Business directory in New York Suffolk - Page 10650

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: 349740

Address: 5 HARGROVE LANE, CORAM, NY, United States, 11727

Registration date: 20 Nov 1975 - 29 Sep 1982

Entity number: 384829

Registration date: 20 Nov 1975

Entity number: 384908

Address: 394 MOONEY POND ROAD, FARMINGVILLE, NY, United States, 11738

Registration date: 20 Nov 1975

Entity number: 384790

Address: 27 BALSON LANE, COMMACK, NY, United States, 11725

Registration date: 19 Nov 1975 - 24 Jun 1981

Entity number: 384778

Address: 31 SHENK DR., SHIRLEY, NY, United States, 11967

Registration date: 19 Nov 1975 - 23 Dec 1992

Entity number: 384764

Address: 550 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States

Registration date: 19 Nov 1975 - 30 Jun 2004

Entity number: 384741

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 19 Nov 1975 - 23 Feb 1999

Entity number: 384734

Address: P.O.BOX 58, BALTIMORE, MD, United States, 21203

Registration date: 19 Nov 1975

Entity number: 384707

Address: 70 SYCAMORE ST., BRENTWOOD, NY, United States, 11717

Registration date: 18 Nov 1975 - 30 Dec 1981

Entity number: 384666

Address: 52 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Registration date: 18 Nov 1975 - 15 May 1985

Entity number: 384617

Address: 9 SPUR WOOD LN., FARMINGVILLE, NY, United States, 11738

Registration date: 18 Nov 1975 - 23 Dec 1992

Entity number: 384609

Address: 560 NORTH ERIE AVE., LINDENHURST, NY, United States, 11757

Registration date: 18 Nov 1975 - 23 Dec 1992

Entity number: 384597

Address: 32 COURT ST, NEW YORK, NY, United States, 11201

Registration date: 18 Nov 1975 - 31 Dec 1986

Entity number: 384591

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

Registration date: 18 Nov 1975 - 23 Jun 1993

Entity number: 384587

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 18 Nov 1975 - 31 Dec 1986

Entity number: 384620

Address: 22 MIRAMAR AVE, EAST PATCHOQUE, NY, United States, 11772

Registration date: 18 Nov 1975

Entity number: 384550

Address: P.O.B. 209-P, 20 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 17 Nov 1975 - 20 Sep 1990

Entity number: 384540

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

Registration date: 17 Nov 1975 - 26 Mar 1980

Entity number: 384538

Address: 635 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Nov 1975 - 23 Dec 1992

Entity number: 384504

Address: 410 SHEFFIELD AVE., WEST BABYLON, NY, United States, 11704

Registration date: 17 Nov 1975 - 24 Jun 1981

Entity number: 384498

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

Registration date: 17 Nov 1975 - 01 Feb 1991

Entity number: 384496

Address: 23 RED PINE RD., MEDFORD, NY, United States, 11763

Registration date: 17 Nov 1975 - 30 Dec 1981

Entity number: 384482

Address: 181 E. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 17 Nov 1975 - 23 Dec 1992

Entity number: 384464

Address: 1756 OCEAN AVE., BOHEMIA, NY, United States, 11716

Registration date: 17 Nov 1975 - 23 Dec 1992

Entity number: 384462

Address: 54R BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 17 Nov 1975 - 28 Oct 2009

Entity number: 384437

Address: 16 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 17 Nov 1975 - 22 Jan 2001

EGL, INC. Inactive

Entity number: 384434

Address: 375 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 17 Nov 1975 - 27 Sep 1995

Entity number: 384433

Address: 9 EAST 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1975 - 30 Sep 1981

Entity number: 384422

Address: 90 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 14 Nov 1975 - 28 Sep 1994

Entity number: 384414

Address: 3936 WESTPOINT BLVD., WINSTON-SALEM, NC, United States, 27103

Registration date: 14 Nov 1975 - 25 Jan 2012

Entity number: 384405

Address: 3140 FULTON AVE., BROOKLYN, NY, United States, 11208

Registration date: 14 Nov 1975 - 25 Sep 1991

Entity number: 384394

Address: 8 MERRIWOOD COURT, HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1975 - 07 Mar 1994

Entity number: 384380

Address: 52 STRATHMORE VILLAGE DR, S SETAUKET, NY, United States, 11720

Registration date: 14 Nov 1975 - 30 Dec 1981

Entity number: 384375

Address: 54 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1975 - 23 Dec 1992

Entity number: 384358

Address: 101 NO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 14 Nov 1975 - 23 Dec 1992

Entity number: 384343

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

Registration date: 14 Nov 1975 - 23 Dec 1992

Entity number: 384288

Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1975 - 23 Dec 1992

Entity number: 384290

Registration date: 14 Nov 1975

Entity number: 384333

Registration date: 14 Nov 1975

Entity number: 384279

Address: 356 SUNRISE HIGHWAY, H, WEST BABYLON, NY, United States, 11704

Registration date: 13 Nov 1975 - 25 Sep 1991

Entity number: 384271

Address: 544 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1975 - 01 Jul 1981

Entity number: 384264

Address: 120 4TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1975 - 23 Dec 1992

Entity number: 384257

Address: 42 AUTUMN DR., MT SINAI, NY, United States, 11766

Registration date: 13 Nov 1975 - 24 Sep 1980

Entity number: 384256

Address: 1A NEVILLE ST., CENTER MORICHES, NY, United States, 11934

Registration date: 13 Nov 1975 - 23 Dec 1992

Entity number: 384228

Address: 22 ASHLAND ST., MT SINAI, NY, United States, 11766

Registration date: 13 Nov 1975 - 25 Jan 2012

Entity number: 384167

Address: 370 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Nov 1975 - 29 Sep 1993

Entity number: 384165

Address: 1165 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 13 Nov 1975 - 01 Sep 1983

Entity number: 384154

Address: 14 HIRSCH AVE., CORAM, NY, United States, 11727

Registration date: 13 Nov 1975 - 24 Jun 1981

Entity number: 384131

Address: 260 MONTAUK HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1975 - 24 Sep 1980

Entity number: 384127

Address: 9 CAROLINE COURT, NORTH BABYLON, NY, United States, 11703

Registration date: 13 Nov 1975 - 25 Sep 1991