Business directory in New York Suffolk - Page 10325

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 551423 companies

Entity number: 612066

Address: 20 SPINNER LANE, COMMACK, NY, United States, 11725

Registration date: 03 Mar 1980 - 18 Nov 1980

Entity number: 612056

Address: 116 SOUTH HAMILTON AVE, LINDENHURST, NY, United States, 11757

Registration date: 03 Mar 1980 - 17 Nov 1980

Entity number: 612053

Address: 7 WESTVALE LANE, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1980 - 23 Sep 1992

Entity number: 612045

Address: 1134 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612038

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612032

Address: 292 MEDFORD AVE, P.O. BOX 936, PATCHOGUE, NY, United States, 11772

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 612018

Address: 4200 EXPRESS DRIVE, NORTH,, RONKONKOMA, NY, United States, 11779

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612016

Address: 50 NELSON AVE, BLUE POINT, NY, United States, 11715

Registration date: 03 Mar 1980 - 06 Jul 1992

Entity number: 612002

Address: 1024 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 03 Mar 1980 - 25 Mar 1992

Entity number: 612000

Address: 44 GARDEN COURT, RONKONKOMA, NY, United States, 11779

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 611999

Address: 44 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 611985

Address: 321 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Registration date: 03 Mar 1980 - 28 Jul 2014

RUSWAY INC. Inactive

Entity number: 611978

Address: 390 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 611933

Address: P.O. BOX 414, NESCONSET, NY, United States, 11767

Registration date: 03 Mar 1980 - 26 Jun 1996

Entity number: 611954

Address: P. O. BOX 382, HOLTSVILLE, NY, United States, 11742

Registration date: 03 Mar 1980

Entity number: 612019

Address: PO BOX 345, SOUND BEACH, NY, United States, 11789

Registration date: 03 Mar 1980

Entity number: 612162

Address: 40 MULHOLLAND DRIVE, NEW IMAGE LTD, NORTH BABYLON, NY, United States, 11703

Registration date: 03 Mar 1980

Entity number: 611887

Address: 619 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11743

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611870

Address: 5 PUDDING LANE, DIX HILLS, NY, United States, 11746

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611866

Address: 180 BROADWAY, NORTH BABYLON, NY, United States, 11704

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611843

Address: P.O. BOX 851, EAST HAMPTON, NY, United States, 11937

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611842

Address: 610 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611818

Address: MONTAUK HIGHWAY, WEST HAMPTON BEACH, NY, United States, 11978

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611806

Address: 6010 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611800

Address: 155 NIMBUS RD., HOLBROOK, NY, United States, 11741

Registration date: 29 Feb 1980 - 27 Sep 1995

Entity number: 611781

Address: 75 EDGEWOOD AVE, SMITHTOWN, NY, United States, 11787

Registration date: 29 Feb 1980 - 28 Apr 1982

Entity number: 611770

Address: 87 RADIO AVE, MILLER PLACE, NY, United States, 11764

Registration date: 29 Feb 1980 - 27 Jun 2001

Entity number: 611763

Address: 1605 STRAIGHT PATH RD, WYANDANCH, NY, United States, 11798

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611760

Address: 2 SECOND ST, WOODBURY, NY, United States, 11797

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611747

Address: 11 YALE ST, TERRYVILLE, NY, United States, 11776

Registration date: 29 Feb 1980 - 25 Mar 1992

Entity number: 611746

Address: 555 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 29 Feb 1980 - 26 Dec 1990

Entity number: 611736

Address: MR. JOHN CAHILL, 2 DEXTER LANE, KINGSPARK, NY, United States, 11754

Registration date: 29 Feb 1980 - 27 Dec 2000

Entity number: 611713

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 29 Feb 1980 - 27 Sep 1995

Entity number: 611698

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611693

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611659

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611653

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 29 Feb 1980 - 25 Sep 1991

Entity number: 611637

Address: 1060 ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 29 Feb 1980 - 29 Sep 1993

Entity number: 611632

Address: 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611618

Address: 1220 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 29 Feb 1980 - 23 Sep 1998

Entity number: 611586

Address: 733 BURKE AVE, BRONX, NY, United States, 10467

Registration date: 29 Feb 1980 - 23 Dec 1992

Entity number: 611824

Address: 50 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 29 Feb 1980

Entity number: 611729

Address: 16 RIVERDALE DR, HAMPTON BAYS, NY, United States, 11946

Registration date: 29 Feb 1980

Entity number: 611604

Address: 32 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

Registration date: 29 Feb 1980

Entity number: 611622

Address: 1215 SUFFOLK AVE, BRENTWOOD, NY, United States, 11711

Registration date: 29 Feb 1980

Entity number: 611567

Registration date: 28 Feb 1980 - 28 Feb 1980

Entity number: 611495

Address: 53345 MAIN RD, SOUTHOLD, NY, United States, 11971

Registration date: 28 Feb 1980 - 25 Sep 1991

Entity number: 611474

Address: 5TH AVE & NORHT SPUR DR, NORTH BAYSHORE, NY, United States, 11706

Registration date: 28 Feb 1980 - 25 Sep 1991

Entity number: 611472

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1980 - 23 Dec 1992

Entity number: 611448

Address: 38 STRATHMORE VILLAGE DR, SOUTH SETAUKET, NY, United States, 11720

Registration date: 28 Feb 1980 - 25 Sep 1991