Business directory in New York Suffolk - Page 10159

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: 726667

Address: 2356 HEMPSTEAD TPK, EAST MEADOW, NY, United States, 11554

Registration date: 06 Oct 1981 - 23 Dec 1992

Entity number: 726652

Address: 39 IDA COURT, DIX HILLS, NY, United States, 11746

Registration date: 06 Oct 1981 - 28 Jun 2001

Entity number: 726642

Address: 640 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726625

Address: 8 YELLOWSTONE CT., CORAM, NY, United States, 11727

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726619

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Oct 1981 - 25 Sep 1991

Entity number: 726616

Address: 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Oct 1981 - 23 Sep 1992

Entity number: 726602

Address: MARKET SQUARE, WATER MILL, NY, United States, 11967

Registration date: 06 Oct 1981 - 23 Dec 1992

Entity number: 726592

Address: PO BOX 545, EASTPORT-MANOR RD, EASTPORT, NY, United States, 11941

Registration date: 06 Oct 1981 - 23 Dec 1992

Entity number: 726541

Address: 777 MOUNT AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 06 Oct 1981 - 25 Jan 2012

Entity number: 726504

Address: 333 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 06 Oct 1981 - 23 Dec 1992

Entity number: 726474

Address: 588 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 06 Oct 1981 - 29 Sep 1993

Entity number: 726706

Address: 129 CONSTANTINE WAY, MT. SINAI, NY, United States, 11766

Registration date: 06 Oct 1981

Entity number: 726601

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1981

Entity number: 726413

Address: 206 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1981 - 13 Sep 2006

Entity number: 726412

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1981 - 24 Jun 1992

Entity number: 726396

Address: 625 COUNTRY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Oct 1981 - 25 Mar 2004

Entity number: 726395

Address: 222 STATION PLAZA, MINEOLA, NY, United States, 11501

Registration date: 05 Oct 1981 - 23 Apr 2003

Entity number: 726375

Address: 4 HEATHER COURT, CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726374

Address: 88 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 05 Oct 1981 - 29 Sep 1993

Entity number: 726368

Address: 3425 VETERANS MEMORIAL, HIGHWAY PO BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726367

Address: EIGHT PEARY ST., WEST BABYLON, NY, United States, 11704

Registration date: 05 Oct 1981 - 28 Sep 1994

Entity number: 726356

Address: 330 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726350

Address: 262 WEST NECK RD., NUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726337

Address: 714 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726315

Address: 990 DEER PARK, NORTH BABYLON, NY, United States, 11703

Registration date: 05 Oct 1981 - 25 Sep 1991

Entity number: 726305

Address: 4 NORTH HAVEN LANE, E NORTHPORT, NY, United States, 11731

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726272

Address: 62 THE CIRCLE, EAST HAMPTON, NY, United States, 11937

Registration date: 05 Oct 1981 - 10 Jul 1990

Entity number: 726249

Address: P. O. BOX J, 235 RT. 109, BABYLON, NY, United States, 11702

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726231

Address: 16 MONTROSE PLACE, MELVILLE, NY, United States, 11746

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726218

Address: 434 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726216

Address: 296 JAMAICA AVE, MEDFORD, NY, United States, 11763

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726215

Address: ANTHONY DEBIASI, WICKATUCK LANE, SAG HARBOR, NY, United States, 11963

Registration date: 05 Oct 1981 - 29 Sep 1993

Entity number: 726193

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 05 Oct 1981 - 13 Aug 1990

Entity number: 726179

Address: 107 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Oct 1981 - 26 Jun 2006

Entity number: 726164

Address: 41 E. MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 05 Oct 1981 - 08 Jul 1996

Entity number: 726160

Address: 1707 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1981 - 25 Sep 1991

Entity number: 726154

Address: 3425 VETERANS MEM HGWY, P.O. BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1981 - 13 Apr 1988

Entity number: 726149

Address: 108 HIGBIE LANE, P.O. BOX 49, WEST ISLIP, NY, United States, 11795

Registration date: 05 Oct 1981 - 23 Dec 1992

Entity number: 726143

Address: BOX 386, MT SINAI, NY, United States, 11766

Registration date: 05 Oct 1981 - 28 Sep 1994

Entity number: 726129

Address: 15 COWHILL LN, PO BOX 702, WAINSCOTT, NY, United States, 11975

Registration date: 05 Oct 1981 - 07 Mar 2007

Entity number: 726119

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11757

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726284

Address: 220 VICTORY DRIVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1981

Entity number: 726180

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

Registration date: 05 Oct 1981

Entity number: 726385

Address: 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 05 Oct 1981

Entity number: 726089

Address: 7 MARBLESTONE LANE, SOUTH SETAUKET, NY, United States, 11720

Registration date: 02 Oct 1981 - 23 Dec 1992

Entity number: 726069

Address: 246 B LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Oct 1981 - 23 Sep 1992

Entity number: 726063

Address: 92 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Oct 1981 - 25 Sep 1991

Entity number: 726054

Address: 809 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 02 Oct 1981 - 12 Oct 2017

Entity number: 726023

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1981 - 23 Dec 1992

Entity number: 726018

Address: 814-A FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 02 Oct 1981 - 28 Sep 1994