Business directory in New York Suffolk - Page 10351

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 551411 companies

Entity number: 595364

Address: 23 COMANCHE LANE, COMMACK, NY, United States, 11725

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595273

Address: 12 BOLTON ST, LINDENHURST, NY, United States, 11757

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595272

Address: 115 ROME ST, FARMINGDALE, NY, United States, 11735

Registration date: 29 Nov 1979 - 26 Dec 2001

Entity number: 595266

Address: 223 EAST MAIN ST, ROUTE 25, HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1979 - 23 Sep 1992

Entity number: 595265

Address: 2100 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 29 Nov 1979 - 23 Dec 1992

Entity number: 595242

Address: 6318 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 29 Nov 1979 - 02 May 2000

Entity number: 595230

Address: 801 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 29 Nov 1979 - 25 Sep 1991

Entity number: 595227

Address: 324 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595213

Address: 246 NORTH FULTON AVE, LINDENHURST, NY, United States, 11757

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595200

Address: 1 OLD COUNTRY, ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595172

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 29 Nov 1979 - 23 Dec 1992

Entity number: 595171

Address: 81 SHEPPARD LANE, NESCONSET, NY, United States, 11767

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595167

Address: 33 COLONIAL DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1979 - 28 Sep 1994

Entity number: 595148

Address: 109 FERNDALE BLVD., ISLIP, NY, United States, 11751

Registration date: 29 Nov 1979 - 08 Feb 1994

Entity number: 595140

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11746

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595129

Address: 222 HUNTINGON BAY RD, HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1979 - 26 Dec 1990

Entity number: 595124

Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 29 Nov 1979 - 23 Dec 1992

Entity number: 595121

Address: 131 VILLAGE HILL DR., DIX HILLS, NY, United States, 11746

Registration date: 29 Nov 1979 - 23 Dec 1992

Entity number: 595081

Registration date: 29 Nov 1979 - 29 Nov 1979

Entity number: 595076

Registration date: 29 Nov 1979 - 29 Nov 1979

Entity number: 595082

Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 29 Nov 1979

Entity number: 595029

Address: C/O JOHN BARTOLOTTA, 45 FOSTER AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 28 Nov 1979 - 25 Jan 2012

Entity number: 595026

Address: 26 BUHL LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Nov 1979 - 23 Dec 1992

Entity number: 595024

Address: 42 BIESELIN RD., BELLPORT, NY, United States, 11713

Registration date: 28 Nov 1979 - 25 Feb 1994

Entity number: 595019

Address: 133 CONE AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 28 Nov 1979 - 23 Dec 1992

Entity number: 594968

Address: 1895 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 28 Nov 1979 - 23 Dec 1992

Entity number: 594962

Address: 66 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 28 Nov 1979 - 08 Mar 1984

Entity number: 594959

Address: 1796 EAST 29TH ST, BROOKLYN, NY, United States, 11229

Registration date: 28 Nov 1979 - 26 Dec 1990

Entity number: 594914

Address: 54 SHERWOOD DR, HUNTINGTON, NY, United States, 11743

Registration date: 28 Nov 1979 - 30 Aug 1982

Entity number: 594855

Registration date: 28 Nov 1979 - 28 Nov 1979

Entity number: 594831

Address: 269 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Nov 1979 - 23 Dec 1992

Entity number: 594805

Address: 159-18 NORTHERN, BLVD, FLUSHING, NY, United States, 11358

Registration date: 28 Nov 1979 - 26 Sep 1990

Entity number: 594782

Address: 230 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 28 Nov 1979 - 26 Dec 1990

Entity number: 594751

Address: 515 ROUTE 111, HAUPAUGE, NY, United States, 11788

Registration date: 28 Nov 1979 - 26 Dec 1990

Entity number: 594746

Registration date: 28 Nov 1979 - 01 Dec 1979

Entity number: 594774

Address: 472 W. JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Nov 1979

Entity number: 594893

Address: 19 MILLBROOK DR, STONY BROOK, NY, United States, 11790

Registration date: 28 Nov 1979

Entity number: 594822

Address: PO BOX 7114, MONTAUK HWY, AMAGANSETT, NY, United States, 11930

Registration date: 28 Nov 1979

Entity number: 594732

Address: 622 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 27 Nov 1979 - 27 Jan 1989

Entity number: 594716

Address: 580 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Registration date: 27 Nov 1979 - 26 Apr 1994

Entity number: 594711

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594697

Registration date: 27 Nov 1979 - 27 Nov 1979

Entity number: 594669

Address: 10 ELLEN DRIVE, PORT JEFFERSON, NY, United States, 11776

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594667

Address: RICHARD FISH ESQ., 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 27 Nov 1979 - 22 Apr 1993

Entity number: 594658

Address: PO BOX 608, 466 MAIN ST., EAST MORICHES, NY, United States, 11940

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594657

Address: 3 PARK RD., ROCKY POINT, NY, United States, 11778

Registration date: 27 Nov 1979 - 26 Dec 1990

Entity number: 594643

Address: RFD 1 BOX 229 B, SWEZEY LANE, MIDDLE ISLAND, NY, United States, 11953

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594640

Address: 549 MONTAUK HGWY, BAYPORT, NY, United States, 11706

Registration date: 27 Nov 1979 - 23 Dec 1992

Entity number: 594624

Address: 425 50TH ST., LINDENHURST, NY, United States, 11757

Registration date: 27 Nov 1979 - 23 Sep 1998

Entity number: 594623

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 27 Nov 1979 - 23 Dec 1992