Business directory in New York Nassau - Page 11854

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: 821694

Address: & GERSTEIN, 122 E. 42 ST., NEW YORK, NY, United States, 10168

Registration date: 10 Feb 1983 - 25 Jan 2012

Entity number: 821691

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821671

Address: 38 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821659

Address: 130 CLAUDY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821652

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 10 Feb 1983 - 29 Sep 1993

Entity number: 821651

Address: 47 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821644

Address: 482 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 10 Feb 1983 - 19 Jul 1990

Entity number: 821643

Address: BOX 129, GREENVALE, NY, United States, 11545

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821640

Address: 8 COBALT LANE, WESTBURY, NY, United States, 11590

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821617

Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821606

Address: 267 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821604

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

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821602

Address: 29 PARK AVE., MANHASSET, NY, United States, 11030

Registration date: 10 Feb 1983 - 11 Jun 2014

Entity number: 821599

Address: 7 DEER PARK RD, GREAT NECK, NY, United States, 11024

Registration date: 10 Feb 1983 - 31 May 2016

TAFCO, INC. Inactive

Entity number: 821581

Address: 102 STERLING COURT, SYOSSETT, NY, United States, 11791

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821578

Address: 131 BERRY ST., VALLEY STREAM, NY, United States, 11580

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821693

Address: 4 GRENWOLDE DRIVE, GREAT NECK, NY, United States, 11024

Registration date: 10 Feb 1983

Entity number: 821681

Address: 96 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 10 Feb 1983

Entity number: 821639

Address: 504 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Registration date: 10 Feb 1983

Entity number: 821568

Address: 1320 STONY BROOK RD., STONY BROOK, NY, United States, 11790

Registration date: 09 Feb 1983 - 23 Dec 1992

Entity number: 821552

Address: 99 RAILROAD STATION, HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821551

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

Registration date: 09 Feb 1983 - 25 Mar 1992

Entity number: 821549

Address: PO BOX 547, BETHPAGE, NY, United States, 11714

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821537

Address: 3203 BELTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 09 Feb 1983 - 24 Dec 1991

Entity number: 821518

Address: 47 WEST WALNUT ST., LONG BEACH, NY, United States, 11561

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821516

Address: 96 LITTLETON RD., MORRIS PLAINS, NJ, United States, 07950

Registration date: 09 Feb 1983 - 27 Sep 1995

Entity number: 821508

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1983 - 23 Sep 1998

Entity number: 821505

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821486

Address: 1956 LAKE END RD., MERRICK, NY, United States, 11566

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821482

Address: 18 MIDLAND AVE., HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1983 - 16 Dec 1986

Entity number: 821479

Address: 212 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Feb 1983 - 28 Sep 1994

Entity number: 821458

Address: ATT HOWARD A. KALKA,ESQ, 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 09 Feb 1983 - 02 Dec 1983

Entity number: 821452

Address: 119 NORTH PARK AVENUE, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821445

Address: 117 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 09 Feb 1983 - 05 Jan 1989

Entity number: 821441

Address: 3000 MARCUS AVE., SUITE 3E2, LAKE SUCCESS, NY, United States, 11042

Registration date: 09 Feb 1983 - 19 Sep 1983

Entity number: 821433

Address: 6 NORTH COURT, MOUNT SIANI, NY, United States, 11766

Registration date: 09 Feb 1983 - 25 Jun 2003

Entity number: 821416

Address: 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 09 Feb 1983 - 25 Jan 2012

Entity number: 821407

Address: 73 BROOKVILLE ROAD, BROOKVILLE, NY, United States

Registration date: 09 Feb 1983 - 27 Sep 1995

Entity number: 821405

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 09 Feb 1983 - 26 Jun 2002

Entity number: 821403

Address: 26-34 91 STREET, JACKSON HEIGHTS, NY, United States, 11369

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821395

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821394

Address: 166 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1983 - 23 Dec 1992

Entity number: 821384

Address: 166 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821354

Address: 36 ROBINSON AVE., GLEN COVE, NY, United States, 11542

Registration date: 09 Feb 1983 - 28 Sep 1994

Entity number: 821351

Address: 43A DUNES LANE, PORT WASHINGTON, NY, United States, 11050

Registration date: 09 Feb 1983 - 27 Sep 1995

Entity number: 821335

Address: 1732 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Registration date: 09 Feb 1983 - 25 Jan 2012

Entity number: 821310

Address: ALEX WAGMAN, 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 09 Feb 1983 - 14 Nov 2001

STUDZ, INC. Inactive

Entity number: 821308

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821299

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821280

Address: & MANN, P.C., 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Feb 1983 - 25 Sep 1991