Business directory in New York Suffolk - Page 10680

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 550126 companies

Entity number: 362219

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

Registration date: 07 Feb 1975 - 30 Sep 1981

Entity number: 362322

Address: 3546 VERONA PLACE, SEAFORD, NY, United States, 11783

Registration date: 07 Feb 1975

Entity number: 362185

Address: 855A CONKLIN ST, FARMINGDALE, NY, United States, 11735

Registration date: 06 Feb 1975 - 29 Sep 1982

Entity number: 362149

Address: 6 THE SPOUT, SMITHTOWN, NY, United States, 11787

Registration date: 06 Feb 1975 - 29 Sep 1982

Entity number: 362147

Address: 2 BEECH ST., ISLIP, NY, United States, 11751

Registration date: 06 Feb 1975 - 29 Sep 1982

Entity number: 362144

Address: 6143 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 06 Feb 1975 - 25 Sep 1991

Entity number: 362133

Address: 1890 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Feb 1975 - 25 Sep 1991

Entity number: 362123

Address: 203 A MASTIC BEACH RD., MASTIC BEACH, NY, United States, 11951

Registration date: 06 Feb 1975

Entity number: 362208

Address: 140 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 06 Feb 1975

Entity number: 362124

Address: WEST LAKE DR, MONTAUK, NY, United States, 11954

Registration date: 06 Feb 1975

Entity number: 362173

Address: 126 EAST 16TH STREET, NEW YORK, NY, United States, 10003

Registration date: 06 Feb 1975

Entity number: 2872593

Address: 34 ARTHUR AVE., BROOKHAVEN, NY, United States, 00000

Registration date: 05 Feb 1975 - 26 Dec 1979

Entity number: 362100

Address: 183 MILL DAM RD., CENTERPORT, NY, United States, 11721

Registration date: 05 Feb 1975 - 29 Dec 1982

Entity number: 362077

Address: 331 WEST 21ST. ST., DEER PARK, NY, United States, 11729

Registration date: 05 Feb 1975 - 23 Dec 1992

Entity number: 362064

Address: 375 MONTAUK HIGHWAY, EAST ISLIP, NY, United States, 11730

Registration date: 05 Feb 1975 - 29 Sep 1993

Entity number: 362062

Address: 161 OAKSIDE DR., SMITHTOWN, NY, United States, 11787

Registration date: 05 Feb 1975 - 25 Sep 1991

Entity number: 362053

Address: 34 WHITE OAK DR., SMITHTOWN, NY, United States, 11787

Registration date: 05 Feb 1975 - 23 Dec 1992

Entity number: 362027

Address: 7 DRUMLIN COURT, MEDFORD, NY, United States, 11763

Registration date: 05 Feb 1975

Entity number: 362098

Registration date: 05 Feb 1975

Entity number: 362036

Registration date: 05 Feb 1975

Entity number: 361965

Address: 1134 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 04 Feb 1975 - 24 Sep 2003

Entity number: 361963

Address: 1260 NOCOL RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 04 Feb 1975 - 24 Jun 1981

Entity number: 361956

Address: 900 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 04 Feb 1975 - 26 Jun 1996

Entity number: 361947

Address: 33 ANCHOR WAY, 4464 OAK BEACH ASSOCIATION, OAK BEACH, NY, United States, 11702

Registration date: 04 Feb 1975 - 14 Aug 2006

Entity number: 361937

Address: HARBOR VIEW RD., BELLE TERRE, NY, United States, 11776

Registration date: 04 Feb 1975 - 29 Sep 1982

Entity number: 361931

Address: 187 PARK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 04 Feb 1975 - 29 Sep 1982

Entity number: 361899

Address: 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Registration date: 03 Feb 1975 - 09 Jul 1982

Entity number: 361881

Address: 839-31 NEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 03 Feb 1975 - 23 Dec 1992

Entity number: 361880

Address: 47 SECATOGUE LANE EAST, WEST ISLIP, NY, United States, 11795

Registration date: 03 Feb 1975 - 29 Sep 1982

Entity number: 361871

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 03 Feb 1975 - 29 Sep 1982

Entity number: 361862

Address: 66 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 03 Feb 1975 - 15 Sep 1983

Entity number: 361807

Address: 9 WATERFORD DR., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 03 Feb 1975 - 29 Sep 1982

Entity number: 361878

Registration date: 03 Feb 1975

Entity number: 361842

Address: 2 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 03 Feb 1975

Entity number: 361810

Registration date: 03 Feb 1975

Entity number: 361840

Address: 153 GEERY AVE., HOLBROOK, NY, United States, 11741

Registration date: 03 Feb 1975

Entity number: 361822

Address: 153 MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 03 Feb 1975

Entity number: 361796

Address: 55 TOLEDO ST., FARMINGDALE, NY, United States, 11735

Registration date: 03 Feb 1975

Entity number: 361781

Address: 271 BUFFALO AVE., MEDFORD, NY, United States, 11763

Registration date: 31 Jan 1975 - 01 Jul 2013

Entity number: 361778

Address: BAY AVE., E MORICHES, NY, United States

Registration date: 31 Jan 1975 - 04 Jun 1993

Entity number: 361748

Address: 224 GRIFFING AVE., RIVERHEAD, NY, United States, 11901

Registration date: 31 Jan 1975 - 24 Jun 1981

Entity number: 361683

Address: 34 EAST 38 STREET, NEW YORK, NY, United States, 10016

Registration date: 31 Jan 1975 - 29 Dec 1999

Entity number: 361679

Address: 167 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 31 Jan 1975 - 24 Jun 1981

Entity number: 361675

Address: 2285 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 31 Jan 1975 - 24 Jun 1981

Entity number: 361717

Address: 260 SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 31 Jan 1975

Entity number: 361673

Address: 532 SO OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 30 Jan 1975 - 23 Dec 1992

Entity number: 361666

Address: 110 INDUSTRY CT., DEER PARK, NY, United States, 11729

Registration date: 30 Jan 1975 - 24 May 1984

Entity number: 361636

Address: 6143 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 30 Jan 1975 - 23 Dec 1992

Entity number: 361619

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 30 Jan 1975 - 24 Jun 1981

Entity number: 361600

Address: 14 SORRELL HILL CT., MELVILLE, NY, United States, 11746

Registration date: 30 Jan 1975 - 24 Jun 1981