Business directory in New York Suffolk - Page 10651

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: 384119

Address: 7 DEAUVILLE BLVD., COPIAGUE, NY, United States, 11726

Registration date: 13 Nov 1975 - 24 Jun 1981

Entity number: 384086

Address: 119 NEW YORK AVE., LINDENHURST, NY, United States, 11757

Registration date: 13 Nov 1975 - 12 Mar 1984

Entity number: 384082

Address: 66 WOODED COURT, CALVERTON, NY, United States, 11933

Registration date: 13 Nov 1975 - 29 Dec 1982

Entity number: 384044

Address: 211 MARINERS WAY, COPIAGUE, NY, United States, 11726

Registration date: 13 Nov 1975 - 29 Sep 1993

Entity number: 384038

Address: 21-20 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 13 Nov 1975 - 01 Mar 1984

Entity number: 384036

Address: 57 NEVADA RD., NORTH BABYLON, NY, United States, 11704

Registration date: 13 Nov 1975 - 24 Sep 1980

Entity number: 384018

Address: 971 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11976

Registration date: 13 Nov 1975 - 30 Sep 1981

Entity number: 384146

Registration date: 13 Nov 1975

Entity number: 384024

Address: ATTN: JEANETTE STUART, 99 HOLLYWOOD DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1975

Entity number: 383998

Address: 1002 FULTON STREET, FARMINGDALE, NY, United States, 11735

Registration date: 12 Nov 1975 - 17 Feb 2005

Entity number: 383978

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

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383971

Address: 200 HOWELLS RD., BAY SHORE, NY, United States, 11706

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383969

Address: 800 ALBANY AVE., NORTH LINDENHURST, NY, United States, 11757

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383962

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383949

Address: 210 N MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 12 Nov 1975 - 30 Sep 1981

Entity number: 383925

Address: 550 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Registration date: 12 Nov 1975 - 29 Dec 1982

Entity number: 383915

Address: 200 SOUTH WOODS ROAD, WOODBURY, NY, United States, 11797

Registration date: 12 Nov 1975 - 29 Dec 1999

Entity number: 383910

Address: 25 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383903

Registration date: 12 Nov 1975

Entity number: 383887

Address: 2120 MIDDLE COUNTRY RD, CENTERREACH, NY, United States, 11720

Registration date: 12 Nov 1975 - 25 Sep 1991

Entity number: 383886

Address: 31 E SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 12 Nov 1975 - 30 Sep 1981

Entity number: 383835

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1975 - 23 Dec 1992

Entity number: 383829

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

Registration date: 12 Nov 1975 - 28 Sep 1994

Entity number: 383825

Address: 18 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 12 Nov 1975 - 25 Sep 1991

Entity number: 383816

Address: 100 E. INDUSTRY CT., DEER PARK, NY, United States, 11729

Registration date: 12 Nov 1975 - 18 Nov 1991

Entity number: 383935

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

Registration date: 12 Nov 1975

Entity number: 383955

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 12 Nov 1975

Entity number: 383912

Registration date: 12 Nov 1975

Entity number: 383807

Address: 12 CUTTER PLACE, WEST BABYLON, NY, United States, 11704

Registration date: 10 Nov 1975 - 29 Sep 2008

Entity number: 383790

Address: 17 DAELL ALNE, CENTEREACH, NY, United States, 11720

Registration date: 10 Nov 1975 - 23 Dec 1992

Entity number: 383764

Address: 4A TICONDEROGA CT., RIDGE, NY, United States, 11961

Registration date: 10 Nov 1975 - 24 Sep 1980

Entity number: 383762

Address: 9 NORTH 5TH ST., HOLBROOK, NY, United States, 11741

Registration date: 10 Nov 1975 - 28 Sep 1994

Entity number: 383757

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 10 Nov 1975 - 23 Dec 1992

Entity number: 383735

Address: SUNRISE HGWY &, WALNUT AVE, SAYVILLE, NY, United States, 11782

Registration date: 10 Nov 1975 - 19 Apr 1982

Entity number: 383725

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

Registration date: 10 Nov 1975 - 23 Mar 1994

Entity number: 383676

Address: 1755 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 07 Nov 1975 - 29 Sep 1982

Entity number: 383673

Address: 150 LAMAR ST., WEST BABYLON, NY, United States, 11704

Registration date: 07 Nov 1975 - 23 Dec 1992

Entity number: 383652

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

Registration date: 07 Nov 1975 - 03 Jun 1997

Entity number: 383643

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 07 Nov 1975 - 23 Oct 1995

Entity number: 383626

Address: 20 COMMANCHE LANE, COMMACK, NY, United States, 11725

Registration date: 07 Nov 1975 - 24 Jun 1981

Entity number: 383620

Address: 5276 EXPRESS DRIVE SO., HOLTSVILLE, NY, United States, 11742

Registration date: 07 Nov 1975 - 29 Dec 1982

Entity number: 383600

Address: 560 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Nov 1975 - 29 Sep 1993

Entity number: 383586

Address: ROUTE 25A, WADING RIVER, NY, United States, 11792

Registration date: 07 Nov 1975 - 29 Jan 1998

Entity number: 383615

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

Registration date: 07 Nov 1975

Entity number: 383559

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 06 Nov 1975 - 27 Sep 1995

Entity number: 383554

Address: 214-33 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 06 Nov 1975 - 30 Sep 1981

Entity number: 383551

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 06 Nov 1975 - 25 Sep 1991

Entity number: 383524

Address: 249-11 64TH AVE., LITTLE NECK, NY, United States, 11362

Registration date: 06 Nov 1975 - 25 Sep 1991

Entity number: 383521

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

Registration date: 06 Nov 1975 - 19 May 2003

Entity number: 383458

Address: P.O. BOX 1916, BRUNSWICK, GA, United States, 31521

Registration date: 06 Nov 1975 - 27 Aug 2012