Business directory in New York Suffolk - Page 10398

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 551038 companies

Entity number: 557525

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

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557514

Address: 77-04 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557507

Address: 92 FULTON ST, NEW YORK, NY, United States, 10038

Registration date: 17 May 1979 - 25 Jan 2012

Entity number: 557464

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

Registration date: 17 May 1979 - 24 Sep 1997

Entity number: 557421

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

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557412

Address: 530 WEST MONTAUK HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 17 May 1979 - 13 Apr 1988

Entity number: 557335

Address: 142 EAST SHORE RD, HUNTINGTON BAY, NY, United States, 11743

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557326

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557324

Address: 500 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557322

Address: 124 SHINNECOCK LANE, EAST ISLIP, NY, United States, 11730

Registration date: 16 May 1979 - 30 Jun 2004

Entity number: 557310

Address: 303 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557289

Address: 1940 DEER PARK AVENUE, P.O. BOX 216, DEER PARK, NY, United States, 11729

Registration date: 16 May 1979 - 29 Jul 2009

Entity number: 557286

Address: 46 CLIFTWOOD DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557281

Address: 269 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557277

Address: 75 EAST MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557274

Address: 166C CABOT ST., WEST BABYLON, NY, United States, 11704

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557268

Address: 261 WEST SHORE DR., MASSAPEQUA, NY, United States, 11758

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557263

Address: 20 EAST BAY DR., WEST ISLIP, NY, United States, 11795

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557255

Address: 813 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557217

Address: 27 MELROSE RD., DIX HILLS, NY, United States, 11746

Registration date: 16 May 1979 - 25 Mar 1992

Entity number: 557191

Address: 17 WOODBURY RD, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557183

Address: 45 W 36TH STREET, 5TH FL, NEW YORK, NY, United States, 10018

Registration date: 16 May 1979 - 20 Aug 2008

Entity number: 557182

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

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557180

Address: 387 HUNTER AVE, WEST ISLIP, NY, United States, 11795

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557143

Address: 81 N. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 16 May 1979 - 25 Sep 1991

Entity number: 557136

Address: 6192 N. HEMPSTEAD TPKE., E MORICHES, NY, United States, 11732

Registration date: 16 May 1979 - 06 Jul 2010

Entity number: 557122

Registration date: 16 May 1979 - 16 May 1979

Entity number: 557112

Address: 687 RT. 112, PATCHOGUE, NY, United States, 11772

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557106

Address: 49-46 EXPRESSWAY DR, RONKONKOMA, NY, United States, 11779

Registration date: 16 May 1979 - 23 Dec 1992

Entity number: 557096

Registration date: 16 May 1979 - 16 May 1979

Entity number: 557092

Registration date: 16 May 1979 - 16 May 1979

Entity number: 557334

Address: 181 MAIN ST 103, BABYLON, NY, United States, 11702

Registration date: 16 May 1979

Entity number: 557162

Address: 527 MAIN ST, GREENPORT, NY, United States, 11944

Registration date: 16 May 1979

Entity number: 557193

Address: 486 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 16 May 1979

Entity number: 557086

Address: 139 PECONIC AVE, MEDFORD, NY, United States, 11763

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 557085

Address: 139 PECONIC AVE, MEDFORD, NY, United States, 11763

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 557079

Address: 812 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 15 May 1979 - 23 Dec 1992

Entity number: 557078

Address: 812 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 557077

Address: 333 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 15 May 1979 - 27 Sep 1995

Entity number: 557035

Address: GATE #1 REPUBLIC AIRPORT, ROUTE #110, FARMINGDALE, NY, United States, 11735

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 557034

Address: GATE 1, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 557020

Address: 990 JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 557009

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

Registration date: 15 May 1979 - 23 Dec 1992

Entity number: 556999

Address: 19 WOODLOT LANE, HUNTINGTON, NY, United States, 11743

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556992

Address: 211 CUMBERLAND ST., MASTIC, NY, United States, 11950

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556976

Address: 953 CANDLEWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556954

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556950

Address: 4 HAMILTON COURT, CORAM, NY, United States, 11727

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556940

Address: 401 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556936

Address: NESCONSET SHOPPING CTR., NESCONSET HWY., PORT JEFFERSON, NY, United States, 11776

Registration date: 15 May 1979 - 31 Dec 1986