Business directory in New York Suffolk - Page 10516

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: 478613

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

Registration date: 22 Mar 1978 - 29 Sep 1993

Entity number: 478600

Address: 23 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 22 Mar 1978 - 29 Sep 1982

Entity number: 478595

Address: 236 UNION AVE, LYNBROOK, NY, United States, 11563

Registration date: 22 Mar 1978 - 30 Sep 1981

Entity number: 478593

Address: 122 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Registration date: 22 Mar 1978 - 25 Sep 1991

Entity number: 478591

Address: 1585 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 22 Mar 1978 - 29 Dec 1978

Entity number: 478524

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 21 Mar 1978 - 17 Jan 1990

Entity number: 478488

Address: 433 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 21 Mar 1978 - 23 Sep 1998

Entity number: 478486

Address: 75 LINCOLN BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 21 Mar 1978 - 29 Dec 1982

Entity number: 478485

Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 21 Mar 1978 - 30 Mar 1983

Entity number: 478477

Address: 171 PRINCE RD, ROCKY POINT, NY, United States, 11778

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478465

Address: 9 OCEANVIEW DRIVE, MASTIC BEACH, NY, United States, 11951

Registration date: 21 Mar 1978 - 29 Dec 1982

Entity number: 478455

Address: 108 FAWN LANE E, CENTEREACH, NY, United States, 11720

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478417

Address: PO BOX 504 272 SOUTH, WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 21 Mar 1978 - 13 Mar 1980

Entity number: 478414

Address: 875 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 21 Mar 1978 - 15 Aug 2000

Entity number: 478405

Address: 225 RT. 110, HUNTINGTON, NY, United States, 11746

Registration date: 21 Mar 1978 - 27 Dec 2000

Entity number: 478402

Address: 164 SOUTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478400

Address: WEDGEWOOD SQ, SHOPPING PLAZA, MT SINAI, NY, United States, 11766

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478365

Address: 75 MIDDLE RD., SAYVILLE, NY, United States, 11782

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478347

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

Registration date: 21 Mar 1978 - 09 Feb 1988

Entity number: 478345

Address: #6 ORCHARD AVE., SAINT JAMES, NY, United States, 11780

Registration date: 21 Mar 1978 - 19 Jul 2000

Entity number: 478317

Address: PO BOX 504, 272 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478314

Address: 16 MONMOUTH ST, DEER PARK, NY, United States, 11729

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478312

Address: 96 EAST INDUSTRY CT, DEER PARK, NY, United States, 11729

Registration date: 21 Mar 1978 - 26 Jun 1996

Entity number: 478293

Address: 554 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 21 Mar 1978 - 25 Sep 1991

Entity number: 478292

Address: 260 MONTAUK HGWY, BAY SHORE, NY, United States, 11706

Registration date: 21 Mar 1978 - 29 Sep 1993

Entity number: 478271

Address: 81 KENWOOD DR., BOHEMIA, NY, United States, 11716

Registration date: 21 Mar 1978 - 29 Dec 1982

Entity number: 478270

Address: 111 RALPH AVE., COPIAGUE, NY, United States, 11726

Registration date: 21 Mar 1978 - 25 Jan 2012

Entity number: 478255

Address: 33 SOUTH GROVE ST, FREEPORT, NY, United States, 11520

Registration date: 21 Mar 1978 - 29 Sep 1982

Entity number: 478252

Address: 46 STATE ST, NORTH BABYLON, NY, United States, 11703

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478315

Address: 8 CREIGHTON AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 21 Mar 1978

Entity number: 478349

Address: 233 7TH ST, GARDEN CITY, NY, United States, 11530

Registration date: 21 Mar 1978

Entity number: 478343

Address: PO BOX 714, SMITHTOWN, NY, United States, 11787

Registration date: 21 Mar 1978

Entity number: 478443

Address: PO BOX 180, MEDFORD STATION, NY, United States, 11763

Registration date: 21 Mar 1978

Entity number: 478241

Address: 54-655 MAIN RD, SOUTHOLD, NY, United States, 11971

Registration date: 20 Mar 1978 - 21 Dec 1981

Entity number: 478234

Address: MARTIN SEMEL, 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Registration date: 20 Mar 1978 - 18 May 2017

Entity number: 478233

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

Registration date: 20 Mar 1978 - 16 Dec 1992

Entity number: 478230

Address: 98 S. BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 20 Mar 1978 - 22 Jul 1982

Entity number: 478220

Address: 440 WOLF HILL RD, DIX HILLS, NY, United States, 11746

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478215

Address: 193 PHYLLIS DRIVE, PATCHOGUE, NY, United States, 11772

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478206

Registration date: 20 Mar 1978 - 20 Mar 1978

Entity number: 478200

Registration date: 20 Mar 1978 - 20 Mar 1978

Entity number: 478186

Address: 1550 DEER PARKAVE, DEER PARK, NY, United States, 11729

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478157

Address: 11 STANLEY PLACE, HAUPPAUGE, NY, United States, 11788

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 478141

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 20 Mar 1978 - 23 Dec 1992

Entity number: 478116

Address: 2375 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 20 Mar 1978 - 25 Sep 1991

Entity number: 478107

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

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478103

Address: 1585 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478101

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

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478092

Address: 108-44 68TH ROAD, FOREST HILLS, NY, United States, 11375

Registration date: 20 Mar 1978 - 23 Dec 1992

Entity number: 478075

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 20 Mar 1978 - 24 Dec 1991