Business directory in New York Nassau - Page 11909

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 667726 companies

Entity number: 804725

Address: C/O MR. MARC LANGSNER, 16 DARLEY ROAD, GREAT NECK, NY, United States, 11021

Registration date: 16 Nov 1982

Entity number: 804604

Address: 666 CANTIAGUE ROCK ROAD, JERICHO, NY, United States, 11753

Registration date: 16 Nov 1982

Entity number: 804678

Address: ATTN: GEORGE MCCALLUM, 250 EAST HIGH ST, CHARLOTTESVILLE, VA, United States, 22902

Registration date: 16 Nov 1982

Entity number: 804590

Address: 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, United States, 11747

Registration date: 16 Nov 1982

Entity number: 804579

Address: 12 GREEN DR., ROSLYN, NY, United States, 11576

Registration date: 15 Nov 1982 - 23 Jun 1993

Entity number: 804564

Address: 14 STEVENS LANE, KINGS POINT, NY, United States, 11024

Registration date: 15 Nov 1982 - 08 Jan 1990

Entity number: 804560

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804545

Address: 530 CENTRAL AVE., CEDARHURST, NY, United States, 11561

Registration date: 15 Nov 1982 - 28 Sep 1994

Entity number: 804523

Address: 1 CHESTNUT STUMP RD., NORTHPORT, NY, United States, 11768

Registration date: 15 Nov 1982 - 23 Dec 1992

Entity number: 804482

Address: 78 WEEKS RD., EAST WILLISTON, NY, United States, 11596

Registration date: 15 Nov 1982 - 28 Mar 2001

CHASIA INC. Inactive

Entity number: 804468

Address: 300 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, United States, 11021

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804455

Address: 377 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 15 Nov 1982 - 23 Dec 1992

Entity number: 804448

Address: 124 CEDARHURST AVE, P.O. BOX K, CEDARHURST, NY, United States, 11516

Registration date: 15 Nov 1982 - 13 Apr 1988

Entity number: 804439

Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804437

Address: 44 NORTH GROVE ST., FREEPORT, NY, United States, 11520

Registration date: 15 Nov 1982 - 28 Sep 1990

Entity number: 804436

Address: 49 WEST 24TH ST., 3RD FLOOR, NEW YORK, NY, United States, 10010

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804425

Address: 4625 215 PLACE, BAYSIDE, NY, United States, 11361

Registration date: 15 Nov 1982 - 22 May 1995

Entity number: 804422

Address: 1600 FRONT ST., E MEADOW, NY, United States, 11554

Registration date: 15 Nov 1982 - 10 Dec 2009

Entity number: 804421

Address: 650 NEWBRIDGE RD., E MEADOW, NY, United States, 11554

Registration date: 15 Nov 1982 - 24 Mar 1993

Entity number: 804416

Address: 345 W. NICHOLAI ST., HICKSVILLE, NY, United States, 11801

Registration date: 15 Nov 1982 - 23 Dec 1992

Entity number: 804410

Address: 3288 HEWLETT AVENUE, MERRICK, NY, United States, 11566

Registration date: 15 Nov 1982 - 27 Dec 2000

Entity number: 804404

Address: 161-49 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Registration date: 15 Nov 1982 - 22 Jul 2011

Entity number: 804395

Address: 2335 GARFIELD ST., NORTH BELLMORE, NY, United States, 11717

Registration date: 15 Nov 1982 - 25 Mar 1992

Entity number: 804393

Address: 2158 N. GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 15 Nov 1982 - 23 Dec 1992

Entity number: 804371

Address: 2370 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 15 Nov 1982 - 23 Dec 1992

Entity number: 804361

Address: 20 OLD TPKE RD., NANUET, NY, United States, 10954

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804305

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

Registration date: 15 Nov 1982 - 29 Sep 1993

Entity number: 804282

Address: 3304 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 15 Nov 1982 - 26 Jun 1996

Entity number: 804229

Address: 173-12 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Registration date: 15 Nov 1982 - 11 Jul 2011

Entity number: 804321

Address: P.O. BOX 1276, GREAT NECK, NY, United States, 11023

Registration date: 15 Nov 1982

Entity number: 804235

Address: 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 15 Nov 1982

Entity number: 4866954

Address: 425 NORTHERN BOULEVARD, ROOM ONE, GREAT NECK, NY, United States, 11021

Registration date: 12 Nov 1982 - 01 Jun 1994

SMA FUNDING Inactive

Entity number: 963755

Address: 181 SO.FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 12 Nov 1982 - 26 Mar 2003

Entity number: 804165

Address: 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

Registration date: 12 Nov 1982 - 05 Dec 1996

Entity number: 804163

Address: & MULLMAN, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 12 Nov 1982 - 29 Sep 1993

EQN, INC. Inactive

Entity number: 804157

Address: 194 HANSE AVE., FREEPORT, NY, United States, 11520

Registration date: 12 Nov 1982 - 29 Mar 1988

Entity number: 804143

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Nov 1982 - 23 Sep 1998

Entity number: 804138

Address: 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 804133

Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 804128

Address: 634 ATLANTIC AVENUE, LAWRENCE, NY, United States, 11559

Registration date: 12 Nov 1982 - 31 May 2013

Entity number: 804108

Address: 106 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 12 Nov 1982 - 29 Sep 1993

Entity number: 804086

Address: 146 CROCUS AVE., FLORAL PARK, NY, United States, 11001

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 804082

Address: 420 LEXINGTON AVE, ROOM 2631, NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1982 - 23 Sep 1992

Entity number: 804075

Address: 19 PINE DR. SO., ROSLYN, NY, United States, 11576

Registration date: 12 Nov 1982 - 01 Mar 1999

Entity number: 804073

Address: 380 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1982 - 26 Jun 2002

Entity number: 804056

Address: 434 OCEAN AVE., LYNBROOK, NY, United States, 11503

Registration date: 12 Nov 1982 - 25 Sep 1991

Entity number: 804048

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

Registration date: 12 Nov 1982 - 23 Sep 1992

Entity number: 804035

Address: ROCKAWAY TPKE & BURNSIDE, INWOOD, NY, United States, 11696

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 804031

Address: 134 MOTT ST., OCEANSIDE, NY, United States, 11774

Registration date: 12 Nov 1982 - 23 Dec 1992

Entity number: 804014

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

Registration date: 12 Nov 1982 - 23 Dec 1992