Business directory in New York Suffolk - Page 10515

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 550865 companies

Entity number: 479169

Address: VALENTE, 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479134

Address: 222 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1978 - 29 Dec 1982

Entity number: 479099

Address: 31 E BEECH ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479089

Address: P O BOX 134, CHERRY GROVE, NY, United States, 11782

Registration date: 24 Mar 1978 - 23 Dec 1992

Entity number: 479070

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479056

Address: 430 MIDDLE COUNRTY ROAD, SELDEN, NY, United States, 11784

Registration date: 24 Mar 1978 - 29 Dec 1982

Entity number: 479054

Address: 60 SMITH ST, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479050

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 1978 - 25 Sep 1991

Entity number: 479043

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Mar 1978 - 02 Feb 1994

Entity number: 479024

Address: 35 WELLS RD, GREENLAWN, NY, United States, 11740

Registration date: 24 Mar 1978 - 28 Sep 1994

Entity number: 479023

Address: 23 COTTAGE CT, HUNTINGTONSTA, NY, United States

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479013

Address: 89 ARBUTUS COURT, COMMACK, NY, United States, 11725

Registration date: 24 Mar 1978 - 05 Oct 1993

Entity number: 479110

Address: 101 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 24 Mar 1978

Entity number: 479009

Address: 429 CARLLS PATH, DEER PARK, NY, United States, 11729

Registration date: 24 Mar 1978

Entity number: 479053

Address: 3 FRANCIS ST, NESCONSET, NY, United States, 11767

Registration date: 24 Mar 1978

Entity number: 478994

Address: 29 VILLAGE WAY, SMITHTOWN, NY, United States, 11787

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478985

Address: 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478981

Address: JESSUP AVE, QUOGUE, NY, United States, 11959

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478969

Address: &BECK, 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 23 Mar 1978 - 16 Jun 1980

Entity number: 478965

Address: 66 ARNOLD AVE., W BABYLON, NY, United States, 11704

Registration date: 23 Mar 1978 - 30 Dec 1981

Entity number: 478952

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478931

Address: 105 IRVING AVE., WYANDANCH, NY, United States, 11798

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478928

Address: 1575 FERNDALE BLVD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 23 Mar 1978 - 14 Jul 1993

Entity number: 478927

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 23 Mar 1978 - 23 Dec 1992

Entity number: 478920

Address: 226 ORCHID DRIVE, MASTIC BEACH, NY, United States, 11951

Registration date: 23 Mar 1978 - 23 Jan 1980

Entity number: 478917

Address: 109 MAPLE LANE, MEDFORD, NY, United States, 11763

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478902

Address: 23 CLARK ST, BRENTWOOD, NY, United States, 11717

Registration date: 23 Mar 1978 - 03 Jun 1982

Entity number: 478898

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

Registration date: 23 Mar 1978 - 24 Sep 1997

Entity number: 478880

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478877

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 23 Mar 1978 - 30 Dec 1981

Entity number: 478863

Address: 385 WEST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 23 Mar 1978 - 09 Sep 2014

Entity number: 478861

Address: 35S MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 23 Mar 1978 - 25 Sep 1991

Entity number: 478860

Address: FEEKS LANE, MILL NECK, NY, United States, 11765

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478855

Address: 63 CLEVELAND ST., BAYSHORE, NY, United States, 11706

Registration date: 23 Mar 1978 - 23 Dec 1992

Entity number: 478853

Address: 108 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 23 Mar 1978 - 23 Dec 1992

Entity number: 478811

Address: 1056 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 23 Mar 1978 - 17 Apr 1980

Entity number: 478785

Registration date: 23 Mar 1978 - 23 Mar 1978

Entity number: 478832

Address: 7 BITTERSWEET CT, CENTERPORT, NY, United States, 11721

Registration date: 23 Mar 1978

Entity number: 478914

Address: 551 VETERANS HWY, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Mar 1978

Entity number: 478924

Address: 25 ANDREA ROAD, HOLBROOK, NY, United States, 11741

Registration date: 23 Mar 1978

Entity number: 478835

Address: 15 PAUL ST, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 23 Mar 1978

Entity number: 478838

Address: 522 NOYAC ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 23 Mar 1978

Entity number: 478759

Address: 112 WILSON DR, PORT JEFFERSON, NY, United States, 11777

Registration date: 22 Mar 1978 - 12 Mar 1980

Entity number: 478748

Address: 46 LOWELL AVE, ISLIP TERRACE, NY, United States, 11752

Registration date: 22 Mar 1978 - 23 Dec 1992

Entity number: 478690

Address: 8 COLBY DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1978 - 30 Dec 1983

Entity number: 478686

Address: 12 BANK AVE, P O BOX 829, SMITHTOWN, NY, United States, 11787

Registration date: 22 Mar 1978 - 25 Nov 1981

Entity number: 478685

Address: 104 EAST GATE DR, PORT JEFFERSON, NY, United States, 11777

Registration date: 22 Mar 1978 - 12 Feb 2020

Entity number: 478669

Address: 922 STRAIGHT PATH, W BABYLON, NY, United States, 11704

Registration date: 22 Mar 1978 - 25 Sep 1991

Entity number: 478668

Address: 9 OCEANVIEW DR., MASTIC BEACH, NY, United States, 11951

Registration date: 22 Mar 1978 - 29 Dec 1982

Entity number: 478645

Address: 100 MERRICK RD., ROCKVILLE, NY, United States, 11570

Registration date: 22 Mar 1978 - 29 Sep 1982