Business directory in New York Suffolk - Page 10245

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 551583 companies

Entity number: 667681

Address: 5 LINDEN ST, SELDEN, NY, United States, 11784

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 667512

Address: SERVICE CORP., 180 OVAL DRIVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667441

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

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667433

Address: 17 WANDA TERRACE, FARMINGVILLE, NY, United States, 11738

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 667415

Address: 20 COBBLERS LANE, DIX HILLS, NY, United States, 11746

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667403

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

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 667398

Address: 23 CAPTAIN KIDD PATH, MONTAUK, NY, United States, 11954

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667383

Address: 640 BELLETERRE RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667370

Address: 350 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 03 Dec 1980 - 12 Dec 1983

Entity number: 667361

Address: 86 THIRD AVE, BAYSHORE, NY, United States, 11706

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667360

Address: 6 HARRIET ST, CENTEREACH, NY, United States, 11720

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 667357

Address: 41 MAIN ST, STONY BROOK, NY, United States, 11790

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 667343

Address: P.O. BOX 607, MILLER PLACE, NY, United States, 11764

Registration date: 03 Dec 1980 - 22 Feb 1984

Entity number: 667325

Address: 46-04 218TH ST, BAYSIDE, NY, United States, 11361

Registration date: 03 Dec 1980 - 26 Jun 1991

Entity number: 667271

Registration date: 03 Dec 1980 - 03 Dec 1980

Entity number: 667236

Address: 850 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Dec 1980 - 12 May 1983

Entity number: 667235

Address: 114 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667220

Address: 3906 PIKE PL, MAHOPAC, NY, United States, 10541

Registration date: 03 Dec 1980 - 25 Jun 2003

Entity number: 667515

Address: 10 SUNBURST LANE, BELLPORT, NY, United States, 11713

Registration date: 03 Dec 1980

Entity number: 667668

Address: 20 SWAIN COURT, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 02 Dec 1980 - 25 Sep 1991

Entity number: 667619

Registration date: 02 Dec 1980 - 02 Dec 1980

Entity number: 667612

Address: 47 KIRKLAND DR, GREENLAWN, NY, United States, 11740

Registration date: 02 Dec 1980 - 23 Sep 1992

Entity number: 667566

Address: 537-9 EAST JERICHO TRPK, HUNTINGTON STATION, NY, United States

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 667565

Address: 145 GREEN AVE, P.O. BOX 428, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 667197

Address: 21 INDIAN HILL, EAST HAMPTON, NY, United States, 11937

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 667178

Address: 230 EAST MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 02 Dec 1980 - 27 Dec 1996

Entity number: 667076

Address: 645 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 667012

Address: 13 MEATH AVE, HUNTINGTON, NY, United States, 11743

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 667010

Address: 458 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 02 Dec 1980 - 26 Jun 1996

Entity number: 666999

Address: PO BOX DD THE PLAZA, MONTAUK, NY, United States, 11954

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 666989

Address: 200 BENNETT AVE, NEW YORK, NY, United States, 10040

Registration date: 02 Dec 1980 - 23 Sep 1992

Entity number: 666988

Address: 330MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 02 Dec 1980 - 25 Sep 1991

Entity number: 666936

Address: BISHOP LANE, NO STREET NUMBER, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Dec 1980 - 25 Aug 1995

Entity number: 666913

Address: NEW YORK AVENUE &, PRIME AVE, HUNTINGTON, NY, United States, 11743

Registration date: 02 Dec 1980 - 23 Sep 1992

Entity number: 666909

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

Registration date: 02 Dec 1980 - 23 Dec 1992

Entity number: 666879

Registration date: 02 Dec 1980 - 02 Dec 1980

Entity number: 666869

Registration date: 02 Dec 1980 - 02 Dec 1980

Entity number: 667194

Address: 6 TARA LANE, DIX HILLS, NY, United States, 11746

Registration date: 02 Dec 1980

Entity number: 666827

Address: 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 01 Dec 1980 - 26 Oct 2016

Entity number: 666825

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666822

Address: 20 RICHMOND AVE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Dec 1980 - 28 Sep 1994

Entity number: 666813

Address: 631 MONTAUK HGWY, W ISLIP, NY, United States, 11795

Registration date: 01 Dec 1980 - 26 Jun 1991

Entity number: 666810

Address: 147 HAWKINS AVE, RONKONKOMA, NY, United States, 11779

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666805

Address: 856-8 JOHNSON AVE., RONKONKOMA, NY, United States, 11779

Registration date: 01 Dec 1980 - 19 Sep 2008

Entity number: 666769

Address: 59 BRIARCLIFF RD, SHOREHAM, NY, United States, 11786

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666764

Address: 4 CHARLES ST, SELDEN, NY, United States, 11784

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 666687

Address: 909 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Dec 1980 - 23 Jun 1993

Entity number: 666682

Address: 90 STOWE AVE, BABYLON, NY, United States, 11702

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666658

Address: 548 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 01 Dec 1980 - 24 May 2017

Entity number: 666657

Address: 11 MIDDLE NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 01 Dec 1980 - 23 Sep 1992