Business directory in New York Suffolk - Page 10156

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 551758 companies

Entity number: 728986

Address: 5184 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 20 Oct 1981

Entity number: 728755

Address: 191 BALLAD CIRCLE, HOLBROOK, NY, United States, 11741

Registration date: 19 Oct 1981 - 20 May 1985

Entity number: 728736

Address: 379 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 19 Oct 1981 - 23 Dec 1992

Entity number: 728718

Address: 110 BONNIE RD., OAKDALE, NY, United States, 11769

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728700

Address: C/O ANTHONY B. TOHILL, PC, 12 FIRST STREET, PO BOX 1330, RIVERHEAD, NY, United States, 11901

Registration date: 19 Oct 1981 - 28 Sep 1994

Entity number: 728685

Address: 68A LAMAR ST, WEST BABYLON, NY, United States, 11704

Registration date: 19 Oct 1981 - 10 Nov 1989

Entity number: 728673

Address: BOX 750 CEDAR LANE, WESTHAMPTON, NY, United States, 11977

Registration date: 19 Oct 1981 - 23 Mar 1995

Entity number: 728633

Address: 28 VOOCHIS DR., BRENTWOOD, NY, United States, 11717

Registration date: 19 Oct 1981 - 28 Sep 1994

Entity number: 728631

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728721

Address: 12 LUCILLE DR, CENTEREACH, NY, United States, 11720

Registration date: 19 Oct 1981

Entity number: 728523

Registration date: 16 Oct 1981 - 16 Oct 1981

Entity number: 728520

Address: 5130 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 16 Oct 1981 - 23 Nov 1993

Entity number: 728512

Address: 30 COUNTRY GREENS CT., WEST ISLIP, NY, United States, 11795

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728505

Address: 479 PLEASURE DRIVE, RIVERHEAD, NY, United States, 11901

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728477

Address: 2356 HEMPSTEAD TPKE, EAST MEADOWN, NY, United States, 11554

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728458

Address: 441 FALMOUTH RD., NORTH BABYLON, NY, United States, 11704

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728455

Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728427

Address: 63 MCCULLOCH DR., DIX HILLS, NY, United States, 11746

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728426

Address: 1738 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728421

Address: 331 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728412

Address: 25 SUNNY WOODS RD., SOUTH HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728410

Address: P.O. BOX 350, SHELTER ISLAND, NY, United States, 11964

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728397

Address: 1788 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728367

Address: 9 MEDICAL DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728354

Address: 245A SKIDMORE ROAD, DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1981 - 25 Jan 2012

Entity number: 728350

Address: 297 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 16 Oct 1981 - 23 Dec 1992

Entity number: 728321

Address: 305 ALLWOOD RD., CLIFTON, NJ, United States, 07012

Registration date: 16 Oct 1981 - 26 Jul 1986

Entity number: 728318

Address: CARMAN LANE, NO STREET NUMBER, ST JAMES, NY, United States

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728309

Address: 400 JERICHO TRPK, JERICHO, NY, United States, 11753

Registration date: 16 Oct 1981 - 27 Oct 1993

Entity number: 728383

Address: 27A WEST TIANA ROAD, HAMPTON BAY'S, NY, United States, 11946

Registration date: 16 Oct 1981

Entity number: 728488

Address: 469 DEER PARK AVE, DIX HILLS, NY, United States, 11746

Registration date: 16 Oct 1981

Entity number: 728362

Address: P O BOX 1224, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 16 Oct 1981

Entity number: 728287

Address: C/O DANKOFF, 38 HEMINGWAY DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 15 Oct 1981 - 09 Oct 1998

Entity number: 728241

Address: 200 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728231

Address: 201 LOWER SHEEP PASTURE, ROAD, EAST SETAUKET, NY, United States, 11785

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728209

Address: 44 EAST MAPLE ST., CENTRAL ISLIP, NY, United States, 11722

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728208

Address: ATT: WILLIAM FARRELL, MAIN RD., HOLBART, NY, United States, 11971

Registration date: 15 Oct 1981 - 25 Sep 1991

Entity number: 728198

Address: SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 15 Oct 1981 - 28 Oct 2009

Entity number: 728196

Address: 31 CLEARBROOK DR., SMITHTOWN, NY, United States, 11787

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728194

Address: 438 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728185

Address: 92 CENTERPORT RD., CENTERPORT, NY, United States, 11721

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728172

Address: 289 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728166

Address: 358 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 15 Oct 1981 - 23 Mar 1988

Entity number: 728154

Address: 572A LARKFIELD RD, E. NORTHPORT, NY, United States, 11731

Registration date: 15 Oct 1981 - 03 Jul 2002

Entity number: 728144

Address: 41 MORRIS AVE, LAKE GROVE, NY, United States, 11755

Registration date: 15 Oct 1981 - 25 Sep 1991

Entity number: 728139

Address: 1414 WEST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 15 Oct 1981 - 27 Sep 1995

Entity number: 728124

Address: 426 JOHNSON AVE., RONKONKAMA, NY, United States, 11779

Registration date: 15 Oct 1981 - 20 Sep 1994

Entity number: 728097

Address: & ROSENBERG, 225 BROADWAY, NEW YORK, NY, United States

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728086

Address: 330 VANDERBILT MTR, PKWY, HAPPAUGE, NY, United States, 11787

Registration date: 15 Oct 1981 - 23 Dec 1992

Entity number: 728079

Address: 456 MONTAUK HIGHWAY, BAYSHORE, NY, United States, 11706

Registration date: 15 Oct 1981 - 17 Aug 1987