Business directory in New York Suffolk - Page 10157

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: 728073

Address: 100 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728063

Address: 42 LAMAR ST., WEST BABYLON, NY, United States, 11704

Registration date: 15 Oct 1981 - 23 Sep 1992

Entity number: 728054

Address: 66 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 15 Oct 1981 - 25 Sep 1991

Entity number: 728296

Address: 1000 PRIME PL, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Oct 1981

Entity number: 728027

Address: 165A NORTH COUNTRY RD., MT SINAI, NY, United States, 11766

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 728014

Address: 250 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 14 Oct 1981 - 13 Apr 1988

Entity number: 728008

Address: 10 RUXTON RD., EASTHAMPTON, NY, United States, 10937

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 728003

Address: PO BOX 504, 272 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 728001

Address: 340 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727985

Address: 1 GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727983

Address: 313 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552

Registration date: 14 Oct 1981 - 28 Sep 1994

Entity number: 727970

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727947

Address: 1 HUNTINGTON, QUADRANGLE 2C12, MELVILLE, NY, United States, 11747

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727935

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 14 Oct 1981 - 23 Sep 1998

Entity number: 727904

Address: PO BOX 1148, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727848

Address: 23 BARNSLEY CRESCENT, MT SINAI, NY, United States, 11766

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727839

Address: 11A FLOCEE LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 14 Oct 1981 - 23 Dec 1992

Entity number: 727830

Address: 747 BROADWAY, BRENTWOOD, NY, United States, 11717

Registration date: 14 Oct 1981 - 23 Jun 1993

Entity number: 727821

Address: 2 LITTLE NECK RD, CENTERPORT, NY, United States, 11721

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727865

Address: 10 ADAMS ST., FARMINGDALE, NY, United States, 11735

Registration date: 14 Oct 1981

Entity number: 727788

Address: 21 INLET VIEW PATH, EAST MORICHES, NY, United States, 11940

Registration date: 13 Oct 1981 - 20 Oct 2000

Entity number: 727767

Address: PO BOX 62, 24 RIVERHEAD RD., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 13 Oct 1981 - 25 Sep 1991

Entity number: 727758

Address: 1749 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727730

Address: 162 UNION AVE, ISLIP, NY, United States, 11751

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727729

Address: 603-5 BERGEN AVE, WEST BABYLON, NY, United States

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727716

Address: 266 SMITHTOWN BLVD., SMITHTOWN, NY, United States

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727708

Address: 88 NEW DROP PLAZA, STATEN ISLAND, NY, United States, 10306

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727707

Address: 4 OAKDALE AVE., SELDEN, NY, United States, 11784

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727697

Address: 206 EAST MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Oct 1981 - 26 Feb 1998

Entity number: 727694

Address: JERICHO TPKE & VETERANS, MEMORIAL HIGHWAY, COMMACK, NY, United States

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727675

Address: OWENS & DINUNZIO, MAIN ST. & REEVES RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727578

Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 13 Oct 1981 - 24 Mar 1993

Entity number: 727555

Address: 777 ZECKENDORF BLD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1981 - 20 Oct 1997

Entity number: 727548

Address: 305-11 KNICKERBOCKER, AVE., BOHEMIA, NY, United States

Registration date: 13 Oct 1981 - 25 Sep 1991

Entity number: 727701

Address: 232 E Old Country Rd, Riverhead, NY, United States, 11901

Registration date: 13 Oct 1981

Entity number: 727620

Address: 1 HALYARD CT, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 13 Oct 1981

Entity number: 727617

Address: PO BOX 591, HAMPTON BAYS, NY, United States, 11946

Registration date: 13 Oct 1981

Entity number: 727613

Address: 42 PLYMOUTH AVENUE, MT. SINAI, NY, United States, 11766

Registration date: 13 Oct 1981

Entity number: 727510

Address: 30 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727507

Address: 15 BAYVIEW AVE., EAST ISLIP, NY, United States, 11730

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727468

Registration date: 09 Oct 1981 - 09 Oct 1981

Entity number: 727446

Address: 908 HAMPSHIRE RD., WEST BAY SHORE, NY, United States, 11706

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727442

Address: 667-669 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727434

Address: 181 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727433

Address: FOUR MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727431

Address: 15 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1981 - 28 Sep 1994

Entity number: 727427

Address: 695 WAVERLY AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727415

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727408

Address: 71 WEST FIFTH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 09 Oct 1981 - 23 Dec 1992

Entity number: 727406

Address: 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747

Registration date: 09 Oct 1981 - 23 Dec 1992