Business directory in New York Suffolk - Page 10006

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 552272 companies

Entity number: 825940

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825934

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

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825924

Address: 202 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825913

Address: 65 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825905

Address: 164 FOSTER RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825896

Address: 64 WOODHOLLOW ROAD, GREAT RIVER, NY, United States, 11739

Registration date: 04 Mar 1983 - 24 Sep 1997

Entity number: 825893

Address: % BARRY KRUPOWICZ, 8 RANDALL ROAD, WADING RIVER, NY, United States

Registration date: 04 Mar 1983 - 23 Jun 1993

Entity number: 825884

Address: 895 EAST JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1983 - 25 Mar 1992

Entity number: 825879

Address: 17 WINDOVER LANE, P.O. BOX 37, CORAM, NY, United States, 11727

Registration date: 04 Mar 1983 - 25 Mar 1992

Entity number: 825872

Address: 741 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Mar 1983 - 25 Jan 2012

Entity number: 825861

Address: 67 HARNED RD, COMMACK, NY, United States, 11725

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825831

Address: 12 GREGG COURT, DEER PARK, NY, United States, 11729

Registration date: 04 Mar 1983 - 23 Dec 1992

Entity number: 825900

Address: 97 CEDAR ST., EAST HAMPTON, NY, United States, 11937

Registration date: 04 Mar 1983

Entity number: 825878

Address: 1 SUMMER LANE, AMITYVILLE, NY, United States, 11701

Registration date: 04 Mar 1983

Entity number: 825892

Address: 830 SOUTHERN BLVD., BRONX, NY, United States, 10457

Registration date: 04 Mar 1983

Entity number: 825801

Address: 6 SETH LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 03 Mar 1983 - 26 Sep 1990

Entity number: 825775

Address: 796 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 03 Mar 1983 - 27 May 1997

Entity number: 825771

Address: 19 SURFVIEW WALK, SEAVIEW, NY, United States, 11770

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825755

Address: 350 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825742

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825724

Address: JESSUP AVE., POB 657, QUOGUE, NY, United States, 11959

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825636

Address: 205 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1983 - 29 Sep 1993

Entity number: 825622

Address: 22 NEW YORK AVE., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 03 Mar 1983 - 23 Dec 1992

Entity number: 825611

Address: 81 MILL RD., MASTIC BEACH, NY, United States, 11951

Registration date: 03 Mar 1983 - 27 Sep 1995

Entity number: 825600

Address: 9 DATE ST., CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825597

Address: MONTAUK HIGHWAY, SPEONK, NY, United States

Registration date: 03 Mar 1983 - 23 Jun 1993

Entity number: 825592

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

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825585

Address: 31 SOUTH HOWELL AVE., CENTEREACH, NY, United States, 11720

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825583

Address: 52 HILLSIDE AVE, ST JAMES, NY, United States, 11780

Registration date: 03 Mar 1983 - 31 Mar 2022

Entity number: 825578

Address: 258 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825577

Address: 24 CORNELIA LANE, LAKE GROVE, NY, United States, 11755

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825569

Address: 1629 HECKSCHER AVE., BAY SHORE, NY, United States, 11706

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825568

Address: 2949 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Registration date: 03 Mar 1983 - 23 Dec 1992

Entity number: 825566

Address: ROUTE 104, QUOGUE, NY, United States

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825565

Address: 33 HERBERT AVE., LINDENHURST, NY, United States, 11757

Registration date: 03 Mar 1983 - 26 Sep 1990

Entity number: 825553

Address: 30 HARBOR CIRCLE, HUNTINGTON, NY, United States, 11721

Registration date: 03 Mar 1983 - 20 May 1986

Entity number: 825550

Address: 64 DOOLITTLE ST., BRENTWOOD, NY, United States, 11717

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825524

Address: 56 WOODLAWN RD., ROCKY POINT, NY, United States, 11778

Registration date: 03 Mar 1983 - 23 Dec 1992

Entity number: 825519

Address: 3655 ROUTE 112, CORAM, NY, United States, 11727

Registration date: 03 Mar 1983 - 13 Feb 1992

Entity number: 825778

Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 Mar 1983

Entity number: 825643

Address: 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 03 Mar 1983

Entity number: 825718

Address: 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, United States, 11731

Registration date: 03 Mar 1983

Entity number: 825567

Address: 153 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1983

Entity number: 825509

Address: 48 RAILROAD AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 02 Mar 1983 - 15 Jan 1992

Entity number: 825507

Address: & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 02 Mar 1983 - 23 Jun 1993

Entity number: 825501

Address: 83 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Mar 1983 - 23 Dec 1992

Entity number: 825494

Address: 651 GRAND BLVD., DEER PARK, NY, United States, 11729

Registration date: 02 Mar 1983 - 23 Dec 1992

Entity number: 825465

Address: 36D CARLOUGH RD., BOHEMIA, NY, United States, 11716

Registration date: 02 Mar 1983 - 27 Feb 1992

Entity number: 825429

Address: 441 HAGERMAN AVE., EAST PATCHOGUE, NY, United States, 11772

Registration date: 02 Mar 1983 - 25 Sep 1991

Entity number: 825404

Address: 118-21 QUEENS BLVD, FOREST HLLLS, NY, United States, 11375

Registration date: 02 Mar 1983 - 19 Aug 1992