Business directory in New York Suffolk - Page 10323

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: 613228

Address: 256 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613188

Address: 14 ROMEO DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 05 Mar 1980 - 05 Oct 2021

Entity number: 613168

Address: 36 B GRANT AVE., BAYSHORE, NY, United States, 11706

Registration date: 05 Mar 1980 - 08 Feb 1984

Entity number: 613167

Address: 36 B GRANT AVE., BAYSHORE, NY, United States, 11706

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 613160

Address: 1975 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 613131

Address: 75 EATON LANE, WEST ISLIP, NY, United States, 11795

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613130

Address: 68 HARRISON DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 05 Mar 1980 - 07 Feb 2011

Entity number: 613128

Address: 3 NEWEY LANE, BROOKHAVEN, NY, United States, 11719

Registration date: 05 Mar 1980 - 24 Mar 1993

Entity number: 613127

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

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613126

Address: 482 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 613008

Address: 48 WILSHIRE LANE, OAKDALE, NY, United States, 11769

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613004

Address: 160 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613003

Address: 9 ALMIKE DR., CENTEREARCH, NY, United States, 11720

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 613001

Address: 32 IRENE LANE EAST, PLAINVIEW, NY, United States, 11803

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612995

Address: 370 HICKS ST, NORTH LINDENHURST, NY, United States, 11757

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612966

Address: 375 FULTON ST, PO BOX 224, FARMINGDALE, NY, United States, 11735

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612929

Address: 131 SEUSING BLVD., HAUPPAUGE, NY, United States, 11788

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612921

Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 612892

Address: 14 LELAND ST, EAST NORTHPORT, NY, United States, 11731

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612886

Registration date: 05 Mar 1980 - 05 Mar 1980

Entity number: 612884

Registration date: 05 Mar 1980 - 05 Mar 1980

Entity number: 612853

Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612834

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

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612832

Address: 430 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612806

Address: 62 EAST MAIN ST, BAYSIDE, NY, United States, 11706

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612802

Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1980 - 03 Feb 2003

Entity number: 613154

Address: 98 maple ave., ste. 100, SMITHTOWN, NY, United States, 11787

Registration date: 05 Mar 1980

Entity number: 613002

Address: 444 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 05 Mar 1980

Entity number: 613007

Address: 313 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 05 Mar 1980

Entity number: 613075

Address: 25 ROME ST, FARMINGDALE, NY, United States, 11735

Registration date: 05 Mar 1980

Entity number: 612835

Address: & DINUNZIO, MAIN ST & REEVES RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 05 Mar 1980

Entity number: 612752

Address: 476 GRAND BLVD., DEER PARK, NY, United States, 11729

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612738

Address: 85 SCHUYLER DRIVE, COMMACK, NY, United States, 11725

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612717

Address: MAIN ST., PO BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612714

Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1980 - 23 Jun 1993

Entity number: 612711

Address: MIDDLE COUNTRY RD., SELDEN, NY, United States

Registration date: 04 Mar 1980 - 25 Jan 2012

Entity number: 612706

Address: 1 ROSS COURT, MANORVILLE, NY, United States, 11949

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612693

Address: 242 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612671

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

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612655

Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612652

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 04 Mar 1980 - 29 Sep 1993

Entity number: 612642

Address: 909 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612627

Address: 44TH FL ATT STUART H., AARONS 888 SEVENTH AVE, NEW YORK, NY, United States, 10106

Registration date: 04 Mar 1980 - 13 May 1985

Entity number: 612610

Address: 33 GERARD ST, HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1980 - 28 Oct 2009

Entity number: 612606

Address: 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1980 - 24 Sep 1997

Entity number: 612598

Address: 22 KELLOGG PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612592

Address: 145 WEST 58TH ST., NEW YORK, NY, United States, 10019

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612584

Address: 72 WEST PROSPECT ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Mar 1980 - 27 Sep 1995

Entity number: 612557

Address: 782 WEST GREENBLET PKWY, HOLBROOK, NY, United States, 11741

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612554

Address: 33 SHELTON COURT, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Mar 1980 - 25 Sep 1991