Business directory in New York Suffolk - Page 10710

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 550043 companies

Entity number: 340246

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Apr 1974 - 31 Dec 1987

Entity number: 340240

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Apr 1974 - 31 Dec 1987

Entity number: 340239

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Apr 1974 - 31 Dec 1987

Entity number: 340227

Address: 68 ROSEVALE AVE., ISLIP, NY, United States, 11751

Registration date: 03 Apr 1974 - 30 Dec 1981

Entity number: 340290

Address: 146 S COUNTRY RD STE 7, Bellport, NY, United States, 11713

Registration date: 03 Apr 1974

Entity number: 340266

Address: 570 TAXTER RD., ELMSFORD, NY, United States, 10523

Registration date: 03 Apr 1974

Entity number: 340273

Address: 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

Registration date: 03 Apr 1974

Entity number: 340203

Address: 77 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 02 Apr 1974 - 29 Dec 1999

Entity number: 340201

Address: 123 FIRST AVENUE, KINGS PARK, NY, United States, 11754

Registration date: 02 Apr 1974 - 05 Jul 2000

Entity number: 340190

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Apr 1974 - 24 Dec 1991

Entity number: 340188

Address: 341 HARNED RD., COMMACK, NY, United States, 11725

Registration date: 02 Apr 1974 - 28 Sep 1994

Entity number: 340162

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STA, NY, United States, 11747

Registration date: 02 Apr 1974 - 30 Sep 1981

Entity number: 340152

Address: 260 MANHATTAN BLVD., ISLIP TERRACE, NY, United States, 11752

Registration date: 02 Apr 1974 - 24 Jun 1981

Entity number: 340110

Address: 548 W. BROADWAY, PT JEFFERSON, NY, United States, 11777

Registration date: 02 Apr 1974 - 23 Dec 1992

Entity number: 340199

Address: 253 EDWARDS AVENUE, CALVERTON, NY, United States, 11933

Registration date: 02 Apr 1974

Entity number: 340207

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 02 Apr 1974

Entity number: 340020

Address: 45 W. MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 01 Apr 1974 - 06 Apr 1989

Entity number: 340013

Address: 100 CLINTON AVE., MINEOLA, NY, United States, 11501

Registration date: 01 Apr 1974 - 31 Dec 1980

Entity number: 339990

Address: 99 SUNRISE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 01 Apr 1974 - 30 Dec 1981

Entity number: 339981

Address: 167 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 01 Apr 1974 - 23 Dec 1992

Entity number: 339996

Address: 309 N. NIAGARA AVE, LINDENHURST, NY, United States, 11757

Registration date: 01 Apr 1974

Entity number: 339932

Address: 12 SAMUEL ST, RONKONKOMA, NY, United States, 11779

Registration date: 29 Mar 1974 - 31 Dec 1980

Entity number: 339912

Address: 8 ELM ST., P.O. BOX 195, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1974 - 28 Jun 1994

Entity number: 339906

Address: 359 UNION BLVD., W ISLIP, NY, United States, 11795

Registration date: 29 Mar 1974 - 30 Sep 1981

Entity number: 339904

Address: 231 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 Mar 1974

Entity number: 339884

Address: 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1974

Entity number: 339945

Registration date: 29 Mar 1974

Entity number: 339883

Address: 202 E. MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1974

Entity number: 339851

Address: 23 NORTHCOTE DR., MELVILLE, NY, United States, 11746

Registration date: 28 Mar 1974 - 31 Jul 1989

Entity number: 339831

Address: P.O. BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 28 Mar 1974

Entity number: 339823

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

Registration date: 28 Mar 1974 - 08 Mar 1989

Entity number: 339782

Address: 666 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 27 Mar 1974 - 29 Sep 1982

Entity number: 339780

Address: 1117 BROOKDALE AVE., BAY SHORE, NY, United States, 11706

Registration date: 27 Mar 1974 - 24 Jun 1981

Entity number: 339745

Address: PO BOX 394, SHELTER ISLAND, NY, United States, 11964

Registration date: 27 Mar 1974

Entity number: 339786

Address: 254 FALCON AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 27 Mar 1974

Entity number: 339760

Address: LEVY JAFFEE & FIORELLO, 345 PARK AVE, NEW YORK, NY, United States

Registration date: 27 Mar 1974

Entity number: 339709

Address: 215 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Registration date: 26 Mar 1974 - 26 Jun 2002

Entity number: 339657

Address: 1919 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 26 Mar 1974 - 24 Jun 1981

Entity number: 339628

Address: 27 E. ROGUES PATH, HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1974 - 23 Dec 1992

Entity number: 339604

Address: 49 E. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 26 Mar 1974 - 25 Sep 1991

Entity number: 339601

Address: 1 GREENLEAF DR., HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1974 - 29 Dec 1982

Entity number: 339599

Address: 7 HIGH ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1974 - 23 Sep 1998

Entity number: 339589

Address: 50 BRUCE LANE, BRENTWOOD, NY, United States, 11717

Registration date: 26 Mar 1974 - 23 Dec 1992

Entity number: 339029

Address: 3 ANDREW ST., PORT JEFFERSONSTA, NY, United States, 11776

Registration date: 26 Mar 1974 - 29 Sep 1982

Entity number: 339616

Registration date: 26 Mar 1974

Entity number: 339590

Address: 313 WYANDANCH AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 26 Mar 1974

Entity number: 339586

Address: 4837 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 25 Mar 1974 - 28 Oct 2009

Entity number: 339581

Address: 12 BALDWIN ROAD, PO BOX 750, SHELTER ISLAND, NY, United States, 11964

Registration date: 25 Mar 1974 - 02 Jun 2017

Entity number: 339561

Address: 2070 DEER PARK, NEW YORK, NY, United States

Registration date: 25 Mar 1974 - 23 Dec 1992

Entity number: 339491

Address: 1580 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 25 Mar 1974 - 25 Sep 1991