Business directory in New York Suffolk - Page 10343

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: 598484

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

Registration date: 28 Dec 1979 - 01 Sep 1981

Entity number: 598466

Address: 207 HALLOCK RD., STONY BROOK, NY, United States, 11790

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598463

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 28 Dec 1979 - 26 Dec 1990

Entity number: 598450

Address: 1385 MERRICK RD, COPIAGUE, NY, United States, 11726

Registration date: 28 Dec 1979 - 23 Dec 1992

Entity number: 598419

Registration date: 28 Dec 1979 - 28 Dec 1979

Entity number: 598705

Address: 933 RT. 25-A, MILLER PLACE, NY, United States, 11764

Registration date: 28 Dec 1979

Entity number: 598763

Address: 11 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Registration date: 28 Dec 1979

Entity number: 598521

Address: 71 MONELL AVE, ISLIP, NY, United States, 11751

Registration date: 28 Dec 1979

Entity number: 598689

Address: PO BOX 473, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 28 Dec 1979

Entity number: 598406

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 598405

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 598397

Registration date: 27 Dec 1979 - 28 Dec 1979

Entity number: 598392

Address: MAIN ST, SOUTHOLD, NY, United States, 11971

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598385

Address: 29 CROSSBOW LANE, COMMACK, NY, United States, 11725

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598376

Address: 63 HEADLINE RD, DEER PARK, NY, United States, 11729

Registration date: 27 Dec 1979 - 13 Aug 1992

Entity number: 598323

Address: 74 NORTH ROCKY POINT, LANDING ROAD, ROCKY POINT, NY, United States, 11778

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598293

Address: %STEVE KAYE, 3 SIMON COURT, E NORTHPORT, NY, United States

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598280

Address: 623 NEMROD ST, NO BABYLON, NY, United States, 11703

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598275

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

Registration date: 27 Dec 1979 - 25 Sep 1991

Entity number: 598237

Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598167

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598149

Address: 276 JERICHO TPKE, MIDDLE ISLAND, NY, United States, 11953

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 598147

Address: 1064 ROUTE 58,, RIVERHEAD, NY, United States, 11901

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598131

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

Registration date: 27 Dec 1979 - 15 May 1981

Entity number: 598126

Address: STONY BROOK SHOPPING CTR, MAIN STREET, STONY BROOK, NY, United States, 11790

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598106

Address: PO BOX 423, EASTPORT, NY, United States, 11941

Registration date: 27 Dec 1979 - 20 Nov 1980

Entity number: 598098

Address: 21 REDWOOD LANE, SMITHTOWN, NY, United States, 11787

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 598081

Address: 2 STEVEN COURT, DEER PARK, NY, United States, 11729

Registration date: 27 Dec 1979 - 28 Sep 1994

Entity number: 598073

Address: 711 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1979 - 27 Jun 2001

Entity number: 597986

Address: 222 STATION PL NORTH, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 1979 - 27 Sep 1995

Entity number: 597939

Address: 859 LOCUST AVE., BOHEMIA, NY, United States, 11716

Registration date: 27 Dec 1979 - 25 Jun 1993

Entity number: 597911

Address: 173 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 597895

Address: P.O. BOX 154, FARMINGDALE, NY, United States, 11738

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 597891

Address: P.O. BOX 278 3425, ETERANS MEMORIAL HWY., RONKONKOMA, NY, United States, 11779

Registration date: 27 Dec 1979 - 23 Dec 1992

Entity number: 597889

Address: 10 WINDWOOD CT., ISLIP, NY, United States, 11751

Registration date: 27 Dec 1979 - 29 Sep 1993

Entity number: 598164

Address: 500 SHORE DR, OAKDALE, NY, United States, 11769

Registration date: 27 Dec 1979

Entity number: 598251

Address: 34 PITTONI DRIVE, COMMACK, NY, United States, 11725

Registration date: 27 Dec 1979

Entity number: 598374

Address: 31 MEADOW GLEN ROAD, NORTHPORT, NY, United States, 11768

Registration date: 27 Dec 1979

Entity number: 598128

Address: ASPA MANAGEMENT, 239 B EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 Dec 1979

Entity number: 598105

Address: 980 SUNRISE HWY, BABYLON, NY, United States, 11704

Registration date: 27 Dec 1979

Entity number: 598202

Address: 37 BRIDLE PATH, ST. JAMES, NY, United States, 11780

Registration date: 27 Dec 1979

Entity number: 597902

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

Registration date: 27 Dec 1979

Entity number: 597909

Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 26 Dec 1979 - 25 Sep 1991

Entity number: 597826

Address: 222 STATION PLAZA N., MINEOLA, NY, United States, 11501

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597791

Address: 94 WASHINGTON AVE, CENTERPORT, NY, United States, 11721

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597788

Address: 679 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597785

Address: 11 IBSEN COURT, DIX HILLS, NY, United States, 11746

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597763

Address: 100 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 26 Dec 1979 - 01 Sep 1981

Entity number: 597762

Address: 174 CEDAR COURT, COPAIGUE, NY, United States, 11726

Registration date: 26 Dec 1979 - 26 Dec 1990

CODRAL INC. Inactive

Entity number: 597752

Address: 990 DEER PARK AVE, NO BABYLON, NY, United States, 11703

Registration date: 26 Dec 1979 - 27 Sep 1995