Business directory in New York Suffolk - Page 10247

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 551583 companies

Entity number: 665865

Registration date: 26 Nov 1980 - 26 Nov 1980

Entity number: 665832

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

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 665829

Address: 548 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 26 Nov 1980 - 25 Sep 1991

Entity number: 599855

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

Registration date: 26 Nov 1980 - 23 Dec 1992

Entity number: 665834

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

Registration date: 26 Nov 1980

Entity number: 665739

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 25 Nov 1980 - 10 Jul 2000

Entity number: 665731

Address: ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665681

Address: 11 CHERRY AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 25 Nov 1980 - 23 Jun 1999

Entity number: 665676

Address: 205 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 25 Nov 1980 - 30 Aug 1995

Entity number: 665672

Address: 56 A SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 25 Nov 1980 - 28 Sep 1994

Entity number: 665649

Address: 7 PINOAK LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665644

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665640

Address: 548 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 25 Nov 1980 - 23 Dec 1992

Entity number: 665632

Address: 367 SUNRISE HGWY, W BABYLON, NY, United States, 11704

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665600

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665583

Registration date: 25 Nov 1980 - 25 Nov 1980

Entity number: 665465

Registration date: 25 Nov 1980 - 25 Nov 1980

Entity number: 665411

Address: 34 DEWEY ST, HUNTINGTON, NY, United States, 11743

Registration date: 25 Nov 1980 - 26 Jun 1991

Entity number: 665460

Address: 148 B LAMAR ST., W. BABYLON, NY, United States, 11704

Registration date: 25 Nov 1980

Entity number: 665443

Address: 350 VANDERBILT MOTOR, PKWY SUITE 310, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Nov 1980

Entity number: 665755

Address: 421 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Registration date: 25 Nov 1980

Entity number: 665586

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

Registration date: 25 Nov 1980

Entity number: 665453

Address: 485 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Nov 1980

Entity number: 665355

Address: 130 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Registration date: 24 Nov 1980 - 25 Sep 2002

Entity number: 665351

Address: 365 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 Nov 1980 - 12 Mar 1987

Entity number: 665313

Registration date: 24 Nov 1980 - 24 Nov 1980

Entity number: 665295

Address: 78B MAIN STREET, EAST HAMPTON, NY, United States, 11937

Registration date: 24 Nov 1980 - 03 Oct 1984

Entity number: 665288

Address: 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, United States, 11901

Registration date: 24 Nov 1980 - 08 Feb 2001

Entity number: 665281

Address: 756 MIDDLE COUNTRY, ROAD, SELDEN, NY, United States, 11784

Registration date: 24 Nov 1980 - 23 Sep 1992

Entity number: 665271

Address: 227 ISLIP AVE, ISLIP, NY, United States, 11751

Registration date: 24 Nov 1980 - 23 Sep 1992

Entity number: 665230

Address: 51 NORTHWEST DR, NORTHPORT, NY, United States, 11768

Registration date: 24 Nov 1980 - 31 Dec 1981

Entity number: 665229

Address: THE PLAZA, NO STREET ADDRESS, NEW YORK, NY, United States, 11954

Registration date: 24 Nov 1980 - 06 Jan 1989

Entity number: 665152

Address: PO BOX 2306, DEER PARK AVE, NO BABYLON, NY, United States, 11703

Registration date: 24 Nov 1980 - 23 Sep 1992

Entity number: 665144

Address: 63 SENINOTE ST, SELDEM, NY, United States, 11784

Registration date: 24 Nov 1980 - 23 Sep 1992

Entity number: 665104

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

Registration date: 24 Nov 1980 - 27 May 2010

Entity number: 665095

Registration date: 24 Nov 1980 - 24 Nov 1980

Entity number: 665085

Registration date: 24 Nov 1980 - 24 Nov 1980

Entity number: 665083

Registration date: 24 Nov 1980 - 24 Nov 1980

Entity number: 665058

Address: 102 DAYTON LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 24 Nov 1980 - 25 Sep 1991

Entity number: 665053

Address: 36 NUGENT ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 24 Nov 1980 - 23 Dec 1992

Entity number: 665114

Address: 40 PAWNEE DRIVE, COMMACK, NY, United States, 11725

Registration date: 24 Nov 1980

Entity number: 665228

Address: AT HOME, 6278 ROUTE 25A / SUITE 15, WADING RIVER, NY, United States, 11792

Registration date: 24 Nov 1980

Entity number: 665193

Address: 48 H MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 24 Nov 1980

Entity number: 665301

Address: 124 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1980

Entity number: 665168

Address: 6010 JERICHO TRPK, COMMACK, NY, United States

Registration date: 24 Nov 1980

Entity number: 665364

Address: 561 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 24 Nov 1980

Entity number: 669826

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 665027

Address: 1295 PULASKI ST, RIVERHEAD, NY, United States, 11901

Registration date: 21 Nov 1980 - 12 Jan 1983

Entity number: 665011

Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 21 Nov 1980 - 18 Dec 1986

Entity number: 664945

Address: 825 RTE 110, MELVILLE, NY, United States

Registration date: 21 Nov 1980 - 23 Dec 1992