Business directory in New York Nassau - Page 11848

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: 824579

Address: MAY, ESQS., 11 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824574

Address: 838 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824566

Address: & KAPLAN, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824557

Address: 1800 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Registration date: 25 Feb 1983 - 26 Sep 1990

Entity number: 824546

Address: 77 BURR AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824539

Address: 39 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 25 Feb 1983 - 29 Sep 1993

Entity number: 824535

Address: IRVING WEINTRAUB, 313 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 25 Feb 1983 - 16 Sep 1991

Entity number: 824532

Address: 160 ROOSEVELT AVE, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 25 Feb 1983 - 31 May 2005

F.E. INC. Inactive

Entity number: 824522

Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 25 Feb 1983 - 29 Sep 1993

Entity number: 824521

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11570

Registration date: 25 Feb 1983 - 25 Sep 1991

DMA, INC. Inactive

Entity number: 824512

Address: 87 GERANIUM AVE, FLORAL PARK, NY, United States, 11001

Registration date: 25 Feb 1983 - 05 Jul 2005

Entity number: 824489

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 25 Feb 1983 - 23 Mar 1994

Entity number: 824459

Address: 362 WINTHROP ST., WESTBURY, NY, United States, 11590

Registration date: 25 Feb 1983 - 29 Mar 1989

Entity number: 824454

Address: 2 LINDEN PLACE, GREAT NECK, NY, United States, 11021

Registration date: 25 Feb 1983 - 25 Sep 1991

Entity number: 824453

Address: 3231 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 25 Feb 1983 - 23 Jun 1993

Entity number: 824447

Address: 2403 LEGION STREET, BELLMORE, NY, United States, 11710

Registration date: 25 Feb 1983 - 06 Apr 1999

Entity number: 824422

Address: 127 SOUTH ST., OYSTER BAY, NY, United States, 11771

Registration date: 25 Feb 1983 - 05 Jun 1989

Entity number: 824416

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

Registration date: 25 Feb 1983 - 26 Oct 2016

Entity number: 824411

Address: 400 POST AVENUE, SUITE 201A, WESTBURY, NY, United States, 11590

Registration date: 25 Feb 1983 - 24 Jan 2020

Entity number: 824543

Address: 1979 MARCUS AVE STE 220, SUITE 220, NEW HYDE PARK, NY, United States, 11042

Registration date: 25 Feb 1983

Entity number: 824516

Address: 139 GLEN ST., GLEN COVE, NY, United States, 11542

Registration date: 25 Feb 1983

Entity number: 824506

Address: 22 pebble beach rd, MEDFORD, NY, United States, 11763

Registration date: 25 Feb 1983

Entity number: 824399

Address: 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 25 Feb 1983

Entity number: 824389

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824379

Address: 4060 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824377

Address: 398-398A CENTRAL AVE., LAWRENCE, NY, United States

Registration date: 24 Feb 1983 - 28 Sep 1994

Entity number: 824355

Address: 386 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824347

Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1983 - 02 Oct 1997

Entity number: 824346

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

Registration date: 24 Feb 1983 - 30 May 2013

Entity number: 824322

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11581

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824316

Address: FRIEDMAN, 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1983 - 24 Mar 1993

Entity number: 824303

Address: 507 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824302

Address: 25 FENIMORE AVE., GARDEN CITY, NY, United States, 11530

Registration date: 24 Feb 1983 - 25 Sep 1991

PAMCO, INC. Inactive

Entity number: 824298

Address: & DONOHUE, 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Feb 1983 - 20 Dec 1995

Entity number: 824294

Address: 45 DANBURY RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Feb 1983 - 27 Sep 1995

Entity number: 824291

Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 24 Feb 1983 - 05 Feb 2004

L G M, INC. Inactive

Entity number: 824287

Address: 657 LAKESIDE DRIVE, BALDWIN, NY, United States, 11510

Registration date: 24 Feb 1983 - 29 Sep 1993

Entity number: 824283

Address: 814 TALBOT AVENUE, NORTH WOODMERE, NY, United States, 11581

Registration date: 24 Feb 1983 - 23 Jun 1993

Entity number: 824274

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 24 Feb 1983 - 17 Nov 2022

Entity number: 824262

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

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824257

Address: 623 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Feb 1983 - 23 Dec 1992

Entity number: 824250

Address: 84 TOLEDO ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Feb 1983 - 23 Dec 1992

Entity number: 824239

Address: 388 PENNINSUK BLVD., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Feb 1983 - 26 Jun 1996

Entity number: 824238

Address: 81 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824230

Address: 101 2ND STREET, GARDEN CITY, NY, United States, 11530

Registration date: 24 Feb 1983 - 29 Sep 1993

Entity number: 824222

Address: 2973A HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 24 Feb 1983 - 25 Sep 1991

Entity number: 824202

Address: 19 BEVERLY RD., PORT WASHINGTON, NY, United States, 11050

Registration date: 24 Feb 1983 - 25 Jan 2012

Entity number: 824188

Address: 28 GROVE STREET, GLENWOOD LANDING, NY, United States, 11547

Registration date: 24 Feb 1983 - 27 Sep 1995

Entity number: 824149

Address: 143 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 24 Feb 1983 - 24 Sep 1997

Entity number: 824130

Address: 3 LOMBARDI PLACE, PLAINVIEW, NY, United States, 11803

Registration date: 24 Feb 1983 - 21 Sep 1990