Business directory in New York Suffolk - Page 10591

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: 425894

Address: 56 PENATAQUIT PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1977 - 30 Sep 1981

Entity number: 425888

Address: 55 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 03 Mar 1977 - 06 Apr 1989

Entity number: 425880

Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 03 Mar 1977 - 25 Sep 1991

Entity number: 425871

Address: 54 E. MERRIT ST, LINDENHRUST, NY, United States, 11757

Registration date: 03 Mar 1977 - 28 Dec 1983

Entity number: 425836

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1977 - 25 Jun 2003

Entity number: 425829

Address: 555 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 03 Mar 1977 - 25 Sep 1991

Entity number: 425899

Address: 251 SOUTH KETCHAM AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 03 Mar 1977

Entity number: 425814

Address: ATTN: IRA KOMITEE, ESQ., 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 02 Mar 1977 - 23 May 2001

Entity number: 425749

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 02 Mar 1977 - 25 Sep 1991

Entity number: 425743

Address: 2 WENDY RD, CORAM, NY, United States, 11727

Registration date: 02 Mar 1977 - 23 Dec 1992

Entity number: 425718

Address: 35 WILSON PL., BABYLON, NY, United States, 11702

Registration date: 02 Mar 1977 - 13 Apr 1988

Entity number: 425715

Address: 69 E MAPLE ST, GREENLAWN, NY, United States, 11740

Registration date: 02 Mar 1977 - 30 Sep 1981

Entity number: 425707

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 02 Mar 1977 - 29 Sep 1982

Entity number: 425685

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

Registration date: 02 Mar 1977 - 25 Feb 1985

Entity number: 425681

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

Registration date: 02 Mar 1977 - 30 Dec 1981

Entity number: 425676

Address: 166 W. MAIN ST., E ISLIP, NY, United States, 11730

Registration date: 02 Mar 1977 - 30 Sep 1981

Entity number: 425671

Address: 12 GENEVA PLACE, GREENLAWN, NY, United States, 11740

Registration date: 02 Mar 1977 - 28 Oct 2009

Entity number: 425702

Registration date: 02 Mar 1977

Entity number: 425787

Registration date: 02 Mar 1977

Entity number: 425665

Address: 755 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Registration date: 01 Mar 1977 - 26 Jun 2002

Entity number: 425656

Address: 670 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 01 Mar 1977 - 30 Sep 1981

Entity number: 425654

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

Registration date: 01 Mar 1977 - 29 Dec 1982

Entity number: 425640

Address: 445 PARK AVE., SUITE 902, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1977 - 16 Feb 2000

Entity number: 425636

Address: 215 LITTLE NECK RD, CENTERPORT, NY, United States, 11721

Registration date: 01 Mar 1977 - 22 Aug 2016

Entity number: 425635

Address: 3 PIPER ST., NORTHPORT, NY, United States, 11768

Registration date: 01 Mar 1977 - 25 Sep 1991

Entity number: 425632

Address: 130 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 01 Mar 1977 - 25 Sep 1991

Entity number: 425609

Address: 19 RAINBOW LANE, LINDENHURST, NY, United States, 11757

Registration date: 01 Mar 1977 - 23 Dec 1992

Entity number: 425591

Address: 1253 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Registration date: 01 Mar 1977 - 25 Sep 1991

Entity number: 425585

Address: 19 MAJESTIC RD., SELDEN, NY, United States, 11784

Registration date: 01 Mar 1977 - 25 Sep 1991

Entity number: 425571

Address: P.O. BOX 49P, 57 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 01 Mar 1977 - 23 Dec 1992

Entity number: 425569

Address: 17 HOFSTRA DR., SMITHTOWN, NY, United States, 11787

Registration date: 01 Mar 1977 - 29 Sep 1982

Entity number: 425552

Address: MAIN ST., AMAGANSETT, NY, United States, 11930

Registration date: 01 Mar 1977 - 29 Sep 1982

Entity number: 425543

Address: 25 YARDLEY LANE, NESCONSET, NY, United States, 11767

Registration date: 01 Mar 1977 - 25 Sep 1991

Entity number: 425529

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 01 Mar 1977 - 30 Sep 1981

Entity number: 425528

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1977 - 30 Sep 1981

Entity number: 425633

Address: 26 ASTOR COURT, COMMACK, NY, United States, 11725

Registration date: 01 Mar 1977

Entity number: 425597

Address: 1691 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 01 Mar 1977

Entity number: 2428766

Address: 351 NEIGHBORHOOD RD., MASTIC BEACH, NY, United States, 11951

Registration date: 28 Feb 1977 - 05 Oct 2022

Entity number: 425510

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

Registration date: 28 Feb 1977 - 17 Oct 1983

Entity number: 425494

Address: 2339 CEDAR AVE, RONKONKOMA, NY, United States, 11779

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425467

Address: OLD COUNTRY ROAD, BROOKHAVEN, NY, United States, 11719

Registration date: 28 Feb 1977 - 30 Sep 1981

Entity number: 425461

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 28 Feb 1977 - 01 Apr 1992

Entity number: 425425

Address: 135 WEST 50 ST., NEW YORK, NY, United States, 10020

Registration date: 28 Feb 1977 - 23 Dec 1992

Entity number: 425393

Address: 740 VETERANS MEMORIAL, HGHWY, HAUPPAUGE, NY, United States, 11787

Registration date: 28 Feb 1977 - 25 Sep 1991

Entity number: 425391

Address: 146 4TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 28 Feb 1977 - 25 Mar 1992

Entity number: 425377

Address: 3351 RTE 112, MEDFORD, NY, United States, 11763

Registration date: 28 Feb 1977 - 08 Dec 1997

Entity number: 425376

Address: ROUTE 25A, ST JAMES, NY, United States

Registration date: 28 Feb 1977 - 25 Sep 1991

Entity number: 457161

Address: 22 MONTAUK HIGHWAY, E HAMPTON, NY, United States, 11937

Registration date: 27 Feb 1977 - 06 Jun 2017

Entity number: 425340

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

Registration date: 25 Feb 1977 - 30 Sep 1981

Entity number: 425333

Address: 670 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 25 Feb 1977 - 30 Sep 1981