Business directory in New York Nassau - Page 11914

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: 802375

Address: 27 PLANT LANE, WESTBURY, NY, United States, 11590

Registration date: 04 Nov 1982 - 29 Sep 1993

Entity number: 802367

Address: 50 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1982 - 23 Sep 1992

HALTEK INC. Inactive

Entity number: 802364

Address: 2 SAGAMORE LANE, PLAINVIEW, NY, United States, 11803

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802334

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802333

Address: 493 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802328

Address: 146 HENDRICKSON AVE., LYNBROOK, NY, United States, 11563

Registration date: 04 Nov 1982 - 26 Jun 1996

Entity number: 802323

Address: 175 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 04 Nov 1982 - 12 Aug 1991

Entity number: 802311

Address: 89 LAKE DR., MANHASSET HILLS, NY, United States, 11030

Registration date: 04 Nov 1982 - 13 Apr 1988

Entity number: 802310

Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802305

Address: 180 MILLER PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1982 - 28 Sep 1988

Entity number: 802291

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802289

Address: 3500 RIVERSIDE DRIVE, OCEANSIDE, NY, United States, 11572

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802260

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 04 Nov 1982 - 08 May 2006

Entity number: 802243

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 04 Nov 1982 - 23 Jun 1993

Entity number: 802236

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

Registration date: 04 Nov 1982 - 20 Oct 1993

Entity number: 802414

Registration date: 04 Nov 1982

Entity number: 802423

Address: 450 W BAY DR, PO BOX 657, LONG BEACH, NY, United States, 11561

Registration date: 04 Nov 1982

Entity number: 802460

Address: 3817 SHOREVIEW DRIVE, KISSIMMEE, FL, United States, 34744

Registration date: 04 Nov 1982

Entity number: 802419

Address: 48 GROVE AVE., CEDARHURST, NY, United States, 11516

Registration date: 04 Nov 1982

Entity number: 802221

Address: 2048R NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 03 Nov 1982 - 23 Jan 2001

Entity number: 802218

Address: 274 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 03 Nov 1982 - 08 Jan 1988

Entity number: 802216

Address: 358 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802198

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802193

Address: 121 SCOOTER LANE, HICKSVILLE, NY, United States, 11801

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802182

Address: 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 802172

Address: 107 NORTHERN BLVD., GREAT NECK, NY, United States, 10020

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 802166

Address: 2249 CROYDON DRIVE, BALDWIN, NY, United States, 11510

Registration date: 03 Nov 1982 - 24 Mar 1993

Entity number: 802161

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802115

Address: 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 03 Nov 1982 - 23 Dec 1992

RNE CORP. Inactive

Entity number: 802113

Address: 71 LAKE ROAD, MANHASSET, NY, United States, 11030

Registration date: 03 Nov 1982 - 28 Mar 2001

Entity number: 802106

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

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802102

Address: 137 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 03 Nov 1982 - 22 May 2003

Entity number: 802073

Address: %BOERCKEL, 217 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 03 Nov 1982 - 24 Jun 1992

Entity number: 802064

Address: 333 GLORIA PLACE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802061

Address: 251 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 802036

Address: 14 VANDEVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 802033

Address: 27 ALBERT RD., VALLEY STREAM, NY, United States, 11580

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802031

Address: 142 POLLOK PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802027

Address: 8 HILLDALE LANE, SANDS POINT, NY, United States, 11050

Registration date: 03 Nov 1982 - 18 Jun 1987

Entity number: 802007

Address: 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, United States, 11530

Registration date: 03 Nov 1982 - 24 Apr 2001

Entity number: 802002

Address: 2381 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 03 Nov 1982 - 27 Sep 1995

Entity number: 802072

Address: 93 ANN DRIVE SOUTH, FREEPORT, NY, United States, 11520

Registration date: 03 Nov 1982

Entity number: 802001

Address: EASTGATE RD., MASSAPEQUA, NY, United States

Registration date: 03 Nov 1982

Entity number: 801987

Address: 152 SUSAN LAKE DR, PATCHOGUE, NY, United States, 11772

Registration date: 01 Nov 1982 - 28 Oct 2009

Entity number: 801984

Address: 3 PHILSON COURT, COMMACK, NY, United States, 11725

Registration date: 01 Nov 1982 - 23 Sep 1992

Entity number: 801974

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 01 Nov 1982 - 23 Dec 1992

Entity number: 801961

Address: & GREEN, 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Nov 1982 - 23 Dec 1992

Entity number: 801946

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

Registration date: 01 Nov 1982 - 13 Apr 1987

Entity number: 801944

Address: ATT: B.A. FEUERSTEIN, 299 PARK AVE, NEW YORK, NY, United States, 10171

Registration date: 01 Nov 1982 - 28 Sep 1994

Entity number: 801940

Address: WEINBERG KERT & WEINBERG, 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 01 Nov 1982 - 23 Jun 1993