Business directory in New York Nassau - Page 11983

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 667923 companies

Entity number: 771421

Address: 1764 ALEXIS RD., MERRICK, NY, United States, 11566

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771416

Address: 2588 ORANGE ST., BELLMORE, NY, United States, 11710

Registration date: 21 May 1982 - 09 Apr 2001

Entity number: 771403

Address: 67 PRAIRIE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 21 May 1982 - 02 Jul 1998

Entity number: 771397

Address: 131 JERICHO TRPK, JERICHO, NY, United States, 11753

Registration date: 21 May 1982 - 23 Dec 1992

Entity number: 771395

Address: 3076 BELTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771593

Address: KATZ LLP, 6900 JERICHO, TURNPIKE, SUITE 100W, SYOSSET, NY, United States, 11791

Registration date: 21 May 1982

Entity number: 771455

Address: 267 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 21 May 1982

Entity number: 771517

Address: 1226 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 21 May 1982

Entity number: 771428

Address: 225 WASHINGTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 21 May 1982

Entity number: 771387

Address: 532 EAST BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771377

Address: 329 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771339

Address: 3003 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042

Registration date: 20 May 1982 - 27 Sep 1995

Entity number: 771327

Address: 707 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771326

Address: 690 BROADWAY, BRENTWOOD, NY, United States, 11717

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771322

Address: 10 BAY ST., ISLAND PARK, NY, United States

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771309

Address: 2131 6TH ST., EAST MEADOW, NY, United States, 11554

Registration date: 20 May 1982 - 18 Nov 1998

Entity number: 771271

Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1982 - 28 Sep 1994

Entity number: 771258

Address: 2061 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771252

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

Registration date: 20 May 1982 - 29 Sep 1993

Entity number: 771247

Address: 42 LAWRENCE ST., LAWRENCE, NY, United States, 11559

Registration date: 20 May 1982 - 26 Jun 1991

ENAID CORP. Inactive

Entity number: 771242

Address: 132 SOUTH FRONT ST., FARMINGDALE, NY, United States, 11735

Registration date: 20 May 1982 - 23 Dec 1992

Entity number: 771229

Address: 17 BARSTOW RD, STATION PLAZA EAST, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1982 - 28 Sep 1994

Entity number: 771226

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771216

Address: P.O. BOX 268, 439 MAIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771208

Address: C/O JEFFREY N LEVY, 833 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 20 May 1982 - 15 Apr 2005

Entity number: 771199

Address: PO BOX 448, LONG BEACH, NY, United States, 11561

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771195

Address: 401 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 20 May 1982 - 09 Mar 1990

Entity number: 771189

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

Registration date: 20 May 1982 - 19 Mar 1999

Entity number: 771187

Address: 100 VETERANS BLVD., SUITE 10, MASSAPEQUA, NY, United States, 11758

Registration date: 20 May 1982 - 23 Jun 1993

Entity number: 771186

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771164

Address: 65 BAUER AVE., ROOSEVELT, NY, United States, 11575

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771153

Address: 792 MERRICK RD, BALDWIN, NY, United States, 11510

Registration date: 20 May 1982 - 23 Dec 1992

Entity number: 771210

Address: 99 LESTER AVE., FREEPORT, NY, United States, 11520

Registration date: 20 May 1982

Entity number: 771307

Address: 4450 JOG RD, LAKE WORTH, NY, United States, 33467

Registration date: 20 May 1982

Entity number: 771155

Address: 458 DIVISION AVE, HICKSVILLE, NY, United States, 11802

Registration date: 20 May 1982

Entity number: 771129

Address: 449 LUCILLE AVE., ELMONT, NY, United States, 11003

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771125

Address: 12 MILFORD DR., LATTINGTOWN, NY, United States, 00000

Registration date: 19 May 1982 - 07 May 2003

Entity number: 771103

Address: 87 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 May 1982 - 23 Dec 1992

Entity number: 771097

Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771082

Address: 65 PROSPECT AVE., HEWLETT, NY, United States, 11557

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771076

Address: 51 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 19 May 1982 - 23 Dec 1992

Entity number: 771049

Address: 55 CALIFORNIA AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771042

Address: 99 CHESTNUT ST., MASSAPEQUA, NY, United States, 11758

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771033

Address: 30 HERZOG PLACE, HICKSVILLE, NY, United States, 11801

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771025

Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 770998

Address: 34 CONCORD ST., LYNBROOK, NY, United States, 11563

Registration date: 19 May 1982 - 23 Dec 1992

Entity number: 770974

Address: 107 NORTHERN BLVD., SUITE 206, GREAT NECK, NY, United States, 11021

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 770942

Address: 2405 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 19 May 1982 - 28 Oct 2009

Entity number: 770939

Address: 80 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 770927

Address: P.O. BOX 146, WILLISTON PARK, NY, United States, 11596

Registration date: 19 May 1982 - 24 Dec 1991