Business directory in New York Suffolk - Page 10220

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: 684347

Address: 14 LINDEN STREET, SELDEN, NY, United States, 11784

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684330

Address: P.O. BOX 86, EAST SETAUKET, NY, United States, 11733

Registration date: 10 Mar 1981 - 25 Sep 1991

Entity number: 684338

Address: 15 CEDAR STREET, CENTER MORICHES, NY, United States, 11934

Registration date: 10 Mar 1981

Entity number: 684514

Address: 2 BROWN STREET, EAST PATCHOGUE, NY, United States, 11772

Registration date: 10 Mar 1981

Entity number: 684454

Address: POB 147, 18 PECONIC AVE., RIVERHEAD, NY, United States, 11901

Registration date: 10 Mar 1981

Entity number: 684540

Address: 60 BURT DRIVE, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1981

Entity number: 684313

Address: 500 5TH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 09 Mar 1981 - 26 Jun 1996

Entity number: 684287

Address: 493 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 09 Mar 1981 - 25 Jun 2019

Entity number: 684237

Address: 400 JERICHO TRPK, JERICHO, NY, United States, 11753

Registration date: 09 Mar 1981 - 26 Jun 1991

Entity number: 684233

Address: 137-83 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Registration date: 09 Mar 1981 - 26 Jun 1991

Entity number: 684195

Address: 11-54 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 09 Mar 1981 - 25 Sep 1991

Entity number: 684176

Registration date: 09 Mar 1981 - 09 Mar 1981

Entity number: 684156

Registration date: 09 Mar 1981 - 09 Mar 1981

Entity number: 684093

Address: 2 ADDISON PLACE, HUNTINGTON, NY, United States, 11746

Registration date: 09 Mar 1981 - 23 Dec 1992

Entity number: 684092

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1981 - 23 Dec 1992

Entity number: 684030

Address: 111 MILL DAM ROAD, CENTERPORT, NY, United States, 11721

Registration date: 09 Mar 1981 - 26 Jun 1991

Entity number: 684027

Address: 125 DEWEY ST, HAUPPAUGE, NY, United States, 11788

Registration date: 09 Mar 1981 - 24 Sep 1997

Entity number: 684018

Address: 18 OAK LAKE LANE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 09 Mar 1981 - 25 Sep 1991

Entity number: 684003

Address: 990 MONTAUK HGWY, SHIRLEY, NY, United States, 11967

Registration date: 09 Mar 1981 - 25 Sep 1991

Entity number: 683992

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Mar 1981 - 23 Jun 1993

Entity number: 683984

Address: 420 LEXINGTON AVE., NORTH BABYLON, NY, United States, 11704

Registration date: 09 Mar 1981 - 10 Jun 1996

Entity number: 684033

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 09 Mar 1981

Entity number: 684048

Address: 195A CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1981

Entity number: 683949

Address: 1006 E MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 06 Mar 1981 - 25 Jan 2012

Entity number: 683931

Address: 206 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683910

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683898

Address: 14 CREST ROAD, HUNTINGTON BAY, NY, United States, 11743

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683885

Address: 85 WATERS EDGE ROAD, SOUTHHAMPTON, NY, United States, 11968

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683884

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 06 Mar 1981 - 23 Dec 1992

Entity number: 683881

Address: 1285 DEER PARK AVE, N BABYLON, NY, United States, 11703

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683874

Address: 1496 DEER PARK AVE, BABYLON, NY, United States, 11703

Registration date: 06 Mar 1981 - 26 Jun 1996

Entity number: 683820

Address: 135 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Mar 1981 - 26 Oct 2016

Entity number: 683809

Address: 495 LANDING AVE, SMITHTOWN, NY, United States, 11787

Registration date: 06 Mar 1981 - 23 Dec 1992

Entity number: 683787

Address: 150 SUNRISE HGWY, LINDENHURST, NY, United States, 11757

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683735

Address: 753 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683719

Address: 1049 W. JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683704

Address: 884 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 06 Mar 1981 - 27 Dec 2000

Entity number: 683696

Address: 91 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 06 Mar 1981 - 23 Jun 1993

Entity number: 683695

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683692

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683689

Address: 856 ROUTE 25A, P.O. BOX 267, MILLER PLACE, NY, United States, 11764

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683684

Address: 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 06 Mar 1981 - 19 Dec 2001

Entity number: 683671

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

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683655

Address: 6277 JERICHO TRPK, COMMACK, NY, United States, 11725

Registration date: 06 Mar 1981 - 23 Dec 1992

Entity number: 683645

Address: 150 SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 06 Mar 1981 - 26 Jun 1991

Entity number: 683636

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

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683635

Address: 35 WHINESTONE AVE, CORAM, NY, United States, 11727

Registration date: 06 Mar 1981 - 25 Sep 1991

Entity number: 683633

Address: 34 PANTIGO RD, EAST HAMPTON, NY, United States, 11937

Registration date: 06 Mar 1981 - 06 Mar 1990

Entity number: 683630

Address: 88 EAST BAYBERRY RD, ISLIP, NY, United States, 11751

Registration date: 06 Mar 1981 - 23 Dec 1992

Entity number: 683629

Address: FORT SALONGA RD., HUNTINGTON, NY, United States

Registration date: 06 Mar 1981 - 25 Sep 1991