Business directory in New York Suffolk - Page 10743

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 549913 companies

Entity number: 255874

Address: 92 SO. CLINTON AVE., BAY SHORE, NY, United States, 11706

Registration date: 08 Mar 1973 - 23 Dec 1992

Entity number: 255854

Address: 45 STERLING PL, AMITYVILLE, NY, United States, 11701

Registration date: 08 Mar 1973 - 27 Jan 2004

Entity number: 255852

Address: 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 08 Mar 1973 - 29 Dec 1982

Entity number: 255798

Address: 129 BETTY RD., E MEADOW, NY, United States, 11554

Registration date: 08 Mar 1973 - 29 Sep 1982

Entity number: 255794

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 08 Mar 1973 - 13 Jan 1998

Entity number: 255789

Address: 166 HIGBIE LANE, W ISLIP, NY, United States, 11795

Registration date: 08 Mar 1973 - 24 Jun 1981

Entity number: 1748852

Registration date: 08 Mar 1973

Entity number: 255787

Address: 24 SHELDRAKE PL., NEW ROCHELLE, NY, United States, 10804

Registration date: 07 Mar 1973 - 19 Jul 1988

Entity number: 255786

Address: 24 SHELDRAKE PL., NEW ROCHELLE, NY, United States, 10804

Registration date: 07 Mar 1973 - 08 May 1989

Entity number: 255735

Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 07 Mar 1973 - 10 Sep 1982

Entity number: 255713

Address: 27 HACKBERRY LANE, HOLBROOK, NY, United States, 11741

Registration date: 07 Mar 1973 - 26 Jun 1996

Entity number: 255702

Address: 143 RIVER AVE., PATCHOGUE, NY, United States, 11772

Registration date: 07 Mar 1973 - 03 Feb 1982

Entity number: 255670

Address: OLD FIELD ROAD, SETAUKET, NY, United States, 11785

Registration date: 06 Mar 1973 - 25 Sep 1991

Entity number: 255666

Address: RT. 25 A, SETAUKET, NY, United States, 11733

Registration date: 06 Mar 1973 - 17 May 1994

Entity number: 255653

Address: 15 WINCOTT DR., DIX HILLS, NY, United States, 11746

Registration date: 06 Mar 1973 - 23 Dec 1992

Entity number: 255593

Address: 3 North Durkee Lane, E. PATCHOGUE, NY, United States, 11772

Registration date: 06 Mar 1973

Entity number: 255578

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 06 Mar 1973 - 25 Sep 1991

Entity number: 255564

Address: 70 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 06 Mar 1973 - 11 Feb 1993

Entity number: 255562

Registration date: 06 Mar 1973

Entity number: 255561

Registration date: 06 Mar 1973

Entity number: 255548

Registration date: 06 Mar 1973

Entity number: 255534

Address: 2436 E. 3RD ST., BROOKLYN, NY, United States, 11223

Registration date: 06 Mar 1973

Entity number: 255549

Registration date: 06 Mar 1973

Entity number: 255643

Address: 156 CEDAR LANE, BABYLON, NY, United States, 11702

Registration date: 06 Mar 1973

Entity number: 255515

Address: 23 A GLENN COURT, FARMINGDALE, NY, United States, 11735

Registration date: 05 Mar 1973 - 25 Sep 1991

Entity number: 255506

Address: 36 BROOKSITE DR., SMITHTOWN, NY, United States, 11787

Registration date: 05 Mar 1973 - 29 Sep 1982

Entity number: 255505

Address: 118 RUSTIC RD., CENTEREACH, NY, United States, 11720

Registration date: 05 Mar 1973 - 26 Mar 1980

Entity number: 255480

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1973 - 25 Sep 1991

Entity number: 255468

Address: FEILER, ESQS., 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1973 - 01 Nov 1995

Entity number: 255440

Address: SIX CHURCHILL LANE, SMITHTOWN, NY, United States, 11787

Registration date: 05 Mar 1973

Entity number: 255431

Address: 1733 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 02 Mar 1973 - 29 Sep 1982

Entity number: 255427

Address: 555 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 02 Mar 1973 - 31 Dec 1986

Entity number: 255402

Address: 159 HAWTHORNE ST., MASTIC, NY, United States, 11950

Registration date: 02 Mar 1973 - 30 Dec 1981

Entity number: 255400

Address: DRAWER "G", FISHERS ISLAND, NY, United States, 06390

Registration date: 02 Mar 1973 - 23 Jun 1993

Entity number: 255378

Address: 70 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Mar 1973 - 23 Dec 1992

Entity number: 255361

Registration date: 02 Mar 1973

Entity number: 255358

Registration date: 02 Mar 1973

Entity number: 255304

Address: 8 ATTRIDGE CT., HUNTINGTON, NY, United States

Registration date: 01 Mar 1973 - 13 Apr 1988

Entity number: 255297

Address: 19 HOWARD ROAD, SHOREHAM, NY, United States, 11786

Registration date: 01 Mar 1973 - 25 Sep 1991

Entity number: 255281

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Mar 1973 - 11 Dec 2020

Entity number: 255277

Address: 44780 MIDDLE RD., (C.R. 27), SOUTHOLD, NY, United States, 11971

Registration date: 01 Mar 1973 - 03 Dec 1985

Entity number: 255255

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1973 - 25 Sep 1991

Entity number: 255249

Address: 1078 ROUTE 112, PORT JEFFERSON, NY, United States, 11776

Registration date: 01 Mar 1973 - 25 Mar 1981

Entity number: 255234

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1973 - 30 Sep 1981

Entity number: 255206

Address: 59 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

Registration date: 28 Feb 1973 - 29 Sep 1993

Entity number: 255201

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

Registration date: 28 Feb 1973 - 30 Jan 1989

Entity number: 255173

Registration date: 28 Feb 1973

Entity number: 255169

Address: 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

Registration date: 28 Feb 1973 - 14 Jun 2018

Entity number: 255130

Address: 888 7TH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Feb 1973 - 25 Sep 1991

Entity number: 255098

Address: MAPLE AVENUE, BAY SHORE, NY, United States

Registration date: 27 Feb 1973 - 23 Dec 1986