Business directory in New York Suffolk - Page 10297

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: 629505

Address: 1510 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 May 1980 - 23 Dec 1992

Entity number: 629486

Address: 2994 MIDDLE COUNTRY, RD., LAKE GROVE, NY, United States, 11755

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629469

Address: 975 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629460

Address: 1427 12TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 23 May 1980 - 27 Mar 1986

Entity number: 629455

Address: 460 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 23 May 1980 - 23 Dec 1992

Entity number: 629454

Address: 460 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 23 May 1980 - 28 Sep 1994

Entity number: 629451

Address: 5 SPLIT RAIL COURT, DIX HILLS, NY, United States, 11746

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629417

Address: 640 OAK STREET, COPIAGUE, NY, United States, 11726

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629416

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629403

Address: 326 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629397

Address: 802 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629359

Address: 1175 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629322

Address: RTE 110 & 109, FARMINGDALE, NY, United States, 11735

Registration date: 23 May 1980 - 25 Jan 2012

Entity number: 629306

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

Registration date: 23 May 1980 - 23 Dec 1992

Entity number: 629297

Address: 305 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629294

Address: 200 PARK AVE, SUITE 4401, NEW YORK, NY, United States, 10017

Registration date: 23 May 1980 - 31 Dec 1990

Entity number: 629224

Address: 129 PENNSYLVANIA AVE, MEDFORD, NY, United States, 11763

Registration date: 23 May 1980 - 26 Jun 1996

Entity number: 629219

Address: 25 PRINCETON DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 23 May 1980 - 25 Sep 1991

Entity number: 629205

Address: 114 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629405

Address: 19 MEWBROOKL LANE, EAST NORTHPORT, NY, United States

Registration date: 23 May 1980

Entity number: 629388

Address: 2060 Eastern Parkway, Brooklyn, NY, United States, 11207

Registration date: 23 May 1980

Entity number: 629181

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 May 1980 - 19 Apr 1991

Entity number: 629172

Address: 294 EAST MONTAUK HWY., LINDENHURST, NY, United States, 11757

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629152

Address: 10 SARATOGA AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 22 May 1980 - 23 Dec 1992

Entity number: 629150

Address: 15 PARK CIRCLE, CENTERPORT, NY, United States, 11721

Registration date: 22 May 1980 - 16 Sep 1982

Entity number: 629144

Address: 796 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

Registration date: 22 May 1980 - 25 Jun 2003

Entity number: 629139

Address: 1680 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 22 May 1980 - 23 Sep 1998

Entity number: 629106

Address: 2450 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 22 May 1980 - 25 Jan 2012

Entity number: 629100

Address: P. O. BOX AR, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629098

Address: 1321 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 22 May 1980 - 23 Dec 1992

Entity number: 629083

Address: 654 CENTER AVE, LINDENHURST, NY, United States, 11757

Registration date: 22 May 1980 - 25 Sep 1991

Entity number: 629079

Address: 29 FOX HOLLOW RIDINGS RD, NORTH PORT, NY, United States, 11768

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629045

Address: 300 E. 75TH ST, NEW YORK, NY, United States, 10021

Registration date: 22 May 1980 - 27 Sep 1995

Entity number: 629026

Address: & FASS, ESQS., 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 22 May 1980 - 28 Sep 1994

Entity number: 629019

Registration date: 22 May 1980 - 22 May 1980

Entity number: 628994

Address: 288 RT. 111, SMITHTOWN, NY, United States, 11787

Registration date: 22 May 1980 - 25 Sep 1991

Entity number: 628981

Address: 374 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 22 May 1980 - 23 Dec 1992

Entity number: 628979

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

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 628954

Address: 123-60 83RD AVE, APT 4-S, KEW GARDENS, NY, United States, 11415

Registration date: 22 May 1980 - 25 Sep 1991

Entity number: 628951

Address: 1380 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629195

Address: 167 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 22 May 1980

Entity number: 628936

Address: 168 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 21 May 1980 - 26 Jun 1991

Entity number: 628927

Address: 70 AUSTIN BLVD, COMMACK, NY, United States, 11725

Registration date: 21 May 1980 - 23 Dec 1992

Entity number: 628922

Address: 44 PEMBROKE CT., BAY SHORE, NY, United States, 11706

Registration date: 21 May 1980 - 25 Sep 1991

Entity number: 628916

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 21 May 1980 - 26 Jun 1991

Entity number: 628894

Address: 1488 HARLEM AVE., NORTH PATCHOGUE, NY, United States, 11772

Registration date: 21 May 1980 - 25 Sep 1991

Entity number: 628889

Address: 4 INDIAN FIELD RD, SETAUKET, NY, United States, 11733

Registration date: 21 May 1980 - 25 Sep 1991

Entity number: 628870

Address: 248-50 JERICHO TPKE., BELLEROSE, NY, United States, 11426

Registration date: 21 May 1980 - 26 Jun 1991

Entity number: 628868

Address: 1601 NINTH AVE., BOHEMIA, NY, United States, 11716

Registration date: 21 May 1980 - 23 Sep 1983

Entity number: 628851

Address: PO BOX 23, SAYVILLE, NY, United States, 11782

Registration date: 21 May 1980 - 25 Sep 2002