Business directory in New York Suffolk - Page 10137

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 551767 companies

Entity number: 734458

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 18 Dec 1981 - 25 Feb 2002

Entity number: 734454

Address: 101 NORTH WELLWOOD AVE., SUITE 4, LINDENHURST, NY, United States, 11754

Registration date: 18 Dec 1981 - 19 Mar 1996

Entity number: 734449

Address: 1070 EAST JERICHO TPK, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1981 - 23 Dec 1992

Entity number: 735059

Address: 95 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1981

Entity number: 735067

Address: HISPANICO, INC., 37 DEKALB AVE., BRENTWOOD, NY, United States, 11717

Registration date: 18 Dec 1981

Entity number: 729487

Address: 67-B OTIS ST, WEST BABYLON, NY, United States, 11704

Registration date: 18 Dec 1981

Entity number: 728965

Address: 9 BRIDGE AVE, PATCHOGUE, NY, United States, 11772

Registration date: 17 Dec 1981 - 26 Jun 1996

Entity number: 727658

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1981 - 23 Sep 1992

Entity number: 726988

Address: 228 ROCKAWAY ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 17 Dec 1981 - 23 Sep 1992

Entity number: 726977

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

Registration date: 17 Dec 1981 - 23 Sep 1992

Entity number: 725575

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Dec 1981 - 31 Dec 1986

Entity number: 723735

Address: 20 OLD TURNPIKE RD., NANUET, NY, United States, 10954

Registration date: 17 Dec 1981 - 23 Dec 1992

Entity number: 723053

Registration date: 17 Dec 1981 - 17 Dec 1981

Entity number: 723051

Registration date: 17 Dec 1981 - 17 Dec 1981

Entity number: 725645

Address: 49 THOMPSON HAY PATH, SETAUKET, NY, United States, 11733

Registration date: 17 Dec 1981

Entity number: 722318

Address: 142 TYLER AVE., MILLE PLACE, NY, United States, 11764

Registration date: 16 Dec 1981 - 23 Dec 1992

Entity number: 722233

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 16 Dec 1981 - 23 Sep 1992

Entity number: 722225

Address: 48 SEQUAMS WAY, WEST ISLIP, NY, United States, 11795

Registration date: 16 Dec 1981 - 14 Dec 1992

Entity number: 670590

Address: NETWORK, INC., 1 LINCOLN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 16 Dec 1981 - 29 Sep 1993

Entity number: 670589

Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Dec 1981 - 23 Dec 1992

Entity number: 670585

Address: & BASS, ESQS., 3425 VETERANS MEM H'WA, RONKONKOMA, NY, United States, 11779

Registration date: 16 Dec 1981 - 23 Dec 1992

Entity number: 670582

Address: P.O. BOX 500, 36 SECOND STREET, RIVERHEAD, NY, United States, 11901

Registration date: 16 Dec 1981 - 23 Sep 1998

Entity number: 670559

Address: 71-50 169TH ST., FLUSHING, NY, United States, 11365

Registration date: 16 Dec 1981 - 23 Jun 1993

Entity number: 670501

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Dec 1981 - 17 Nov 1987

Entity number: 670605

Address: %HERBERT STONE, ESQ., 33 EAST CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Dec 1981

Entity number: 700129

Address: 8 PINE HILL COURT, NORTHPORT, NY, United States, 11768

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 700126

Address: 100 OAKLAND AVE., PORT JEFFERSON, NY, United States, 11776

Registration date: 15 Dec 1981 - 23 Dec 1992

Entity number: 700125

Address: 153 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 15 Dec 1981 - 23 Dec 1992

Entity number: 700123

Address: 1099C ROUTE 25A,, STONY BROOK, NY, United States, 11790

Registration date: 15 Dec 1981 - 23 Dec 1992

Entity number: 670442

Address: 83 DAVIS AVE., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670439

Address: 15 CLUB DR., SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Dec 1981 - 29 Sep 1993

Entity number: 670438

Address: 35 PINELAWN RD., SUITE 207W, MELVILLE, NY, United States, 11747

Registration date: 15 Dec 1981 - 26 Jun 2002

Entity number: 670432

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670405

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1981 - 14 Oct 1983

Entity number: 670392

Address: 87 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670389

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

Registration date: 15 Dec 1981 - 22 Apr 1998

Entity number: 670378

Address: WEST WATER STREET, SAG HARBOR, NY, United States

Registration date: 15 Dec 1981 - 23 Dec 1992

Entity number: 670372

Address: 79-4 B RICHMOND BLVD., RONKONKOMA, NY, United States, 11779

Registration date: 15 Dec 1981 - 07 Mar 1991

Entity number: 670324

Address: 138 POND RD. EXTENSION, HOLBROOK, NY, United States, 11741

Registration date: 15 Dec 1981 - 27 Sep 1995

Entity number: 670303

Address: 941 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 15 Dec 1981 - 23 Dec 1992

Entity number: 670299

Address: 903 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670286

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670282

Address: SCHEER, 116 JOHN ST, NEW YORK, NY, United States

Registration date: 15 Dec 1981 - 28 Sep 1994

Entity number: 670225

Address: 920 MIDDLE COUNTRY RD., PO BOX 2100, SELDEN, NY, United States, 11784

Registration date: 15 Dec 1981 - 10 May 1991

Entity number: 670205

Address: 586 LENOX AVE, NEW YORK, NY, United States, 10037

Registration date: 15 Dec 1981 - 29 Dec 1999

Entity number: 670173

Address: 974 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 11704

Registration date: 15 Dec 1981 - 27 Sep 1995

Entity number: 670162

Address: 214 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 15 Dec 1981 - 23 Sep 1992

Entity number: 670065

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 Dec 1981 - 28 Sep 1994

Entity number: 670059

Address: 308 THIRD AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 15 Dec 1981 - 07 Jul 1986

Entity number: 670038

Address: % FINGER GOLDBERG & ASEN, ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 15 Dec 1981 - 30 Jun 2004