Business directory in New York Suffolk - Page 10589

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: 426851

Address: 9 DARON LANE, COMMACK, NY, United States, 11725

Registration date: 11 Mar 1977 - 25 Sep 1991

Entity number: 426848

Address: 14 VANDERVENTER AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 11 Mar 1977 - 23 Dec 1992

Entity number: 426843

Address: 88 VETERAN'S HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 11 Mar 1977 - 25 Sep 1991

Entity number: 426837

Address: 156 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1977 - 25 Sep 1991

Entity number: 426833

Address: 188 E. 23RD ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1977 - 29 Dec 1982

Entity number: 426820

Address: 314 MONTAUK HGWY., E ISLIP, NY, United States, 11730

Registration date: 11 Mar 1977 - 29 Dec 1982

Entity number: 426783

Address: 49 SURREY CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 11 Mar 1977 - 28 Oct 2008

Entity number: 426905

Address: ATT: D DANIEL ENGSTRAND JR ESQ, 225 BROADWAY/SUITE 1805, NEW YORK, NY, United States, 10007

Registration date: 11 Mar 1977

Entity number: 426823

Registration date: 11 Mar 1977

Entity number: 426790

Registration date: 11 Mar 1977

Entity number: 426850

Address: 15 ENTER LN, ISLANDIA, NY, United States, 11749

Registration date: 11 Mar 1977

Entity number: 426813

Registration date: 11 Mar 1977

Entity number: 426901

Address: 318 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 11 Mar 1977

Entity number: 426746

Address: 380 HALF HOLLOW RD, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1977 - 30 Sep 1981

Entity number: 426743

Address: 36 NEWTOWN ROAD, HAMPTON BAYS, NY, United States, 11946

Registration date: 10 Mar 1977 - 25 Jan 2005

Entity number: 426730

Address: 300 BETHPAGE-SPAGNOLI RD, MELVILLE, NY, United States, 11746

Registration date: 10 Mar 1977 - 26 Jun 1996

Entity number: 426729

Address: 67 HARNED RD., COMMACK, NY, United States, 11725

Registration date: 10 Mar 1977 - 30 Sep 1981

Entity number: 426708

Address: 2000 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1977 - 29 Sep 1993

Entity number: 426704

Address: 156 GEERY AVE., HOLBROOK, NY, United States, 11741

Registration date: 10 Mar 1977 - 24 Jan 1990

Entity number: 426688

Address: 5276 EXPRESSWAY, DRIVE S., HOLTSVILLE, NY, United States, 11742

Registration date: 10 Mar 1977 - 16 May 1989

Entity number: 426660

Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1977 - 25 Sep 1991

Entity number: 426650

Address: 529 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Mar 1977 - 23 Dec 1992

Entity number: 426631

Address: 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746

Registration date: 10 Mar 1977 - 28 Oct 2009

Entity number: 426622

Address: 400 MONTAUK HGWY., W ISLIP, NY, United States, 11795

Registration date: 10 Mar 1977 - 23 Dec 1992

Entity number: 426613

Address: 24 THORMAN LANE, HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1977 - 20 Mar 1996

Entity number: 427653

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 10 Mar 1977

Entity number: 426602

Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1977 - 23 Dec 1992

Entity number: 426600

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

Registration date: 09 Mar 1977 - 30 Sep 1981

Entity number: 426596

Address: 670 B PINEAIRE DR., BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1977 - 29 Sep 1993

Entity number: 426586

Address: 46 NEWTON LANE, E HAMPTON, NY, United States, 11937

Registration date: 09 Mar 1977 - 05 Oct 2010

Entity number: 426578

Address: 1500 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1977 - 29 Dec 1982

Entity number: 426541

Address: 20 VIEW RD, SETAUKET, NY, United States, 11733

Registration date: 09 Mar 1977 - 23 Dec 1992

Entity number: 426531

Address: 63 IRWIN PL., HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426513

Address: 463 GIBBS POND RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426505

Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 09 Mar 1977 - 09 Oct 1987

Entity number: 426500

Address: 400 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426497

Address: 12 NOTCH COURT, HUNTINGTON, NY, United States

Registration date: 09 Mar 1977 - 30 Dec 1981

Entity number: 426493

Address: 263 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 09 Mar 1977 - 30 Sep 1981

Entity number: 426487

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

Registration date: 09 Mar 1977 - 23 Dec 1992

Entity number: 426478

Address: 10 WASHINGTON PLACE, PATCHOGUE, NY, United States, 11772

Registration date: 09 Mar 1977 - 25 Sep 1991

Entity number: 426476

Address: 39 BAY SHORE ROAD, BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1977 - 01 May 1997

Entity number: 426557

Address: P.O. BOX 28, CUTCHOGUE, NY, United States, 11935

Registration date: 09 Mar 1977

Entity number: 426564

Address: COFFEY, MCHALE & MCBRIDE, 130 N. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Mar 1977

Entity number: 426519

Address: 93 CARLETON AVENUE, ISLIP TERRACE, NY, United States, 11752

Registration date: 09 Mar 1977

Entity number: 426456

Address: 10 WASHINGTON AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426453

Address: RFD 1 BOX 17X, MIDDLE ISLAND, NY, United States

Registration date: 08 Mar 1977 - 13 Jun 1989

Entity number: 426437

Address: 10 HILL ST., NORTHPORT, NY, United States, 11768

Registration date: 08 Mar 1977 - 25 Mar 1992

Entity number: 426435

Address: 34 CARLETON AVE, ISLIP TERRACE, NY, United States, 11752

Registration date: 08 Mar 1977 - 09 Dec 1991

Entity number: 426426

Address: 15 ANN COURT, N BABYLON, NY, United States, 11703

Registration date: 08 Mar 1977 - 29 Sep 1982

Entity number: 426423

Address: 511 17TH ST, W BABYLON, NY, United States, 11704

Registration date: 08 Mar 1977 - 30 Sep 1981