Business directory in New York Suffolk - Page 10456

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: 518863

Address: 278 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518839

Address: 503 ROUTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518788

Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 31 Oct 1978 - 25 Sep 1991

Entity number: 518801

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

Registration date: 31 Oct 1978

Entity number: 519075

Address: MINNIE BAIRD, 71 WESTBRIDGE DR., HOLBROOK, NY, United States, 11741

Registration date: 31 Oct 1978

Entity number: 518793

Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 31 Oct 1978

Entity number: 518737

Address: 37 CENTER ST., PATCHOGUE, NY, United States, 11772

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518667

Address: 866 UNITED NATIONS, PLAZA, NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1978 - 29 Aug 1991

Entity number: 518636

Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518618

Address: 59 REMINGTON BLVD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 30 Oct 1978 - 29 Dec 1982

Entity number: 518617

Address: ONE EAST MAIN ST., ISLIP, NY, United States

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518615

Address: 206 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 Oct 1978 - 30 Dec 1981

Entity number: 518607

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518603

Address: 711 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518601

Address: 527 TOWNLINE RD, SUITE 303, HAUPPAUGE, NY, United States, 11788

Registration date: 30 Oct 1978 - 06 Sep 2016

Entity number: 518595

Address: PO BOX 587, NORTHPORT, NY, United States, 11768

Registration date: 30 Oct 1978 - 25 Sep 1991

Entity number: 518593

Address: PO BOX 587, NORTHPORT, NY, United States, 11768

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518592

Address: 856 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 30 Oct 1978 - 29 Sep 1982

Entity number: 518577

Address: 8 FREER ST, LYNBROOK, NY, United States, 11563

Registration date: 30 Oct 1978 - 28 Sep 1994

Entity number: 518568

Address: 66 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518559

Address: 2090 EAST JERICHO, TPKE., HUNTINGTON, NY, United States

Registration date: 30 Oct 1978 - 29 Dec 1982

Entity number: 518542

Address: 6 HAYDEN COURT, CORAM, NY, United States, 11727

Registration date: 30 Oct 1978 - 23 Dec 1992

Entity number: 518532

Address: 153 SMITH AVE., HOLBROOK, NY, United States, 11741

Registration date: 30 Oct 1978 - 29 Sep 1993

Entity number: 518519

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518749

Address: BOX 972, RIVERHEAD, NY, United States, 11901

Registration date: 30 Oct 1978

Entity number: 518467

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

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518462

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

Registration date: 27 Oct 1978 - 29 Dec 1982

Entity number: 518461

Address: 35 MEADOW WOODS RD, LAKE SUCCESS, NY, United States, 11040

Registration date: 27 Oct 1978 - 29 Sep 1993

Entity number: 518457

Address: 31 SMITH ST, BROOKLYN, NY, United States, 11201

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518439

Address: 247 WEST MONTAUK, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518437

Address: 79 CLARK DR, NORTHPORT, NY, United States, 11768

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518426

Address: 1000 MEDFORD AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518417

Address: FRIND, P.C., 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518410

Address: 163-07 DEPOT ROAD, FLUSHING, NY, United States, 11358

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518408

Address: 99 LEWIS STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 27 Oct 1978 - 10 Jan 2007

Entity number: 518402

Address: 42 WINDERMERE DR, HOLBROOK, NY, United States, 11741

Registration date: 27 Oct 1978 - 30 Apr 1992

Entity number: 518387

Address: 99 RAILROAD STA, PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518385

Address: CHARLES C. MEHRMANN, 113 WEST SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518370

Address: 47 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518369

Address: 14 WINDOM DRIVE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 27 Oct 1978 - 12 Sep 1991

Entity number: 518353

Address: 222 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 27 Oct 1978 - 26 Jun 1996

Entity number: 518348

Address: 164 ANCHORAGE DR, W ISLIP, NY, United States, 11795

Registration date: 27 Oct 1978 - 19 Apr 1991

Entity number: 518347

Address: 578 WILLIAM FLOYD, PARKWAY, SHIRLEY, NY, United States, 11967

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518343

Address: MAIN ST., WESTHAMPTON BEACH, NY, United States

Registration date: 27 Oct 1978 - 13 Apr 1988

Entity number: 518336

Address: 2554 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518325

Address: 6 CEDAR RIDGE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518317

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1978 - 29 Dec 1982

Entity number: 518315

Address: P O BOX 215, WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1978 - 23 Dec 1992

Entity number: 518310

Address: 1011 NO OCEAN AVE, MEDFORD, NY, United States, 11713

Registration date: 27 Oct 1978 - 16 Jan 1996

Entity number: 518286

Address: NURNBERG, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1978 - 29 Sep 1993