Business directory in New York Nassau - Page 11841

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: 827894

Address: HARBOUR POINT, FREEPORT, NY, United States, 11520

Registration date: 14 Mar 1983 - 20 Nov 2001

Entity number: 827893

Address: 12 EIGHTH AVE., FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1983 - 26 Jun 1996

Entity number: 827892

Address: 32-21 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827885

Address: 16 DAVIS RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 14 Mar 1983 - 13 Nov 1991

Entity number: 827880

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

Registration date: 14 Mar 1983 - 19 Nov 2009

Entity number: 827879

Address: 319 LYDIA PLACE, JERICHO, NY, United States, 11753

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827870

Address: 43 PROSPECT ST., ROOSEVELT, NY, United States, 11575

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827869

Address: P.O. BOX 347, PLAINVIEW, NY, United States, 11803

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827863

Address: C/O MARK S. CHARWAT, 1001 FRANKLIN AVENUE / 3RD FL, GARDEN CITY, NY, United States, 11530

Registration date: 14 Mar 1983 - 13 Jan 2011

CELIN LTD. Inactive

Entity number: 827852

Address: ROTHMAN, ESQS., 801 SECOND AVENUE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827851

Address: 1551 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Registration date: 14 Mar 1983 - 09 Apr 2003

Entity number: 827850

Address: 229 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827839

Address: P.O. BOX 426, HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Mar 1983 - 23 Jun 1993

Entity number: 827838

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

Registration date: 14 Mar 1983 - 15 Aug 1996

Entity number: 827824

Address: 124 ATLANTIC AVE., LYNBROOK, NY, United States, 11563

Registration date: 14 Mar 1983 - 25 Mar 1992

Entity number: 827807

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

Registration date: 14 Mar 1983 - 24 Jan 1985

Entity number: 827797

Address: 3546 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827882

Address: 1635 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Mar 1983

Entity number: 827821

Address: 23 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 14 Mar 1983

Entity number: 884514

Registration date: 11 Mar 1983 - 11 Mar 1983

Entity number: 827743

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827741

Address: 3350 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827727

Address: S. LAWRENCE ATKINS, ESQ., 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827723

Address: 630 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827721

Address: 223 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827710

Address: PARKWAY 109 OFFICE CENTER, 328 NEWMAN SPRINGS RD, RED BANK, NJ, United States, 07701

Registration date: 11 Mar 1983 - 31 Jul 2018

Entity number: 827693

Address: 42 ROQUETTE AVE., ELMONT, NY, United States, 11003

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827688

Address: 1585 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827683

Address: 12 RIDGE RD., CORAM, NY, United States, 11727

Registration date: 11 Mar 1983 - 21 May 1992

Entity number: 827676

Address: 1107 DREW DRIVE, ST JAMES, NY, United States, 11780

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827647

Address: 77-40 VLEIGH PLACE, FLUSHING, NY, United States, 11367

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827645

Address: 75 LINDEN STREET, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 11 Mar 1983 - 24 Sep 1997

Entity number: 827635

Address: 407 ATLANTIC AVE., HOLIDAY PK. SHOPPING, OCEANSIDE, NY, United States, 11572

Registration date: 11 Mar 1983 - 23 Jun 1993

Entity number: 827634

Address: 259 LATHAM RD., MINEOLA, NY, United States, 11501

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827621

Address: 1325 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827619

Address: 2721 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 11 Mar 1983 - 23 Sep 1998

Entity number: 827615

Address: 603 WHITE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Mar 1983 - 24 Mar 1993

MEN, INC. Inactive

Entity number: 827607

Address: 2 STAUDERMAN AVE., LYNBROOK, NY, United States, 11563

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827604

Address: 44 MACGREGOR AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 11 Mar 1983 - 29 Sep 1993

Entity number: 827600

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 11 Mar 1983 - 26 May 2000

Entity number: 827596

Address: 1325 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827593

Address: 541 BEDFORD AVE., BELLMORE, NY, United States, 11710

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827588

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

Registration date: 11 Mar 1983 - 28 Apr 2009

Entity number: 827574

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827559

Address: 118-35 QUEENS BLVD., SUITE 1205, FOREST HILLS, NY, United States, 11375

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827550

Address: 39 EAST 20TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 11 Mar 1983 - 27 Dec 2000

Entity number: 827549

Address: 212 ASTER DRIVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Mar 1983 - 26 Jun 1996

Entity number: 827539

Address: P.O. BOX 208, 588 WASHINGTON STREET, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 11 Mar 1983 - 15 Jan 1997

Entity number: 827528

Address: 410 ATLANTA AVE., MASSAPEQUA, NY, United States, 11758

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827518

Address: GERALDSON, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1983 - 06 Jan 1989