Business directory in New York Nassau - Page 12032

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 657564 companies

Entity number: 652521

Address: 1075 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Registration date: 24 Sep 1980 - 23 Sep 1992

Entity number: 652520

Address: 10 RODNEY PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Sep 1980 - 25 Sep 1991

Entity number: 652502

Registration date: 24 Sep 1980 - 24 Sep 1980

Entity number: 652606

Address: 136 Woodbury Road, WOODBURY, NY, United States, 11797

Registration date: 24 Sep 1980

Entity number: 652474

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Sep 1980 - 23 Dec 1992

Entity number: 652473

Address: 2460 WILLIAMSBRIDGE, ROAD, BRONX, NY, United States, 10469

Registration date: 23 Sep 1980 - 23 Sep 1992

WMT, INC. Inactive

Entity number: 652461

Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 23 Sep 1980 - 25 Jan 2012

Entity number: 652452

Address: PO BOX 504, 272 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 23 Sep 1980 - 25 Sep 1991

Entity number: 652439

Address: 222 STATION PLAZA, NORTH, MINEOLA, NY, United States, 11501

Registration date: 23 Sep 1980 - 26 Jun 1991

Entity number: 652436

Address: 181 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 23 Sep 1980 - 15 Jul 1982

Entity number: 652429

Address: 137 LAWRENCE AVE, LAWRENCE, NY, United States, 11559

Registration date: 23 Sep 1980 - 10 Sep 1982

Entity number: 652422

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 23 Sep 1980 - 25 Jan 2012

Entity number: 652415

Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652413

Address: 2157 JERICHO TRPK, GARDEN CITY, NY, United States, 11040

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652359

Address: 200 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 Sep 1980 - 25 Sep 1991

Entity number: 652356

Address: 3 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 23 Sep 1980 - 25 Sep 1991

Entity number: 652325

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 23 Sep 1980 - 25 Sep 1991

Entity number: 652310

Address: 19 WESTWOOD RD, SOUTH, MASSAPEQUA, NY, United States, 11758

Registration date: 23 Sep 1980 - 26 Jun 1991

Entity number: 652303

Address: 26 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Registration date: 23 Sep 1980 - 23 Dec 1992

Entity number: 652300

Address: 14 BRAMSHOTT COURT, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 Sep 1980 - 26 Jun 1991

Entity number: 652299

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

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652290

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

Registration date: 23 Sep 1980 - 23 Dec 1992

Entity number: 652289

Address: 149 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652261

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

Registration date: 23 Sep 1980 - 06 Apr 1987

Entity number: 652260

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 23 Sep 1980 - 12 Mar 1990

Entity number: 652231

Address: GLASSER, 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 23 Sep 1980 - 13 Apr 1988

Entity number: 652216

Address: 88 E. MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 23 Sep 1980 - 23 Dec 1992

Entity number: 652191

Registration date: 23 Sep 1980 - 23 Sep 1980

Entity number: 652307

Address: 101 ROGER AVENUE, INWOOD, NY, United States, 11696

Registration date: 23 Sep 1980

Entity number: 652405

Address: 36 W 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 23 Sep 1980

Entity number: 652175

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Sep 1980 - 23 Dec 1992

Entity number: 652162

Address: 29 PARK AVE, MANHASSET, NY, United States, 11030

Registration date: 22 Sep 1980 - 25 Sep 1991

Entity number: 652132

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Sep 1980 - 28 Sep 1994

Entity number: 652129

Address: 586-588 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Registration date: 22 Sep 1980 - 26 Jun 1991

Entity number: 652112

Address: & GLASSER, 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1980 - 13 Apr 1988

Entity number: 652102

Address: 51 ALPHA PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 22 Sep 1980 - 25 Sep 1991

Entity number: 652101

Address: 48A LAMAR ST., W BABYLON, NY, United States, 11714

Registration date: 22 Sep 1980 - 23 Sep 1992

Entity number: 652090

Address: 576 MINEOLA AVE., CARLE PLACE, NY, United States, 11514

Registration date: 22 Sep 1980 - 23 Sep 1992

Entity number: 652089

Address: 3 EAST MAIN ST, OYSTER BAY, NY, United States, 11771

Registration date: 22 Sep 1980 - 08 May 2024

Entity number: 652083

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 22 Sep 1980 - 26 Jun 1991

Entity number: 652082

Address: 13 NANTWICK ST, LINDO BEACH, NY, United States, 11561

Registration date: 22 Sep 1980 - 23 Sep 1992

OWTG, INC. Inactive

Entity number: 652070

Address: 29 GLENDALE DRIVE, OYSTER BAY, NY, United States, 11771

Registration date: 22 Sep 1980 - 23 Sep 1992

Entity number: 652049

Address: 1804 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Sep 1980 - 20 Sep 1985

Entity number: 652044

Address: 36 LAFAYETTE AVE., LYNBROOK, NY, United States, 11563

Registration date: 22 Sep 1980 - 25 Sep 1991

Entity number: 652041

Address: 73-42 189TH ST., FLUSHING, NY, United States, 11366

Registration date: 22 Sep 1980 - 27 Dec 2000

Entity number: 652038

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 22 Sep 1980 - 05 Oct 1995

Entity number: 652028

Address: 3434 MILBURN AVE, BALDWIN, NY, United States, 11510

Registration date: 22 Sep 1980 - 23 Sep 1992

Entity number: 652008

Address: 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 22 Sep 1980 - 23 Dec 1992

Entity number: 652005

Address: GLASSER, 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 22 Sep 1980 - 13 Apr 1988

Entity number: 652001

Address: 2977 MANDALAY BEACH RD., WANTAGH, NY, United States, 11793

Registration date: 22 Sep 1980 - 25 Sep 1991