Business directory in New York Suffolk - Page 10393

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 551038 companies

Entity number: 560603

Address: 181 OLIVE ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560583

Registration date: 31 May 1979 - 31 May 1979

Entity number: 560711

Address: 27 STATION ROAD, BELLPORT, NY, United States, 11713

Registration date: 31 May 1979

Entity number: 560664

Address: 722 FRELINGHUYSEN AVE, NEWARK, NJ, United States, 07114

Registration date: 31 May 1979

Entity number: 560819

Address: PO BOX 77, STONY BROOK, NY, United States, 11790

Registration date: 31 May 1979

Entity number: 560556

Address: 129 TARA DR, EAST HILLS, NY, United States, 11576

Registration date: 30 May 1979 - 26 Dec 1990

Entity number: 560551

Address: 1035 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 30 May 1979 - 25 Sep 1991

Entity number: 560542

Address: 780 SUNRISE HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 30 May 1979 - 29 Dec 1982

Entity number: 560525

Address: 35 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Registration date: 30 May 1979 - 25 Mar 1992

Entity number: 560506

Address: 729 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 30 May 1979 - 23 Dec 1992

Entity number: 560494

Address: 484 WEST MONTAUK, HIGHWAY, BABYLON, NY, United States, 11702

Registration date: 30 May 1979 - 29 Dec 1982

Entity number: 560423

Registration date: 30 May 1979 - 30 May 1979

Entity number: 560420

Address: PO BOX 164, UPTON, NY, United States, 11973

Registration date: 30 May 1979 - 27 Sep 1995

Entity number: 560411

Address: 1300 MARKET ST, WILMINGTON, DE, United States, 19801

Registration date: 30 May 1979 - 27 Sep 1995

Entity number: 560443

Address: 2006 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 May 1979

Entity number: 560528

Address: 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501

Registration date: 30 May 1979

Entity number: 560538

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

Registration date: 30 May 1979

Entity number: 560471

Address: 19 POPLAR RD, AMITYVILLE, NY, United States, 11701

Registration date: 30 May 1979

Entity number: 560396

Address: 24 COUNTRY GREENS DR., BELLPORT, NY, United States, 11713

Registration date: 29 May 1979 - 09 Jul 1998

Entity number: 560393

Address: 32 RANICK RD, HAUPPAUGE, NY, United States, 11788

Registration date: 29 May 1979 - 27 Jan 1989

Entity number: 560388

Registration date: 29 May 1979 - 30 May 1979

Entity number: 560322

Address: 7 MAPLEVIEW PL, KINGS PARK, NY, United States, 11754

Registration date: 29 May 1979 - 14 Nov 2000

Entity number: 560319

Address: 9 FAIRVIEW RD, HAMPTON BAYS, NY, United States, 11946

Registration date: 29 May 1979 - 23 Sep 1992

Entity number: 560289

Address: PO BOX 345, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560275

Address: 1618 MAIN ST, PORT JEFFERSON STA, NY, United States, 11777

Registration date: 29 May 1979 - 27 Sep 1995

Entity number: 560270

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

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560261

Address: 2400 N. OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560260

Address: 10 SHOREWOOD LANE, CENTERPORT, NY, United States, 11721

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560212

Address: 530 5TH AVE, ATT RICHARD RUBIN, NEW YORK, NY, United States, 10036

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560204

Address: 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560174

Address: 184 DOROTHY ROAD, WEST ISLIP, NY, United States, 11795

Registration date: 29 May 1979 - 29 Sep 1993

Entity number: 560167

Address: 381 B MONTAUK, HIGHWAY, AMITYVILLE, NY, United States

Registration date: 29 May 1979 - 08 Sep 1980

Entity number: 560148

Address: 430 MIDDLE COUNTRY, ROAD, SELDEN, NY, United States, 11784

Registration date: 29 May 1979 - 26 Dec 1990

Entity number: 560129

Address: 12 HOWARD DRIVE, CORAM, NY, United States, 11727

Registration date: 29 May 1979 - 29 Dec 1982

Entity number: 560128

Address: 45 MATHEW AVE, WEST BABYLON, NY, United States, 11704

Registration date: 29 May 1979 - 25 Sep 1991

Entity number: 560119

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560115

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560104

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560096

Registration date: 29 May 1979 - 29 May 1979

Entity number: 560358

Address: 344 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 29 May 1979

Entity number: 560221

Address: 341 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 29 May 1979

Entity number: 560238

Address: 31 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 May 1979

Entity number: 560380

Address: 767 THIRD AVE, 36TH FLR, NEW YORK, NY, United States, 10017

Registration date: 29 May 1979

Entity number: 560067

Address: 301 MILL RD, HEWLETT, NY, United States, 11557

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 560063

Address: 789 WALT WHITMAN, ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 May 1979 - 25 Sep 1991

Entity number: 560029

Address: 200 GIBBS POND ROAD, NESCONSET, NY, United States, 11767

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 560024

Address: 453 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 560018

Address: 116 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 28 May 1979 - 29 Dec 1982

Entity number: 560014

Address: 15 LAKE GROVE ST, CENTEREACH, NY, United States, 11720

Registration date: 28 May 1979 - 23 Dec 1992

Entity number: 559948

Address: 20 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 May 1979 - 29 Dec 1982