Business directory in New York Nassau - Page 12160

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 656918 companies
MARROX INC. Inactive

Entity number: 584417

Address: 135-39 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584405

Address: 210 SEAWANE PL, HEWLETT, NY, United States, 11557

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584388

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

Registration date: 28 Sep 1979 - 27 Sep 1995

Entity number: 584436

Address: 8170 N 90TH STREET apt. 1251, 8170 N 90TH STREET APT. 1251, SCOTTSDALE, AZ, United States, 85258

Registration date: 28 Sep 1979

Entity number: 584395

Address: 15 CANTERBURY RD, GREAT NECK, NY, United States, 11021

Registration date: 28 Sep 1979

Entity number: 584421

Address: 603 BAYVILLE RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 28 Sep 1979

Entity number: 584366

Address: 28 MERRICK RD, MERRICK, NY, United States, 11566

Registration date: 27 Sep 1979 - 25 Sep 1991

Entity number: 584334

Address: 16-09 215TH ST, BAYSIDE, NY, United States, 11360

Registration date: 27 Sep 1979 - 13 Aug 1985

Entity number: 584313

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 27 Sep 1979 - 25 Mar 1992

Entity number: 584307

Address: 249-12 JERICHO TPKE, BELLEROSE, NY, United States, 11426

Registration date: 27 Sep 1979 - 23 Dec 1992

Entity number: 584301

Address: 695 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Sep 1979 - 28 Sep 1994

Entity number: 584294

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584283

Address: 1440 BROADWAY, SUITE 2272, NEW YORK, NY, United States, 10018

Registration date: 27 Sep 1979 - 23 Sep 1992

Entity number: 584261

Address: 45 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Registration date: 27 Sep 1979 - 09 Sep 1980

Entity number: 584226

Address: 65 DANIEL ROAD, NORTH, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 27 Sep 1979 - 13 Apr 1988

Entity number: 584202

Address: 270 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584189

Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Sep 1979 - 23 Dec 1992

Entity number: 584182

Address: 1188 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 27 Sep 1979 - 25 Nov 1991

Entity number: 584181

Address: 350 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584178

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Sep 1979 - 23 Sep 1998

Entity number: 584168

Address: 919 THIRD AVE, 41ST FL, NEW YORK, NY, United States, 10022

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584165

Address: BROOKLYN AVE & MARION PLACE, BALDWIN, NY, United States, 11510

Registration date: 27 Sep 1979 - 26 Dec 2008

Entity number: 584154

Address: 10 HARVARD ST, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 27 Sep 1979 - 26 Dec 1990

LIFPS, INC. Inactive

Entity number: 584145

Address: 544 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11803

Registration date: 27 Sep 1979 - 26 Dec 1990

Entity number: 584144

Address: 2116 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 27 Sep 1979 - 26 Sep 1990

Entity number: 584128

Address: ARTHUR ABELMAN, P.C., P.O .BOX 836,SHORE RD, GLENWOOD LANDING, NY, United States, 11547

Registration date: 27 Sep 1979 - 10 Jun 1993

Entity number: 584093

Address: P.O. BOX 148, CEDARHURST, NY, United States, 11516

Registration date: 27 Sep 1979 - 27 Sep 1995

Entity number: 584082

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 584079

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 584258

Address: 2010 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 27 Sep 1979

Entity number: 584235

Address: 165 STRATTFORD RD, NEW HYDE PARK, NY, United States, 11040

Registration date: 27 Sep 1979

Entity number: 584212

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

Registration date: 27 Sep 1979

Entity number: 584305

Address: 155 GARDEN ST, ROSLYN, NY, United States, 11576

Registration date: 27 Sep 1979

Entity number: 584057

Address: 2005 PINE ST, BALDWIN, NY, United States, 11510

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 584037

Address: 131 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 584023

Address: 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

Registration date: 26 Sep 1979 - 23 Jun 1999

Entity number: 584022

Address: 2425 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 584020

Address: 6 WILLETS RD., GLEN COVE, NY, United States, 11542

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 584007

Address: 589 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 584004

Address: 53 TURF LANE, ROSLYN, NY, United States, 11576

Registration date: 26 Sep 1979 - 23 Dec 1992

Entity number: 583998

Address: 176 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 26 Sep 1979 - 29 Sep 1993

Entity number: 583993

Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583992

Address: 15 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Registration date: 26 Sep 1979 - 30 Dec 1981

Entity number: 583991

Address: 233 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10007

Registration date: 26 Sep 1979 - 03 Dec 1984

Entity number: 583975

Address: P.O. BOX 1060, 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Sep 1979 - 26 Dec 1990

Entity number: 583973

Address: SEVEN SMITH ST, MERRICK, NY, United States, 11566

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583931

Address: 34 FRANKIE LANE, OLD BETHPAGE, NY, United States, 11804

Registration date: 26 Sep 1979 - 23 Dec 1992

Entity number: 583898

Address: 6 WILLETS RD, GLEN COVE, NY, United States, 11542

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583887

Address: 823 BROMPTON DR., WESTBURY, NY, United States, 11590

Registration date: 26 Sep 1979 - 25 Sep 1991

Entity number: 583870

Address: 65 SOUTH COLUMBUS AVE., BLDG. C, FREEPORT, NY, United States, 11520

Registration date: 26 Sep 1979 - 10 Jan 1985