Business directory in New York Suffolk - Page 10574

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 550595 companies

Entity number: 435905

Address: 11 FULTON BLVD., COMMACK, NY, United States, 11725

Registration date: 26 May 1977 - 25 Jan 2012

Entity number: 435890

Address: 2 JOSEPH PLACE, NESCONSET, NY, United States, 11767

Registration date: 26 May 1977 - 23 Dec 1992

CINDLY LTD. Inactive

Entity number: 435885

Address: 640 BELLETEREE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 26 May 1977 - 29 Sep 1993

Entity number: 435880

Address: 97-A SHORT PATH, ST JAMES, NY, United States, 11780

Registration date: 26 May 1977 - 30 Sep 1981

Entity number: 435876

Address: STONY BK SHP CTR., MAIN STREET, STONY BROOK, NY, United States, 11790

Registration date: 26 May 1977 - 29 Sep 1982

Entity number: 435848

Address: 1324 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 26 May 1977 - 29 Dec 1999

Entity number: 435846

Address: 1 WINMERE PLACE, DIX HILLS, NY, United States, 11746

Registration date: 26 May 1977 - 25 Sep 1991

Entity number: 435951

Address: 2 JODY CT., SHOREHAM, NY, United States, 11786

Registration date: 26 May 1977

Entity number: 435810

Address: 160 OAKWOOD AVE., MILLER PLACE, NY, United States, 11764

Registration date: 25 May 1977 - 28 Oct 2009

Entity number: 435806

Address: 7 W. 51ST ST., NEW YORK, NY, United States, 10019

Registration date: 25 May 1977 - 25 Sep 1991

Entity number: 435780

Address: 2765 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 25 May 1977 - 25 Sep 1991

Entity number: 435756

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 25 May 1977 - 25 Sep 1991

Entity number: 435717

Address: WILLOW POND LANE, SOUTHOLD, NY, United States, 11971

Registration date: 25 May 1977 - 10 Jul 1981

Entity number: 435697

Address: 540 WEST SUNRISE HWY, WEST ISLIP, NY, United States, 11795

Registration date: 25 May 1977 - 29 Sep 1982

Entity number: 435665

Address: APT C42 CLOVERDALE, GARDENS GREAT NECK RD., AMITYVILLE, NY, United States, 11701

Registration date: 25 May 1977 - 24 Jun 1981

Entity number: 435664

Address: 5 WHITNEY COURT, DIX HILLS, NY, United States, 11746

Registration date: 25 May 1977 - 23 Dec 1992

Entity number: 435662

Address: ONE GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 25 May 1977 - 30 Sep 1981

Entity number: 435677

Registration date: 25 May 1977

Entity number: 435645

Address: 3 BROMPTON PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435632

Address: 389 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 24 May 1977 - 27 Sep 1995

Entity number: 435626

Address: 350 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 24 May 1977 - 23 Dec 1992

Entity number: 435620

Address: 2350C MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 24 May 1977 - 23 Dec 1992

Entity number: 435617

Address: 127-5 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435613

Address: 300 SUNRISE HIGHWAY, W BABYLON, NY, United States, 11704

Registration date: 24 May 1977 - 29 Sep 1982

Entity number: 435612

Address: 566 N. COUNTRY RD., JAMES, NY, United States

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435600

Address: 464 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 24 May 1977 - 30 Dec 1981

Entity number: 435597

Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 24 May 1977 - 14 Oct 1988

Entity number: 435592

Address: PO BOX 688, SAG HARBOR, NY, United States, 11963

Registration date: 24 May 1977 - 24 Jun 1981

Entity number: 435587

Address: 261 BRENTWOOD PARKWAY, BRENTWOOD, NY, United States, 11717

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435548

Address: P.O. BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435502

Address: 366 ANDREW AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 24 May 1977 - 23 Jun 1999

Entity number: 435500

Address: 75 S. 25TH ST., WYANDANCH, NY, United States, 11798

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435496

Address: 14 BOWDON RD., GREENLAWN, NY, United States, 11740

Registration date: 24 May 1977 - 29 Sep 1982

Entity number: 435488

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

Registration date: 24 May 1977 - 25 Sep 1991

Entity number: 435554

Address: 21 POST PL, BABYLON, NY, United States, 11702

Registration date: 24 May 1977

Entity number: 435583

Address: 1130 BLOODY POND RD, CINCINNATUS, NY, United States, 13040

Registration date: 24 May 1977

Entity number: 435582

Address: 48 HARBOR HILL DRIVE, LLOYD HARBOR, NY, United States, 11743

Registration date: 24 May 1977

Entity number: 435576

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

Registration date: 24 May 1977

Entity number: 435540

Address: P.O. BOX 548, PORT JEFFERSON, NY, United States, 11777

Registration date: 24 May 1977

Entity number: 435459

Address: 2475 OCEAN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 23 May 1977 - 30 Dec 1981

Entity number: 435444

Address: IVY PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 23 May 1977 - 25 Sep 1991

Entity number: 435427

Address: 841 N. BROOME AVE., LINDENHURST, NY, United States, 11757

Registration date: 23 May 1977 - 14 Dec 1981

Entity number: 435403

Address: 20 ELTON DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 23 May 1977 - 25 Sep 1991

Entity number: 435400

Address: 262 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 23 May 1977 - 25 Sep 1991

Entity number: 435338

Address: 80 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 23 May 1977

Entity number: 435327

Address: 2233 NESCONSET HIGHWAY, LAKE GROVE, NY, United States, 11755

Registration date: 23 May 1977

Entity number: 669903

Address: 192 OLDFIELD AVE., AMITYVILLE, NY, United States, 11701

Registration date: 23 May 1977

Entity number: 435476

Address: 96 Otis Street, West Babylon, NY, United States, 11704

Registration date: 23 May 1977

Entity number: 435396

Address: 15 MIDDLE AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 23 May 1977

Entity number: 435322

Address: 164 TIMBER POINT RD., E ISLIP, NY, United States, 11730

Registration date: 20 May 1977 - 11 Jun 1981