Business directory in New York Suffolk - Page 10322

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: 613873

Address: 111 SMITHTOWN BY PASS, HAUPPAGUE, NY, United States, 11787

Registration date: 07 Mar 1980 - 07 Jun 1984

Entity number: 613824

Address: 47 WEST NECK RD., SHELTER ISLAND, NY, United States

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613812

Address: PO BOX H 856, RT. 25A, MILLER PLACE, NY, United States, 11746

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613772

Address: PARKER ROAD, WADING RIVER, NY, United States, 11792

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613741

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

Registration date: 07 Mar 1980 - 24 Dec 1991

Entity number: 613738

Address: 19 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

Registration date: 07 Mar 1980 - 17 May 2001

Entity number: 613728

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

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613726

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613819

Address: P.O. BOX 988, CUTCHOGUE, NY, United States, 11935

Registration date: 07 Mar 1980

Entity number: 613913

Address: RT. 25, MIDDLE ISLAND, NY, United States, 11953

Registration date: 07 Mar 1980

Entity number: 613727

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 07 Mar 1980

Entity number: 614004

Address: 116 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730

Registration date: 07 Mar 1980

Entity number: 613689

Address: 22 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613645

Address: 1333 BROADWAY, ROOM 730, NEW YORK, NY, United States, 10018

Registration date: 06 Mar 1980 - 05 May 2011

Entity number: 613642

Address: PO BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613634

Address: 622 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613598

Address: 45 AUSTIN BLVD, COMMACK, NY, United States, 11725

Registration date: 06 Mar 1980 - 24 Mar 2023

Entity number: 613570

Address: 1485 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 06 Mar 1980 - 23 Dec 1992

Entity number: 613560

Address: 10 MT. COOK AVENUE, FARMINGVILLE, NY, United States, 11738

Registration date: 06 Mar 1980 - 23 Dec 1992

Entity number: 613558

Address: 1283 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613553

Address: 248 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 06 Mar 1980 - 10 Sep 1990

Entity number: 613524

Address: 263A OLD MILL RD, ST JAMES, NY, United States, 11780

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613509

Address: 9 BAY DRIVE, COPIAGUE, NY, United States, 11726

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613496

Address: 510 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Mar 1980 - 25 Jan 2012

Entity number: 613494

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613491

Address: 1912 RT. 111, ISLIP, NY, United States

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613488

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

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613487

Address: 3831 HORSE BLOCK RD, YAPHANK, NY, United States, 11980

Registration date: 06 Mar 1980 - 23 Dec 1992

Entity number: 613465

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613453

Address: 24 OAKLAND AVE., PORT JEFFERSON, NY, United States, 11777

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613450

Address: 24 DICKENS AVE., DIX HILLS, NY, United States, 11746

Registration date: 06 Mar 1980 - 23 Sep 1998

Entity number: 613425

Address: 39 STORM DRIVE, HOLTSVILLE, NY, United States, 11742

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613418

Address: PLACIDO AMENDOLIA, 20 OAKHILL LANE, KINGS PARK, NY, United States, 11754

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613417

Address: 124 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613390

Address: 385 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 06 Mar 1980 - 27 Dec 2000

Entity number: 613386

Address: 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613380

Address: 58 EAST 55TH ST, NEW YORK, NY, United States, 10022

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613373

Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613365

Address: 16 MARIONS LANE, NORTHPORT, NY, United States, 11768

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613354

Address: 12 HAVEFORD LAND, CORAM, NY, United States, 11727

Registration date: 06 Mar 1980 - 23 Dec 1992

Entity number: 613341

Address: 97 GARFIELD AVE., COPIAGUE, NY, United States, 11726

Registration date: 06 Mar 1980 - 28 Oct 2009

Entity number: 613309

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613278

Address: HOFSTOTT LANE, SANDS POINT, NY, United States

Registration date: 06 Mar 1980 - 28 Sep 1994

Entity number: 613247

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613243

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613241

Registration date: 06 Mar 1980 - 06 Mar 1980

Entity number: 613391

Address: 2100 DEER PARK, AVENUE, DEER PARK, NY, United States, 11729

Registration date: 06 Mar 1980

Entity number: 613489

Address: 111 BOULDER RIDGE RD, SCARSDALE, NY, United States, 10583

Registration date: 06 Mar 1980 - 21 Feb 2025

Entity number: 613539

Address: 10 EAST 40TH ST, SUITE 1201, NEW YORK, NY, United States, 10016

Registration date: 06 Mar 1980

Entity number: 613554

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

Registration date: 06 Mar 1980