Business directory in New York Nassau - Page 11874

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: 806057

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 806050

Address: 12 BLUE SEA LANE, KINGS POINT, NY, United States, 11024

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 806048

Address: 100 CROSSWAYS PARK W., WOODBURY, NY, United States, 11797

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 806047

Address: 2570 NORTH JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 806045

Address: 485 EMORY RD., MINEOLA, NY, United States, 11701

Registration date: 27 Dec 1982 - 23 Jun 1993

Entity number: 802441

Address: 28 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Dec 1982 - 25 Mar 1992

Entity number: 801586

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

Registration date: 27 Dec 1982 - 31 Aug 1988

Entity number: 801576

Address: 830 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 743052

Address: FOUR BROADLAWN AVENUE, KINGS POINT, NY, United States, 11024

Registration date: 27 Dec 1982 - 23 Jun 1993

Entity number: 743050

Address: SEVEN HEMLOCK DRIVE, KINGS POINT, NY, United States, 11024

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 743041

Address: 336 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1982 - 17 May 2005

Entity number: 743035

Address: 45 WEST 81ST ST., SUITE 206, NEW YORK, NY, United States, 10024

Registration date: 27 Dec 1982 - 23 Jun 1993

Entity number: 742430

Address: 25 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 27 Dec 1982 - 24 Mar 1993

Entity number: 742162

Address: BERNARD GREENBERG, 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 27 Dec 1982 - 26 May 1987

Entity number: 742160

Address: 211 BRYANT AVE., NEW HYDE PARK, NY, United States, 11043

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 742156

Address: 88 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Dec 1982 - 29 Sep 1993

Entity number: 742142

Address: 35 PINELAWN ROAD, SUITE 207W, MELVILLE, NY, United States, 11747

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 742138

Address: 373 SUNRISE HWY., LYNBROOK, NY, United States, 11563

Registration date: 27 Dec 1982 - 23 Jun 1993

Entity number: 742136

Address: 2097 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 27 Dec 1982 - 25 Jun 2003

Entity number: 741947

Address: 1 PINE ST., WOODMERE, NY, United States, 11598

Registration date: 27 Dec 1982 - 25 Sep 1991

Entity number: 741565

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

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 741525

Address: 385 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Registration date: 27 Dec 1982 - 23 Jun 1993

HEFRA CORP. Inactive

Entity number: 741523

Address: 4216 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 741520

Address: 202-204 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Dec 1982 - 22 Jul 1998

Entity number: 741510

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

Registration date: 27 Dec 1982 - 23 Dec 1992

Entity number: 742152

Address: 12 BLUE SEA LANE, KINGS POINT, NY, United States, 11024

Registration date: 27 Dec 1982

Entity number: 806790

Address: 222 STATION PLAZA NORTH, SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1982

Entity number: 742168

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

Registration date: 27 Dec 1982

Entity number: 741527

Address: 2874 VALERIE COURT, MERRICK, NY, United States, 11566

Registration date: 27 Dec 1982

Entity number: 808539

Address: EVANS, P.C., 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808487

Address: 145 KENNEDY AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 24 Dec 1982 - 23 Jun 1993

Entity number: 808374

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808370

Address: 333 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 24 Dec 1982 - 26 Sep 1990

Entity number: 808359

Address: 1 MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Dec 1982 - 28 Sep 1994

HJD, INC. Inactive

Entity number: 808185

Address: ONE MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808183

Address: 195 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808090

Address: 143 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808077

Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808076

Address: FRIEDMAN, 645 FIFTH AVE., NE WYORK, NY, United States, 10022

Registration date: 24 Dec 1982 - 03 Sep 1986

Entity number: 808075

Address: 150 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1982 - 25 Jun 2003

Entity number: 808074

Address: 106 UNERHILL BLVD., SYOSSET, NY, United States, 11791

Registration date: 24 Dec 1982 - 15 Jun 1988

Entity number: 808073

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 807984

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 807978

Address: 139 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Dec 1982 - 07 Jul 1986

Entity number: 806907

Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1982 - 25 Jan 1996

Entity number: 806906

Address: 215 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Dec 1982 - 19 Dec 2013

Entity number: 806902

Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 24 Dec 1982 - 15 Jun 1988

Entity number: 806894

Address: 40 CROSSWAYS PARK, WOODBURY, NY, United States, 11797

Registration date: 24 Dec 1982 - 29 Sep 1993

VGCSX, INC. Inactive

Entity number: 806893

Address: 1389 LUDDINGTON RD., EAST MEADOW, NY, United States, 11554

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 806890

Address: 42 MELLOW LANE, JERICHO, NY, United States, 11753

Registration date: 24 Dec 1982 - 23 Dec 1992