Business directory in New York Suffolk - Page 10121

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 552054 companies

Entity number: 754651

Address: ROUTE 25A, SETAUKET, NY, United States

Registration date: 02 Mar 1982 - 26 Jun 1991

Entity number: 754640

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

Registration date: 02 Mar 1982 - 25 Sep 1991

Entity number: 754629

Address: 800 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 02 Mar 1982 - 26 Jun 1991

Entity number: 754586

Address: 626 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 02 Mar 1982 - 25 Sep 1991

Entity number: 754580

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 02 Mar 1982 - 26 Jun 1991

Entity number: 754490

Address: 1121 F. LINCOLN AVE., HOLBROOK, NY, United States, 11741

Registration date: 02 Mar 1982 - 23 Dec 1992

Entity number: 754488

Address: 1 HUNTINGTON QUADRANGLE, SUITE 1 NO, MELVILLE, NY, United States, 11747

Registration date: 02 Mar 1982 - 23 Dec 1992

Entity number: 754459

Address: 40 DAVINCI DR., BOHEMIA, NY, United States, 11716

Registration date: 02 Mar 1982 - 25 Sep 1991

Entity number: 743561

Address: P.O. BOX 398, RIVERHEAD, NY, United States, 11901

Registration date: 02 Mar 1982

Entity number: 754457

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1982 - 07 May 1997

Entity number: 754454

Address: 330 OLD COUNTRY RD, PO BOX 31, MINEOLA, NY, United States, 11501

Registration date: 01 Mar 1982 - 13 Nov 2006

Entity number: 754434

Address: 8 WOODBINE ST., CORAM, NY, United States, 11727

Registration date: 01 Mar 1982 - 28 Sep 1994

Entity number: 754426

Address: 2020 GRAND AVE, BALDWIN, NY, United States, 11510

Registration date: 01 Mar 1982 - 23 Dec 1992

Entity number: 754421

Address: 15 CROWN RD., ROCKY POINT, NY, United States, 11778

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754372

Address: 997 WAVERLY AVE., PO BOX T, HOLTSVILLE, NY, United States, 11742

Registration date: 01 Mar 1982 - 23 Sep 1992

Entity number: 754370

Address: 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754345

Address: 320 AMITYVILLE RD., ISLIP TERRACE, NY, United States, 11752

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754273

Address: 763 COMMACK ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 01 Mar 1982 - 27 Dec 2000

Entity number: 754269

Address: 405 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Mar 1982 - 25 Sep 1991

Entity number: 754266

Address: 1486 WALNUT AVE., BOHEMIA, NY, United States, 11716

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754255

Address: 943 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Registration date: 01 Mar 1982 - 12 Apr 1985

Entity number: 754253

Address: 60 BROADHOLLOW RD, SUITE G 1, MELVILLE, NY, United States, 11747

Registration date: 01 Mar 1982 - 25 Sep 1991

Entity number: 754245

Address: WILLIAM G FITZGERALD, 66 SERENE PL, HAUPPAUGE, NY, United States, 11788

Registration date: 01 Mar 1982 - 31 Mar 1997

Entity number: 754238

Address: PO BOX 86, E SETAUKET, NY, United States, 11733

Registration date: 01 Mar 1982 - 25 Sep 1991

Entity number: 754213

Registration date: 01 Mar 1982 - 01 Mar 1982

Entity number: 754208

Address: PETERSON, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754202

Address: LEONARD BROWN & CO., 326 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Mar 1982 - 27 Sep 1995

Entity number: 754198

Address: 45 HIGHVIEW AVE., SELDEN, NY, United States, 11784

Registration date: 01 Mar 1982 - 25 Sep 1991

Entity number: 754197

Address: 16 MAPLEWOOD AVENUE, SELDEN, NY, United States, 11784

Registration date: 01 Mar 1982 - 23 Sep 1998

Entity number: 754184

Address: 250 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 01 Mar 1982 - 23 Dec 1992

Entity number: 754241

Address: 25 HARBOR VIEW DR, EAST HAMPTON, NY, United States, 11937

Registration date: 01 Mar 1982

Entity number: 754159

Address: 32 OAK ST, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 26 Feb 1982 - 20 Mar 1996

Entity number: 754135

Address: 184 AVENUE T, BROOKLYN, NY, United States, 11223

Registration date: 26 Feb 1982 - 29 Sep 1993

Entity number: 754127

Address: ANGELINA M. OECHSLER, 4 SADLER COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Feb 1982 - 20 Mar 1996

Entity number: 754116

Address: 12 NANCY LANE, NESCONSET, NY, United States, 11767

Registration date: 26 Feb 1982 - 24 Jul 1987

Entity number: 754107

Address: 8 KANTOR AVE., DIX HILLS, NY, United States, 11746

Registration date: 26 Feb 1982 - 01 Oct 1985

Entity number: 754105

Address: 400 MONTAUK HIGHWAY, SUITE 103, WEST ISLIP, NY, United States, 11795

Registration date: 26 Feb 1982 - 23 Dec 1992

Entity number: 754074

Address: P.O. BOX 1563, ROCKY POINT, NY, United States, 11778

Registration date: 26 Feb 1982 - 25 Sep 1991

Entity number: 754065

Address: 28 RIVER RD., GREAT RIVER, NY, United States, 11739

Registration date: 26 Feb 1982 - 26 Jun 1991

Entity number: 754050

Address: 167 THAMES ST., PORT JEFFERSON, NY, United States, 11776

Registration date: 26 Feb 1982 - 26 Jun 1991

Entity number: 754037

Address: 199 5TH AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 26 Feb 1982 - 27 Dec 2000

Entity number: 754030

Address: 630 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1982 - 25 Sep 1991

Entity number: 754028

Address: 17 STRATTON LANE, STONY BROOK, NY, United States, 11790

Registration date: 26 Feb 1982 - 26 Jun 1991

Entity number: 754026

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 26 Feb 1982 - 25 Sep 1991

Entity number: 754022

Address: 407 E. MAIN ST., P.O. BOX 377, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Feb 1982 - 23 Dec 1992

Entity number: 753998

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

Registration date: 26 Feb 1982 - 25 Mar 1992

Entity number: 753989

Address: 124 NORTH MAIN ST, EAST HMAPTON, NY, United States, 11937

Registration date: 26 Feb 1982 - 24 Dec 2019

Entity number: 753987

Address: 15 CROWN RD, ROCKY POINT, NY, United States, 11778

Registration date: 26 Feb 1982 - 26 Jun 1991

Entity number: 753965

Address: 58 NORTH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Feb 1982 - 23 Dec 1992

Entity number: 753929

Address: 7 DULITTLE ST., NORTH BABYLON, NY, United States, 11703

Registration date: 26 Feb 1982 - 04 Jun 1991