Business directory in New York Suffolk - Page 10795

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 549835 companies

Entity number: 309157

Address: 122 EAST 42ND ST., ROOM 2800, NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1971 - 14 May 1984

Entity number: 309144

Address: 15 WEST PARSONS CT., E SETAUKET, NY, United States, 11733

Registration date: 09 Jun 1971 - 25 Sep 1991

Entity number: 309139

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

Registration date: 09 Jun 1971 - 30 Dec 1981

Entity number: 309131

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

Registration date: 09 Jun 1971 - 25 Feb 1988

Entity number: 309170

Address: 55 LAUREN AVE., DIX HILLS, NY, United States, 11746

Registration date: 09 Jun 1971

Entity number: 309104

Address: 260 PEARL ST., RONKONKOMA, NY, United States, 11779

Registration date: 08 Jun 1971 - 24 Jun 1981

Entity number: 309103

Address: PATCHOGUE, MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 08 Jun 1971 - 25 Sep 1991

Entity number: 309093

Address: 101 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 08 Jun 1971 - 20 Jun 1986

Entity number: 309119

Address: 10 THATCH POND ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 08 Jun 1971

Entity number: 309042

Address: P.O. BOX 68, EAST QUOGUE, NY, United States, 11942

Registration date: 07 Jun 1971 - 11 Jul 2018

Entity number: 309008

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 07 Jun 1971 - 30 Sep 1981

Entity number: 308993

Address: 34 TOWNSEND AVE., FLANDERS, RIVERHEAD, NY, United States, 11901

Registration date: 07 Jun 1971 - 25 Sep 1991

Entity number: 308963

Address: 193 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 07 Jun 1971 - 15 Oct 1984

Entity number: 308954

Address: 16 BEACH AVE., PT JEFFERSON STATION, NY, United States, 11776

Registration date: 04 Jun 1971 - 10 Mar 1981

Entity number: 308940

Address: 1122 WAVERLY AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 04 Jun 1971 - 29 Sep 1993

Entity number: 308953

Registration date: 04 Jun 1971

Entity number: 462472

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 03 Jun 1971 - 23 Dec 1992

Entity number: 308867

Address: 29 LITTLE NECK RD., CENTERPORT, NY, United States, 11721

Registration date: 03 Jun 1971 - 25 Sep 1991

Entity number: 308837

Address: 211 BROOKSITE DR, SMITHTOWN, NY, United States, 11787

Registration date: 03 Jun 1971 - 22 Nov 2004

Entity number: 308834

Address: 210 WALL STREET, HUNTINGTON, NY, United States, 11743

Registration date: 03 Jun 1971 - 28 Oct 2009

Entity number: 308808

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

Registration date: 03 Jun 1971 - 29 Dec 1982

Entity number: 308806

Address: 1215 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, United States, 11788

Registration date: 03 Jun 1971 - 28 Oct 2009

Entity number: 308800

Address: 100 ENGINEERS RD., HAPPAUGE, NY, United States, 11788

Registration date: 03 Jun 1971 - 25 Sep 1991

Entity number: 308791

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 02 Jun 1971 - 26 Mar 1987

Entity number: 308790

Address: 6 RICHMOND PLACE, COMMACK, NY, United States, 11725

Registration date: 02 Jun 1971

Entity number: 308756

Address: 2119 RTE. 110, FARMINGDALE, NY, United States, 11735

Registration date: 02 Jun 1971 - 25 Mar 1981

Entity number: 308746

Address: WESTHAMPTON, SOUTHAMPTON, NY, United States, 11977

Registration date: 02 Jun 1971 - 25 Sep 1991

Entity number: 308720

Address: 1087 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 02 Jun 1971 - 03 Dec 1996

Entity number: 308714

Address: 36 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 02 Jun 1971 - 28 Oct 2009

Entity number: 308793

Address: 71 SYCAMORE ST, PATCHOGUE, NY, United States, 11772

Registration date: 02 Jun 1971

Entity number: 308702

Address: 925 WESTCHESTER AVE, SUITE 400, WHITE PLAINS, NY, United States, 10604

Registration date: 01 Jun 1971 - 27 Dec 2017

Entity number: 308699

Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 01 Jun 1971 - 27 Sep 1995

Entity number: 308642

Address: 153 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1971 - 09 Oct 1987

Entity number: 308703

Address: 120 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 01 Jun 1971

Entity number: 308633

Address: 162 WICKS ROAD, COMMACK, NY, United States, 11725

Registration date: 01 Jun 1971

Entity number: 308686

Address: 464 OLD COUNTRY RD., HUNTINGTON STA, NY, United States, 11747

Registration date: 01 Jun 1971

Entity number: 308705

Registration date: 01 Jun 1971

Entity number: 308639

Registration date: 01 Jun 1971

Entity number: 308621

Address: 2454 UNION BLVD., ISLIP, NY, United States, 11751

Registration date: 28 May 1971 - 29 Dec 1982

Entity number: 308620

Address: 10 LAWRENCE AVE., SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1971 - 23 Dec 1992

Entity number: 308586

Address: 120 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Registration date: 28 May 1971 - 10 Jun 1999

Entity number: 308585

Address: 85 NICON COURT, HAUPPAUGE, NY, United States, 11787

Registration date: 28 May 1971 - 26 Jun 1996

Entity number: 308584

Address: 150 E. 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 28 May 1971 - 23 Dec 1992

Entity number: 308568

Address: 1 MOTOR PARKWAY, COMMACK, NY, United States, 11725

Registration date: 28 May 1971 - 25 Sep 2021

Entity number: 308571

Address: 8 NARCISSUS LANE, NORTHPORT, NY, United States, 11768

Registration date: 28 May 1971

Entity number: 308545

Address: HILLSDALE AVE, MILLER PLACE, NY, United States

Registration date: 27 May 1971 - 25 Sep 1991

Entity number: 308480

Address: 3 HAMILTON LANE, HUNTINGTON, NY, United States, 11743

Registration date: 26 May 1971 - 28 Mar 1997

Entity number: 308476

Address: 12 DOYLE CT, E NORTHPORT, NY, United States, 11731

Registration date: 26 May 1971 - 25 Sep 1991

Entity number: 308460

Registration date: 26 May 1971 - 17 Oct 1994

Entity number: 308395

Registration date: 26 May 1971