Business directory in New York Nassau - Page 11833

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: 831542

Address: 69 LEHEY STREET, NEW HYDE PARK, NY, United States, 11040

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831541

Address: 124 FRONT STREET, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 29 Mar 1983 - 25 Sep 1991

MLIB INC. Inactive

Entity number: 831527

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831519

Address: 265 SOUTH THIRD STREET, LINDENHURST, NY, United States, 11757

Registration date: 29 Mar 1983 - 26 Dec 2018

Entity number: 831491

Address: 600 MCKINLEY TERRACE, CENTERPORT, NY, United States, 11721

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831483

Address: 624 NELSON PLACE, WESTBURY, NY, United States, 11590

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831479

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

Registration date: 29 Mar 1983 - 07 Jan 1985

Entity number: 831462

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 29 Mar 1983 - 25 Sep 1991

Entity number: 831456

Address: 859 PRESCOTT ST., VALLEY STREAM, NY, United States, 11580

Registration date: 29 Mar 1983 - 23 Jun 1993

Entity number: 831449

Address: 261 FAIRHAVEN BLVD., WOODBURY, NY, United States, 11797

Registration date: 29 Mar 1983 - 23 Jun 1993

Entity number: 831441

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

Registration date: 29 Mar 1983 - 15 Jun 1988

Entity number: 831438

Address: PO BOX 960107, INWOOD, NY, United States, 11096

Registration date: 29 Mar 1983 - 25 Jan 2012

Entity number: 831428

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

Registration date: 29 Mar 1983 - 25 Jan 2012

REIVAX INC. Inactive

Entity number: 831366

Address: 584 FRONT ST., HEMPSTEAD, NY, United States, 11500

Registration date: 29 Mar 1983 - 25 Sep 1991

Entity number: 831354

Address: 51 URBAN AVE, WESTBURY, NY, United States, 11590

Registration date: 29 Mar 1983 - 17 Aug 2007

Entity number: 831303

Address: 18 WOLCOTT RD., LEVITTOWN, NY, United States, 11756

Registration date: 29 Mar 1983 - 23 Jun 1993

Entity number: 826581

Address: 10123 38TH STREET N., PINELLAS PARK, FL, United States, 33565

Registration date: 29 Mar 1983 - 02 Aug 1984

Entity number: 831379

Address: ONE BARSTOW ROAD, SUITE P-5, GREAT NECK, NY, United States, 11021

Registration date: 29 Mar 1983

Entity number: 831495

Address: 54-40 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

Registration date: 29 Mar 1983

Entity number: 831349

Address: 12800 YORK ROAD, SUITE #B, NORTH ROYALTON, OH, United States, 44133

Registration date: 29 Mar 1983

Entity number: 831580

Address: CENTURY 21 SHERLOCK HOMES, 43 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 29 Mar 1983

Entity number: 831515

Address: 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 29 Mar 1983

Entity number: 831490

Address: 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Registration date: 29 Mar 1983

Entity number: 831535

Address: 21 ELLEN ST., BETHPAGE, NY, United States, 11714

Registration date: 29 Mar 1983

Entity number: 831374

Address: 6 ROBERT COURT, BETHPAGE, NY, United States, 11714

Registration date: 29 Mar 1983 - 21 Oct 2024

Entity number: 831638

Address: 4900 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 29 Mar 1983

Entity number: 831572

Address: NO# JOHN BEAN COURT, FLOWER HILL, NY, United States, 11030

Registration date: 29 Mar 1983

Entity number: 831425

Address: 5 CARR PLACE, BAYVILLE, NY, United States, 11709

Registration date: 29 Mar 1983

Entity number: 831283

Address: 16 CHASE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 28 Mar 1983 - 01 Jul 2019

Entity number: 831282

Address: 136 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1983 - 10 Sep 1985

Entity number: 831281

Address: 3 STAUBER DR, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1983 - 25 May 2005

Entity number: 831279

Address: 1 ANES COURT, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831277

Address: 200 CLEVELAND AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Mar 1983 - 25 Sep 1991

Entity number: 831274

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

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831267

Address: 2470 FIRST STREET, EAST MEADOW, NY, United States, 11554

Registration date: 28 Mar 1983 - 23 Jun 1993

HAL, INC. Inactive

Entity number: 831253

Address: 225 WEST 34TH ST., SUITE 1404, NEW YORK, NY, United States, 10122

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831250

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831245

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

Registration date: 28 Mar 1983 - 29 Mar 2000

SJA, INC. Inactive

Entity number: 831232

Address: 55 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831223

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

Registration date: 28 Mar 1983 - 29 Sep 1993

Entity number: 831219

Address: 333 BROADWAY, BOX 250, JERICHO, NY, United States, 11753

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831208

Address: 33 ONSLOW PLACE, FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831206

Address: 3858 LEE DRIVE, SEAFORD, NY, United States, 11783

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831205

Address: 2528 WESTLAKE AVE., OCEANSIDE, NY, United States, 11572

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831186

Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831181

Address: 11 OLD FARM COURT, GLEN HEAD, NY, United States, 11545

Registration date: 28 Mar 1983 - 09 May 1991

Entity number: 831175

Address: 164 MAIN STREET, P.O. BOX 202, HUNTINGTON, NY, United States, 11743

Registration date: 28 Mar 1983 - 25 Sep 1991

Entity number: 831170

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831169

Address: 32 COURT ST., BROOKLYN, NY, United States, 11211

Registration date: 28 Mar 1983 - 09 Jun 1994

Entity number: 831168

Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 28 Mar 1983 - 25 Sep 1991