Business directory in New York Suffolk - Page 10543

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 550719 companies

Entity number: 456494

Address: 35 QUINTREE LANE, MELVILLE, NY, United States, 11746

Registration date: 28 Nov 1977 - 30 Sep 1981

Entity number: 456467

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 28 Nov 1977 - 25 Sep 1991

Entity number: 456472

Registration date: 28 Nov 1977

Entity number: 456538

Address: 131 RAILROAD AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 28 Nov 1977

Entity number: 456497

Address: 8 JANICE LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 28 Nov 1977

Entity number: 456473

Address: 211 GRAND CENTRAL AVE, AMITYVILLE, NY, United States, 11701

Registration date: 28 Nov 1977

Entity number: 456436

Address: P.O. BOX 42 GRAY AVE., GORDON HEIGHTS, CORAM, NY, United States, 11727

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456408

Address: 390 N BROADWAY, JERICHO, NY, United States, 11753

Registration date: 25 Nov 1977 - 23 Dec 1992

Entity number: 456402

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

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456394

Address: 474 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456357

Address: 160 S. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Registration date: 25 Nov 1977 - 29 Dec 1982

Entity number: 456340

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 25 Nov 1977 - 06 Aug 1991

Entity number: 456413

Address: 3542 ROUTE 112, CORAM, NY, United States, 11727

Registration date: 25 Nov 1977

Entity number: 456296

Address: PO BOX 376, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Nov 1977

Entity number: 456285

Registration date: 25 Nov 1977

Entity number: 456244

Address: SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 23 Nov 1977 - 27 Sep 1995

Entity number: 456201

Address: 102 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456189

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

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456183

Address: 78 WASHINGTON PLACE, GROUND FL. APT., NEW YORK, NY, United States, 10011

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 456155

Address: 43 ALICE DR, WEST ISLIP, NY, United States, 11795

Registration date: 23 Nov 1977 - 29 Sep 1982

Entity number: 456154

Address: 109A MARINE ST., FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1977 - 26 Jun 1996

Entity number: 456223

Address: 430 LAKE AVENUE, ST. JAMES, NY, United States, 11780

Registration date: 23 Nov 1977

Entity number: 456240

Address: 9 HEMLOCK PATH, PT JEFFERSON, NY, United States, 11777

Registration date: 23 Nov 1977

Entity number: 456138

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456127

Address: 29 LANE STREET, LINDENHURST, NY, United States, 11757

Registration date: 22 Nov 1977 - 24 Nov 2003

Entity number: 456102

Address: 203 MARKTREE RD, CENTEREACH, NY, United States, 11720

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456101

Address: 9 ASH COURT, SELDEN, NY, United States, 11784

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456072

Address: BAY AVE., MATTITUCK, NY, United States, 11952

Registration date: 22 Nov 1977 - 01 Dec 1992

Entity number: 456030

Address: 27 MARINERS LANE, NORTHPORT, NY, United States, 11768

Registration date: 22 Nov 1977 - 31 Dec 1991

Entity number: 456020

Address: MAIN ST., BRIDGEHAMPTON, NY, United States, 11932

Registration date: 22 Nov 1977 - 23 Dec 1992

Entity number: 456011

Address: 183 NEW YORK AVE, SOUND BEACH, NY, United States, 11785

Registration date: 22 Nov 1977 - 30 Dec 1981

Entity number: 456099

Address: 111 FREDERICK RD., PORT JEFFERSON, NY, United States, 11776

Registration date: 22 Nov 1977

Entity number: 455934

Address: 99 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 21 Nov 1977 - 07 May 1992

Entity number: 455933

Address: 124 JEFFERSON AVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 Nov 1977 - 25 Sep 1991

Entity number: 455921

Address: 684 PAT DR., WEST ISLIP, NY, United States, 11795

Registration date: 21 Nov 1977 - 23 Dec 1992

Entity number: 455897

Address: 7 MONFORT DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 21 Nov 1977 - 14 May 1981

Entity number: 455875

Address: 22 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 21 Nov 1977 - 23 Dec 1992

Entity number: 455841

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

Registration date: 21 Nov 1977 - 30 Dec 1981

Entity number: 455817

Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 21 Nov 1977 - 18 Sep 1995

Entity number: 455804

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

Registration date: 18 Nov 1977 - 30 Dec 1981

Entity number: 455783

Address: 229 WYNGATE DR., MASSAPEQUA, NY, United States, 11758

Registration date: 18 Nov 1977 - 27 Sep 1995

Entity number: 455779

Address: 656C VANDERVILT MOTOR, PARKWAY, BRENTWOOD, NY, United States, 11717

Registration date: 18 Nov 1977 - 23 Dec 1992

Entity number: 455775

Address: 1051 PATCHOGUE RD., HOLBROOK, NY, United States, 11741

Registration date: 18 Nov 1977 - 30 Dec 1981

Entity number: 455765

Address: 484 W. MONTAUK HWY., BABYLON, NY, United States, 11702

Registration date: 18 Nov 1977 - 23 Dec 1992

Entity number: 455741

Address: 25 E MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 18 Nov 1977 - 23 Dec 1992

Entity number: 455736

Address: 26 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 18 Nov 1977 - 15 Jun 1993

Entity number: 455729

Address: BOX 656 H, TOWD ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 18 Nov 1977 - 02 Dec 1986

Entity number: 455709

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

Registration date: 18 Nov 1977 - 29 Dec 1982

Entity number: 455707

Address: 16 KEMPSTER AVE., BAY SHORE, NY, United States, 11706

Registration date: 18 Nov 1977 - 13 Apr 1988

Entity number: 455701

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 18 Nov 1977 - 15 Mar 1994