Business directory in New York Suffolk - Page 10712

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: 338674

Address: 347 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 13 Mar 1974 - 29 Dec 1982

Entity number: 338673

Address: 3661 HORSEBLOCK RD, UNIT Q, MEDFORD, NY, United States, 11763

Registration date: 13 Mar 1974

Entity number: 338641

Address: 22 YAPHANK AVE., BROOKHAVEN, NY, United States, 11719

Registration date: 12 Mar 1974 - 24 Jun 1981

Entity number: 338597

Address: 28 WICHARD BLVD, COMMACK, NY, United States, 11725

Registration date: 12 Mar 1974 - 24 Jun 1981

LVR CORP. Inactive

Entity number: 338590

Address: 7 DAWSON ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 12 Mar 1974 - 24 Jun 1981

Entity number: 338588

Address: LAKE DR., RAYDEN SHORES, SOUTHOLD, NY, United States

Registration date: 12 Mar 1974 - 23 Dec 1992

Entity number: 338586

Address: 27 W. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 12 Mar 1974 - 08 Mar 1990

Entity number: 338629

Address: 158 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 12 Mar 1974

Entity number: 338570

Address: 1601 9TH AVE, BOHEMIA, NY, United States, 11716

Registration date: 12 Mar 1974

Entity number: 338622

Address: 61 MAIN ST., BOX 1108, SOUTHAMPTON, NY, United States, 11968

Registration date: 12 Mar 1974

Entity number: 338540

Address: 640 BELLETERRE RD., PORT JEFFERSON, NY, United States

Registration date: 11 Mar 1974 - 30 Sep 1981

Entity number: 338523

Address: RTE. 112, CORAM, NY, United States

Registration date: 11 Mar 1974 - 02 Dec 1986

Entity number: 338517

Address: 191 BLAKE AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 11 Mar 1974 - 08 May 2008

Entity number: 338515

Address: 806 MONTAUK HGWY., BAYPORT, NY, United States, 11705

Registration date: 11 Mar 1974 - 24 Jun 1981

Entity number: 338471

Address: 550 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Registration date: 11 Mar 1974 - 26 Dec 2001

Entity number: 338461

Address: 3400 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Registration date: 11 Mar 1974 - 13 Apr 1988

Entity number: 338505

Address: 71 W. 5TH ST., RONKONKOMA, NY, United States, 11779

Registration date: 11 Mar 1974

Entity number: 338416

Address: 100 FAIRVIEW RD., MASSAPEQUA, NY, United States, 11758

Registration date: 08 Mar 1974 - 29 Sep 1993

Entity number: 338409

Address: 617-4 BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 08 Mar 1974 - 29 Dec 1999

Entity number: 338406

Address: 10 KENSINGTON DR., HUNTINGTON, NY, United States, 11743

Registration date: 08 Mar 1974 - 29 Dec 1982

Entity number: 338393

Address: 213 WALNUT ST., LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1974 - 25 Sep 1991

Entity number: 338378

Address: 37 BEACH RD., WESTHAMPTONBEACH, NY, United States, 11978

Registration date: 08 Mar 1974 - 27 Aug 1984

Entity number: 338371

Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 08 Mar 1974 - 06 May 1993

Entity number: 338426

Registration date: 08 Mar 1974

Entity number: 338385

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

Registration date: 08 Mar 1974

Entity number: 338339

Address: 60 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 07 Mar 1974 - 03 Feb 1988

Entity number: 338299

Address: 800 W. JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 07 Mar 1974 - 26 Jun 1996

Entity number: 338294

Address: 25 ELDORADO DR., ELWOOD, NY, United States, 11731

Registration date: 07 Mar 1974 - 25 Sep 1991

Entity number: 338272

Address: 319 MILL RD., MANORVILLE, NY, United States

Registration date: 07 Mar 1974 - 24 Jun 1981

Entity number: 338250

Address: 33 MILL DAM RD., SMITHTOWN, NY, United States, 11787

Registration date: 06 Mar 1974 - 28 Dec 1987

Entity number: 338247

Address: 33 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Mar 1974 - 06 Dec 1993

Entity number: 338246

Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Mar 1974 - 04 Oct 1990

Entity number: 338219

Address: 1364 N. WINDSOR AVE., BAYSHORE, NY, United States, 11706

Registration date: 06 Mar 1974 - 30 Sep 1981

Entity number: 338214

Address: 103A PIDGEON HILL ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Mar 1974 - 24 Jun 1981

Entity number: 338210

Address: 1753 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 06 Mar 1974 - 16 Jan 1984

Entity number: 338180

Address: 216 FEHRWAY DR, BAY SHORE, NY, United States, 11706

Registration date: 06 Mar 1974 - 30 Sep 1981

Entity number: 338172

Address: 380 NO. BROADWAY, JERICHO, NY, United States

Registration date: 06 Mar 1974 - 25 Sep 1991

Entity number: 338168

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

Registration date: 06 Mar 1974 - 24 Jun 1981

Entity number: 338165

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1974 - 13 Apr 1988

Entity number: 338163

Address: 222 COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 06 Mar 1974 - 24 Jun 1981

Entity number: 338158

Address: 13 THREE MILE HARBOR RD., EAST HAMPTON, NY, United States, 11937

Registration date: 06 Mar 1974 - 24 Jun 1981

Entity number: 338236

Address: 430 SO. WELLWOOD AVE, VILLAGE HALL, LINDENHURST, NY, United States, 11757

Registration date: 06 Mar 1974

Entity number: 338253

Registration date: 06 Mar 1974

Entity number: 338154

Address: 1238 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Registration date: 05 Mar 1974 - 24 Jun 1981

Entity number: 338152

Address: 757 DEER PARK AVE., NO BABYLON, NY, United States, 11703

Registration date: 05 Mar 1974 - 17 Sep 1993

Entity number: 338149

Address: FLAMINGO RD., MONTAUK, NY, United States, 11954

Registration date: 05 Mar 1974 - 31 Dec 1980

Entity number: 338142

Address: 1939 THIRD AVE., NEW YORK, NY, United States, 10029

Registration date: 05 Mar 1974 - 24 Dec 1991

Entity number: 338095

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Mar 1974 - 27 Jun 2001

Entity number: 338057

Address: 13 PLEASANT DRIVE, SETAUKET, NY, United States, 11733

Registration date: 05 Mar 1974 - 25 Sep 1991

Entity number: 338131

Address: CONTRACT PHARMACAL CORP., 165 OSER AVE, HAUPPAUGE, NY, United States, 11788

Registration date: 05 Mar 1974