Business directory in New York Suffolk - Page 10402

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: 555081

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555035

Address: 501 COMAC RD., DEER PARK, NY, United States, 11729

Registration date: 04 May 1979 - 29 Dec 1982

Entity number: 555029

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

Registration date: 04 May 1979 - 29 Dec 1982

Entity number: 555028

Address: 392 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555026

Address: 1975 HEMPSTEAD TPKE., E MEADOW, NY, United States, 11554

Registration date: 04 May 1979 - 29 Sep 1993

Entity number: 555025

Address: 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 04 May 1979 - 25 Mar 1992

Entity number: 555019

Address: 1919 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11702

Registration date: 04 May 1979 - 24 Sep 1997

Entity number: 555014

Address: 80 FAIRFIELD WAY, COMMACK, NY, United States, 11725

Registration date: 04 May 1979 - 26 Sep 1990

Entity number: 555000

Address: 31 SMITH ST., BROOKLYN, NY, United States, 11795

Registration date: 04 May 1979 - 23 Dec 1992

Entity number: 554990

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 04 May 1979 - 03 Apr 1991

Entity number: 555171

Address: 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 04 May 1979

Entity number: 554966

Address: 212 W JERICHO TPKE, HUNTINGTON, NY, United States, 11746

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554939

Address: CRAIG STOWELL, 35 FLEETWOOD DR., FARMINGVILLE, NY, United States, 11730

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554930

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 03 May 1979 - 29 Sep 1982

Entity number: 554917

Address: SOUTH ST., MANORVILLE, NY, United States, 11949

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554914

Address: 310 CORDER RD, WARNER ROBINS, GA, United States, 31088

Registration date: 03 May 1979 - 25 Jan 2012

Entity number: 554911

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 03 May 1979 - 23 Dec 1992

Entity number: 554872

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554870

Address: 390 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554852

Address: 42 TOLEDOST., FARMINGDALE, NY, United States, 11735

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554843

Address: PO BOX 49P, 57 PARK AVE, BAY SHORE, NY, United States, 11706

Registration date: 03 May 1979 - 23 Dec 1992

Entity number: 554815

Address: 314 FOURTH ST, EAST NORTHPORT, NY, United States, 11731

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554802

Address: 5750 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Registration date: 03 May 1979 - 23 Dec 1992

Entity number: 554790

Registration date: 03 May 1979 - 03 May 1979

Entity number: 554782

Address: 888 7TH AVE., NEW YORK, NY, United States, 10019

Registration date: 03 May 1979 - 29 Dec 1982

Entity number: 554768

Address: 76 MIDWOOD AVE, NESCONSET, NY, United States, 11767

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554764

Address: 1316 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 03 May 1979 - 25 Jul 1990

Entity number: 554757

Address: 464 WAVERLY AVE., PATCHOGUE, NY, United States, 11772

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554756

Address: 655 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704

Registration date: 03 May 1979 - 07 Jun 2022

Entity number: 554719

Address: 205 MARCUS BLVD., HAUPPAGUE, NY, United States, 11787

Registration date: 03 May 1979 - 08 Aug 1989

Entity number: 554713

Address: P.O. BOX 506, WEST SHOKAN, NY, United States, 12494

Registration date: 03 May 1979 - 07 Sep 1989

Entity number: 554712

Address: 420 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554703

Address: 9 PONDEROSA DRIVE, MELVILLE, NY, United States, 17746

Registration date: 03 May 1979 - 25 Sep 1991

Entity number: 554702

Address: 49RANDOLPH DRIVE, NEW YORK, NY, United States, 11746

Registration date: 03 May 1979 - 26 Sep 1990

Entity number: 554701

Address: 339 SOUTH LENOX AVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 03 May 1979

Entity number: 554776

Address: 216 COURT ST., RIVERHEAD, NY, United States, 11901

Registration date: 03 May 1979

Entity number: 554848

Address: 174 BIRCH DR., MANHASSET HILLS, NY, United States, 11040

Registration date: 03 May 1979

Entity number: 554795

Address: %SAL GUERRERA, 238 SILAS CARTER RD., MANORVILLE, NY, United States, 11959

Registration date: 03 May 1979

Entity number: 554803

Address: 5 OAKMERE DR., ST SALONGA, NY, United States, 11768

Registration date: 03 May 1979

Entity number: 554844

Address: 45 AUBURN ST., NEW YORK, NY, United States, 11704

Registration date: 03 May 1979

Entity number: 554688

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 02 May 1979 - 24 Sep 1997

Entity number: 554677

Address: 408 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 02 May 1979 - 05 Mar 2009

Entity number: 554646

Address: 1167 MONTAUK HGWY, MASTIC, NY, United States, 11950

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554633

Address: 18 DAYWOOD COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554619

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554546

Address: 27 FIRST ST., NORTHPORT, NY, United States, 11768

Registration date: 02 May 1979 - 23 Dec 1992

Entity number: 554524

Address: 122 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 02 May 1979 - 24 Dec 1991

Entity number: 554523

Address: 6 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 02 May 1979 - 29 Mar 1991

Entity number: 554521

Address: PO BOX 517, 30 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554512

Address: 6 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 02 May 1979 - 12 Mar 1981