Business directory in New York Suffolk - Page 10208

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 551645 companies

Entity number: 691453

Address: 350 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 08 Apr 1981 - 23 Dec 1992

Entity number: 691448

Address: 61 SOUTHAVEN AVE., MASTIC, NY, United States, 11950

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691431

Address: 598 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691415

Address: & SEGAL, 910 MIDDLE COUNTRY RD, SELDEN, NY, United States

Registration date: 08 Apr 1981 - 23 Jun 1993

Entity number: 691402

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 08 Apr 1981 - 25 Jan 2012

Entity number: 691397

Address: FOUR ELGIN RD, AMITY HARBOR, NY, United States, 11701

Registration date: 08 Apr 1981 - 23 Dec 1992

Entity number: 691380

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691370

Address: 747 MONTAUK HWY., WEST ISLIP, NY, United States, 11795

Registration date: 08 Apr 1981 - 17 Jul 1998

Entity number: 691334

Address: 2 CASEY COURT, HUNTINGTON, NY, United States, 11743

Registration date: 08 Apr 1981 - 04 Nov 1993

Entity number: 691302

Address: 75 HUBBARDS PARTH, NORTH BABYLON, NY, United States, 11704

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691281

Address: 789 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 08 Apr 1981 - 25 Sep 1991

Entity number: 691271

Address: LONG BEACH ROAD, ST JAMES, NY, United States

Registration date: 08 Apr 1981 - 29 Jan 1985

Entity number: 691269

Address: 72 PENTAQUIT PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691266

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691262

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691255

Address: 24 LENORE LANE, FARMINGDALE, NY, United States, 11735

Registration date: 08 Apr 1981 - 25 Sep 1991

Entity number: 691253

Address: 110 POTUNK LANE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691248

Address: 5 PLEASANT VIEW COURT, HUNTINGTON, NY, United States, 11743

Registration date: 08 Apr 1981 - 25 Sep 1991

Entity number: 691220

Address: 16 BREEZE HILL RD, FORT SALONGA, NY, United States, 11768

Registration date: 08 Apr 1981 - 25 Sep 1991

Entity number: 691209

Address: 401 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Apr 1981 - 23 Dec 1992

Entity number: 691408

Address: 146 Pierrepont Street, Apt 18D, Brooklyn, NY, United States, 11201

Registration date: 08 Apr 1981

Entity number: 691316

Address: 360 E. Jericho Tpke, Smithtown, NY, United States, 11787

Registration date: 08 Apr 1981

Entity number: 691197

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 691191

Address: 20 GOLF LANE, HUNTINGTON, NY, United States, 11743

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 691175

Address: 594 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Apr 1981 - 24 Sep 1997

Entity number: 691155

Address: 96 KENWOOD DR., BOHEMIA, NY, United States, 11716

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 691141

Address: 10 LAUREL AVE, STONY BROOK, NY, United States, 11790

Registration date: 07 Apr 1981 - 14 Oct 1988

Entity number: 691130

Address: 202 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 691120

Address: 8 POPLAR ST., WESTBURY, NY, United States, 11790

Registration date: 07 Apr 1981 - 23 Dec 1992

Entity number: 691109

Address: MAIN ST, P.O. BOX 980, BRIDGEHAMTPON, NY, United States, 11932

Registration date: 07 Apr 1981 - 24 Dec 1991

Entity number: 691107

Address: 600 SUNRISE HGWY, BAYSHORE, NY, United States, 11706

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 691099

Address: MAIN ST., PO BOX 980, BRIDGEHAMTON, NY, United States, 11932

Registration date: 07 Apr 1981 - 30 Mar 1989

Entity number: 691070

Address: 410 JEROCHO TRPK, JERICHO, NY, United States, 11753

Registration date: 07 Apr 1981 - 20 May 1998

Entity number: 691020

Registration date: 07 Apr 1981 - 07 Apr 1981

Entity number: 690970

Address: 10305 WINYAH BAY LANE, CHARLOTTE, NC, United States, 28278

Registration date: 07 Apr 1981 - 30 Apr 2013

Entity number: 690964

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 07 Apr 1981 - 23 Dec 1992

Entity number: 690961

Address: 970 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 11704

Registration date: 07 Apr 1981 - 14 May 1990

Entity number: 690958

Address: 699 MILLIGAN LANE, WEST ISLIP, NY, United States, 11795

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 690949

Address: 419 WEST SUNRISE, HIGHWAY, PATOCHQUE, NY, United States

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 690919

Address: 91 NESCONSET HWY., SUITE 1, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 07 Apr 1981 - 25 Sep 1991

Entity number: 690906

Address: 948 GARDINER AVE, BAY SHORE, NY, United States, 11706

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 690895

Address: 38 VILLA COURT, SUITE A-8, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 690890

Address: 9 LEMARK COURT, E SETAUKET, NY, United States, 11733

Registration date: 07 Apr 1981 - 20 Nov 2006

Entity number: 690879

Address: 32 BOHACK CT, SAYVILLE, NY, United States, 11782

Registration date: 07 Apr 1981 - 10 Feb 1994

Entity number: 690863

Address: 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 07 Apr 1981 - 11 Feb 1986

Entity number: 690881

Address: SENNE RD, NO STREET NUMBER, NORTHPORT, NY, United States

Registration date: 07 Apr 1981

Entity number: 691098

Address: 3 LINDEN ST., SELDEN, NY, United States, 11784

Registration date: 07 Apr 1981

Entity number: 690884

Address: 1056 WESTMINISTER AVE, DIX HILLS, NY, United States, 11746

Registration date: 07 Apr 1981

Entity number: 691071

Address: 18 HASTINGS ST, DIX HILLS, NY, United States, 11746

Registration date: 07 Apr 1981

Entity number: 690877

Address: 16 WEST 16TH ST, NEW YORK, NY, United States, 10011

Registration date: 07 Apr 1981