Business directory in New York Suffolk - Page 10395

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: 559125

Address: 47-14 217TH ST, BAYSIDE, NY, United States, 11361

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559103

Address: 542 JAYNE BLVD, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 23 May 1979 - 01 Mar 1991

Entity number: 559097

Address: 5 ARBOR LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559077

Address: 52 MAPLE AVE., BAYSHORE, NY, United States, 11706

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559075

Address: 88 PLYMOUTH DR. RD., GLEN HEAD, NY, United States, 11545

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559073

Address: 21 HILLTOP DR., MT SINAI, NY, United States, 11766

Registration date: 23 May 1979 - 30 Jul 1984

Entity number: 559069

Address: 218 EAST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559062

Address: 167 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559058

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559047

Address: 19 ANNETTE LANE, EAST MORICHES, NY, United States, 11940

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559046

Address: 198 EAST MONTAUK, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 559025

Address: 413 MAIN ST, BROOKHAVEN, NY, United States, 11772

Registration date: 23 May 1979 - 12 May 1981

Entity number: 559019

Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559010

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 23 May 1979 - 27 Sep 1995

Entity number: 559004

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558997

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558995

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558994

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558989

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558978

Address: 110 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 23 May 1979 - 23 Jun 1999

Entity number: 558973

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558945

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 558939

Address: 199 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558926

Address: 107 COOPER ST., BABYLON, NY, United States, 11702

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 558920

Address: MONTAUK HIGHWAY &, HAMPTON AVE., WESTHAMPTON BEACH, NY, United States

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558911

Address: PO BOX 1509, SOUTHAMPTON, NY, United States, 11969

Registration date: 23 May 1979 - 14 May 2010

Entity number: 558906

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

Registration date: 23 May 1979 - 29 Sep 1982

Entity number: 558362

Address: 125 OAK AVE, SHIRLEY, NY, United States, 11967

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559210

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

Registration date: 23 May 1979

Entity number: 558886

Address: POB 666, STONY BROOK, NY, United States, 11794

Registration date: 23 May 1979

Entity number: 559124

Address: PO BOX 763, AMITYVILLE, NY, United States, 11701

Registration date: 23 May 1979

Entity number: 558885

Address: 35 SUNCREST DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 23 May 1979

Entity number: 559043

Address: 28 FELWAY DR., CORAM, NY, United States, 11727

Registration date: 23 May 1979

Entity number: 558870

Address: 407 HERZEL BLVD, WEST BABYLON, NY, United States, 11704

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558857

Address: 1879 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558856

Address: 1879 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558807

Address: 82 RIVIERA, MASTIC, NY, United States, 11950

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558794

Address: 1383 SPUR DRIVE SOUTH, ISLIP, NY, United States, 11751

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558767

Address: 56 GAMECOCK LANE, SOUTH, BABBYLON, NY, United States, 11702

Registration date: 22 May 1979 - 29 Dec 1982

Entity number: 558730

Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 22 May 1979 - 05 Jun 1990

Entity number: 558727

Address: 1126 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 22 May 1979 - 10 Oct 1980

Entity number: 558704

Address: 510 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 22 May 1979 - 19 Jan 1982

Entity number: 558700

Address: 2158 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 22 May 1979 - 25 Sep 1991

Entity number: 558672

Address: 28 WILLOW ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 22 May 1979 - 13 Apr 1988

Entity number: 558671

Address: 54-44 LITTLE NECK, PARKWAY, LITTLE NECK, NY, United States, 11362

Registration date: 22 May 1979 - 29 Sep 1993

Entity number: 558669

Address: 14 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 22 May 1979 - 09 Sep 1987

Entity number: 558663

Address: 185-08 UNION TPKE., FLUSHING, NY, United States, 11366

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558650

Address: 70 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558641

Address: 218 EAST MAIN ST, BABYLON, NY, United States, 11702

Registration date: 22 May 1979 - 29 Dec 1997

Entity number: 558640

Address: HUBBARD'S LANE, SOUTHAMPTON, NY, United States

Registration date: 22 May 1979 - 26 Dec 1990