Business directory in New York Suffolk - Page 10447

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: 524281

Address: 21 CORNELIA LANE, LAKE GROVE, NY, United States, 11755

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524280

Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524274

Address: 68-15 BORDEN AVE, NEW YORK, NY, United States, 11378

Registration date: 30 Nov 1978 - 23 Dec 1992

Entity number: 524256

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 30 Nov 1978 - 29 Dec 1982

Entity number: 524253

Address: 314 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 30 Nov 1978 - 20 Mar 2001

Entity number: 524440

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

Registration date: 30 Nov 1978

Entity number: 524267

Address: 754 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 30 Nov 1978

Entity number: 524224

Address: 21 REDWOOD LANE, BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1978 - 29 Sep 1993

Entity number: 524207

Address: 61 WEST END AVE, SHIRLEY, NY, United States, 11967

Registration date: 29 Nov 1978 - 23 Dec 1992

Entity number: 524201

Address: 1073A PROSPECT AVE, WEST ISLIP, NY, United States, 11795

Registration date: 29 Nov 1978 - 23 Dec 1992

Entity number: 524198

Address: 346-94 ROUTE 25A, ROCKY POINT, NY, United States

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524170

Address: 34 FARMINGTON LANE, MELVILLE, NY, United States, 11746

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524168

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Nov 1978 - 30 Jun 1982

Entity number: 524157

Address: 203 AVENUE B, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 29 Nov 1978 - 23 Dec 1992

Entity number: 524156

Address: PO BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 29 Nov 1978 - 23 Dec 1992

Entity number: 524140

Address: 71 NEW ST, HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1978 - 29 Sep 1993

Entity number: 524128

Address: 20 SOUTH AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1978 - 13 Jul 1981

Entity number: 524120

Address: VALENTINE GIRARDS, 800 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524108

Address: 257 WEST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1978 - 29 Sep 1982

Entity number: 524101

Address: 650 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 29 Nov 1978 - 23 Dec 1992

Entity number: 524083

Registration date: 29 Nov 1978 - 29 Nov 1978

Entity number: 524066

Address: 4 SIOUX DR., COMMACK, NY, United States, 11725

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524062

Address: 574 MONTAUK AVE., SHIRLEY, NY, United States, 11967

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524058

Address: % GRODIN, 77 HARRISBURG ST., BAYSHORE, NY, United States, 11706

Registration date: 29 Nov 1978 - 29 Dec 1982

Entity number: 524050

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

Registration date: 29 Nov 1978 - 25 Sep 1991

Entity number: 524010

Address: 21 REDWOOD LANE, PO BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1978 - 25 Nov 1998

Entity number: 524106

Address: 92 HOMESTEAD DRIVE, CORAM, NY, United States, 11727

Registration date: 29 Nov 1978

Entity number: 524152

Address: 3895 NW 58TH STREET, BOCA RATON, FL, United States, 33496

Registration date: 29 Nov 1978

Entity number: 524000

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

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523975

Address: 4 FOLEY ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 28 Nov 1978 - 18 Mar 1988

Entity number: 523970

Address: 171 EADS ST., WEST BABYLON, NY, United States, 11704

Registration date: 28 Nov 1978 - 28 Sep 1994

Entity number: 523961

Address: 110 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 28 Nov 1978 - 30 Jun 1982

Entity number: 523954

Address: 34 GILDAIRE DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Nov 1978 - 13 Apr 1988

Entity number: 523933

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

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523911

Address: 5004 EAST JERICHO, TPKE., COMMACK, NY, United States, 11725

Registration date: 28 Nov 1978 - 25 Sep 1991

Entity number: 523896

Address: 223 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523877

Address: 1 E MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 28 Nov 1978 - 28 Sep 1994

Entity number: 523851

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

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523849

Address: 10 JASON COURT, DIX HILLS, NY, United States, 11746

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523824

Address: 283-3 SKIDMORE RD., DEER PARK, NY, United States, 11729

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523818

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

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523812

Address: 1066 PROSPECT AVE., WEST ISLIP, NY, United States, 11795

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523806

Address: 159 OAKFIELD AVE, DIX HILLS, NY, United States, 11746

Registration date: 28 Nov 1978 - 23 Dec 1992

Entity number: 523805

Address: P.O. DRAWER 1269, 320 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 28 Nov 1978 - 29 Dec 1982

Entity number: 523797

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Nov 1978 - 25 Mar 1992

Entity number: 523779

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523772

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523771

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523764

Registration date: 28 Nov 1978 - 28 Nov 1978

Entity number: 523793

Address: PO BOX 2827, SETAUKET, NY, United States, 11733

Registration date: 28 Nov 1978