Business directory in New York Suffolk - Page 10414

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: 547391

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547385

Address: 42 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547357

Address: 107 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547351

Address: 150 PROSPECT PLACE, RIVERHEAD, NY, United States, 11901

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547330

Address: 18 WEST CARVER ST, HUNGTINGTON, NY, United States, 11743

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547275

Registration date: 27 Mar 1979 - 27 Mar 1979

Entity number: 547248

Address: 28 W HILLS RD, HUNTINGTONSTATION, NY, United States, 11746

Registration date: 27 Mar 1979 - 29 Dec 1982

Entity number: 547241

Address: 150 BROADHOLLOW, RAOD, MELVILLE, NY, United States, 11746

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547237

Address: 25-02 FRANCIS LEWIS, BLVD P O BOX 99, FLUSHING, NY, United States, 11358

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547233

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547227

Address: 11 CROSBY PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 27 Mar 1979 - 23 Dec 1992

Entity number: 547216

Address: 9 JOSHUA PATH, CENTRAL ISLIP, NY, United States, 11722

Registration date: 27 Mar 1979 - 25 Sep 1991

Entity number: 547208

Address: 138-54 94TH AVE., JAMAICA, NY, United States, 11435

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547184

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1979 - 28 Feb 1981

Entity number: 547181

Address: 711 SMITHTOWN BY-, PASS, SMITHTOWN, NY, United States, 11787

Registration date: 27 Mar 1979 - 23 Sep 1992

Entity number: 547179

Address: 71 LEGRAND STREET, BRENTWOOD, NY, United States, 11717

Registration date: 27 Mar 1979 - 08 Aug 2011

Entity number: 547340

Address: 35 GREENFIELD LANE, COMMACK, NY, United States, 11725

Registration date: 27 Mar 1979

Entity number: 547146

Address: 85 N. HIGHWAY, P.O. BOX 1312, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Mar 1979 - 29 Dec 1982

Entity number: 547092

Address: EIGHT RAVENWOOD DRIVE, KINGS PARK, NY, United States, 11754

Registration date: 26 Mar 1979 - 10 Feb 1993

Entity number: 547084

Address: BOX 364, HARBOR BEACH RD, MILLER PLACE, NY, United States, 11764

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 547080

Address: 30 CEDAR POINT DR, WEST ISLIP, NY, United States, 11795

Registration date: 26 Mar 1979 - 20 Apr 1995

Entity number: 547065

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

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 547063

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 26 Mar 1979 - 28 Sep 1994

Entity number: 547053

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

Registration date: 26 Mar 1979 - 29 Sep 1993

Entity number: 547030

Address: P.O. BOX 585, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 547001

Address: 33 HIGHWOOD DR., NORTHPORT, NY, United States, 11768

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 546982

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

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546980

Address: GREEN & BECKMAN, 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546951

Address: 90 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 26 Mar 1979 - 25 Sep 1991

Entity number: 546925

Address: NEWTON RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 26 Mar 1979 - 29 Sep 1982

Entity number: 546904

Address: 440 ACKERSON BLVD., BAYSHORE, NY, United States

Registration date: 26 Mar 1979 - 29 Dec 1982

Entity number: 546896

Address: 32 LOGAN HILL RD., NORTHPORT, NY, United States, 11768

Registration date: 26 Mar 1979 - 27 Sep 1995

Entity number: 546889

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 26 Mar 1979 - 30 Mar 1983

Entity number: 546837

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 26 Mar 1979 - 04 Mar 1981

Entity number: 546825

Address: 430 MAIN ST., CENTER MORICHES, NY, United States, 11934

Registration date: 26 Mar 1979 - 26 Sep 1990

Entity number: 546818

Address: 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 26 Mar 1979 - 21 Mar 2014

Entity number: 546960

Address: 21 E. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 26 Mar 1979

Entity number: 547035

Address: 138 RADIO AVENUE, MILLER PLACE, NY, United States, 11764

Registration date: 26 Mar 1979

Entity number: 546947

Address: CUTCHOGUE FREE LIBRARY, MAIN RD., CUTCHOGUE, NY, United States, 11935

Registration date: 26 Mar 1979

Entity number: 547119

Address: 36 AMBROSE LANE, NORTHPORT, NY, United States, 11768

Registration date: 26 Mar 1979

Entity number: 546801

Registration date: 23 Mar 1979 - 23 Mar 1979

Entity number: 546780

Address: 106 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546763

Registration date: 23 Mar 1979 - 31 Mar 1979

Entity number: 546753

Address: 74 CORAM-MT. SINAI RD., CORAM, NY, United States, 11727

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546750

Address: 5 CARLILE RD., CENTER MORICHES, NY, United States, 11934

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546745

Address: 357 WILLIAM FLOYD P., SHIRLEY, NY, United States, 11967

Registration date: 23 Mar 1979 - 23 Dec 1992

Entity number: 546724

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1979 - 26 Sep 1990

Entity number: 546719

Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 23 Mar 1979 - 25 Sep 1991

Entity number: 546691

Address: RFD #1 BOX 235 C, MIDDLE ISLAND, NY, United States, 11953

Registration date: 23 Mar 1979 - 28 Sep 1994

Entity number: 546684

Address: FLOWERFIELD BLDG. 7-1B, ST JAMES, NY, United States, 11780

Registration date: 23 Mar 1979 - 28 Sep 1994