Business directory in New York Suffolk - Page 10155

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 551758 companies

Entity number: 729456

Address: MONTAUK HIGHWAY, WEST HAMPTON, NY, United States, 11977

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729451

Address: 55 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Oct 1981 - 29 Dec 1999

Entity number: 729419

Address: ZIG SCHMITT, 10 MAIN ST., EAST HAMPTON, NY, United States, 11937

Registration date: 21 Oct 1981 - 28 Sep 1994

Entity number: 729362

Address: 89 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 21 Oct 1981 - 27 Sep 1995

Entity number: 729327

Address: MAIN RD., SOUTHOLD, NY, United States, 11871

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729312

Address: 6 DOVECOTE LANE, COMMACK, NY, United States, 11725

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729303

Address: 1601 N. HARRISON PARWAY, SUNRISE, FL, United States, 33323

Registration date: 21 Oct 1981 - 28 Dec 1993

Entity number: 729286

Address: 258 HIGBIE LANE, ISLIP, NY, United States, 11795

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729284

Address: HEROES, 505 ROUTE 11, HAUPPAUGE, NY, United States, 11788

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729274

Address: 5 MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729267

Address: 103 ANDERSON AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 21 Oct 1981 - 25 Jan 2012

Entity number: 729251

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 21 Oct 1981 - 25 Sep 1991

Entity number: 729228

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729200

Registration date: 21 Oct 1981 - 21 Oct 1981

Entity number: 729188

Address: 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 21 Oct 1981 - 26 Jun 2002

Entity number: 729185

Address: SUNRISE HIGHWAY, GARDINER MANOR MALL, BAY SHORE, NY, United States

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729177

Address: PO BOX 460, 1480 SPEONK-RIVERHEAD RD, SPEONK, NY, United States, 11972

Registration date: 21 Oct 1981 - 31 Dec 2003

Entity number: 729172

Address: 34 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 21 Oct 1981 - 23 Jun 1993

Entity number: 729168

Address: FREEDMAN & MAY, 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729144

Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1981 - 24 Sep 1997

Entity number: 729138

Address: 564 ROUTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 21 Oct 1981 - 25 Sep 1991

Entity number: 729117

Address: 93 MARINE ST, FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1981 - 05 May 1992

Entity number: 729114

Address: 87 FERRIS AVE., BRENTWOOD, NY, United States, 11717

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729108

Address: 146 AWIXA AVE., BAY SHORE, NY, United States, 11706

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729158

Address: 496 E. MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 21 Oct 1981 - 22 Oct 2024

Entity number: 729250

Address: 78 BIRCHWOOD DR., HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Oct 1981

Entity number: 729013

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

Registration date: 20 Oct 1981 - 27 Sep 1995

Entity number: 729009

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728972

Address: 57 PARK AVE., P. O. BOX 49P, BAY SHORE, NY, United States, 11706

Registration date: 20 Oct 1981 - 26 Jun 1996

Entity number: 728951

Address: 22 STYVESANT CIRCLE, EAT, SETAUKET, NY, United States, 11733

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728949

Address: 280 EAST MAIN ST., BAY SHORE, NY, United States, 11707

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728946

Address: 14 BURNS COURT, GREENLAWN, NY, United States, 11740

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728938

Address: 33 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728922

Address: 1585 G SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728920

Address: 59 PAMELA RD., BRENTWOOD, NY, United States, 11717

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728915

Address: 218 CATHERINE ST., EAST NORTHPORT, NY, United States, 11731

Registration date: 20 Oct 1981 - 10 Jan 1985

Entity number: 728914

Address: 2664 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728893

Address: 14 WASHINGTON BLVD, COMMACK, NY, United States, 11725

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728892

Address: 233 BELLEROSE AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728880

Address: GOOD GROUND RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728858

Address: 165 FRONT ST, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728830

Address: 369 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728825

Address: 125 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728824

Address: 10 COLUMBUS CIRCLE, RM 2255, NEW YORK, NY, United States, 10019

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728821

Address: FLOWERFIELD 7, FLOWERFIELD INDS.PARK, ST JAMES, NY, United States, 11780

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728782

Address: 319 LINCOLN AVE., SAYVILLE, NY, United States, 11782

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728777

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 20 Oct 1981 - 15 Apr 2020

Entity number: 728775

Address: 51 MADELINE WAY, RIDGE, NY, United States, 11961

Registration date: 20 Oct 1981 - 25 Sep 1991

Entity number: 728771

Address: PO BOX 1288, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 728770

Address: 113 H BROOK AVE., DEER PARK, NY, United States, 11721

Registration date: 20 Oct 1981 - 25 Sep 1991