Business directory in New York Suffolk - Page 10835

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 549629 companies

Entity number: 273062

Address: 445 BROAD HOLLOW RD, SUITE 425, MELVILLE, NY, United States, 11747

Registration date: 25 Feb 1969

Entity number: 273018

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Feb 1969 - 03 May 2000

Entity number: 272987

Address: 223 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 24 Feb 1969 - 23 Dec 1992

Entity number: 272957

Address: 372 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 24 Feb 1969

Entity number: 272955

Registration date: 21 Feb 1969

Entity number: 272951

Address: (NO STREET #), SOUTHOLD, NY, United States

Registration date: 21 Feb 1969 - 23 Dec 1992

Entity number: 272944

Address: #260 A ROUTE A, SOUTHOLD, NY, United States, 11971

Registration date: 21 Feb 1969 - 23 Dec 1992

Entity number: 272936

Address: & GOTTLIEB, ONE NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Feb 1969 - 01 Mar 1986

Entity number: 272905

Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 21 Feb 1969 - 23 Dec 1992

Entity number: 272913

Address: 2 GINGERBREAD LANE EXT., EAST HAMPTON, NY, United States, 11937

Registration date: 21 Feb 1969

Entity number: 272908

Address: 43635 MAIN RD, PO BOX 222, PECONIC, NY, United States, 11958

Registration date: 21 Feb 1969

Entity number: 272893

Address: 940 UNION STREET, BOHEMIA, NY, United States, 11716

Registration date: 20 Feb 1969 - 28 Sep 1994

Entity number: 272858

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 20 Feb 1969 - 25 Sep 1991

Entity number: 272853

Address: 350 EAST OLD COUNTRY, GARDEN CITY, NY, United States, 11530

Registration date: 20 Feb 1969 - 23 Dec 1992

Entity number: 272861

Address: 66 PLANDOME ROAD, SOUND BEACH, NY, United States, 11789

Registration date: 20 Feb 1969

Entity number: 272841

Registration date: 20 Feb 1969

Entity number: 272809

Address: R.F.D. 2 WEST HILLS RD., HUNTINGTON, NY, United States

Registration date: 19 Feb 1969 - 23 Dec 1992

Entity number: 272798

Registration date: 19 Feb 1969

Entity number: 272788

Address: 25-34 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 19 Feb 1969 - 25 Sep 1991

Entity number: 272780

Address: 754 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 19 Feb 1969 - 23 Dec 1992

Entity number: 272769

Address: 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 18 Feb 1969 - 28 Jun 2007

Entity number: 272718

Address: POST OFFICE BOX 752, AMITYVILLE, NY, United States, 11701

Registration date: 18 Feb 1969 - 18 Feb 2010

Entity number: 272726

Address: 1559 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706

Registration date: 18 Feb 1969

Entity number: 272693

Address: RFD 1 BOX 236, MATTITUCK, NY, United States, 11952

Registration date: 17 Feb 1969 - 23 Dec 1992

Entity number: 272689

Address: 135 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 17 Feb 1969 - 30 Jan 1992

Entity number: 272659

Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 Feb 1969 - 23 Dec 1992

Entity number: 272647

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 17 Feb 1969 - 29 Dec 1982

Entity number: 272625

Address: 80 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 17 Feb 1969 - 27 Jun 2001

Entity number: 272599

Address: 66 SYLVIA DRIVE, WEST ISLIP, NY, United States, 11795

Registration date: 17 Feb 1969

Entity number: 1556559

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 14 Feb 1969 - 15 Dec 1973

Entity number: 272558

Address: 18 BELLECREST AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Feb 1969 - 13 Jun 1995

Entity number: 272534

Address: S. SHORE SHOPPING CTR., BAY SHORE, NY, United States, 11706

Registration date: 14 Feb 1969 - 25 Mar 1981

Entity number: 272506

Registration date: 14 Feb 1969

Entity number: 272219

Address: 35 DICKINSON AVE., EAST NORTPORT, NY, United States, 11731

Registration date: 14 Feb 1969 - 25 Sep 1991

Entity number: 272501

Registration date: 14 Feb 1969

Entity number: 272463

Address: 37 2ND ST., PATCHOGUE, NY, United States, 11772

Registration date: 13 Feb 1969 - 20 Apr 1989

Entity number: 272449

Address: 145 W. MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 13 Feb 1969 - 30 Dec 1981

Entity number: 272441

Address: 42 ACADEMY ST, PATCHOGUE, NY, United States, 11772

Registration date: 13 Feb 1969 - 02 Feb 2010

Entity number: 272440

Address: 6 BLACKWELL LANE, STONY BROOK, NY, United States, 11790

Registration date: 13 Feb 1969 - 23 Dec 1992

Entity number: 272364

Address: 282 PRIVATE RD., EAST PATCHOGUE, NY, United States, 11772

Registration date: 11 Feb 1969 - 18 Dec 1996

Entity number: 272353

Address: 75 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 11 Feb 1969 - 01 Mar 1988

Entity number: 272402

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 11 Feb 1969

Entity number: 272308

Address: 1399 ILLINOIS AVE., BAY SHORE, NY, United States, 11706

Registration date: 10 Feb 1969 - 17 Mar 1992

Entity number: 272334

Registration date: 10 Feb 1969

Entity number: 272265

Address: 136 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 07 Feb 1969 - 25 Sep 1991

Entity number: 272260

Address: ISLIP AVE, ISLIP, NY, United States

Registration date: 07 Feb 1969 - 23 Dec 1992

Entity number: 272252

Address: 476 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 07 Feb 1969 - 25 Jan 2012

Entity number: 272245

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 07 Feb 1969 - 27 Sep 1995

Entity number: 272205

Address: 158 MADISON ST., MASTIC, NY, United States, 11950

Registration date: 06 Feb 1969 - 22 Mar 1994

Entity number: 272173

Address: 162 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 06 Feb 1969 - 25 Sep 1991