Business directory in New York Suffolk - Page 10690

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: 355586

Address: ON ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 07 Nov 1974 - 29 Dec 1982

Entity number: 355560

Address: 288 ORINOCO DR., BRIGHTWATERS, NY, United States, 11718

Registration date: 07 Nov 1974 - 23 Dec 1992

Entity number: 355542

Address: 1841 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Nov 1974 - 13 Apr 1994

Entity number: 355539

Address: 548 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 07 Nov 1974 - 27 Dec 1996

Entity number: 355503

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

Registration date: 07 Nov 1974 - 23 Dec 1992

Entity number: 355490

Address: 217 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 07 Nov 1974 - 06 May 1987

Entity number: 355479

Address: BOX 695, MONTAUK, NY, United States, 11954

Registration date: 07 Nov 1974 - 30 Sep 1981

Entity number: 355575

Address: 19 WOODS LANE, BOX 875, EAST HAMPTON, NY, United States, 11937

Registration date: 07 Nov 1974

Entity number: 355558

Registration date: 07 Nov 1974

Entity number: 355559

Registration date: 07 Nov 1974

Entity number: 355471

Address: 78-27 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Nov 1974 - 23 Dec 1992

Entity number: 355389

Address: RT 111, HILLSIDE VILL.CT, VILLAGE OF THE BRANCH, SMITHTOWN, NY, United States

Registration date: 06 Nov 1974 - 29 Dec 1982

Entity number: 355382

Address: 11 11TH STREET, RONKONKOMA, NY, United States, 11771

Registration date: 06 Nov 1974 - 07 Dec 2004

Entity number: 355370

Address: 20 SUNCREST DR., DIX HILLS, NY, United States, 11746

Registration date: 06 Nov 1974 - 23 Dec 1992

Entity number: 355356

Address: 46 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 06 Nov 1974 - 23 Dec 1992

Entity number: 355446

Address: 2983 HEWLETT AVE, MERRICK, NY, United States, 11566

Registration date: 06 Nov 1974

Entity number: 355404

Address: 80 MAPLE AVENUE, P.O. BOX 768, SMITHTOWN, NY, United States, 11787

Registration date: 06 Nov 1974

Entity number: 355341

Address: 118 KATHLEEN DRIVE, SYOSSET, NY, United States, 11791

Registration date: 04 Nov 1974 - 23 Dec 1992

Entity number: 355328

Address: 700 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 04 Nov 1974

Entity number: 355322

Address: 75 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Registration date: 04 Nov 1974 - 23 Dec 1992

Entity number: 355314

Address: 80 HORTON ST., WEST ISLIP, NY, United States, 11795

Registration date: 04 Nov 1974 - 23 Dec 1992

Entity number: 355297

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 04 Nov 1974 - 24 Jun 1981

Entity number: 355296

Address: 38 PARK AVE., SHIRLEY, NY, United States, 11967

Registration date: 04 Nov 1974 - 24 Jun 1981

Entity number: 355244

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 04 Nov 1974 - 24 Jun 1981

Entity number: 355216

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STA, NY, United States, 11745

Registration date: 04 Nov 1974 - 23 Dec 1992

Entity number: 355213

Address: CALEDONIA RD., DIX HILLS, NY, United States

Registration date: 04 Nov 1974 - 24 Jun 1981

Entity number: 355225

Address: 12 NEW YORK AVE., STONY BROOK, NY, United States, 11790

Registration date: 04 Nov 1974

Entity number: 355262

Address: 39 BALIN AVE., CENTEREACH, NY, United States, 11720

Registration date: 04 Nov 1974

Entity number: 355316

Address: 111 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 04 Nov 1974

Entity number: 356546

Address: P.O. BOX 652, CENTER MORICHES, NY, United States, 11934

Registration date: 01 Nov 1974 - 23 Dec 1992

Entity number: 355198

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 01 Nov 1974 - 29 Dec 1982

Entity number: 355192

Address: 144 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 01 Nov 1974 - 14 Nov 1984

Entity number: 355182

Address: 939 GARDINER DRIVE, BAY SHORE, NY, United States, 11706

Registration date: 01 Nov 1974 - 27 Jan 2005

Entity number: 355180

Address: HERMAN WELTMANN EOS.RD., ROCKY POINT, NY, United States

Registration date: 01 Nov 1974 - 23 Dec 1992

Entity number: 355175

Address: 7 WOODBINE ST., CORAM, NY, United States, 11727

Registration date: 01 Nov 1974 - 23 Dec 1992

Entity number: 355159

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

Registration date: 01 Nov 1974 - 24 Jun 1981

Entity number: 355199

Address: 894 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 01 Nov 1974

Entity number: 355119

Address: 2017 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 31 Oct 1974 - 22 Oct 1999

Entity number: 355094

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Oct 1974 - 30 Sep 1981

Entity number: 355093

Address: 1560 WESTERVELT AVE., BALDWIN, NY, United States, 11510

Registration date: 31 Oct 1974 - 24 Jun 1981

Entity number: 355087

Address: 1663 NORTH 5TH AVE., BAYSHORE, NY, United States, 11706

Registration date: 31 Oct 1974 - 24 Jun 1981

Entity number: 355056

Address: 10 LONNI LANE, SMITHTOWN, NY, United States, 11787

Registration date: 31 Oct 1974 - 23 Dec 1992

Entity number: 355043

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

Registration date: 30 Oct 1974 - 25 Jan 2012

Entity number: 355042

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 30 Oct 1974 - 30 Jun 1982

Entity number: 354980

Address: % 107 ALLEN BLVD., EAST FARMINGDALE, NY, United States, 11735

Registration date: 30 Oct 1974 - 28 May 1992

Entity number: 354963

Address: 208 TINTON PLACE, E NORTHPORT, NY, United States, 11731

Registration date: 30 Oct 1974 - 24 Jun 1981

Entity number: 354957

Address: 59 GROVELAND PARK BLVD., SOUND BEACH, NY, United States, 11789

Registration date: 30 Oct 1974 - 09 Mar 1992

Entity number: 354945

Address: 254 W. 18TH ST., DEER PARK, NY, United States, 11729

Registration date: 30 Oct 1974 - 23 Dec 1992

Entity number: 354943

Address: 46 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 30 Oct 1974 - 20 Apr 2007

Entity number: 354973

Registration date: 30 Oct 1974