Business directory in New York Nassau - Page 11834

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: 831151

Address: 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831145

Address: 17 IRVING AVE., FREEPORT, NY, United States, 11520

Registration date: 28 Mar 1983 - 25 Sep 1991

Entity number: 831143

Address: V. CHAIMANIS, 270-F DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 28 Mar 1983 - 17 Jun 1997

Entity number: 831140

Address: 1207 STATION PLAZA, HEWLETT, NY, United States, 11557

Registration date: 28 Mar 1983 - 25 Sep 1991

Entity number: 831134

Address: 69-38 MYRTLE AVE., GLENDALE, NY, United States, 11227

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831123

Address: 27 CEDAR ST., NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1983 - 24 Mar 1993

Entity number: 831105

Address: 54 CLARIDGE AVENUE, ELMONT, NY, United States, 11003

Registration date: 28 Mar 1983 - 25 Sep 1991

Entity number: 831089

Address: 1212 HARBOR RD., HEWLETT, NY, United States, 11557

Registration date: 28 Mar 1983 - 26 Feb 1987

Entity number: 831081

Address: 299 BROADWAY, SUITE 1820, NEW YORK, NY, United States, 10007

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831059

Address: 27 CEDAR ST., NEW YORK, NY, United States, 10038

Registration date: 28 Mar 1983 - 24 Mar 1993

Entity number: 831055

Address: 420 SHORE RD., APT. 6J, LONG BEACH, NY, United States, 11561

Registration date: 28 Mar 1983 - 23 Jun 1993

Entity number: 831048

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 28 Mar 1983 - 08 Sep 1994

Entity number: 831015

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

Registration date: 28 Mar 1983 - 15 Jun 1988

Entity number: 831014

Address: 564 WILLOW AVE., CEDARHURST, NY, United States, 11516

Registration date: 28 Mar 1983 - 27 Sep 1995

Entity number: 831272

Address: 3075 VETERANS MEMORIAL HWY., SUITE 275, RONKONKOMA, NY, 11779

Registration date: 28 Mar 1983

Entity number: 831292

Address: 24 the preserve, WOODBURY, NY, United States, 11797

Registration date: 28 Mar 1983

Entity number: 831119

Address: 7 HOLLYBERRY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 28 Mar 1983

Entity number: 831246

Address: 309 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 28 Mar 1983

Entity number: 884675

Address: ASSOCIATION, 356 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 25 Mar 1983 - 18 Mar 1992

Entity number: 830973

Address: 88 VINTON ST., LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830964

Address: 660 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830952

Address: 240 HARBOR LANE, MASSAPEQUA, NY, United States, 11762

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830923

Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1983 - 23 Mar 1994

Entity number: 830903

Address: 648 JOY BLVD., BALDWIN, NY, United States, 11510

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830877

Address: 17 ILLINOIS AVE., LONG BEACH, NY, United States, 11561

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830852

Address: 34 WOODCREST ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1983 - 30 Apr 1993

Entity number: 830851

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 25 Mar 1983 - 09 Jul 1986

Entity number: 830850

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 25 Mar 1983 - 09 Jul 1986

Entity number: 830840

Address: 324 POST AVE., WESTBURY, NY, United States, 11590

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830838

Address: 41 MOHAWK AVENUE, ATLANTIC BEACH, NY, United States, 11561

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830835

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

Registration date: 25 Mar 1983 - 25 Sep 1991

PADAE CORP. Inactive

Entity number: 830834

Address: 180 CONCORD ST., EAST WILLISTON, NY, United States, 11596

Registration date: 25 Mar 1983 - 25 Sep 1991

RHZ CORP. Inactive

Entity number: 830831

Address: POLLACK, P.C., 750 THIRD AVE.,26TH FL, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830817

Address: 215 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1983 - 27 Sep 1995

Entity number: 830812

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830799

Address: 29 ROSLYN RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830792

Address: 6 GRIFFIN LANE, EAST WILLISTON, NY, United States, 11596

Registration date: 25 Mar 1983 - 19 May 1987

Entity number: 830769

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

Registration date: 25 Mar 1983 - 26 Jun 1996

Entity number: 830768

Address: 100 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 25 Mar 1983 - 28 Sep 1994

Entity number: 830762

Address: JOEL CHARLESTON, 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830760

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830751

Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830743

Address: 1009 GLEN COVE AVE., GLEN COVE, NY, United States, 11545

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830742

Address: 191 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 25 Mar 1983 - 25 Jan 2012

Entity number: 830731

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Mar 1983 - 25 Sep 2002

Entity number: 830717

Address: 128 JEFFERSON AVENUE, ISLAND PARK, NY, United States, 11558

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830688

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

Registration date: 25 Mar 1983 - 01 Mar 1984

Entity number: 830665

Address: 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830662

Address: 1212 HARBOR RD., HEWLETT, NY, United States, 11557

Registration date: 25 Mar 1983 - 05 Sep 1989

Entity number: 830650

Address: ROBERT M. UNGER, ESQ., 316 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1983 - 12 May 1999