Business directory in New York Suffolk - Page 10145

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: 735954

Address: 12 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 735952

Address: 30 LOIS LANE, FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1981 - 15 Sep 1995

RALA CORP. Inactive

Entity number: 735946

Registration date: 23 Nov 1981 - 23 Nov 1981

Entity number: 735917

Address: 560 MONTAUK HGWY, QUIOGUE, NY, United States

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 735911

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 735909

Address: 12 JUNIPER PL., AMITYVILLE, NY, United States, 11701

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 735890

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 23 Nov 1981 - 25 Mar 1992

Entity number: 735882

Address: THE PLAZA, MONTAUK, NY, United States, 11954

Registration date: 23 Nov 1981

Entity number: 736119

Address: SOUND AVE., SOUTHOLD, NY, United States, 11971

Registration date: 23 Nov 1981

Entity number: 735923

Address: 3500 SUNRISE HWY, BLDG 300, GREAT RIVER, NY, United States, 11739

Registration date: 23 Nov 1981

Entity number: 736183

Address: 248-260 MIDDLE COUNTRY RD, PO BOX 449, CORAM, NY, United States, 11727

Registration date: 23 Nov 1981

Entity number: 735866

Address: 8 PINEDALE ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 20 Nov 1981 - 26 Jun 1996

Entity number: 735836

Address: EVANS, P.C., 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Nov 1981 - 25 Jan 2012

Entity number: 735827

Address: %GERROLD BENOWITZ, 333 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735811

Address: (NO #)OLE JULE LANE, MATTITUCK, NY, United States, 11952

Registration date: 20 Nov 1981 - 23 Dec 1992

Entity number: 735799

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 20 Nov 1981 - 26 Jun 1996

Entity number: 735792

Address: 755 PARK AVE., HUNTINGTON, NY, United States, 11747

Registration date: 20 Nov 1981 - 28 Oct 2009

Entity number: 735765

Address: 66 DONGAN BOULEVARD, MANORVILLE, NY, United States, 11949

Registration date: 20 Nov 1981 - 28 Oct 2009

Entity number: 735749

Address: 101 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 20 Nov 1981 - 23 Oct 1990

Entity number: 735741

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 20 Nov 1981 - 23 Dec 1992

Entity number: 735726

Address: 344 EAST 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1981 - 13 Apr 1988

Entity number: 735721

Address: TANNENBAUM & DUVAL, 605 THIRD AVE, NEW YORK, NY, United States

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735720

Address: 1640 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 20 Nov 1981 - 27 Sep 1995

Entity number: 735704

Address: 155 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 20 Nov 1981 - 28 Oct 2009

Entity number: 735695

Address: 25 BLANCHARD DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 20 Nov 1981 - 25 Jun 1996

Entity number: 735680

Address: BAY AVENUE, EAST MORICHES, NY, United States, 00000

Registration date: 20 Nov 1981 - 16 Nov 1995

Entity number: 735678

Address: THE PLAZA, BOX 836, MONTAUK, NY, United States, 11954

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735666

Address: 1469 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 20 Nov 1981 - 25 Sep 1991

Entity number: 735635

Address: 59 PLYMOUTH AVE, MT SINAI, NY, United States, 11766

Registration date: 20 Nov 1981 - 25 Jan 2012

Entity number: 735600

Address: 177 MCKAY RD., HUNTINGTON, NY, United States, 11746

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735599

Address: 107 CARLETON AVE., ISLIP, NY, United States, 11751

Registration date: 20 Nov 1981 - 23 Dec 1992

Entity number: 735593

Address: 10 FIRTREE LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Nov 1981 - 23 Dec 1992

Entity number: 735592

Address: 362 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 20 Nov 1981 - 06 Jun 1990

Entity number: 735549

Address: 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735541

Address: 27 COMPTON ST., E NORTHPORT, NY, United States, 11731

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735537

Address: 46B 2ND AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 20 Nov 1981 - 29 Dec 1999

Entity number: 735870

Address: 25 RICHARD AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 20 Nov 1981

Entity number: 735648

Address: 520 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Registration date: 20 Nov 1981

Entity number: 735455

Address: HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 19 Nov 1981 - 23 Sep 1992

Entity number: 735446

Address: 25 TIMBERBROOK RD., FORT SALONGA, NY, United States, 11768

Registration date: 19 Nov 1981 - 23 Jun 1993

Entity number: 735444

Address: 359 OLD COUNTRY RD., DEER PARK, NY, United States, 11729

Registration date: 19 Nov 1981 - 23 Sep 1992

Entity number: 735391

Address: 111 WEST SUNRISE, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 19 Nov 1981 - 23 Dec 1992

Entity number: 735386

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1981 - 29 Sep 1993

Entity number: 735370

Address: 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 19 Nov 1981 - 03 Dec 1984

Entity number: 735338

Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 19 Nov 1981 - 23 Sep 1992

Entity number: 735335

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 19 Nov 1981 - 25 Sep 1991

Entity number: 735331

Address: 232 BROAD ST., WILLISTON PARK, NY, United States, 11596

Registration date: 19 Nov 1981 - 23 Dec 1992

Entity number: 735270

Address: 39 BROADWAY, SUITE 2807, NEW YORK, NY, United States, 10006

Registration date: 19 Nov 1981 - 23 Dec 1992

Entity number: 735269

Address: 40 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Registration date: 19 Nov 1981 - 25 Jan 2012

Entity number: 735336

Address: OWNERS ASSOCIATION, INC., 500 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 19 Nov 1981