Business directory in New York Suffolk - Page 10295

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 551433 companies

Entity number: 630699

Address: 285 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 02 Jun 1980 - 26 Jun 1991

Entity number: 630698

Address: SMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Jun 1980 - 11 Sep 1990

Entity number: 630697

Address: 8 10TH AVENUE, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Jun 1980 - 25 Sep 1991

Entity number: 630678

Address: 86 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 02 Jun 1980 - 22 Jul 2004

Entity number: 630662

Address: 99 SOUTH BAY DR, BABYLON, NY, United States, 11702

Registration date: 02 Jun 1980 - 29 Sep 1993

Entity number: 630731

Address: 23 GREEN STREET, SUITE 306, HUNTINGTON, NY, United States, 11743

Registration date: 02 Jun 1980

Entity number: 630919

Address: 450 W BAY AVE, ORIENT, NY, United States, 11957

Registration date: 02 Jun 1980

Entity number: 630920

Address: 48 MERRIVALE DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 02 Jun 1980

Entity number: 630909

Address: 229 BROADWAY, HUNTINGTON, NY, United States, 11743

Registration date: 02 Jun 1980

Entity number: 630941

Address: 19 MONT AVE., DIX HILLS, NY, United States, 11746

Registration date: 02 Jun 1980

Entity number: 636150

Address: 1 HUNTINGTON, QUADRANGLE 2C12, MELVILLE, NY, United States, 11747

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630647

Address: 37-51 76TH ST, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 30 May 1980 - 25 Nov 1981

Entity number: 630630

Address: 382 SOUTH OYSTER, BAY RD., HICKSVILLE, NY, United States, 11801

Registration date: 30 May 1980 - 28 Sep 1994

Entity number: 630595

Address: 4541 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630574

Address: 228 SHERMAN ST., BRENTWOOD, NY, United States, 11717

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630568

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

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630563

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630535

Address: SUTIE 4S13 HUNTINGTON, QUADRANGLE, MELVILLE, NY, United States

Registration date: 30 May 1980 - 23 Dec 1992

Entity number: 630532

Address: 525 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 30 May 1980 - 25 Mar 1992

Entity number: 630516

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630470

Address: 1630 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Registration date: 30 May 1980 - 25 Sep 1991

Entity number: 630460

Address: QUOGUE STREET, QUOGUE, NY, United States

Registration date: 30 May 1980 - 24 Sep 1997

Entity number: 630449

Address: 271 B, WEST LAKE DR., MONTAUK, NY, United States, 11954

Registration date: 30 May 1980 - 06 Jan 1999

Entity number: 630437

Address: 17 FERN DRIVE, COMMACK, NY, United States, 11725

Registration date: 30 May 1980 - 28 Sep 1994

Entity number: 630421

Address: 22 PLANE TREE LANE, ST JAMES, NY, United States, 11780

Registration date: 30 May 1980 - 29 Jun 1984

Entity number: 630416

Address: 27 CYGNET DR, SMITHTOWN, NY, United States, 11787

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630408

Address: 350 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 30 May 1980 - 23 Dec 1992

Entity number: 630455

Address: 205 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 30 May 1980

Entity number: 630317

Address: 1964 JACKSON AVE, WEST ISLIP, NY, United States, 11795

Registration date: 29 May 1980 - 29 Sep 1993

Entity number: 630313

Address: 51 MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 29 May 1980 - 25 Sep 1991

Entity number: 630306

Address: 1238 HERZEL BLVD., WEST BABYLON, NY, United States, 11704

Registration date: 29 May 1980 - 23 Dec 1992

Entity number: 630302

Address: 20 NIGHT HERON DRIVE, BOX BB, STONY BROOK, NY, United States, 11790

Registration date: 29 May 1980 - 01 May 1992

Entity number: 630256

Address: PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, United States, 11743

Registration date: 29 May 1980 - 19 May 2008

Entity number: 630206

Address: ONE SHERATON PLAZA, NEW ROCHELLE, NY, United States, 10801

Registration date: 29 May 1980 - 27 Dec 1995

Entity number: 630365

Address: 8 LORET LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 May 1980

Entity number: 630160

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

Registration date: 28 May 1980 - 29 Dec 1999

Entity number: 630155

Address: 162 ROBINSON AVE, MEDFORD, NY, United States, 11763

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630153

Address: 136 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630142

Address: 182 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630141

Address: 91 LAUREL DR, SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630133

Address: 2209 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630130

Address: 254 HANDSOME AVE., SAYVILLE, NY, United States, 11782

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630124

Address: 20 SCRIMSHAW DRIVE, WHALEBONE LANDING, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630122

Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630110

Address: 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 May 1980 - 25 Oct 1991

Entity number: 630104

Address: 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950

Registration date: 28 May 1980 - 08 Jun 2004

Entity number: 630049

Address: 54 GLENDA RD, DEER PARK, NY, United States, 11729

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630047

Address: 4 WEDGEWOOD DR, DIX HILLS, NY, United States, 11748

Registration date: 28 May 1980 - 23 Dec 1992

Entity number: 630035

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 630026

Address: 16 BREEZE HILL RD, FORT SALONGA, NY, United States, 11768

Registration date: 28 May 1980 - 25 Sep 1991