Business directory in New York Suffolk - Page 10041

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 552193 companies

Entity number: 805574

Address: 460 MARINERS WAY, COPIAGUE, NY, United States, 11726

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805553

Address: HYDE & MCCANN, 100 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805534

Address: 110 MOBREY LANE, SMITHTOWN, NY, United States, 11787

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805514

Address: 11 HALLIDAY RD, CORAM, NY, United States, 11727

Registration date: 19 Nov 1982 - 23 Sep 1992

Entity number: 805491

Address: 163 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 19 Nov 1982 - 23 Dec 1992

Entity number: 805580

Address: 64 ROCKAWAY ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 19 Nov 1982

Entity number: 805484

Address: 19 UDALL RD., WEST ISLIP, NY, United States, 11795

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805470

Address: 2 LUMBER DR., KINGS PARK, NY, United States, 11754

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805465

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 18 Nov 1982 - 11 Jun 1990

Entity number: 805462

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 18 Nov 1982 - 25 Aug 2009

Entity number: 805404

Address: 1771 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 18 Nov 1982 - 13 Jun 1985

Entity number: 805398

Address: 7 THORNWOOD RD, SETAUKET, NY, United States, 11733

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805361

Address: 270 DEER PARK AVE., DIX HILLS, NY, United States, 11746

Registration date: 18 Nov 1982 - 08 Mar 1985

Entity number: 805355

Address: 712 SMITHTOWN BY PASS, SMITHTOWN, NY, United States, 11787

Registration date: 18 Nov 1982 - 28 Sep 1994

Entity number: 805348

Address: ESQS., 534 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 18 Nov 1982 - 28 Sep 1994

Entity number: 805335

Address: 802 12TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 18 Nov 1982 - 27 Nov 1984

Entity number: 805313

Address: 4512 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805262

Address: 129A DAYTON AVE., MANORVILLE, NY, United States, 11949

Registration date: 18 Nov 1982 - 08 Mar 2010

Entity number: 805241

Address: 1 BRACKENWOOD PATH, HEAD OF THE HARBOR, NY, United States, 11780

Registration date: 18 Nov 1982 - 25 Jun 2003

Entity number: 805240

Address: 3-6 PONDVIEW DRIVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 18 Nov 1982 - 28 Oct 2009

Entity number: 805232

Address: PO BOX 1, 12 MT. RAINER AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 18 Nov 1982 - 27 May 1992

Entity number: 805229

Address: 972 LOCUST AVE., BOHEMIA, NY, United States, 11716

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805217

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 18 Nov 1982 - 28 Oct 2009

Entity number: 805215

Address: 3 FLORIDA AVE, BAY SHORE, NY, United States, 11706

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805207

Address: 175 WEST CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Nov 1982 - 23 Dec 1992

Entity number: 805195

Address: 52 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 18 Nov 1982 - 05 Feb 1999

Entity number: 805193

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Nov 1982 - 23 Mar 1994

Entity number: 805269

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 18 Nov 1982

Entity number: 805372

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

Registration date: 18 Nov 1982

Entity number: 805267

Address: 93 VILLAGE GREEN DRIVE, PORT JEFFERSON, NY, United States, 11776

Registration date: 18 Nov 1982

Entity number: 805276

Address: 760 RAILROAD AVE, W BABYLON, NY, United States, 11704

Registration date: 18 Nov 1982

Entity number: 805172

Address: 89 BAYVIEW AVE, EAST ISLIP, NY, United States, 11730

Registration date: 17 Nov 1982 - 25 Jun 2003

Entity number: 805148

Address: 693 OLD COUNTRY RD., DIX HILLS, NY, United States, 11746

Registration date: 17 Nov 1982 - 23 Sep 1992

Entity number: 805139

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 17 Nov 1982 - 27 Dec 2000

Entity number: 805138

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 805116

Address: 53 PERRY ST., BRENTWOOD, NY, United States, 11717

Registration date: 17 Nov 1982 - 03 Sep 1992

Entity number: 805115

Address: 2 LAWRENCE HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 17 Nov 1982 - 13 Sep 1989

Entity number: 805103

Address: 650 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 17 Nov 1982 - 23 Jun 1993

Entity number: 805092

Address: 650 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 17 Nov 1982 - 23 Sep 1992

Entity number: 805087

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 805078

Address: 122 WINDWARD, EAST HAMPTON, NY, United States, 11937

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 805072

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 17 Nov 1982 - 22 Jan 1997

Entity number: 805057

Address: 365 DEER PARK AVE., DIX HILLS, NY, United States, 11743

Registration date: 17 Nov 1982 - 10 Sep 2014

Entity number: 805051

Address: STONY BROOK SHOPPING CT, MAIN ST. POB 712, STONY BROOK, NY, United States, 11790

Registration date: 17 Nov 1982 - 13 Apr 2010

Entity number: 805045

Address: 12 W MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 17 Nov 1982 - 04 Jun 2019

Entity number: 805020

Address: 32 BOHACK COURT, SAYVILLE, NY, United States, 11782

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 804997

Address: 66 N. VILLAGE AVE., P.O. BOX 876, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 804985

Address: 650 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 17 Nov 1982 - 23 Sep 1992

Entity number: 804963

Address: 20 WEST JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 17 Nov 1982 - 23 Dec 1992

Entity number: 804960

Address: 270-280 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 17 Nov 1982 - 23 Dec 1992