Business directory in New York Suffolk - Page 10144

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 551767 companies

Entity number: 736582

Address: 67 GREEN ST, HUNTINGTON, NY, United States, 11743

Registration date: 25 Nov 1981 - 23 Mar 2010

Entity number: 736579

Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 25 Nov 1981 - 27 Sep 1995

Entity number: 736577

Address: 560 SOUTH BRIARWOOD, AVE., WEST ISLIP, NY, United States, 11795

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736576

Address: MAIN ST., PO BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 25 Nov 1981

Entity number: 736673

Address: 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 25 Nov 1981

Entity number: 736871

Address: 215 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 25 Nov 1981

Entity number: 736549

Address: 19 ADAMS ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Nov 1981 - 29 Sep 1993

Entity number: 736524

Address: 33 WOOD ROAD, CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736518

Address: 3 HARRIET ST., CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1981 - 04 Mar 2002

Entity number: 736510

Address: 1713 5TH AVE., BAYSHORE, NY, United States, 11706

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736506

Address: 24 ESSEX DR., NORTHPORT, NY, United States, 11768

Registration date: 24 Nov 1981 - 27 Sep 1995

Entity number: 736491

Address: 250 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736485

Address: 130 PINELAWN RD., MEVILLE, NY, United States, 11746

Registration date: 24 Nov 1981 - 28 Sep 1994

Entity number: 736482

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Nov 1981 - 13 May 1998

Entity number: 736478

Address: 64 WEST 84TH ST, NEW YORK, NY, United States, 10024

Registration date: 24 Nov 1981 - 29 Sep 1993

Entity number: 736434

Address: 1770 NEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 24 Nov 1981 - 25 Jan 2012

Entity number: 736423

Address: 43 PEPPERMINT RD., COMMACK, NY, United States, 11725

Registration date: 24 Nov 1981 - 25 Sep 1991

Entity number: 736402

Address: 65 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736392

Address: 84 FOREST AVE., WEST BABYLON, NY, United States, 11704

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736362

Address: 91 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736356

Address: 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736288

Address: 140 MELBURY RD., BABYLON, NY, United States, 11702

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736286

Address: 91 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736281

Address: 2297 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736276

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

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736274

Address: 19 NORTH COLUMBIA ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736256

Address: 100 FIFTY ACRE ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 24 Nov 1981 - 24 Sep 1997

Entity number: 736248

Address: 575 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707

Registration date: 24 Nov 1981 - 23 Dec 1992

Entity number: 736247

Address: BOX 5014, SURFSIDE PLACE, MONTAUK, NY, United States, 11954

Registration date: 24 Nov 1981 - 26 Mar 1997

Entity number: 736241

Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736564

Address: 5686 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Registration date: 24 Nov 1981

Entity number: 736214

Address: 464 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736210

Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736207

Address: 33 COLONIAL DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 23 Nov 1981 - 28 Sep 1994

Entity number: 736206

Address: 950 NORTH FULTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 23 Nov 1981 - 25 Sep 1991

Entity number: 736203

Address: 21 TIMBERBROOK RD., FORT SALONGA, NY, United States, 11768

Registration date: 23 Nov 1981 - 23 Jun 1993

Entity number: 736196

Address: MAIN ROAD, NO STREET NUMBER, LAUREL, NY, United States, 11948

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 736158

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736154

Address: 42 WOODBINE AVE, NORTHPORT, NY, United States, 11768

Registration date: 23 Nov 1981 - 25 Sep 1991

Entity number: 736107

Address: 48 THREEPENCE DR., MELVILLE, NY, United States, 11747

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 736050

Address: 22 JULIE CRESENT CIRCLE, CENTRAL ISLIP, NY, United States

Registration date: 23 Nov 1981 - 24 Sep 1997

Entity number: 736047

Address: 5 CASCADE COURT, DIX HILLS, NY, United States, 11746

Registration date: 23 Nov 1981 - 29 Dec 1993

Entity number: 736039

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736024

Address: 11 CHISWELL DR., MELVILLE, NY, United States, 11747

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736021

Address: 160 FOURTH ST., BRENTWOOD, NY, United States, 11717

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736009

Address: 125 ADAMS AVE., HAUPPAUGE, NY, United States, 11787

Registration date: 23 Nov 1981 - 25 Sep 1991

Entity number: 736004

Address: 6 JACOBS PATH, HUNTINGTON, NY, United States, 11746

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 736000

Address: 1623 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 735998

Address: 64 WOODHOLLOW RD., GREAT RIVER, NY, United States, 11739

Registration date: 23 Nov 1981 - 23 Dec 1992

Entity number: 735995

Address: 325 PATCHOGUE-HOLBROOK, RD., HOLTSVILLE, NY, United States, 11742

Registration date: 23 Nov 1981 - 23 Dec 1992