Business directory in New York Nassau - Page 11884

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 667300 companies

Entity number: 777166

Address: FEDER ESQS., 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Dec 1982 - 17 Apr 1990

Entity number: 767615

Address: 18 LAHEY ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Dec 1982 - 19 Sep 1983

Entity number: 756275

Address: 811 BONNIE DRIVE, BALDWIN, NY, United States, 11510

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 756264

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 17 Dec 1982 - 04 Jun 1987

Entity number: 756123

Address: 62 CENTRAL PARK RD., PLAINVIEW, NY, United States, 11803

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 745490

Address: 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530

Registration date: 17 Dec 1982 - 31 Dec 1988

Entity number: 745482

Address: 233 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10279

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741243

Address: 728 GRAND TERRACE, BALDWIN, NY, United States, 11510

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741235

Address: 555 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741228

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1982 - 26 Mar 1993

ZABBY CORP. Inactive

Entity number: 741227

Address: % ALAN ZABRONSKY, 1980 BROADCAST PLAZA, BALDWIN, NY, United States, 11566

Registration date: 17 Dec 1982 - 10 Jan 1996

Entity number: 741224

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741193

Address: 72 RIVERSIDE DR., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 17 Dec 1982 - 16 Aug 1990

Entity number: 741190

Address: 47TH & MAIN STREETS, P.O. BOX 16000, KANSAS CITY, MO, United States, 64112

Registration date: 17 Dec 1982 - 17 May 1994

Entity number: 741189

Address: 297 BERRY HILL RD., SYOSSET, NY, United States, 11791

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741188

Address: 72 RIVERSIDE DR., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 17 Dec 1982 - 14 Dec 1990

Entity number: 741170

Address: 245 LINCOLN BLVD., MERRICK, NY, United States, 11566

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741121

Address: 42 CHERRYWOOD DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 17 Dec 1982 - 19 Sep 1983

ALMC CORP. Inactive

Entity number: 741117

Address: 730 CHERWOOD ST., NORTH WOODMERE, NY, United States, 11581

Registration date: 17 Dec 1982 - 23 Dec 1992

Entity number: 741109

Address: 22 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Dec 1982 - 05 Feb 2020

Entity number: 741064

Address: 10 MONROE BLVD., LONG BEACH, NY, United States, 11561

Registration date: 17 Dec 1982 - 15 Jun 1988

Entity number: 741059

Address: SENIOR, 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1982 - 20 Mar 1992

Entity number: 777164

Address: c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590

Registration date: 17 Dec 1982

Entity number: 777163

Address: 71 Kristin Lane, Cecil Ct, Hauppauge, FL, United States, 11788

Registration date: 17 Dec 1982

Entity number: 741072

Address: 23 MOREWOOD OAKS, PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Dec 1982

Entity number: 963737

Address: COMPANY, 1 MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797

Registration date: 16 Dec 1982 - 18 Feb 1993

Entity number: 809503

Address: 76 MITCHELL AVE., PLAINVIEW, NY, United States, 11803

Registration date: 16 Dec 1982 - 15 Jun 1988

Entity number: 790556

Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 16 Dec 1982 - 03 Aug 1990

Entity number: 790550

Address: 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 790549

Address: 11 CLINTON AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 777107

Address: 142 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 777096

Address: 3 CARLTON AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 16 Dec 1982 - 29 Sep 1993

Entity number: 777090

Address: 830 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 774338

Address: 1 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 774329

Address: 11 HOFSTRA DR., PLAINVIEW, NY, United States, 11803

Registration date: 16 Dec 1982 - 14 Aug 1995

Entity number: 774328

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

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 765849

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 765846

Address: 170 HARBORVIEW NORTH, LAWRENCE, NY, United States, 11559

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 765839

Address: 4441 NEW YORK AVE., ISLAND PARK, NY, United States, 11558

Registration date: 16 Dec 1982 - 25 Sep 1991

Entity number: 765830

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Dec 1982 - 02 May 1990

Entity number: 761933

Address: 54 WEST JOHN STREET, HICKSVILLE, NY, United States, 11802

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 761931

Address: 247-38 JERICHO TPKE., BELLROSES, NY, United States, 11001

Registration date: 16 Dec 1982 - 28 Sep 1994

Entity number: 761930

Address: 2109 BELLMORE AVE., PO BOX 31, BELLMORE, NY, United States, 11710

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 757224

Address: 705 SHERWOOD STREET, NORTH WOODMERE, NY, United States, 11581

Registration date: 16 Dec 1982 - 23 Jun 1993

Entity number: 752012

Address: 521 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 752008

Address: SIX ALMA LANE, PLAINVIEW, NY, United States, 11803

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 751921

Address: 13 JORDAN AVE., OYSTER BAY, NY, United States, 11771

Registration date: 16 Dec 1982 - 26 Jun 1996

Entity number: 751911

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 751814

Address: %ABBOTT & BUSHLOW, P.C., 60-82 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 751805

Address: 57 FIELD AVE., HICKSVILLE, NY, United States, 11801

Registration date: 16 Dec 1982 - 23 Dec 1992