Business directory in New York Suffolk - Page 10345

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: 596945

Address: 640 BELLETERRE RD, PORT JEFFERSON, NY, United States

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 596913

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Dec 1979 - 21 Mar 1985

Entity number: 596903

Registration date: 20 Dec 1979 - 20 Dec 1979

Entity number: 596892

Address: (NO ST ADDRESS), CALVERTON, NY, United States

Registration date: 20 Dec 1979 - 26 Dec 1990

Entity number: 597041

Address: HUNTINGTON SQ MALL, JERICHO TURNPIKE, COMMACK, NY, United States, 00000

Registration date: 20 Dec 1979

Entity number: 596571

Address: 222 MIDDLE COUNTRY RD., SUITE 107B, SMITHTOWN, NY, United States, 11787

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596569

Address: 120 WEST OLD COUNTRY, RD., HICKSVILLE, NY, United States, 11801

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596565

Address: 20 SIOUX DR., COMMACK, NY, United States, 11725

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596273

Address: 35 GRAND HAVEN DR, COMMACK, NY, United States, 11725

Registration date: 19 Dec 1979 - 23 Apr 2002

Entity number: 596266

Address: 514 ROUTE 25 A, ROCKY POINT, NY, United States, 11778

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596262

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

Registration date: 19 Dec 1979 - 23 Dec 1992

Entity number: 596213

Address: 58 SOUTH MAIN ST, SAYVILLE, NY, United States, 11782

Registration date: 19 Dec 1979 - 26 Dec 1990

Entity number: 596212

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

Registration date: 19 Dec 1979 - 25 Jun 2003

Entity number: 596206

Address: 990 DEER PARK AVE, NORTH BAYBLON, NY, United States

Registration date: 19 Dec 1979 - 26 Dec 1990

Entity number: 530127

Address: 1417 FIRST ST, WEST BABYLON, NY, United States, 11704

Registration date: 19 Dec 1979 - 23 Sep 1992

Entity number: 530011

Registration date: 19 Dec 1979 - 20 Nov 1981

Entity number: 596574

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 19 Dec 1979

Entity number: 530081

Address: 494 FLINT AVENUE EXT., LITTLE FALLS, NY, United States, 13365

Registration date: 19 Dec 1979

Entity number: 530088

Address: 72 IMPERIAL DR, MILLER PLACE, NY, United States, 11764

Registration date: 19 Dec 1979

Entity number: 599593

Registration date: 18 Dec 1979 - 18 Dec 1979

Entity number: 596519

Address: PO BOX 86, E SETAUKET, NY, United States, 11733

Registration date: 18 Dec 1979 - 02 Apr 1992

Entity number: 596201

Address: 202 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 18 Dec 1979 - 26 Jun 2002

Entity number: 596118

Address: 6 BISCAYNE DR., HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1979 - 28 Apr 2005

Entity number: 596110

Address: 32 CRESKILL PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1979 - 25 Jan 2012

Entity number: 596107

Address: 1611 SMITHTOWN, BLVD, BOHEMIA, NY, United States, 11716

Registration date: 18 Dec 1979 - 23 Dec 1992

Entity number: 596046

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 18 Dec 1979 - 23 Dec 1992

Entity number: 596044

Address: 377 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Registration date: 18 Dec 1979 - 26 Dec 1990

Entity number: 595882

Address: 15 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 18 Dec 1979 - 29 Sep 1993

Entity number: 595881

Address: 308 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 18 Dec 1979 - 29 Dec 1993

Entity number: 595875

Address: 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Registration date: 18 Dec 1979 - 25 Jan 2012

Entity number: 595872

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 18 Dec 1979 - 25 Jan 2012

Entity number: 595774

Address: 7 SEAVIEW LEDGE, SHOREHAM, NY, United States, 11786

Registration date: 18 Dec 1979 - 23 Dec 1992

Entity number: 595772

Address: 66 WILLIAM ST, COPIAGUE, NY, United States, 11726

Registration date: 18 Dec 1979 - 25 Sep 1991

Entity number: 595766

Registration date: 18 Dec 1979 - 18 Dec 1979

Entity number: 595762

Registration date: 18 Dec 1979 - 18 Dec 1979

Entity number: 580203

Address: 1164 VILLAGE DR, HAUPPAUGE, NY, United States, 11787

Registration date: 18 Dec 1979 - 23 Dec 1992

Entity number: 580196

Address: 300 GARDEN CITY, PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 18 Dec 1979 - 25 Sep 1991

Entity number: 579440

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 18 Dec 1979 - 30 Jan 1990

Entity number: 579436

Address: 34 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 18 Dec 1979 - 19 Jun 1987

Entity number: 579426

Address: 200 GARDEN CITY PL, GARDEN CITY, NY, United States, 11530

Registration date: 18 Dec 1979 - 25 Sep 1991

Entity number: 572469

Address: 6 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 18 Dec 1979 - 23 Dec 1992

Entity number: 571211

Address: 215 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1979 - 23 Jun 1993

Entity number: 570257

Address: 622 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 18 Dec 1979 - 26 Dec 1990

Entity number: 568175

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 18 Dec 1979 - 26 Dec 1990

Entity number: 571221

Address: 1536 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 18 Dec 1979

Entity number: 589179

Address: 420 MIDDLE COUNTRY, ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 18 Dec 1979

Entity number: 568179

Address: 163 SOUNDVIEW RD, HUNTINGTON, NY, United States, 11743

Registration date: 18 Dec 1979

Entity number: 579428

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

Registration date: 18 Dec 1979

Entity number: 595756

Address: 6233 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 17 Dec 1979 - 25 Sep 1991

Entity number: 595748

Address: 269 EDISON AVE, WEST BABYLON, NY, United States, 11704

Registration date: 17 Dec 1979 - 25 Sep 1991