Business directory in New York Suffolk - Page 10413

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: 548179

Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1979 - 24 Mar 1993

Entity number: 548155

Address: 17 VALLEY ROAD, NORTHPORT, NY, United States, 11768

Registration date: 30 Mar 1979 - 27 Aug 1980

Entity number: 548142

Address: 23 BARIEN PLACE, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 Mar 1979 - 25 Sep 1991

Entity number: 548138

Address: 1165 TERRY RD., RONKONKOMA, NY, United States, 11779

Registration date: 30 Mar 1979 - 26 Sep 1990

Entity number: 548133

Address: 311 CASS STREET, DIX HILLS, NY, United States, 11746

Registration date: 30 Mar 1979 - 26 Jun 1996

Entity number: 548104

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1979 - 25 Sep 1991

Entity number: 548209

Address: 58 S. CLINTON AVE., BAY SHORE, NY, United States, 11706

Registration date: 30 Mar 1979

Entity number: 548072

Address: 211G SPRING MEADOW DR, HOLBROOK, NY, United States, 11741

Registration date: 29 Mar 1979 - 25 Sep 1991

Entity number: 548041

Address: 10 HUBBELL ST., COMMACK, NY, United States, 11725

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 548036

Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 1979 - 23 Dec 1992

Entity number: 548010

Address: TRICIA ENTERPRISES, WALT WHITMAN CTR., HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 Mar 1979 - 29 Sep 1993

Entity number: 548006

Address: 714 MAIN S., PORT JEFFERSON, NY, United States, 11777

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547970

Address: 555 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Registration date: 29 Mar 1979 - 25 Sep 1991

Entity number: 547965

Address: 250 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 29 Mar 1979 - 23 Dec 1992

Entity number: 547957

Address: 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547951

Address: 18 LAWRENCE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1979 - 13 Apr 1988

Entity number: 547950

Address: 1484 MONTAUK HGWY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 29 Mar 1979 - 23 Dec 1992

Entity number: 547926

Address: 591 PARK AVE., NEW YORK, NY, United States, 10021

Registration date: 29 Mar 1979 - 28 Sep 1994

Entity number: 547919

Address: 707 BROADHOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 29 Mar 1979 - 26 Sep 1990

Entity number: 547917

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 29 Mar 1979 - 23 Dec 1992

Entity number: 547901

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

Registration date: 29 Mar 1979 - 26 Jun 1996

Entity number: 547888

Address: 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 29 Mar 1979 - 26 Sep 1990

Entity number: 547877

Address: 218 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 29 Mar 1979 - 24 Feb 1981

Entity number: 547872

Address: 1745 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1979 - 25 Sep 1991

Entity number: 547868

Address: 149 MAIN ST, BROOKHAVEN, NY, United States

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547863

Address: ROUTE 58, RIVERHEAD, NY, United States, 11901

Registration date: 29 Mar 1979 - 25 Sep 1991

Entity number: 547861

Address: 95 BELL ST, W BABYLON, NY, United States, 11704

Registration date: 29 Mar 1979 - 17 Nov 1980

Entity number: 547825

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

Registration date: 29 Mar 1979 - 23 Dec 1992

Entity number: 547819

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

Registration date: 29 Mar 1979 - 26 Sep 1990

Entity number: 547807

Address: 18 W CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1979 - 29 Dec 1982

Entity number: 547741

Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 29 Mar 1979 - 25 Sep 1991

Entity number: 547792

Address: 240 NORTH OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 29 Mar 1979

Entity number: 547779

Address: PO BOX F, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1979

Entity number: 547813

Address: 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701

Registration date: 29 Mar 1979

Entity number: 548060

Address: 330 MOTOR PARKWAY, SUITE 306, HAUPPAUGE, NY, United States, 11788

Registration date: 29 Mar 1979

Entity number: 599444

Registration date: 28 Mar 1979 - 28 Mar 1979

Entity number: 547697

Address: 125 MEADOW RD WEST, KINGS PARK, NY, United States, 11754

Registration date: 28 Mar 1979 - 09 Sep 1981

Entity number: 547687

Address: 400 MONTAUK HGWY, W ISLIP, NY, United States, 11795

Registration date: 28 Mar 1979 - 23 Dec 1992

Entity number: 547681

Address: 134 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 28 Mar 1979 - 23 Dec 1992

Entity number: 547628

Address: 52 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 Mar 1979 - 08 Oct 1986

Entity number: 547613

Address: 591 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 28 Mar 1979 - 26 Sep 1990

Entity number: 547576

Address: BOX 398, RIVERHEAD, NY, United States, 11901

Registration date: 28 Mar 1979 - 30 Oct 1987

Entity number: 547565

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Mar 1979 - 29 Dec 1982

Entity number: 547540

Registration date: 28 Mar 1979 - 28 Mar 1979

Entity number: 547508

Address: 185 GREAT NECK ROAD, SUITE 450, GREAT NECK, NY, United States, 11021

Registration date: 28 Mar 1979 - 20 Jan 2009

Entity number: 547445

Address: 15 ELECTRIC ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547430

Address: 110 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1979 - 24 May 1982

Entity number: 547416

Address: 7 BARRINGTON PLACE, MELVILLE, NY, United States, 11746

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547406

Address: 9 HARCOURT ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547394

Address: 712 SHORE RD, LINDENHURST, NY, United States, 11757

Registration date: 27 Mar 1979 - 26 Sep 1990