Business directory in New York Suffolk - Page 10405

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: 553134

Address: 205 MEDFORD, AVE, PATCHOGUE, NY, United States, 11772

Registration date: 24 Apr 1979 - 26 Sep 1990

Entity number: 553127

Address: 30 INTERVALE ROAD, SETAUKET, NY, United States, 11733

Registration date: 24 Apr 1979 - 26 Jun 2002

Entity number: 553113

Address: 121 LAKELAND AVE., SAYVILLE, NY, United States, 11782

Registration date: 24 Apr 1979 - 26 Sep 1990

Entity number: 553070

Address: 16 JUDITH PLACE, EAST ISLIP, NY, United States, 11730

Registration date: 24 Apr 1979 - 23 Dec 1992

Entity number: 553075

Address: 194 NORTH SEVENTH ST., LINDENHURST, NY, United States, 11757

Registration date: 24 Apr 1979

Entity number: 553347

Address: P.O. BOX 353, SAYVILLE, NY, United States, 11782

Registration date: 24 Apr 1979

Entity number: 553382

Address: 180 E. PULASKI ROAD, HUNTINGTON, NY, United States, 11746

Registration date: 24 Apr 1979

Entity number: 553355

Address: 28 CHARLES AVE, HOLBROOK, NY, United States, 11741

Registration date: 24 Apr 1979

Entity number: 599520

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 553031

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 553026

Address: SEI JIN KIM, 45 FIELDING AVE., HUNTINGTON, NY, United States, 11743

Registration date: 23 Apr 1979 - 29 Dec 1982

Entity number: 553022

Address: 61 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 23 Apr 1979 - 25 Sep 1991

Entity number: 553016

Address: 656 MONTAUK HGWY, MORICHES, NY, United States, 11955

Registration date: 23 Apr 1979 - 25 Mar 1992

Entity number: 553013

Address: 114A COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 23 Apr 1979 - 25 Sep 1991

Entity number: 552977

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552933

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552932

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552922

Address: 711 OCEAN AVE, BOHEMIA, NY, United States, 11716

Registration date: 23 Apr 1979 - 26 Sep 1990

Entity number: 552916

Address: 81 MAPLE AVE, NORTHPORT, NY, United States, 11768

Registration date: 23 Apr 1979 - 23 Sep 1992

Entity number: 552889

Address: PO BOX 353, 2650 RT. 112, MEDFORD, NY, United States, 11763

Registration date: 23 Apr 1979 - 26 Sep 1990

Entity number: 552887

Address: 609 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Registration date: 23 Apr 1979 - 25 Mar 1992

Entity number: 552884

Address: 12 RAILROAD AVE., BABYLON, NY, United States, 11702

Registration date: 23 Apr 1979 - 25 Sep 1991

Entity number: 552861

Address: 115 OLD MILL RD, GREAT NECK, NY, United States, 11023

Registration date: 23 Apr 1979 - 10 Apr 1984

Entity number: 552848

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

Registration date: 23 Apr 1979 - 26 Sep 1990

Entity number: 552846

Address: 5 CYGNET DR, SMITHTOWN, NY, United States, 11787

Registration date: 23 Apr 1979 - 29 Dec 1982

Entity number: 552825

Address: 181 MILL DAM RD., CENTERPORT, NY, United States, 11721

Registration date: 23 Apr 1979 - 26 Jun 1996

Entity number: 552810

Address: 2 HUGHES PLACE, DIX HILLS, NY, United States, 11746

Registration date: 23 Apr 1979 - 13 Apr 1988

Entity number: 552809

Address: 81 GARDINERS BAY DR., SHELTER ISLAND, NY, United States, 11964

Registration date: 23 Apr 1979 - 26 Mar 1993

Entity number: 552778

Registration date: 23 Apr 1979 - 23 Apr 1979

Entity number: 552905

Address: 402 LAKE AVE., NESCONSET, NY, United States, 11767

Registration date: 23 Apr 1979

Entity number: 553004

Address: 75 GLENMORE AVE, PO BOX 502, MONTAUK, NY, United States, 11954

Registration date: 23 Apr 1979

Entity number: 552868

Address: 40 FLOYD'S RUN, BOHEMIA, NY, United States, 11716

Registration date: 23 Apr 1979

Entity number: 552770

Address: 39 A ST NICHOLAS AVE, LAKE GROVE, NY, United States, 11755

Registration date: 20 Apr 1979 - 29 Dec 1982

Entity number: 552757

Address: 56 DOLPHIN LANE, COPIAGUE, NY, United States, 11726

Registration date: 20 Apr 1979 - 31 Oct 1985

Entity number: 552754

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 20 Apr 1979 - 26 Sep 1990

Entity number: 552750

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

Registration date: 20 Apr 1979 - 30 Oct 2003

Entity number: 552722

Address: 4 OCEAN WALL, WEST GILGO BEACH, NY, United States

Registration date: 20 Apr 1979 - 01 Mar 1983

Entity number: 552718

Address: 3425 VETERANS MEMORIAL, HGWY PO BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 20 Apr 1979 - 25 Sep 1991

Entity number: 552709

Address: 24 OAKLAND AVE., PT JEFFERSON, NY, United States, 11776

Registration date: 20 Apr 1979 - 26 Sep 1990

Entity number: 552691

Address: POSTMASTER OF SO, HAMPTON, SO HAMPTON, NY, United States, 11968

Registration date: 20 Apr 1979 - 26 Sep 1990

Entity number: 552624

Registration date: 20 Apr 1979 - 20 Apr 1979

Entity number: 552599

Address: 43 VALENTINE AVE., HUNTINGTON, NY, United States, 11763

Registration date: 20 Apr 1979 - 25 Sep 1991

Entity number: 552573

Address: P.O. BOX 631, MATTITUCK, NY, United States, 11952

Registration date: 20 Apr 1979 - 13 Apr 1988

Entity number: 552567

Address: P O BOX 206, 1049 HAWKINS AVE, LAKE GROVE, NY, United States, 11755

Registration date: 20 Apr 1979 - 26 Sep 1990

Entity number: 552562

Address: 115 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 20 Apr 1979 - 26 Dec 2008

Entity number: 552549

Address: 3 WHITE LANE, HAMPTON BAYS, NY, United States, 11946

Registration date: 20 Apr 1979 - 24 Jun 1992

Entity number: 552522

Address: 345 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552521

Address: 35 RIVERVIEW COURT, OAKDALE, NY, United States, 11769

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552516

Address: 13 COBB COURT, HUNTINGTON, NY, United States, 11743

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552511

Address: 27 CEDAR DR., MILLER PLACE, NY, United States, 11764

Registration date: 19 Apr 1979 - 25 Sep 1991