Business directory in New York Suffolk - Page 10099

by County Suffolk ZIP Codes

11726 11951 11704 11784 11788 11782 11779 11706 11717 11742 11747 11764 11795 11787 11751 11727 11778 11703 11722 11932 11729 11772 11980 11746 11942 11766 11713 11901 11716 11738 11790 11777 11792 11770 11741 11933 11960 11730 11780 11961 11715 11935 11749 11956 11930 11971 11946 11719 11789 11955 11947 11952 11939 11977 11957 11962 11970 11973 11969 11931 11708 11775 11737 11750 11760 11767 11754 11769 11731 11944 11953 11757 11965 11968 11768 11976 11967 11725 11934 11763 11978 11720 11941 11776 11786 11705 11937 11752 11959 11975 11721 11972 11739 06390 11948 11733 11950 11954 11963 11718 11798 11740 11949 11755 11940 11796 11964 11958 11794 11707
Found 552054 companies

Entity number: 767396

Address: 2356 HEMPSTEAD AVE, EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767333

Address: 211 NEW YORKAVE, HUNTINGTON, NY, United States, 11743

Registration date: 03 May 1982 - 29 Jul 1992

Entity number: 767328

Address: 4925 BROADWAY, PO BOX B, NEW YORK, NY, United States, 10034

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767313

Address: 19 HAMRAHAM AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 03 May 1982 - 25 Sep 1991

Entity number: 767310

Address: 150 PENNSYLVANIA AVE., MEDFORD, NY, United States, 11763

Registration date: 03 May 1982 - 28 Oct 2009

Entity number: 767583

Address: 60 E. 42ND ST., SUITE 1760, NEW YORK, NY, United States, 10165

Registration date: 03 May 1982

Entity number: 767559

Address: 18 OAKFIELD RD., P.O. BOX 549, ST JAMES, NY, United States, 11780

Registration date: 03 May 1982

Entity number: 767490

Address: 9 NANCY LANE, NESCONSET, NY, United States, 11767

Registration date: 03 May 1982

Entity number: 767304

Address: 214A NORTH SEHRWAY PLACE, BAY SHORE, NY, United States, 11706

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767297

Address: 63 OLD COUNTRY ROAD, EAST QUOGUE, NY, United States, 11942

Registration date: 30 Apr 1982 - 25 Jan 2012

Entity number: 767279

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 30 Apr 1982 - 15 Jun 1988

Entity number: 767276

Address: 4292 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Registration date: 30 Apr 1982 - 27 Jun 2001

Entity number: 767247

Address: 1 SHOVE RD., BABYLON, NY, United States, 11702

Registration date: 30 Apr 1982 - 27 Sep 1995

Entity number: 767234

Address: 52 BROADWAY, P.O. BOX 221, GREENLAWN, NY, United States, 11740

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767233

Address: C/O ROBSON, 3 MULBERRY RD., ISLIP, NY, United States, 11751

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 767228

Address: 475 LINCOLN AVE., SAYVILLE, NY, United States, 11782

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767216

Address: 123 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 30 Apr 1982 - 20 Sep 1990

Entity number: 767213

Address: 625 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 30 Apr 1982 - 05 May 1992

Entity number: 767204

Address: & KATZ, 2 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767197

Address: 630 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 30 Apr 1982 - 27 Sep 1995

Entity number: 767187

Address: 108 HIGBIE LANE, PO BOX 49, WEST ISLIP, NY, United States, 11795

Registration date: 30 Apr 1982 - 22 Feb 1991

Entity number: 767181

Address: 120 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 30 Apr 1982 - 23 Dec 1992

Entity number: 767168

Address: 14 E. BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 30 Apr 1982 - 23 Sep 1998

Entity number: 767157

Address: 3200 W. OAKLAND PK BLVD, LAUDERDALE LAKES, FL, United States, 33311

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767143

Address: 4935 NESCONSET HIGHWAY, PORT JEFFERSON STATIO, NY, United States, 11776

Registration date: 30 Apr 1982 - 06 Sep 1991

Entity number: 767133

Address: 1310 SPUR DRIVE S., ISLIP, NY, United States, 11751

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767131

Address: 18 LAKEVIEW TRAIL, RIDGE, NY, United States, 11961

Registration date: 30 Apr 1982 - 28 Dec 1998

Entity number: 767107

Address: 385A SHEFFIELD AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767104

Address: 75 BALATON AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 30 Apr 1982 - 25 Sep 1991

Entity number: 767075

Registration date: 30 Apr 1982 - 30 Apr 1982

Entity number: 767074

Registration date: 30 Apr 1982 - 30 Apr 1982

Entity number: 767058

Address: 2573 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Registration date: 30 Apr 1982 - 26 Oct 2016

Entity number: 767152

Address: 83 BIRCHBROOK DR, SMITHTOWN, NY, United States, 11787

Registration date: 30 Apr 1982

Entity number: 767011

Address: 6 RUTH PLACE, NORTH BABYLON, NY, United States, 11703

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766985

Address: 1923 ROUTE 25, RIDGE, NY, United States, 11961

Registration date: 29 Apr 1982 - 29 Sep 1993

Entity number: 766979

Address: 377 41ST ST., LINDENHURST, NY, United States, 11757

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766972

Address: 84 A PARK PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 29 Apr 1982 - 23 Dec 1992

Entity number: 766960

Address: ATT: ALAN J. FISCHL, 1 HUNTINGTON QUADRANGL, MELVILLE, NY, United States, 11747

Registration date: 29 Apr 1982 - 23 Dec 1992

Entity number: 766909

Address: 37 CONNETQUOT DR., OAKDALE, NY, United States, 11769

Registration date: 29 Apr 1982 - 13 Aug 1990

Entity number: 766879

Address: 231 BAY SHORE RD., BAY SHORE, NY, United States, 11706

Registration date: 29 Apr 1982 - 25 Sep 1991

Entity number: 766877

Address: 387 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 29 Apr 1982 - 25 Sep 1991

Entity number: 766867

Address: 214-08 41ST AVE., BAYSIDE, NY, United States, 11361

Registration date: 29 Apr 1982 - 23 Dec 1992

Entity number: 766862

Address: 4709 VETERAN'S HWY, HOLBROOK, NY, United States, 11741

Registration date: 29 Apr 1982 - 25 Jan 2012

Entity number: 766855

Address: 180 AUDLEY COURT, COPIAGUE, NY, United States, 11726

Registration date: 29 Apr 1982 - 25 Sep 1991

Entity number: 766846

Address: BROOKHAVEN AIRPORT, GRAND AVE., MASTIC, NY, United States

Registration date: 29 Apr 1982 - 29 Sep 1993

Entity number: 766830

Address: 1395 VETERANS HGWY., HAUPPAUGE, NY, United States, 11787

Registration date: 29 Apr 1982 - 26 Jun 1996

Entity number: 766825

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 29 Apr 1982 - 25 Sep 1991

Entity number: 766821

Address: 9 BETH LANE, P. O. BOX 797, HAMPTON BAYS, NY, United States, 11946

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766815

Address: 1333 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 29 Apr 1982 - 28 Sep 1994

Entity number: 767032

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

Registration date: 29 Apr 1982