Business directory in New York Suffolk - Page 10401

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: 555683

Address: PO BOX 2370, WEST LAKE DRIVE, MONTAUK, NY, United States, 11954

Registration date: 08 May 1979 - 25 Jan 2012

Entity number: 555632

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555625

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 08 May 1979 - 12 Jan 1981

Entity number: 555610

Address: 17 MALDEN CIRCLE, WHEATLEY HGTS, NY, United States, 11798

Registration date: 08 May 1979 - 25 Sep 1991

Entity number: 555595

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGOTN STATION, NY, United States, 11747

Registration date: 08 May 1979 - 25 Sep 2002

Entity number: 555586

Address: 374 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 08 May 1979 - 25 Sep 1991

Entity number: 555572

Address: 63 OLD BROOK RD, DIX HILLS, NY, United States, 11746

Registration date: 08 May 1979 - 26 Dec 1990

Entity number: 555570

Address: P O BOX 207, HALESITE, NY, United States, 11743

Registration date: 08 May 1979 - 23 Dec 1992

Entity number: 555552

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555541

Registration date: 08 May 1979 - 08 May 1979

Entity number: 555718

Address: PO BOX 1688, WESTHAMPTON BEACH, NEW YORK, NY, United States, 11978

Registration date: 08 May 1979

Entity number: 555529

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555519

Address: 585 LOCUST AVE, OAKDALE, NY, United States, 11769

Registration date: 07 May 1979 - 29 Sep 1982

Entity number: 555505

Address: 853 BROADWAY, NEW YORK, NY, United States, 10003

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555486

Address: 346 MIDDLE COUNTRY, ROAD, CORAM, NY, United States, 11727

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555449

Address: 524 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555445

Address: 130 OSER AVE, HAUPPAUGE, NY, United States, 11787

Registration date: 07 May 1979 - 11 Jun 1990

Entity number: 555436

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

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555426

Address: VILLA AVE, PO BOX 146, EAST HAMPTON, NY, United States, 11937

Registration date: 07 May 1979 - 23 Dec 1992

ITTC, INC. Inactive

Entity number: 555416

Address: 502 DEVON PLACE, WEST ISLIP, NY, United States, 11795

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555410

Address: TRC BLDG., 3 HARBOR RD., COLD SPRING HARBOR, NY, United States, 11724

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555405

Address: 102 BABYLON AVE., WEST ISLIP, NY, United States, 11795

Registration date: 07 May 1979 - 25 Mar 1992

Entity number: 555395

Address: OCEAN AVE, E QUOGUE, NY, United States, 11942

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555394

Address: 16 AMBOY LANE, LAKE GROVE, NY, United States, 11755

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555389

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

Registration date: 07 May 1979 - 02 Apr 1986

Entity number: 555383

Address: 75 E. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555354

Address: 1324 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555346

Address: 5240 MERRICK RD, MASSAPEQUA, NY, United States, 11785

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555328

Address: 6230 E JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 07 May 1979 - 23 Dec 1992

Entity number: 555326

Address: MONTAUK HGWY, WESTHAMPTON, NY, United States

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555287

Address: 209-44 34TH AVE, BAYSIDE, NY, United States, 11361

Registration date: 07 May 1979 - 27 Dec 1990

Entity number: 555277

Address: PO BOX 353, 2650 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555267

Address: 56 GRANADA AVE, WEST, LINDERHURST, NY, United States

Registration date: 07 May 1979 - 23 Dec 1992

Entity number: 555257

Address: 43 WESTCHESTE SQUARE, BRONX, NY, United States, 10461

Registration date: 07 May 1979 - 26 Dec 1990

Entity number: 555254

Address: 152 WEST MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 07 May 1979 - 28 Oct 2009

Entity number: 555253

Address: 530 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555238

Address: 228 RT. 111, SMITHTOWN, NY, United States, 11787

Registration date: 07 May 1979 - 26 Sep 1990

Entity number: 555229

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 07 May 1979 - 25 Sep 1991

Entity number: 555225

Address: 113 ICELAND DR, SO HUNTINGTON, NY, United States, 11743

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555210

Registration date: 07 May 1979 - 07 May 1979

Entity number: 556108

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

Registration date: 07 May 1979

Entity number: 555451

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 07 May 1979

Entity number: 549597

Address: 260 PATCHOGUE-YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772

Registration date: 06 May 1979

Entity number: 555170

Address: 150 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 04 May 1979 - 23 Dec 1992

Entity number: 555164

Address: 2105 SALISBURY DR, WESTBURY, NY, United States, 11520

Registration date: 04 May 1979 - 25 Sep 1991

Entity number: 555163

Address: 4 JOYCE COURT, NO BABYLON, NY, United States, 11703

Registration date: 04 May 1979 - 19 May 1987

Entity number: 555160

Address: 292 NO CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555119

Address: 126 BURRS LANE, DIX HILLS, NY, United States, 11746

Registration date: 04 May 1979 - 29 Sep 1993

Entity number: 555097

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555092

Registration date: 04 May 1979 - 04 May 1979