Business directory in New York Suffolk - Page 10154

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: 730583

Address: 145-45 156th STREET, PO BO 300708, jamaica, NY, United States, 11434

Registration date: 28 Oct 1981

Entity number: 730459

Address: 43 QUAIL PATH, SAINT JAMES, NY, United States, 11780

Registration date: 28 Oct 1981

Entity number: 730369

Address: FORWARDING CO., INC., 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730352

Address: 18 LINDA PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 27 Oct 1981 - 09 Dec 1982

Entity number: 730349

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730321

Address: 42 MAIN SAIL DR., PATCHOGUE, NY, United States, 11772

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730269

Address: 382 LARKFIELD, ROAD, E NORTHPORT, NY, United States, 11731

Registration date: 27 Oct 1981 - 28 Oct 1982

Entity number: 730261

Address: 382 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Oct 1981 - 28 Oct 1982

Entity number: 730254

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 27 Oct 1981 - 26 Jun 1996

Entity number: 730215

Address: 714 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 27 Oct 1981 - 28 Sep 1994

Entity number: 730206

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730198

Registration date: 27 Oct 1981 - 27 Oct 1981

Entity number: 730191

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730308

Address: PO BOX 402, RED HOOK, NY, United States, 12571

Registration date: 27 Oct 1981

Entity number: 730169

Address: 799 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730116

Address: 8 SUN VALLEY DR., CORAM, NY, United States, 11727

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730108

Address: 290 MAIN ST., E SETAUKET, NY, United States, 11733

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730107

Address: 144 FLOWER HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 26 Oct 1981 - 25 Sep 1991

Entity number: 730067

Address: 660 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Oct 1981 - 26 Dec 2001

Entity number: 730012

Address: 1652 MANATUCK BLVD., BAY SHORE, NY, United States, 11706

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730011

Address: 75-24 88TH ST, BROOKLYN, NY, United States, 11214

Registration date: 26 Oct 1981 - 26 Sep 1990

Entity number: 730009

Address: 13 BERKELEY AVENUE, SELDON, NY, United States, 11784

Registration date: 26 Oct 1981 - 25 Jan 2012

Entity number: 730003

Address: 419 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Registration date: 26 Oct 1981 - 27 Sep 1995

Entity number: 729997

Address: 320 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 00000

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 670912

Address: 1160 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 26 Oct 1981 - 25 Sep 1991

Entity number: 730176

Address: PO BOX 2095, SAG HARBER, NY, United States, 11963

Registration date: 26 Oct 1981

Entity number: 730007

Address: 225 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Registration date: 26 Oct 1981

Entity number: 729982

Address: PO BOX 547, BABYLON, NY, United States, 11702

Registration date: 23 Oct 1981 - 29 Jun 1988

Entity number: 729976

Address: 122-E ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 23 Oct 1981 - 30 Nov 1984

Entity number: 729966

Address: BOX Y, STONY BROOK, NY, United States, 11790

Registration date: 23 Oct 1981 - 25 Jan 2012

Entity number: 729935

Address: 386 SUTH 11TH ST., LINDENHURST, NY, United States

Registration date: 23 Oct 1981 - 27 Dec 2000

Entity number: 729907

Address: CHERRY GROVE, LWEIS AND HOLLOW WALK, FIRE ISLAND, NY, United States, 11782

Registration date: 23 Oct 1981 - 25 Sep 1991

Entity number: 729902

Address: 73 FIFTH AVE., NEW YORK, NY, United States, 10003

Registration date: 23 Oct 1981 - 23 Dec 1992

Entity number: 729875

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

Registration date: 23 Oct 1981 - 31 May 1994

Entity number: 729828

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 23 Oct 1981 - 25 Jan 2012

Entity number: 729822

Address: 1736 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 23 Oct 1981 - 07 Mar 1994

Entity number: 729799

Address: 25 ONTARIO ST, HUNTINGTON, NY, United States, 11743

Registration date: 23 Oct 1981 - 23 Sep 1992

Entity number: 729917

Address: 49 PINE DR., NESCONSET, NY, United States, 11767

Registration date: 23 Oct 1981

Entity number: 729881

Address: 153 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 23 Oct 1981

Entity number: 729785

Address: 4250 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729783

Address: 3240 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 22 Oct 1981 - 21 Jun 1993

Entity number: 729766

Address: PO BOX 367, FITZGERALD RD., SHOREHAM, NY, United States, 11786

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729723

Address: 25 PARSNIP POND RD., LAKE GROVE, NY, United States, 11755

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729706

Address: NORTHEAST CORNER, DOCTORS PATH & RT. 25, RIVERHEAD, NY, United States

Registration date: 22 Oct 1981 - 31 Dec 1986

Entity number: 729704

Address: 6 CEDAR RIDGE RD., SMITHTOWN, NY, United States, 11788

Registration date: 22 Oct 1981 - 01 Nov 1984

Entity number: 729701

Address: 21 TRENT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729698

Address: 90 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 22 Oct 1981 - 31 Jul 1985

Entity number: 729681

Address: 46 COLBY DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 22 Oct 1981 - 19 Nov 2008

Entity number: 729653

Address: PO BOX 92, EASTCHESTER, NY, United States, 10709

Registration date: 22 Oct 1981 - 25 Jan 2012

Entity number: 729648

Address: 299 RAFT AVE, SAYVILLE, NY, United States, 11782

Registration date: 22 Oct 1981 - 25 Mar 1992