Business directory in New York Suffolk - Page 10321

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: 614532

Address: 280 WILLIAM FLOYD, PARKWAY, SHIRLEY, NY, United States, 11967

Registration date: 11 Mar 1980 - 26 Dec 1990

Entity number: 614527

Address: 35 GERARD STREET, HUNTINGTON, NY, United States, 11743

Registration date: 11 Mar 1980 - 11 Mar 2019

Entity number: 614524

Address: 513 DEER PARK RD., DIX HILLS, NY, United States, 11746

Registration date: 11 Mar 1980 - 23 Dec 1992

Entity number: 614518

Address: 127 SMITH STREET, DEER PARK, NY, United States, 11729

Registration date: 11 Mar 1980 - 27 Dec 2000

Entity number: 614510

Address: 109 FOREST RD, CENTEREACH, NY, United States, 11720

Registration date: 11 Mar 1980 - 25 Sep 1991

Entity number: 614501

Address: 110 MAIN ST, WEST HAMPTON BEACH, NY, United States, 11978

Registration date: 11 Mar 1980 - 25 Sep 1991

Entity number: 614500

Address: 1011 ISLIP AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 11 Mar 1980 - 02 Oct 1991

Entity number: 614499

Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 11 Mar 1980 - 23 Dec 1992

Entity number: 614488

Address: 13 EVERT ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1980 - 26 Dec 1990

Entity number: 614487

Address: LOT 57 SAVANNAH WALK, OAK BEACH BOX 303, BABYLON, NY, United States

Registration date: 11 Mar 1980 - 13 Mar 1990

Entity number: 614480

Address: 466 MAIN ST, EAST MORICHES, NY, United States, 11940

Registration date: 11 Mar 1980 - 26 Dec 1990

Entity number: 614477

Address: 15 NEVILLE ST, CENTER MORICHES, NY, United States, 11934

Registration date: 11 Mar 1980 - 25 Sep 1991

Entity number: 614476

Address: 170 CAMBRIDGE DR, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 11 Mar 1980 - 24 Dec 1991

Entity number: 614471

Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 11 Mar 1980 - 23 Sep 1992

Entity number: 614454

Address: 1805 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 11 Mar 1980 - 25 Sep 1991

Entity number: 614450

Address: 58 POWELL COURT, NORTH BABYLON, NY, United States, 11703

Registration date: 11 Mar 1980 - 23 Dec 1992

Entity number: 614439

Address: 310 ROSE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 11 Mar 1980 - 11 Jun 2003

Entity number: 614456

Address: 150 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Registration date: 11 Mar 1980

Entity number: 614537

Address: 7 EAST CARVER, HUNTINGTON, NY, United States, 11743

Registration date: 11 Mar 1980

Entity number: 614580

Address: 98 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 11 Mar 1980

Entity number: 614662

Address: 601 BERGEN AVENUE, WEST BABYLON, NY, United States, 11704

Registration date: 11 Mar 1980

Entity number: 614419

Address: 140 LAMAR ST, WEST BABYLON, NY, United States, 11704

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614411

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Mar 1980 - 25 Jan 2012

Entity number: 614402

Address: 60 RIVER RD, GREAT RIVER, NY, United States

Registration date: 10 Mar 1980 - 23 Dec 1992

Entity number: 614400

Address: 357 RONKONOMA AVE., RONKONKOMA, NY, United States, 11779

Registration date: 10 Mar 1980 - 17 Nov 2003

Entity number: 614382

Address: 6 TWIXT HILLS RD, ST JAMES, NY, United States, 11780

Registration date: 10 Mar 1980 - 25 Jan 2012

Entity number: 614379

Address: 64 BROADHOLLOW RD, HUNTINGTON, NY, United States, 11747

Registration date: 10 Mar 1980 - 23 Dec 1992

Entity number: 614372

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

Registration date: 10 Mar 1980 - 24 Sep 1997

Entity number: 614370

Address: 57 PARK AVE, BAY SHORE, NY, United States, 11706

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614348

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614322

Address: 25 COLD SPRING HILLS, ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1980 - 28 Sep 1994

Entity number: 614256

Address: 127-16 SMITHTOWN BLVD, NESCONSET, NY, United States

Registration date: 10 Mar 1980 - 23 Oct 1980

Entity number: 614241

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 10 Mar 1980 - 28 Jun 2019

Entity number: 614220

Address: 1919 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11702

Registration date: 10 Mar 1980 - 25 Sep 1991

Entity number: 614167

Address: 861 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1980 - 25 Sep 1991

Entity number: 614164

Address: 95 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 10 Mar 1980 - 22 Aug 2017

Entity number: 614148

Address: 11 ALGONQUIN PLACE, COMMACK, NY, United States, 11725

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614097

Registration date: 10 Mar 1980 - 10 Mar 1980

Entity number: 614077

Address: 520 HALF HOLLOW RD, DIX HILLS, NY, United States, 11746

Registration date: 07 Mar 1980 - 05 Jun 1984

Entity number: 614056

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 614029

Address: YAPHANK AVE, YAPHANK, NY, United States

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 614028

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 Mar 1980 - 27 Sep 1995

Entity number: 614027

Address: SUFFOLK ST, RD 2, SAG HARBOR, NY, United States, 11963

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 614013

Address: 10 WENMORE RD, COMMACK, NY, United States, 11725

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613992

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 07 Mar 1980 - 28 Dec 1994

Entity number: 613942

Address: 1445 NEW YORK AVE., HUNTINGTON, NY, United States, 11746

Registration date: 07 Mar 1980 - 13 Apr 1988

Entity number: 613934

Address: 111 DAWSON DR., GREENLAWN, NY, United States, 11740

Registration date: 07 Mar 1980 - 23 Dec 1992

Entity number: 613896

Address: 2400 N. OCEAN AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613888

Address: 25 GRANGE ST, HUNTINGTON, NY, United States, 11743

Registration date: 07 Mar 1980 - 25 Sep 1991

Entity number: 613885

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 07 Mar 1980 - 25 Sep 1991