MERRICK, NY, United States, 11566

Registration date: 30 Mar 1983 - 23 Dec 1992

Entity number: 831887

Address: 4036 BERNICE RD., SEAFORD, NY, United States, 11783

Registration date: 30 Mar 1983 - 27 Jun 2001

SUVAK, INC. Inactive

Entity number: 831880

Address: 33 CAMDEN PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Mar 1983 - 23 Jun 1993

Entity number: 831879

Address: 789 HERMAN AVE., HEMPSTEAD, NY, United States

Registration date: 30 Mar 1983 - 25 Sep 1991

Entity number: 831863

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1983 - 23 Jun 1993

DAPCO CORP. Inactive

Entity number: 831855

Address: 40-42 NATIONAL ST., CORONA, NY, United States, 11368

Registration date: 30 Mar 1983 - 27 Sep 1995

Entity number: 831846

Address: 413 MCNULTY PLACE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831841

Address: 133 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831829

Address: 1359A STREET, ELMONT, NY, United States, 11003

Registration date: 30 Mar 1983 - 25 Sep 1991

Entity number: 831828

Address: 1301 FRANKLIN AVE., SUITE 210, GARDEN CITY, NY, United States, 11530

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831827

Address: 1301 FRANKLIN AVE., SUITE 210, GARDEN CITY, NY, United States, 11530

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831824

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 30 Mar 1983 - 26 Sep 1990

Entity number: 831818

Address: 601 SOUTH 12TH ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Mar 1983 - 15 Jun 1988

RARE, INC. Inactive

Entity number: 831814

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 30 Mar 1983 - 25 Mar 1992

Entity number: 831811

Address: 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Registration date: 30 Mar 1983 - 25 Sep 1991

Entity number: 831781

Address: 607 HICKSVILLE RD., BETHPAGE, NY, United States, 11714

Registration date: 30 Mar 1983 - 23 Jun 1993

Entity number: 831780

Address: & GOLDEN, 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831773

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

Registration date: 30 Mar 1983 - 25 Sep 1991

Entity number: 831768

Address: 576 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 30 Mar 1983 - 29 Sep 1993

Entity number: 831749

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 30 Mar 1983 - 23 Jun 1993

Entity number: 831743

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1983 - 24 Mar 1993

Entity number: 831734

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 30 Mar 1983 - 25 Mar 1992

Entity number: 831718

Address: 11788 W SAMPLE ROAD, STE 105, CORAL SPRINGS, FL, United States, 33065

Registration date: 30 Mar 1983 - 25 Jan 2012

Entity number: 831714

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831705

Address: 78 PRESCOTT ST., LIDO BEACH, NY, United States, 11561

Registration date: 30 Mar 1983 - 29 Sep 1993

Entity number: 831657

Address: 111 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831800

Address: 1 CIRCLE DRIVE, SYOSSET, NY, United States, 11791

Registration date: 30 Mar 1983

Entity number: 831772

Address: 30 COMBER ST., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Mar 1983

Entity number: 831629

Address: 12 TALLY LANE, WANTAGH, NY, United States, 11793

Registration date: 29 Mar 1983 - 19 Jul 2007

ES BAM INC. Inactive

Entity number: 831627

Address: 175 E. SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 29 Mar 1983 - 25 Mar 1992

Entity number: 831621

Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

Registration date: 29 Mar 1983 - 25 Mar 1992

Entity number: 831614

Address: 116 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 29 Mar 1983 - 23 Jun 1993

ENEMY, LTD. Inactive

Entity number: 831603

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

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831599

Address: 333 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 29 Mar 1983 - 18 Jul 1989

Entity number: 831590

Address: % COHEN, 13 GAYLORD DRIVE, BROOKLYN, NY, United States, 11234

Registration date: 29 Mar 1983 - 25 Sep 1991

Entity number: 831589

Address: ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1983 - 25 Jan 2012

Entity number: 831588

Address: MITCHELL I. SONKIN, ESQ., 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1983 - 23 Jun 1993

Entity number: 831548

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

Registration date: 29 Mar 1983 - 25 Sep 1991

Entity number: 831545

Address: 138 WOODFIELD RD., POB 536, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 29 Mar 1983 - 25 Sep 1991