Business directory in New York Suffolk - Page 10354

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 551411 companies

Entity number: 592896

Address: 113 W. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 14 Nov 1979 - 26 Dec 1990

Entity number: 592858

Address: 57 GREENWOOD DR., NORTH BABYLON, NY, United States, 11703

Registration date: 14 Nov 1979 - 26 Dec 1990

Entity number: 592834

Address: P.O. BOX 174, BABYLON, NY, United States, 11702

Registration date: 14 Nov 1979 - 26 Dec 1990

Entity number: 592812

Address: 108 E MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 14 Nov 1979 - 23 Dec 1992

Entity number: 592810

Address: 250 MARCUS BLVD, HAUPPAUGE, NY, United States, 11787

Registration date: 14 Nov 1979 - 25 Sep 1991

Entity number: 592801

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1979 - 29 Sep 1993

Entity number: 592793

Address: 27 STATION RD., BELLPORT, NY, United States, 11713

Registration date: 14 Nov 1979 - 23 Dec 1992

Entity number: 592791

Address: 4 KATHLEEN COURT, SELDEN, NY, United States, 11784

Registration date: 14 Nov 1979 - 23 Dec 1992

Entity number: 592781

Address: 9 WEDGEWOOD LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Nov 1979 - 28 Oct 2009

Entity number: 592728

Address: BAY STREET @ WATERFRONT, SAG HARBOR, NY, United States, 11963

Registration date: 14 Nov 1979 - 19 Mar 2003

Entity number: 592898

Address: 3RD COAST GUARD DISTRICT, GOVERNORS ISLAND, NEW YORK, NY, United States, 10004

Registration date: 14 Nov 1979

Entity number: 592719

Address: 897 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592704

Address: 53 SALISBURY RUN, MT SINAI, NY, United States, 11766

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592677

Address: 1 OLD COUNTRY RD, CARLE PL, NY, United States, 11514

Registration date: 13 Nov 1979 - 25 Sep 1991

Entity number: 592664

Address: 78 FOSTER AVENUE, HAMPTON BAYS, NY, United States, 11946

Registration date: 13 Nov 1979 - 19 Feb 2004

Entity number: 592645

Address: 307 MAIN ST, DRAWER A, HUNTINGTON, NY, United States, 11743

Registration date: 13 Nov 1979 - 29 Dec 1999

Entity number: 592640

Address: 3259 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 13 Nov 1979 - 18 Mar 1986

Entity number: 592629

Address: 2000 MAPLE HILL ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592622

Address: 2676 SUNRISE HIGHWAY, EAST ISLIP, NY, United States, 11730

Registration date: 13 Nov 1979 - 19 Apr 1982

Entity number: 592592

Address: 1460 MONTAUK HIGWAY, E PATCHOGUE, NY, United States

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592555

Registration date: 13 Nov 1979 - 13 Nov 1979

Entity number: 592542

Address: 139 WOODBURY RD, HAUPPAUGE, NY, United States, 11788

Registration date: 13 Nov 1979 - 09 Jan 2006

Entity number: 592533

Address: 145 WEST MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592525

Address: 169B NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592522

Address: 3 OLD PINE LANE, COMMACK, NY, United States, 11725

Registration date: 13 Nov 1979 - 29 Sep 1993

Entity number: 592519

Address: 1040 WEST JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1979 - 25 Sep 1991

Entity number: 592514

Address: 11 HOLLY HILL LANE, CORAM, NY, United States, 11727

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592465

Address: 54 WOODLAND RD, MILLER PLACE, NY, United States, 11764

Registration date: 13 Nov 1979 - 23 Dec 1992

Entity number: 592462

Address: 4 STACY CT, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Nov 1979 - 24 Sep 1997

Entity number: 592567

Address: PO BOX 688, SOUTHAMPTON, NY, United States, 11968

Registration date: 13 Nov 1979

Entity number: 592485

Address: 137-32 CENTERVILLE AVE, OZONE PARK, NY, United States, 11417

Registration date: 13 Nov 1979

Entity number: 592489

Address: BOX 289, EAST ISLIP, NY, United States, 11730

Registration date: 13 Nov 1979

Entity number: 592440

Address: 102 BROADWAY, PO BOX 1494, ROCKY POINT, NY, United States, 11778

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592439

Address: 3 SO OAK DR, HAMPTON BAYS, NY, United States, 11946

Registration date: 09 Nov 1979 - 28 Sep 1994

Entity number: 592429

Address: PEN & PENCIL BLDG., EAST SETAUKET, NY, United States, 11733

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592428

Address: 20 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 09 Nov 1979 - 27 Sep 1995

Entity number: 592402

Address: 47 SUNBURST DR, DEER PARK, NY, United States, 11729

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592383

Address: 596 JERICHO TPKE., ST JAMES, NY, United States, 11780

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592353

Address: 1290 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592352

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592345

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

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592344

Address: 21 3RD AVE, BAY SHORE, NY, United States, 11706

Registration date: 09 Nov 1979 - 25 Jan 2012

Entity number: 592340

Address: 167 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 09 Nov 1979 - 26 Dec 1990

Entity number: 592291

Address: 456 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 09 Nov 1979 - 27 Dec 2000

Entity number: 592285

Address: 6 DAVIDS WAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Nov 1979 - 23 Dec 1992

Entity number: 592279

Address: 1469 DEER PARK, AVENUE, NO BABYLON, NY, United States, 11703

Registration date: 09 Nov 1979 - 28 Sep 1994

Entity number: 592265

Address: 32 BELL ST., WEST BABYLON, NY, United States, 11704

Registration date: 09 Nov 1979 - 03 Jul 1986

Entity number: 592252

Address: 278 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 09 Nov 1979 - 20 Jan 1984

Entity number: 592246

Address: 472 MEADOW ROAD, KINGS PARK, NY, United States, 11754

Registration date: 09 Nov 1979 - 26 Mar 2003

Entity number: 592226

Address: 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 09 Nov 1979 - 26 Dec 1990