Business directory in New York Suffolk - Page 10216

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: 686853

Address: 103 MARION STREET, SAYVILLE, NY, United States, 11782

Registration date: 20 Mar 1981

Entity number: 686918

Address: 375 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 20 Mar 1981

Entity number: 686724

Address: 23 EXECUTIVE ROAD, SELDEN, NY, United States, 11784

Registration date: 19 Mar 1981 - 23 Dec 1992

Entity number: 686712

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 19 Mar 1981 - 23 Dec 1992

Entity number: 686696

Address: 12 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686695

Address: 2 GRANT COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686687

Address: 25 MCCUE LANE, BABYLON, NY, United States, 11702

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686685

Address: 44 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1981 - 23 Dec 1992

Entity number: 686684

Address: 781 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686676

Address: 432 COLERIDGE STREET, LEVITTOWN, NY, United States, 11756

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686644

Address: 31-10 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Registration date: 19 Mar 1981 - 28 Oct 2009

Entity number: 686635

Address: 14 LAWRENCE HILL RD, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686626

Address: 260 MONTAUK HGWY, BAY SHORE, NY, United States, 11706

Registration date: 19 Mar 1981 - 26 Jun 1996

Entity number: 686605

Address: 10 HARVARD STREET, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686578

Address: NO # BAY ST., AT THE WATERFRONT, SAG HARBOR, NY, United States, 11963

Registration date: 19 Mar 1981 - 25 Mar 1992

Entity number: 686572

Address: 21 MERIDIAN AVE., KINGS PARK, NY, United States, 11753

Registration date: 19 Mar 1981 - 07 Oct 1982

Entity number: 686555

Address: 6 MANOR ROAD NORTH, GREENLAWN, NY, United States, 11740

Registration date: 19 Mar 1981 - 02 Aug 1983

Entity number: 686553

Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 19 Mar 1981 - 24 Sep 1997

Entity number: 686548

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

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686484

Address: 622 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686477

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686464

Address: 151 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686449

Address: 16 GREEN KNOLL COURT, NORTHPORT, NY, United States, 11768

Registration date: 19 Mar 1981 - 30 Apr 1985

Entity number: 686442

Address: 47 VERBENA DRIVE, COMMACK, NY, United States, 11725

Registration date: 19 Mar 1981 - 14 Aug 1986

Entity number: 686425

Address: 15 LOGAN RD, BRENTWOOD, NY, United States, 11717

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686424

Address: ROUTE 347, ALEXANDER AVE., SAINT JAMES, NY, United States

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686423

Address: 14 AUSEREHL COURT, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1981 - 25 Sep 1991

Entity number: 686431

Address: SUNY AT STONY BROOK, OLD BIO HALL, ROOM 22, STONY BROOK, NY, United States

Registration date: 19 Mar 1981

Entity number: 686642

Address: 276 PHELPS LANE, NORTH BABYLON, NY, United States, 11703

Registration date: 19 Mar 1981

Entity number: 686666

Address: 239 B EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 19 Mar 1981

Entity number: 686408

Address: 58 STERLING COURT, HUNTINGTON, NY, United States, 11743

Registration date: 18 Mar 1981 - 23 Dec 1992

Entity number: 686387

Address: 924 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 18 Mar 1981 - 23 Dec 1992

Entity number: 686360

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 18 Mar 1981 - 25 Sep 1991

Entity number: 686345

Address: 303 WOODLAND DR, BRIGHTWATERS, NY, United States, 11718

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686336

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

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686326

Address: CILLI DRIVE, SAG HARBOR, NY, United States

Registration date: 18 Mar 1981 - 22 Aug 1989

Entity number: 686221

Address: 140 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Mar 1981 - 02 May 2000

Entity number: 686206

Address: 5 OLD MILL PATH, SMITHTOWN, NY, United States, 11787

Registration date: 18 Mar 1981 - 23 Dec 1992

Entity number: 686199

Address: 200 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 18 Mar 1981 - 12 Sep 1989

Entity number: 686183

Address: 24 RAILROAD AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 18 Mar 1981 - 27 Sep 1995

Entity number: 686145

Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 18 Mar 1981 - 25 Sep 1991

Entity number: 686139

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 18 Mar 1981 - 25 Sep 1991

Entity number: 686136

Address: 120 MAIN STREET, P.O. BOX 473, HUNTINGTON, NY, United States, 11743

Registration date: 18 Mar 1981 - 23 Dec 1992

Entity number: 686135

Address: 1448 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 18 Mar 1981 - 26 Jun 1991

Entity number: 686125

Address: PO BOX 481, WATER MILL, NY, United States, 11976

Registration date: 18 Mar 1981 - 25 Sep 1991

Entity number: 686352

Address: 85 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Mar 1981

Entity number: 686144

Address: P.O. BOX 76, MASTIC BEACH, NY, United States, 11951

Registration date: 18 Mar 1981

Entity number: 686075

Address: P.O. BOX 1031, 5 MONREPOSE LANE, LAKE RONKONKOMA, NY, United States, 11719

Registration date: 17 Mar 1981 - 25 Sep 1991

Entity number: 686062

Address: 7 TWELVE PENCE, COURT, MELVILLE, NY, United States, 11746

Registration date: 17 Mar 1981 - 25 Sep 1991

Entity number: 686059

Address: DEERFIELD RD, NO ROAD NUMBER, WATERMILL, NY, United States, 11976

Registration date: 17 Mar 1981 - 05 Oct 2007