Business directory in New York Suffolk - Page 10218

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: 685518

Address: 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 16 Mar 1981

Entity number: 685733

Address: 1 NATIONAL BLVD, MEDFORD, NY, United States, 11763

Registration date: 16 Mar 1981

Entity number: 685443

Address: MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States

Registration date: 16 Mar 1981

Entity number: 685703

Address: 146 WEST MONTAUK HWY., LINDENHURST, NY, United States, 11757

Registration date: 16 Mar 1981

Entity number: 685474

Address: 49 SURREY CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 16 Mar 1981

Entity number: 685465

Address: 44 Elm Street, Suite 16, HUNTINGTON, NY, United States, 11743

Registration date: 16 Mar 1981

Entity number: 685384

Address: 636 NORTHVILLE TRPK, RIVERHEAD, NY, United States, 11901

Registration date: 13 Mar 1981 - 23 Dec 1992

Entity number: 685373

Address: 726 NEW YORK AVE., HUNTINGTON, NY, United States, 11746

Registration date: 13 Mar 1981 - 23 Dec 1992

Entity number: 685343

Address: 37 RUXTON RD, GREAT NECK, NY, United States, 11023

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685335

Address: 91 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 13 Mar 1981 - 23 Dec 1992

Entity number: 685327

Address: MAIN ST, BOX 469, REMSENBURG, NY, United States, 11960

Registration date: 13 Mar 1981 - 23 Dec 1992

Entity number: 685316

Address: 4617 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 13 Mar 1981 - 26 Mar 2003

Entity number: 685314

Address: 3169 BRICH PL, WANTAGH, NY, United States, 11793

Registration date: 13 Mar 1981 - 25 Sep 1991

Entity number: 685300

Address: 464 FARMINGDALE RD., LINDENHURST, NY, United States, 11757

Registration date: 13 Mar 1981 - 24 Dec 1991

Entity number: 685297

Address: PO BOX 569, ROCKY POINT, NY, United States, 11778

Registration date: 13 Mar 1981 - 27 Sep 1995

Entity number: 685289

Address: 789 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685285

Address: 40 BAY 7TH ST, BROOKLYN, NY, United States, 11228

Registration date: 13 Mar 1981 - 26 Sep 1990

Entity number: 685284

Address: 105 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685276

Address: 175 FULTON AVE, HEMPSTEAD, NY, United States, 11500

Registration date: 13 Mar 1981 - 28 Sep 1994

Entity number: 685271

Address: 234 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 13 Mar 1981 - 25 Sep 1991

Entity number: 685261

Registration date: 13 Mar 1981 - 13 Mar 1981

Entity number: 685226

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 13 Mar 1981 - 25 Sep 1991

Entity number: 685211

Address: 83 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 Mar 1981 - 23 Sep 1998

Entity number: 685183

Address: 2884 ROUTE 112, BEDFORD, NY, United States, 11763

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685166

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 13 Mar 1981 - 28 Mar 2001

Entity number: 685158

Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685157

Address: 1201 BROADWAY, NEW YORK, NY, United States, 10001

Registration date: 13 Mar 1981 - 25 Mar 1992

Entity number: 685148

Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Registration date: 13 Mar 1981 - 25 Sep 1991

Entity number: 685143

Address: 91 ISLIP BLVD, ISLIP, NY, United States, 11751

Registration date: 13 Mar 1981 - 26 Jun 1991

Entity number: 685141

Address: 329 MAPLEWOOD ROAD, HUNTINGTON STA, NY, United States, 11746

Registration date: 13 Mar 1981 - 25 Sep 1991

Entity number: 685288

Address: 1371-7 CHURCH ST., BOHEMIA, NY, United States, 11716

Registration date: 13 Mar 1981

Entity number: 685294

Address: 1420 A CHURCH STREET, BOHEMIA, NY, United States, 11716

Registration date: 13 Mar 1981

Entity number: 685139

Address: 23 LONG MEADOW PLACE, SOUTH SETAUKET, NY, United States, 11720

Registration date: 12 Mar 1981 - 26 Jun 1991

Entity number: 685110

Address: 15 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 12 Mar 1981 - 25 Sep 1991

Entity number: 685106

Address: 90 orville drive, BOHEMIA, NY, United States, 11716

Registration date: 12 Mar 1981 - 31 Oct 2023

Entity number: 685100

Registration date: 12 Mar 1981 - 12 Mar 1981

Entity number: 685098

Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1981 - 23 Dec 1992

Entity number: 685097

Address: 37 RUXTON RD., GREAT NECK, NY, United States, 11023

Registration date: 12 Mar 1981 - 25 Sep 1991

Entity number: 685092

Address: 8 WESTGATE RD., LLOYD HARBOR, NY, United States, 11743

Registration date: 12 Mar 1981 - 26 Jun 1991

Entity number: 685091

Address: %DINCE & GELLEY, 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 12 Mar 1981 - 23 Dec 1992

Entity number: 685057

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1981 - 16 Mar 1987

Entity number: 685055

Address: 7 REVONA LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 12 Mar 1981 - 23 Dec 1992

Entity number: 685019

Address: 17 BEVERLY COURT, MORICHES, NY, United States, 11955

Registration date: 12 Mar 1981 - 26 Jun 1991

Entity number: 685009

Address: 285 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 12 Mar 1981 - 26 Jun 1991

Entity number: 685002

Address: 20 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 12 Mar 1981 - 27 Sep 1995

Entity number: 684967

Address: 375 FULTON ST., PO BOX 224, FARMINGDALE, NY, United States, 11735

Registration date: 12 Mar 1981 - 25 Sep 1991

Entity number: 684927

Address: 110 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 12 Mar 1981 - 24 Sep 1997

Entity number: 684915

Address: 200 MOTOR PARKWAY, STE. B12, HAUPPAUGE, NY, United States, 11788

Registration date: 12 Mar 1981

Entity number: 684913

Address: 765 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Registration date: 12 Mar 1981

Entity number: 684836

Address: PO BOX 605, SOUTHOLD, NY, United States, 11971

Registration date: 11 Mar 1981 - 17 Aug 1987