Business directory in New York Suffolk - Page 10356

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 551255 companies

Entity number: 589685

Address: 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784

Registration date: 25 Oct 1979 - 26 Dec 2014

Entity number: 589659

Address: MAIN RD, ROUTE 25, MATTITUCK, NY, United States, 11952

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589638

Address: 27 LONG MEADOW PL, SOUTH SETAUKET, NY, United States, 11720

Registration date: 25 Oct 1979 - 28 Jun 1995

Entity number: 589621

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589615

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589610

Address: 173 A ICELAND DRIVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589608

Address: ROBERT MURPHY, 40 ELLEN PLACE, KINGS PARK, NY, United States

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589602

Address: 865 BROADWAY AVE, APT 211A, HOLBROOK, NY, United States, 11741

Registration date: 25 Oct 1979 - 13 Sep 1983

Entity number: 589598

Address: 29 EAST DOSORIS LANE, DIX HILLS, NY, United States, 11747

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589588

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

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589577

Address: ROSENTHAL & GOLDHABER, 150 BROADWAY HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589568

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589567

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589566

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589558

Address: 666 FIFTH AVE, NEW YORK, NY, United States

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589552

Address: 1229 AUGUST, ROAD, NORTH BABYLON, NY, United States, 11703

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589547

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

Registration date: 25 Oct 1979 - 25 Mar 1994

Entity number: 589533

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

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589508

Address: 108 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589501

Address: 66 SEGNOIA DR, CORAM, NY, United States, 11727

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589487

Address: 249 BOW DR, HAUPPAUGE, NY, United States, 11787

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589475

Address: 178 STAHLEY ST, BRENTWOOD, NY, United States, 11717

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589467

Registration date: 25 Oct 1979 - 25 Oct 1979

Entity number: 589453

Address: 66 MAIN ST., THE PATIO BLDG., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589444

Address: 115 EAST 57TH ST, NEWYORK, NY, United States, 10022

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589417

Address: 225 BROADWAY, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1979 - 23 Dec 1992

Entity number: 589400

Address: 120 FOURTH AVE., BAYSHORE, NY, United States, 11706

Registration date: 25 Oct 1979 - 18 Apr 1984

Entity number: 589421

Address: 93 E MAIN ST, SMITHTOWN, NY, United States, 11780

Registration date: 25 Oct 1979

Entity number: 589640

Address: 178 STAHLEY ST, BRENTWOOD, NY, United States, 11717

Registration date: 25 Oct 1979

Entity number: 589683

Address: 234 MAIN ST, PO BOX 728, HUNTINGTON, NY, United States, 11743

Registration date: 25 Oct 1979

Entity number: 589379

Address: 182-11 ABERDEEN RD, JAMAICA, NY, United States, 11432

Registration date: 24 Oct 1979 - 31 Aug 1995

Entity number: 589323

Address: TOWER HILL RD, SHOREHAM, NY, United States

Registration date: 24 Oct 1979 - 30 May 1996

Entity number: 589313

Address: 111 EDDY LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 Oct 1979 - 29 Jun 1994

Entity number: 589299

Address: 375 MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 24 Oct 1979 - 23 Dec 1992

Entity number: 589282

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589280

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589278

Registration date: 24 Oct 1979 - 24 Oct 1979

Entity number: 589232

Address: 868-7 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 24 Oct 1979 - 04 Mar 1996

Entity number: 589229

Address: 11 CALEB-BREWSTER LANE, SETAUKET, NY, United States, 11733

Registration date: 24 Oct 1979 - 23 Dec 1992

Entity number: 589218

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 24 Oct 1979 - 26 Jun 1996

Entity number: 589209

Address: 47 SOUTH MONTGOMERY AVENUE, BAYSHORE, NY, United States, 11706

Registration date: 24 Oct 1979 - 11 Mar 2013

Entity number: 589233

Address: 120 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Registration date: 24 Oct 1979

Entity number: 589185

Address: 350 MOFFITT BLVD, ISLIP, NY, United States, 11751

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589182

Address: 226 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 23 Oct 1979 - 23 Dec 1992

Entity number: 589135

Address: 76 SCHUYLER DR, COMACK, NY, United States, 11725

Registration date: 23 Oct 1979 - 13 Apr 1988

Entity number: 589125

Address: EAST NORTHPORT, OLD COMMACK RD., KINGS PARK, NY, United States

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 589104

Address: 74 SOUTHAVEN AVE, MEDFORD, NY, United States, 11763

Registration date: 23 Oct 1979 - 27 Nov 1981

Entity number: 589102

Address: 68 BAY ROAD, BROOKHAVEN, NY, United States, 11719

Registration date: 23 Oct 1979 - 23 Sep 1992

Entity number: 589100

Address: WOODLAWN LANE, ROCKY POINT, NY, United States

Registration date: 23 Oct 1979 - 05 May 1992

Entity number: 589084

Address: 105 WOODBURY RD, HUNTINGTON, NY, United States, 11743

Registration date: 23 Oct 1979 - 26 Dec 1990