Business directory in New York Suffolk - Page 10255

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: 660492

Address: 1131 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 03 Nov 1980 - 27 Sep 1995

Entity number: 660479

Address: 231 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660465

Address: 47 HIGHLAND BLVD., DIX HILLS, NY, United States, 11746

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660459

Address: 250 PARK AVENUE, NEW YROK, NY, United States, 10017

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660458

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660457

Registration date: 03 Nov 1980 - 18 Feb 1982

Entity number: 660456

Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660455

Registration date: 03 Nov 1980 - 18 Feb 1982

Entity number: 660423

Address: 59 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660421

Address: 16 QUOGE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660419

Address: 519 WILLIAM FLOYD PKWY, PO BOX 689, SHIRLEY, NY, United States, 11967

Registration date: 03 Nov 1980 - 27 Jun 2001

Entity number: 660373

Registration date: 03 Nov 1980 - 03 Nov 1980

Entity number: 660329

Address: 494 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660342

Address: 22 FLORIDA ST, FARMINGDALE, NY, United States, 11735

Registration date: 03 Nov 1980

Entity number: 660601

Address: 74 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 03 Nov 1980

Entity number: 660428

Address: PO BOX 31, LONG ISLAND, NY, United States, 11941

Registration date: 03 Nov 1980

Entity number: 660333

Address: 8 EAST CYPRESS STREET, CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Nov 1980

Entity number: 660315

Address: 115 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 31 Oct 1980 - 28 Oct 2009

Entity number: 660265

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11748

Registration date: 31 Oct 1980 - 20 Mar 1981

Entity number: 660262

Address: 223 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 1980 - 25 Sep 1991

Entity number: 660258

Address: 839 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 1980 - 25 Sep 1991

Entity number: 660250

Address: 114 DUNLOP RD., HUNTINGTON, NY, United States, 11743

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660212

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 31 Oct 1980 - 26 Jun 2002

Entity number: 660208

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660185

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11777

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660180

Address: 406 ROSEVALE AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 31 Oct 1980 - 23 Dec 1992

Entity number: 660165

Address: 469 MAIN STREET, REMSENBURG, NY, United States, 11960

Registration date: 31 Oct 1980 - 13 Apr 1988

Entity number: 660149

Address: 111 WHISKEY ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 31 Oct 1980 - 24 Sep 1997

Entity number: 660147

Address: 207 HALLOCK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660138

Address: 99 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660128

Address: 372 VANDERBILT MOTOR PKW, HAUPPAUGE, NY, United States, 11787

Registration date: 31 Oct 1980 - 23 Sep 1992

Entity number: 660325

Address: P.O. BOX 844, BAYPORT, NY, United States, 11705

Registration date: 31 Oct 1980

Entity number: 660307

Address: 150 GERRITSEN AVE., BAYPORT, NY, United States, 11705

Registration date: 31 Oct 1980

Entity number: 660050

Address: 58 DEER SHORE SQUARE, DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 660045

Address: PO BOX 9300, SMITHTOWN, NY, United States, 11787

Registration date: 30 Oct 1980 - 28 Feb 2006

Entity number: 660033

Address: 75 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 30 Oct 1980 - 03 Jul 1986

Entity number: 660025

Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659968

Address: 6 W. WHITE ST., BRENTWOOD, NY, United States, 11717

Registration date: 30 Oct 1980 - 23 Sep 1992

Entity number: 659952

Address: 610 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

Registration date: 30 Oct 1980 - 26 Jun 1991

Entity number: 659929

Address: 844 SHARI LANE, EAST MEADOW, NY, United States, 11544

Registration date: 30 Oct 1980 - 17 Sep 2018

Entity number: 659921

Address: 609 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 30 Oct 1980 - 29 Dec 1999

Entity number: 659898

Address: 9 DEERFIELD DR., LAKE GROVE, NY, United States, 11755

Registration date: 30 Oct 1980 - 29 Dec 1993

Entity number: 659883

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1980 - 13 Apr 1988

Entity number: 659869

Address: 35 W. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659867

Address: 122 N. COUNTRY RD., MILLER PLACE, NY, United States, 11764

Registration date: 30 Oct 1980 - 13 Dec 1982

Entity number: 659863

Address: 11 HORESHOE LANE, COMMACK, NY, United States, 11725

Registration date: 30 Oct 1980 - 23 Dec 1992

Entity number: 659865

Address: 37 JACKSON AVE., WYANDANCH, NY, United States, 11798

Registration date: 30 Oct 1980

Entity number: 659857

Address: 707 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 29 Oct 1980 - 27 Dec 1985

Entity number: 659818

Address: 1 OLD COUNTRY, ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659803

Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1980 - 24 Sep 1997