Business directory in New York Suffolk - Page 10441

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: 528204

Address: 150 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528200

Address: 1802 FIFTH AVE, BRENTWOOD, NY, United States, 11717

Registration date: 21 Dec 1978 - 13 Apr 1988

Entity number: 528196

Address: 188 WARNER ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 21 Dec 1978 - 27 Sep 1988

Entity number: 528190

Address: 1 HUNTINGTON QUAD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528189

Address: 939 LITTLE E. NECK RD., W BABYLON, NY, United States, 11704

Registration date: 21 Dec 1978 - 23 Dec 1992

Entity number: 528179

Address: 23 STEPAR PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528178

Address: 23 STEPAR PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528231

Address: 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Registration date: 21 Dec 1978

Entity number: 528172

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

Registration date: 21 Dec 1978

Entity number: 528104

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 20 Dec 1978 - 03 Mar 1987

Entity number: 528101

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 20 Dec 1978 - 26 Jun 2002

Entity number: 528096

Address: 200 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 1978 - 29 Sep 1982

Entity number: 528095

Address: SUITE 3E1, 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 20 Dec 1978 - 28 Sep 1979

Entity number: 528081

Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 20 Dec 1978 - 13 Apr 1988

Entity number: 528074

Address: PO BOX 66, CENTERPORT, NY, United States, 11721

Registration date: 20 Dec 1978 - 23 Dec 1992

Entity number: 528066

Address: 214 BLYDENBURGH RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 20 Dec 1978 - 05 Jan 1984

Entity number: 527969

Address: 999A STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 20 Dec 1978 - 29 Sep 1993

Entity number: 527965

Address: 470 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527953

Address: 16-8 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527900

Address: 28 W MAIN ST, BABYLON, NY, United States, 11702

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527888

Address: 410 TUDOR LANE, MIDDLE ISLAND, NY, United States, 11953

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527879

Address: 455 MAIN ST., GREENPORT, NY, United States, 11944

Registration date: 20 Dec 1978 - 23 Dec 1992

Entity number: 527846

Registration date: 20 Dec 1978 - 20 Dec 1978

Entity number: 527977

Address: 1912 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 20 Dec 1978

Entity number: 527749

Address: 23 RONDEL LANE, CENTEREACH, NY, United States, 11720

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527730

Address: 53 CHELSEA DR., MT. SINAI, LONG ISLAND, NY, United States, 11766

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527726

Address: 373 SILVA ST, HOLBROOK, NY, United States, 11741

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527722

Address: 1070 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Registration date: 19 Dec 1978 - 23 Dec 1992

Entity number: 527717

Address: CLUB LANE, REMSENBURG, NY, United States, 11960

Registration date: 19 Dec 1978 - 22 Jan 1980

Entity number: 527702

Address: 685A OLD COUNTRY, DIX HILLS, NY, United States, 11746

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527701

Address: 150 BROAD HOLLOW, ROAD, MELVILLE, NY, United States, 11746

Registration date: 19 Dec 1978 - 28 Sep 1994

Entity number: 527698

Address: 160 THROOP ST, N BABYLON, NY, United States, 11704

Registration date: 19 Dec 1978 - 25 Mar 1992

RUDLO CORP. Inactive

Entity number: 527659

Registration date: 19 Dec 1978 - 19 Dec 1978

Entity number: 527626

Address: 8 WEST MERRICK RD, FREEPORT, NY, United States, 11520

Registration date: 19 Dec 1978 - 23 Dec 1992

Entity number: 527623

Address: 15 PATRICIA LANE, PATCHOGUE, NY, United States, 11772

Registration date: 19 Dec 1978 - 28 Sep 1994

Entity number: 527622

Address: 1385 LAKELAND AVE., BOHEMIA, NY, United States, 11716

Registration date: 19 Dec 1978 - 23 Dec 1992

Entity number: 527618

Address: 119 COOPER ST., BABYLON, NY, United States, 11702

Registration date: 19 Dec 1978 - 27 Apr 1992

Entity number: 527599

Address: 1405 DEER PARK AVE, N BABYLON, NY, United States, 11703

Registration date: 19 Dec 1978 - 19 Sep 1980

Entity number: 527573

Address: 1692 PINEACRES BLVD., BAY SHORE, NY, United States, 11706

Registration date: 19 Dec 1978 - 23 Mar 1994

Entity number: 527566

Address: MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

Registration date: 19 Dec 1978 - 17 May 1983

Entity number: 527541

Address: 200 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527540

Address: 800 HORSE BLOCK RD., FARMINGVILLE, NY, United States, 11738

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527539

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

Registration date: 19 Dec 1978 - 23 Dec 1992

Entity number: 527538

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Dec 1978 - 23 Dec 1992

Entity number: 527535

Address: 102 W. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Dec 1978 - 29 Dec 1982

Entity number: 527528

Address: 280 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787

Registration date: 19 Dec 1978 - 29 Sep 1993

Entity number: 527720

Address: 292 MEDFORD AVE, PO BOX 936, PATCOGUE, NY, United States, 11772

Registration date: 19 Dec 1978

Entity number: 527560

Address: 40 Daniel St Ste 7, Farmingdale NY, SUITE 7, FARMINGDALE, NY, United States, 11735

Registration date: 19 Dec 1978

Entity number: 527602

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 19 Dec 1978

Entity number: 527832

Address: BOX 680, 196 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 19 Dec 1978