Business directory in New York Suffolk - Page 10296

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 551433 companies

Entity number: 630009

Address: 10 DAVIS ST, MELVILLE, NY, United States, 11747

Registration date: 28 May 1980 - 24 Sep 1997

Entity number: 630001

Address: NORTH COUNTRY RD & ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 28 May 1980 - 21 Mar 2008

Entity number: 629998

Address: 446 HAWKINS RD, SELDEN, NY, United States, 11784

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629988

Address: 70 MARCUS DRIVE, MELVILLE, NY, United States, 11747

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 629978

Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629973

Address: 135 BURR AVE, NORTHPORT, NY, United States, 11768

Registration date: 28 May 1980 - 10 Oct 1980

Entity number: 629963

Address: 555 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629956

Address: 1313 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 28 May 1980 - 02 Mar 2001

Entity number: 629948

Address: 122 PAUL'S LANE, WATER MILL, NY, United States, 11976

Registration date: 28 May 1980 - 25 Aug 1994

Entity number: 629943

Address: 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629912

Address: 333 BROADWAY, JERICHO, NY, United States

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 629911

Address: 929 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 28 May 1980 - 27 Jun 2001

Entity number: 629903

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

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 629902

Address: 5750 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Registration date: 28 May 1980 - 25 Sep 1991

Entity number: 629896

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630061

Address: 807 NARAGANSETT AVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 28 May 1980

Entity number: 629918

Address: PO BOX 68, LINDENHURST, NY, United States, 11757

Registration date: 28 May 1980

Entity number: 629883

Address: PO BOX 813, SAYVILLE, NY, United States, 11782

Registration date: 28 May 1980

Entity number: 629858

Address: 60 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Registration date: 27 May 1980 - 23 Sep 1998

Entity number: 629840

Address: 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629837

Address: BOX 214, DEER PARK, NY, United States, 11729

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629827

Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 27 May 1980 - 22 Nov 2013

Entity number: 629823

Address: PARADISE & GORDON, 245 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 27 May 1980 - 03 Nov 1982

Entity number: 629815

Address: MONTCLAIR AVE, ST JAMES, NY, United States

Registration date: 27 May 1980 - 29 Sep 1993

Entity number: 629803

Address: 73 TRACTION BLVD, PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629757

Address: 556 WEST JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 27 May 1980 - 23 Dec 1992

Entity number: 629755

Address: 33 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Registration date: 27 May 1980 - 31 Aug 2005

Entity number: 629741

Address: 26 SUNNYSIDE AVE, PO BOX 852, SHELTER ISLAND HTS, NY, United States, 11965

Registration date: 27 May 1980 - 15 Sep 2020

Entity number: 629718

Address: 407 EAST MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 27 May 1980 - 23 Dec 1992

Entity number: 629697

Address: 1 EAST MAIN ST., BAYSHORE, NY, United States, 11706

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629694

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

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629693

Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 27 May 1980 - 23 Dec 1992

Entity number: 629677

Address: 757 MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629671

Address: 40 OSER AVE, HAUPPAGUE, NY, United States, 11788

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629666

Address: 87 WEST SUFFOLK, AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629663

Address: 2650 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 27 May 1980 - 23 Dec 1992

Entity number: 629661

Address: 1111 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 27 May 1980 - 25 Mar 1992

Entity number: 629654

Address: 88 GREEN MEADOW DR, DEER PARK, NY, United States, 11729

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629624

Address: 447 ARNOLD AVE., WEST BABYLON, NY, United States, 11704

Registration date: 27 May 1980 - 11 Mar 1982

Entity number: 629621

Address: 1 DURHAM DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 27 May 1980 - 26 Jun 1991

Entity number: 629592

Address: 19 WEST 44 STREET, NEW YORK, NY, United States, 10036

Registration date: 27 May 1980 - 25 Sep 1991

Entity number: 629578

Address: 438 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 27 May 1980 - 25 Jan 2012

Entity number: 629563

Address: 651 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 27 May 1980 - 26 Oct 2016

Entity number: 629542

Registration date: 27 May 1980 - 27 May 1980

Entity number: 629582

Address: 75 TERRY STREET, SAYVILLE, NY, United States, 11782

Registration date: 27 May 1980

Entity number: 629740

Address: 8 CEDAR RIDGE LANE, DIX HILLS, NY, United States, 11746

Registration date: 27 May 1980

Entity number: 629742

Address: 99 BELLPORT AVENUE, BELLPORT, NY, United States, 11713

Registration date: 27 May 1980

Entity number: 629539

Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 23 May 1980 - 26 Jun 1996

Entity number: 629536

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629517

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 23 May 1980 - 13 Apr 1988