Business directory in New York Suffolk - Page 10326

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: 611439

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611427

Address: 110 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 28 Feb 1980 - 23 Dec 1992

Entity number: 611398

Address: RAILROAD ST, HUNTINGTON STA, NY, United States

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611395

Address: 20 HAWKINS PATH, CORAM, NY, United States, 11727

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611382

Address: C/O THE KAPSON GROUP, 60 VANDERBILT MOTOR PK, COMMACK, NY, United States, 11725

Registration date: 28 Feb 1980 - 24 Sep 1997

Entity number: 611354

Address: 111 AVE C, WEST BABYLON, NY, United States, 11704

Registration date: 28 Feb 1980 - 25 Sep 1991

Entity number: 611346

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611343

Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 28 Feb 1980 - 23 Dec 1992

Entity number: 611315

Address: 75 MIDDLE ROAD, SAYVILLE, NY, United States, 11782

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611433

Address: 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Feb 1980

Entity number: 611351

Address: 340 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Feb 1980

Entity number: 611303

Address: 85 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611259

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

Registration date: 27 Feb 1980 - 24 Dec 1991

Entity number: 611228

Address: 45 BRUSH LANE, HUNTINGTON, NY, United States, 11740

Registration date: 27 Feb 1980 - 23 Dec 1992

Entity number: 611203

Address: 90 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611193

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1980 - 24 Mar 1993

Entity number: 611180

Address: 1293 STRAIGHT PATH, BABYLON, NY, United States, 11704

Registration date: 27 Feb 1980 - 12 Feb 1990

Entity number: 611152

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 27 Feb 1980 - 23 Dec 1992

Entity number: 611138

Address: 850 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1980 - 30 Dec 1987

Entity number: 611137

Address: 1191 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 27 Feb 1980 - 23 Dec 1992

Entity number: 611133

Address: 151 EAST PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611131

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 27 Feb 1980 - 23 Dec 1992

Entity number: 611100

Address: 652 FARMINGDALE ROAD, LINDENHURST, NY, United States, 11757

Registration date: 27 Feb 1980 - 28 Oct 2009

Entity number: 611086

Address: 1244 STONY BROOK RD, LAKE GROVE, NY, United States, 11755

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611061

Address: 428 WOLF HILL RD, DIX HILLS, NY, United States, 11746

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611057

Address: 4 CRESTWOOD RD, BOHEMIA, NY, United States, 11716

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611052

Address: 104 WICKS RD, COMMACK, NY, United States, 11725

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611036

Address: 226 CLAY PITTS RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611016

Address: 29 MILLERWOODS DR, PLACE, MILLER PLACE, NY, United States, 11764

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611013

Address: 456 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611012

Address: PO BOX 347, UPTON, NY, United States, 11973

Registration date: 27 Feb 1980 - 25 Sep 1991

Entity number: 611088

Address: 40 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Feb 1980

Entity number: 611059

Address: 30 FOOTHILL LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Feb 1980

Entity number: 611008

Address: STEINDLER CREDITOR&LEBOW, 350 VETERANS MEM HGWAY, COMMACK, NY, United States, 11725

Registration date: 27 Feb 1980

Entity number: 611202

Address: 60 EAST 42ND ST., NEWYORK, NY, United States, 10017

Registration date: 27 Feb 1980

Entity number: 610991

Address: 246 LAKE AVE., ST JAMES, NY, United States, 11780

Registration date: 26 Feb 1980 - 25 Sep 1991

Entity number: 610980

Address: 171 WEST LAKE DR., LINDENHURST, NY, United States, 11517

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610955

Address: SUNRISE HIGHWAY &, WALNUT ST., SAYVILLE, NY, United States

Registration date: 26 Feb 1980 - 25 Sep 1991

Entity number: 610949

Address: 600 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 26 Feb 1980 - 27 Sep 1995

Entity number: 610934

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610931

Address: 825 NO. ERIE AVE, LINDENHURST, NY, United States, 11757

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610923

Address: 61 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Feb 1980 - 25 Sep 1991

Entity number: 610912

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 26 Feb 1980 - 26 Dec 1990

Entity number: 610908

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

Registration date: 26 Feb 1980 - 25 Sep 1991

TILLOU LTD. Inactive

Entity number: 610887

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610885

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610883

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610863

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610860

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610859

Registration date: 26 Feb 1980 - 26 Feb 1980