Business directory in New York Suffolk - Page 10301

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 551423 companies

Entity number: 626864

Address: 44 DRIFTWOOD LANE, EAST MORICHES, NY, United States, 11940

Registration date: 12 May 1980 - 26 Mar 1997

Entity number: 626798

Address: P.O. BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 12 May 1980 - 26 Jun 1991

Entity number: 626797

Address: 115 WEEKS DR, DIX HILLS, NY, United States, 11746

Registration date: 12 May 1980 - 26 Jun 1991

Entity number: 626791

Address: 354 WEST ST, DEER PARK, NY, United States

Registration date: 12 May 1980 - 13 Apr 1992

Entity number: 626777

Address: 1642 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1980 - 16 Mar 1993

Entity number: 626773

Address: 41 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

Registration date: 12 May 1980 - 23 Dec 1992

Entity number: 626756

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

Registration date: 12 May 1980 - 26 Jun 1991

Entity number: 626747

Address: 327 KASS ST., DIX HILLS, NY, United States, 11746

Registration date: 12 May 1980 - 23 Jun 1993

Entity number: 626740

Address: 1257 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 12 May 1980 - 25 Sep 1991

Entity number: 626735

Address: 242 D ROUTE 109, FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1980 - 29 Sep 1993

Entity number: 626734

Address: 151 ALKIER STREET, ISLIP, NY, United States, 11717

Registration date: 12 May 1980 - 26 Jun 1991

Entity number: 626927

Address: 206 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 May 1980

Entity number: 626720

Address: 72 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

Registration date: 09 May 1980 - 29 Sep 1989

Entity number: 626702

Registration date: 09 May 1980 - 09 May 1980

Entity number: 626651

Address: 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626650

Address: 172 THREE MILL HARBOR, ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626643

Registration date: 09 May 1980 - 09 May 1980

Entity number: 626633

Address: 261 CROMBIE ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626628

Address: 471 38TH ST, LINDENHURST, NY, United States, 11757

Registration date: 09 May 1980 - 23 Dec 1992

Entity number: 626622

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

Registration date: 09 May 1980 - 30 Jun 2004

Entity number: 626621

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

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626620

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

Registration date: 09 May 1980 - 29 Dec 2004

Entity number: 626611

Address: 50 MILLS ROAD, STONY BROOK, NY, United States, 11790

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626609

Address: 183 WEST MAIN ST, SAYVILLE, NY, United States, 11782

Registration date: 09 May 1980 - 23 Sep 1992

Entity number: 626598

Address: 120 NEWHAM AVE, BRENTWOOD, NY, United States, 11717

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626535

Address: 7 MAYFAIR APARTMENTS, COMMACK, NY, United States, 11725

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626532

Address: 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 09 May 1980 - 23 Dec 1992

Entity number: 626518

Address: 35 DUNFORD ST., DIX HILLS, NY, United States, 11747

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626500

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626490

Address: 1557 FIFTH AVE., NORTH BAYSHORE, NY, United States, 11706

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626483

Address: 3381 GREAT NECK ROAD, HAMLET, NY, United States

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626428

Address: 1563 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 09 May 1980 - 26 Jun 1996

Entity number: 626407

Address: 259 W. 21ST ST., DEER PARK, NY, United States, 11729

Registration date: 09 May 1980 - 26 Jun 1991

Entity number: 626403

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626528

Address: 314 SOUTH SECOND ST., EAST NORTHPORT, NY, United States, 11731

Registration date: 09 May 1980

Entity number: 626415

Address: MAIN RD, CUTCHOGUE, NY, United States, 11935

Registration date: 09 May 1980

Entity number: 626504

Address: 527 TOWNLINE ROAD, SUITE 203, MEMBER, NY, United States, 11788

Registration date: 09 May 1980

Entity number: 626452

Address: 47 N. MENANTIC ROAD, P.O. BOX 3017, SHELTER ISLAND HTS, NY, United States, 11965

Registration date: 09 May 1980

Entity number: 626374

Address: 185 GREAT NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626344

Registration date: 08 May 1980 - 08 May 1980

Entity number: 626337

Address: 122 MCGAW AVE., CENTEREACH, NY, United States, 11720

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626323

Address: 62 VIOLA DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 08 May 1980 - 25 Sep 1991

Entity number: 626310

Address: 135 OAK ST, DEER PARK, NY, United States, 11729

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626304

Address: 25 VAIL AVE, QUOGUE, NY, United States, 11942

Registration date: 08 May 1980 - 27 Jan 1987

Entity number: 626286

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

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626382

Address: 133 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 08 May 1980

Entity number: 626216

Address: 320 NORTH MONROE AVE, LINDENHURST, NY, United States, 11757

Registration date: 07 May 1980 - 23 Dec 1992

Entity number: 626204

Address: 16-7 COUNTRY RD., CORAM HILLS SHOP. PLAZ, CORAM, NY, United States

Registration date: 07 May 1980 - 26 Sep 1990

Entity number: 626155

Registration date: 07 May 1980 - 07 May 1980

Entity number: 626149

Registration date: 07 May 1980 - 07 May 1980