Business directory in New York Suffolk - Page 10517

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: 478053

Address: 1435 YORK AVE, NEW YORK, NY, United States, 10021

Registration date: 20 Mar 1978 - 25 Sep 1991

Entity number: 478039

Address: AND CLEARY, 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 20 Mar 1978 - 29 Sep 1993

Entity number: 478010

Address: 255 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 20 Mar 1978 - 23 Dec 1996

Entity number: 478007

Address: 221 LYNBROOK ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 477999

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

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 477981

Address: 21 WALT WHITMAN RD, HUNTINGTON STA, NY, United States, 11746

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 477979

Address: 43 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 477960

Address: 27 FREDERIC AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 20 Mar 1978 - 23 Dec 1992

Entity number: 477949

Address: 72 SCHUYLER DR, COMMACK, NY, United States, 11725

Registration date: 20 Mar 1978 - 29 Sep 1982

Entity number: 478042

Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 20 Mar 1978

Entity number: 477940

Address: P.O. BOX V, SELDEN, NY, United States, 11784

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477913

Address: 19 THADFORD ST., E NORTHPORT, NY, United States, 11731

Registration date: 17 Mar 1978 - 25 Sep 1991

Entity number: 477911

Address: 300 JOHN ST., BABYLON, NY, United States, 11702

Registration date: 17 Mar 1978 - 25 Sep 1991

Entity number: 477898

Address: 1596 NEW YORK AVE, HUNTINGTONSTATION, NY, United States, 11746

Registration date: 17 Mar 1978 - 27 Sep 1995

Entity number: 477889

Address: 700 A SUNRISE HGWY, BAY SHORE, NY, United States, 11706

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477888

Address: 2 COOPER AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 17 Mar 1978 - 23 Dec 1992

Entity number: 477887

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1978 - 29 Sep 1982

Entity number: 477876

Registration date: 17 Mar 1978 - 17 Mar 1978

Entity number: 477854

Address: 359 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Registration date: 17 Mar 1978 - 26 Jun 1996

Entity number: 477834

Address: 25 LAKESIDE DR, CENTERPORT, NY, United States, 11721

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477832

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 17 Mar 1978 - 18 Sep 1990

Entity number: 477823

Address: P.O. BOX 345, SOUND BEACH, NY, United States, 11789

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477803

Address: 19 MILDRED COURT, NESCONSET, NY, United States, 11767

Registration date: 17 Mar 1978 - 08 Oct 1982

Entity number: 477784

Address: BOX 149 A SOUTH ST, MANORVILLE, NY, United States, 11949

Registration date: 17 Mar 1978 - 23 Dec 1992

Entity number: 477774

Address: 103 COOPER ST, BABYLON, NY, United States, 11702

Registration date: 17 Mar 1978 - 23 Dec 1992

Entity number: 477910

Address: 577 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 17 Mar 1978

Entity number: 477926

Address: 145 MIDDLE ROAD, SYAVILLE, NY, United States, 11782

Registration date: 17 Mar 1978

Entity number: 477787

Address: POST OFFICE BOX 664, MELVILLE, NY, United States, 11746

Registration date: 17 Mar 1978

Entity number: 477893

Address: 128 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 17 Mar 1978

Entity number: 477742

Registration date: 16 Mar 1978 - 16 Mar 1978

Entity number: 477699

Address: 628 OAK ST, COPIAGUE, NY, United States, 11726

Registration date: 16 Mar 1978 - 22 Jan 1980

Entity number: 477694

Address: BASKET NECK LANE, REMSENBURG, NY, United States, 11960

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477690

Address: 33 BIRCHWOOD RD, MEDFORD, NY, United States, 11763

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477663

Address: 48 AMY DR, SAYVILLE, NY, United States, 11782

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477641

Address: 6242 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 16 Mar 1978 - 23 Dec 1992

Entity number: 477627

Address: 461 JOAN ST., RONKONKOMA, NY, United States, 11779

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477614

Address: 271 WASHINGTON AVE., PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477568

Address: 640 BELLETERRE RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477567

Address: 81 CARLETON AVE, ISLIP TERR, NY, United States, 11752

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477560

Address: 14 MAIN ST, EAST HAMPTON, NY, United States, 11937

Registration date: 16 Mar 1978 - 18 Aug 1978

Entity number: 477558

Address: 25 WALNUT ST, ENGLEWOOD HILLS, NY, United States

Registration date: 16 Mar 1978 - 25 Sep 1991

Entity number: 477556

Address: 36 ONA AVE, DIX HILLS, NY, United States, 11746

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477546

Address: 55 FRONT ST., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 16 Mar 1978 - 26 Dec 2001

Entity number: 477521

Address: 1380 ROANOKE AVE, PO BOX 209, RIVERHEAD, NY, United States, 11901

Registration date: 16 Mar 1978 - 29 Sep 1982

Entity number: 477577

Address: 346 UNION AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 16 Mar 1978

Entity number: 477586

Address: 831 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 16 Mar 1978

Entity number: 477536

Address: 331 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 16 Mar 1978

Entity number: 529740

Address: 8 LAUREL RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 15 Mar 1978 - 27 Dec 2000

Entity number: 477481

Address: 107 WOODBURY ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 15 Mar 1978 - 27 Dec 2000

Entity number: 477429

Address: 6 COSTELLO ST, BAYSHORE, NY, United States, 11706

Registration date: 15 Mar 1978 - 29 Sep 1982