Business directory in New York Suffolk - Page 10158

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: 727400

Address: 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 09 Oct 1981 - 07 Jan 1985

Entity number: 727386

Address: 370 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Oct 1981 - 24 Dec 1991

Entity number: 727368

Address: 12 GLEN SUMMER RD., HOLBROOK, NY, United States, 11741

Registration date: 09 Oct 1981 - 29 Sep 1993

Entity number: 727356

Address: GREEN, 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1981 - 09 Apr 1992

Entity number: 727319

Address: 778 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727317

Address: 1130 JERICHO TRPK, HUNTINGTON, NY, United States, 11743

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727410

Address: 375 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 09 Oct 1981

Entity number: 727375

Address: 1000 WEST MONTAUK, HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 09 Oct 1981

Entity number: 727278

Address: 163 LYNN AVE., HAMPTON BAYS, NY, United States, 11968

Registration date: 08 Oct 1981 - 23 Sep 1992

Entity number: 727247

Address: 159 WAGSTAFF LANE, WEST ISLIP, NY, United States, 11795

Registration date: 08 Oct 1981 - 05 Oct 1984

Entity number: 727241

Address: STORE #1 TERRY RD., TERRY RD. SHOPPING CTR, SMITHTOWN, NY, United States, 11788

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727235

Address: 2265 BROADHOLLOW RD., EAST FARMINGDALE, NY, United States

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727230

Address: PLAZA OF HOLBROOK, HOLBROOK RD., HOLBROOK, NY, United States

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727219

Address: 148 CARLTON AVE., EAST ISLIP, NY, United States, 11730

Registration date: 08 Oct 1981 - 23 Sep 1992

Entity number: 727218

Address: 755 WAVERLY AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 08 Oct 1981 - 15 Nov 2007

Entity number: 727213

Address: 390 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 08 Oct 1981 - 25 Sep 1991

Entity number: 727202

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727200

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

Registration date: 08 Oct 1981 - 10 Feb 1999

Entity number: 727152

Registration date: 08 Oct 1981 - 08 Oct 1981

Entity number: 727146

Registration date: 08 Oct 1981 - 08 Oct 1981

Entity number: 727141

Address: 16 BOYLAN LANE, BLUE POINT, NY, United States, 11715

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727140

Address: GATEWAY ONE, NEWARK, NJ, United States, 07102

Registration date: 08 Oct 1981 - 25 Jan 2012

Entity number: 727102

Address: 611 LINCOLN AVE., SAYVILLE, NY, United States, 11782

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727081

Address: 405 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 08 Oct 1981 - 23 Sep 1992

Entity number: 727071

Address: 205 WHEELER RD., HAUPPAUGE, NY, United States, 11787

Registration date: 08 Oct 1981 - 23 Dec 1992

Entity number: 727101

Address: 58 COLONY DRIVE, WEST, SAYVILLE, NY, United States, 11796

Registration date: 08 Oct 1981

Entity number: 727182

Address: 215 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 08 Oct 1981

Entity number: 727139

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

Registration date: 08 Oct 1981

Entity number: 727205

Address: 207 knickerbocker ave, Bohemia, NY, United States, 11716

Registration date: 08 Oct 1981

Entity number: 727052

Address: PO BOX 37, CORAM, NY, United States, 11727

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 727014

Address: 145 ST. MARKS LANE, ISLIP, NY, United States, 11751

Registration date: 07 Oct 1981 - 25 Feb 2011

Entity number: 727010

Address: 14 TENNIS PLACE, FOREST HILLS, NY, United States, 11375

Registration date: 07 Oct 1981 - 23 Jun 1993

Entity number: 727006

Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 07 Oct 1981 - 28 Sep 1994

ANIFA, INC. Inactive

Entity number: 726998

Address: 6277 JERICHO TRPK, COMMACK, NY, United States, 11725

Registration date: 07 Oct 1981 - 23 Dec 1992

Entity number: 726960

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Oct 1981 - 28 Sep 1994

Entity number: 726957

Address: 19 DETMER RD, SETAUKET, NY, United States, 11733

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 726949

Address: 5 SHADETREE LANE, STONY BROOK, NY, United States, 11790

Registration date: 07 Oct 1981 - 23 Dec 1992

Entity number: 726943

Address: 2375 BEDFORD AVE, BELLMORE, NY, United States, 11710

Registration date: 07 Oct 1981 - 23 Dec 1992

Entity number: 726928

Address: 1169-71 DEER PARK AVE., NORTH BABYLON, NY, United States, 11702

Registration date: 07 Oct 1981 - 23 Dec 1992

Entity number: 726925

Address: 10 RABRO DR., HAUPPAUGE, NY, United States, 11788

Registration date: 07 Oct 1981 - 13 Apr 1988

Entity number: 726908

Address: 517 SECATOGUE AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 07 Oct 1981 - 21 Apr 1999

Entity number: 726877

Address: 9 EAST 46TH ST., ROOM 812, NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 726841

Address: 103-42 LEFFERTS BLVD., RICHMOND HILLS, NY, United States, 11419

Registration date: 07 Oct 1981 - 26 Sep 1990

Entity number: 726815

Address: 1 HUNTINGTON QUADRANGLE, SUITE 1N09, MELVILLE, NY, United States, 11747

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 726757

Address: PO BOX 196, BROOKHAVEN, NY, United States, 11784

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726751

Address: 8 MAUREEN LANE, STONY BROOK, NY, United States, 11790

Registration date: 06 Oct 1981 - 24 Dec 1991

Entity number: 726738

Address: 12 NORWOOD RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 06 Oct 1981 - 23 Dec 1992

Entity number: 726733

Address: 9 CHESTER ST., HAUPPAUGE, NY, United States, 11788

Registration date: 06 Oct 1981 - 08 Aug 1995

Entity number: 726688

Address: PO BOX L 12, PURLING, NY, United States, 12470

Registration date: 06 Oct 1981 - 06 Sep 1990

Entity number: 726681

Address: 1579 NEW YORK AVE, HUNTINGTON, NY, United States, 11746

Registration date: 06 Oct 1981 - 23 Sep 1992