Business directory in New York Suffolk - Page 10640

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 550249 companies

Entity number: 391815

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 17 Feb 1976 - 24 Jun 1981

Entity number: 391814

Address: 164 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 Feb 1976 - 23 Dec 1992

Entity number: 391810

Address: 72 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 17 Feb 1976 - 29 Dec 1999

Entity number: 391797

Address: 58 MASONIC AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 17 Feb 1976 - 30 Sep 1981

Entity number: 391779

Address: 164 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 Feb 1976 - 23 Dec 1992

Entity number: 391775

Address: 5 VILLAGE WAY, SMITHTOWN, NY, United States, 11787

Registration date: 17 Feb 1976 - 09 Dec 1992

Entity number: 391767

Address: 971 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 17 Feb 1976 - 25 Sep 1991

Entity number: 391900

Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 17 Feb 1976

Entity number: 391894

Address: 11 GLEN HOLLOW ROAD, APT. D-59, HOLTSVILLE, NY, United States, 11742

Registration date: 17 Feb 1976

Entity number: 391826

Address: 480 PULASKI RD, GREENLAWN, NY, United States, 11740

Registration date: 17 Feb 1976

Entity number: 391758

Address: 33 BROOKFIELD LANE, CENTERREACH, NY, United States, 11720

Registration date: 13 Feb 1976 - 24 Jun 1981

Entity number: 391717

Address: 25 NESCONSET AVE., NESCONSET, NY, United States, 11767

Registration date: 13 Feb 1976 - 29 Sep 1993

Entity number: 391695

Registration date: 13 Feb 1976 - 01 Apr 2015

Entity number: 391692

Address: 15 HEADLINE RD., DEER PARK, NY, United States, 11729

Registration date: 13 Feb 1976 - 23 Dec 1992

Entity number: 391665

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1976 - 24 Dec 1991

Entity number: 391658

Address: 58-62 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 13 Feb 1976 - 25 Jan 2012

Entity number: 391656

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

Registration date: 13 Feb 1976 - 13 Feb 1987

Entity number: 391625

Address: 325 MASTIC ROAD, MASTIC BEACH, BROOKHAVEN, NY, United States

Registration date: 13 Feb 1976 - 29 Sep 1982

Entity number: 391606

Address: 62 PLANTING FIELD RD, ROSLYN, NY, United States, 11576

Registration date: 13 Feb 1976 - 31 Dec 1980

Entity number: 391691

Registration date: 13 Feb 1976

Entity number: 391731

Address: 5152 SOUND AVE, RIVERHEAD, NY, United States, 11901

Registration date: 13 Feb 1976

Entity number: 391719

Address: PO BOX 568, ISLIP, NY, United States, 11751

Registration date: 13 Feb 1976

Entity number: 391612

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 13 Feb 1976

Entity number: 391650

Registration date: 13 Feb 1976

Entity number: 391746

Address: 400 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 13 Feb 1976

Entity number: 391576

Address: 217 EAST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 11 Feb 1976 - 31 Mar 2004

Entity number: 391575

Address: WHEATLEY HOLLOW ARCADE, BABYLON, NY, United States

Registration date: 11 Feb 1976 - 29 Sep 1993

Entity number: 391572

Address: 1557 5TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 11 Feb 1976 - 25 Jun 1990

Entity number: 391565

Address: 29 CAMBERLY RD., EAST HAMPTON, NY, United States, 11937

Registration date: 11 Feb 1976 - 23 Dec 1992

Entity number: 391536

Address: 335 MONTAUK HIGHWAY, EAST ISLIP, NY, United States, 11730

Registration date: 11 Feb 1976 - 29 Sep 1982

Entity number: 391528

Address: 89 SHERMAN AVE., W ISLIP, NY, United States, 11795

Registration date: 11 Feb 1976 - 23 Dec 1992

Entity number: 391503

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 11 Feb 1976 - 25 Sep 1991

Entity number: 391473

Address: 644 ROUTE 109, N.LINDENHURST, NY, United States, 11757

Registration date: 11 Feb 1976

Entity number: 391517

Address: 1064 MIDDLE COUNTRY RD., BOX 38, SELDEN, NY, United States, 11784

Registration date: 11 Feb 1976

Entity number: 391415

Address: ATTN: K. REICH, 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

Registration date: 10 Feb 1976 - 27 Nov 2002

Entity number: 391412

Address: 18 CATHERWOOD CRESCENT, MELVILLE, NY, United States, 11746

Registration date: 10 Feb 1976 - 19 Jul 1985

Entity number: 391409

Address: 1209 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 10 Feb 1976 - 23 Dec 1992

Entity number: 391405

Address: 1540 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 10 Feb 1976 - 30 Jun 1982

Entity number: 391363

Address: 2693 MIDDLE COUNTRY RD., LAKE GROVE, NY, United States, 11755

Registration date: 10 Feb 1976 - 23 Dec 1992

Entity number: 391355

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

Registration date: 10 Feb 1976 - 24 Jun 1981

Entity number: 391351

Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 10 Feb 1976 - 29 Dec 1982

Entity number: 391262

Address: 8 CHEVY CHASE RD., HUNTINGTON, NY, United States, 11743

Registration date: 09 Feb 1976 - 25 Mar 1998

Entity number: 391258

Address: 6 VIE PLACE, LAKE GROVE, NY, United States, 11755

Registration date: 09 Feb 1976 - 29 Sep 1982

Entity number: 391236

Address: 10 COLONIAL SPRINGS RD., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 09 Feb 1976 - 29 Dec 1982

Entity number: 391172

Address: 520 HALF HOLLOW RD., DIX HILLS, NY, United States, 11746

Registration date: 09 Feb 1976 - 23 Dec 1992

Entity number: 391173

Address: 1152 Montauk Highway, WATER MILL, NY, United States, 11976

Registration date: 09 Feb 1976

Entity number: 391304

Address: 1800 N E 114TH STREET, APT 1504, MIAMI, FL, United States, 33181

Registration date: 09 Feb 1976

Entity number: 391284

Address: 176 AUSTIN ST, LINDENHURST, NY, United States, 11757

Registration date: 09 Feb 1976

Entity number: 391122

Address: 139 MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 06 Feb 1976 - 25 Sep 1991

Entity number: 391118

Address: 1015 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 06 Feb 1976 - 23 Dec 1992