Business directory in New York Suffolk - Page 10399

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: 556927

Address: 11 ROBERTS RD, SHIRLEY, NY, United States, 11967

Registration date: 15 May 1979 - 23 Sep 1992

Entity number: 556892

Address: 31 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 556881

Address: 3425 VETERANS MEM. HGWY., P.O. BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 15 May 1979 - 25 Jan 2012

Entity number: 556877

Address: 723 W. JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556874

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 15 May 1979 - 23 Dec 1992

Entity number: 556841

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

Registration date: 15 May 1979 - 29 Sep 1982

Entity number: 556835

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

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556833

Address: & SEGAL, 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556823

Address: 1642 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 15 May 1979 - 21 Jul 1993

Entity number: 556814

Address: 1485 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556812

Address: 149 MAIN ST., SETAUKET, NY, United States, 11733

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556789

Address: 401 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 15 May 1979 - 25 Sep 1991

Entity number: 556785

Address: 47B ISLAND BLVD., BOHEMIA, NY, United States, 11716

Registration date: 15 May 1979 - 20 Mar 1984

Entity number: 556767

Registration date: 15 May 1979 - 15 May 1979

Entity number: 557084

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

Registration date: 15 May 1979

Entity number: 556811

Address: 3710 WEST NINE DRIVE N.E., CONOVER, NC, United States, 28613

Registration date: 15 May 1979

Entity number: 556797

Address: P.O. BOX 763, HUNTINGTON, NY, United States, 11743

Registration date: 15 May 1979

Entity number: 557080

Address: 357 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 15 May 1979

Entity number: 556757

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

Registration date: 14 May 1979 - 23 Sep 1998

Entity number: 556756

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

Registration date: 14 May 1979 - 22 Jun 2016

Entity number: 556714

Address: 1 WHEELWRIGHT WAY, SMITHTOWN, NY, United States, 11787

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556691

Address: 845 JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556665

Address: 211 WEST MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556651

Address: HILLSIDE PROFESSIONAL, CENTER RTE. 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556622

Address: 2400 N OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 14 May 1979 - 13 Apr 1993

Entity number: 556613

Address: STEINER, 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 14 May 1979 - 25 Sep 1991

Entity number: 556608

Address: 59555 EAST MAIN RD, SOUTHOLD, NY, United States, 11971

Registration date: 14 May 1979 - 21 Mar 2002

Entity number: 556596

Registration date: 14 May 1979 - 14 May 1979

Entity number: 556594

Registration date: 14 May 1979 - 14 May 1979

Entity number: 562701

Address: 299 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Registration date: 11 May 1979 - 24 Jul 1998

Entity number: 556526

Address: 860 GRAND CONCOURSE, BRONX, NY, United States, 10451

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556525

Address: 470 SLEEPY HOLLOW DR, SHIRLEY, NY, United States, 11967

Registration date: 11 May 1979 - 12 Nov 1980

Entity number: 556514

Address: 5 DEBRA DRIVE, NESCONSET, NY, United States, 11767

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556512

Address: 557 LAKE AVE., ST JAMES, NY, United States, 11780

Registration date: 11 May 1979 - 28 Sep 1994

Entity number: 556504

Address: 353 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 11 May 1979 - 25 Sep 1991

Entity number: 556486

Address: P.O. BOX P 141, BAY SHORE, NY, United States, 11706

Registration date: 11 May 1979 - 28 Sep 1994

Entity number: 556483

Address: P.O. BOX 13, MATTITUCK, NY, United States, 11952

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556452

Address: P.O. BOX 398, RIVERHEAD, NY, United States, 11901

Registration date: 11 May 1979 - 24 Dec 1991

Entity number: 556447

Address: 15 ELECTRIC ST., PATCHOGUE, NY, United States, 11772

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556424

Address: 18 WEST CARVER ST, HUNTINGTION, NY, United States, 11743

Registration date: 11 May 1979 - 25 Mar 1992

Entity number: 556332

Address: 10 SACHS ST., BAY SHORE, NY, United States, 11706

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556325

Address: 88 ROSLYN ST, ISLIP TERRACE, NY, United States, 11752

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556320

Address: 375 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 11 May 1979 - 27 Sep 1995

Entity number: 556307

Address: 63 AMITYVILLE, STREET, ISLIP TERRACE, NY, United States, 11752

Registration date: 11 May 1979 - 25 Sep 1991

Entity number: 556306

Address: 1550 DEER PARK, AVENUE, DEER PARK, NY, United States, 11729

Registration date: 11 May 1979 - 23 Dec 1992

Entity number: 556292

Address: 329 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1979 - 25 Sep 1991

Entity number: 556284

Address: 153 SOUTH PENNSYLVANIA AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 11 May 1979 - 26 Apr 2013

Entity number: 556257

Address: 275 ROUTE 25A STE 3, NORTH COUNTRY PLAZA, MILLER PLACE, NY, United States, 11764

Registration date: 11 May 1979 - 01 Aug 2019

Entity number: 556253

Address: 31 GLORIA LANE, HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1979 - 23 Dec 1992

Entity number: 556252

Address: 400 E LANCASTER AVE, WAYNE, PA, United States, 19087

Registration date: 11 May 1979 - 27 Sep 1995