Business directory in New York Suffolk - Page 10420

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 551027 companies

Entity number: 543389

Address: 1300 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 08 Mar 1979 - 27 Sep 1995

Entity number: 543376

Registration date: 08 Mar 1979 - 08 Mar 1979

Entity number: 543334

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

Registration date: 08 Mar 1979 - 26 Sep 1990

Entity number: 543332

Address: 192 AUDWIN DRIVE, ISLIP TERRACE, NY, United States, 11752

Registration date: 08 Mar 1979 - 07 Nov 1980

Entity number: 543330

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Mar 1979 - 27 Jun 2001

Entity number: 543296

Address: 348 BABYLON ST, ISLIP, NY, United States

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 543279

Address: 962 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Registration date: 08 Mar 1979 - 24 Sep 1997

Entity number: 543276

Address: 230 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11746

Registration date: 08 Mar 1979 - 29 Sep 1993

Entity number: 543270

Address: POLK ST, PO BOX 1224, ROCKY POINT, NY, United States, 11778

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 543242

Address: 16 BREEZE HILL, ROAD, FORT SALONGA, NY, United States, 11768

Registration date: 08 Mar 1979 - 21 Jan 1981

Entity number: 543234

Address: 20 RAILROAD AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Mar 1979 - 26 Sep 1990

Entity number: 543231

Address: 16 BREEZE HILL RD., FT SALANGA, NY, United States, 11768

Registration date: 08 Mar 1979 - 16 Jan 1981

Entity number: 543487

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

Registration date: 08 Mar 1979

Entity number: 543220

Address: 7 MOORE PLACE, MELVILLE, NY, United States, 11747

Registration date: 08 Mar 1979

Entity number: 543176

Address: 63 BRANDY LANE, LAKE GROVE, NY, United States, 11753

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543165

Address: P.O. BOX 37, 17 WINDOVER LANE, CORAM, NY, United States, 11727

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 543154

Address: 33 ECHO AVE, MILLER PLACE, NY, United States, 11764

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 543151

Address: 214 NASSAU RD, HUNTINGTON, NY, United States, 11743

Registration date: 07 Mar 1979 - 16 Jul 1986

Entity number: 543128

Address: 87 WOODLAND DR, SOUTHAMPTON, NY, United States, 11968

Registration date: 07 Mar 1979 - 14 Nov 2022

Entity number: 543118

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

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 543115

Address: 801 MT SINAI-CORAM, ROAD, MT SINAI, NY, United States, 11766

Registration date: 07 Mar 1979 - 29 Sep 1993

Entity number: 543100

Registration date: 07 Mar 1979 - 07 Mar 1979

Entity number: 543091

Address: 86 DEPOT ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 07 Mar 1979 - 28 Apr 2003

Entity number: 543084

Address: 34 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 07 Mar 1979 - 08 Mar 1994

Entity number: 543057

Address: 1 TAYLOR AVE., N BABYLON, NY, United States, 11703

Registration date: 07 Mar 1979 - 23 Dec 1992

Entity number: 543056

Address: 1242 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543038

Address: 1277 MIDDLE COUNTRY, ROAD, SELDEN, NY, United States, 11784

Registration date: 07 Mar 1979 - 13 Apr 1988

Entity number: 543023

Address: SOUTH SHORE MALL, SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543019

Address: 333 JERICHO TPKE, SUTIE 236, JERICHO, NY, United States, 11753

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 543014

Address: 169-171 CARLETON AVE, E ISLIP, NY, United States, 11730

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 543012

Address: 17 NORTHCOTE DR, MELVILLE, NY, United States, 11746

Registration date: 07 Mar 1979 - 23 Dec 1992

Entity number: 543011

Address: P O BOX 39, W ISLIP, NY, United States, 11795

Registration date: 07 Mar 1979 - 25 Sep 1991

Entity number: 542990

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 542981

Address: 10 RABRO DR., HAUPPAUGE, NY, United States, 11788

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542956

Address: 2023 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 07 Mar 1979 - 29 Dec 1982

Entity number: 542953

Address: 3916 CHURCH AVE, BROOKLYN, NY, United States, 11203

Registration date: 07 Mar 1979 - 25 Mar 1992

Entity number: 542896

Address: 287 BAYLAWN AVE., COPIAGUE, NY, United States, 11726

Registration date: 07 Mar 1979 - 23 Dec 1992

Entity number: 542895

Address: 623A SUNRISE HIGHWAY, W BABYLON, NY, United States, 11704

Registration date: 07 Mar 1979

Entity number: 542916

Address: 17 ONEIDA AVE., CENTEREACH, NY, United States, 11720

Registration date: 07 Mar 1979

Entity number: 542974

Address: 4 RAYNIER PLACE, NESCONSETT, NY, United States, 11767

Registration date: 07 Mar 1979

Entity number: 542842

Address: 219 WALL ST, HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542841

Address: 80 BROWNS RD., NESCONSETT, NY, United States, 11767

Registration date: 06 Mar 1979 - 26 Sep 1990

Entity number: 542830

Address: 5 HARMON PL, HAUPPAUGE, NY, United States, 11743

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542781

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542776

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542771

Address: 830 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 06 Mar 1979 - 13 Apr 1988

Entity number: 542761

Address: & SPARBER, 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542741

Address: 31 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542738

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

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542726

Address: PO BOX 49P, 57 PARK AVE., NEW YORK, NY, United States, 11706

Registration date: 06 Mar 1979 - 25 Sep 1991