Business directory in New York Suffolk - Page 10406

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: 552510

Address: 17 BELINDA COURT, SMITHTOWN, NY, United States, 11788

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552496

Address: 21 HOMAN AVE., BAYSHORE, NY, United States, 11706

Registration date: 19 Apr 1979 - 29 Dec 1982

Entity number: 552492

Address: 463 WOLF HILL ROAD, DIX HILLS, NY, United States, 11746

Registration date: 19 Apr 1979 - 04 May 2023

Entity number: 552489

Address: 5 STONYWOOD RD., COMMACK, NY, United States, 11725

Registration date: 19 Apr 1979 - 27 Sep 1995

Entity number: 552483

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552471

Address: 90-94 WEST MAIN ST, PATCHOGUE, NY, United States

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552469

Address: 138 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Apr 1979 - 27 Dec 2000

Entity number: 552467

Address: PO BOX 1297, 11 LINDEN ST, SELDEN, NY, United States, 11784

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552462

Address: 298 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552460

Address: 749 OLD MEDFORD, AVE, MEDFORD, NY, United States, 11763

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552441

Address: PATIO BLDG, MAIN ST APT 7, WESTHAMPTON BEACH, NY, United States, 11789

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552422

Address: 2115 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552417

Address: 5 PUDDING LANE, DIX HILLS, NY, United States, 11746

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552403

Address: 1551 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552337

Address: 1238 MIDDLE COUNTRY, ROAD, SLEDEN, NY, United States, 11784

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552290

Address: 195 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552282

Address: 121 FOXDALE LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 19 Apr 1979 - 25 Mar 1992

Entity number: 552281

Address: 111 HOYT LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552277

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

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 552252

Registration date: 19 Apr 1979 - 19 Apr 1979

Entity number: 552246

Address: SECOND AVE., WESTHAMPTON, NY, United States

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552239

Address: 22 NORWOOD DRIVE, HAMPTON BAYS, LONG ISLAND, NY, United States, 11946

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552225

Address: 2556 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 19 Apr 1979 - 25 Sep 1991

Entity number: 552223

Address: 8 HAZELWOOD PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552211

Address: 3239 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 19 Apr 1979 - 23 Dec 1992

Entity number: 552204

Address: 1372 AUGUST RD., N BABYLON, NY, United States, 11703

Registration date: 19 Apr 1979 - 29 Sep 1982

Entity number: 552322

Address: 1183 STRAIGHT PATH, WEST BABYLON, NY, United States, 11704

Registration date: 19 Apr 1979

Entity number: 552500

Address: 12 WOODLAND LANE, SMITHTOWN, NY, United States, 11787

Registration date: 19 Apr 1979

Entity number: 552345

Address: 44 COMMERCE BLVD., N AMTYVILLE, NY, United States, 11701

Registration date: 19 Apr 1979

Entity number: 552267

Address: 61 KNIGHTSBRIDGE RD, PISCATAWAY, NJ, United States, 08854

Registration date: 19 Apr 1979

Entity number: 552190

Address: 260 MONTAUK HIGHWAY, PO BOX P-589, BAY SHORE, NY, United States, 11706

Registration date: 19 Apr 1979

Entity number: 552385

Address: 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 19 Apr 1979

Entity number: 552197

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 19 Apr 1979

Entity number: 552157

Address: 66 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 18 Apr 1979 - 24 Sep 1997

Entity number: 552142

Address: 410 LAKEVILLE RD., LAKE SUCCESS, NY, United States, 11040

Registration date: 18 Apr 1979 - 30 Aug 1996

Entity number: 552141

Address: NEW YORK AVE., HALESITE, NY, United States, 11743

Registration date: 18 Apr 1979 - 29 Dec 1982

Entity number: 552140

Address: NEW YORK AVE., HALESITE, NY, United States, 11743

Registration date: 18 Apr 1979 - 29 Dec 1982

Entity number: 552132

Address: P.O. BOX 280, 1020 E. JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 18 Apr 1979 - 19 Oct 1983

Entity number: 552130

Address: 1 E MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 18 Apr 1979 - 23 Dec 1992

Entity number: 552124

Address: 200 W MAIN ST, BABYLON, NY, United States, 11702

Registration date: 18 Apr 1979 - 23 Dec 1992

Entity number: 552103

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

Registration date: 18 Apr 1979 - 23 Dec 1992

Entity number: 552099

Address: 61 BAY SHORE RD, BAY SHORE, NY, United States, 11706

Registration date: 18 Apr 1979 - 25 Sep 1991

Entity number: 552094

Address: 280 WILLIAM FLOYD, PARKWAY, SHIRLEY, NY, United States, 11967

Registration date: 18 Apr 1979 - 29 Dec 1982

Entity number: 552080

Address: 45 SMITHTOWN POLK, BLVD, CENTEREACH, NY, United States, 11720

Registration date: 18 Apr 1979 - 27 Feb 1981

Entity number: 552061

Address: 83 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 18 Apr 1979 - 23 Dec 1992

Entity number: 552055

Address: 57 UNIVERSITY HEIGHTS, DRIVE, STONY BROOK, NY, United States, 11790

Registration date: 18 Apr 1979 - 05 Nov 1992

Entity number: 552033

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Apr 1979 - 23 Apr 1987

Entity number: 552029

Address: HILLSIDE PROF. CENTER, RT. 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 18 Apr 1979 - 26 Sep 1990

Entity number: 552018

Address: 106 SELDEN BLVD, CENTEREACH, NY, United States, 11720

Registration date: 18 Apr 1979 - 25 Sep 1991

Entity number: 552008

Address: 39 E 68TH ST, NEW YORK, NY, United States, 10022

Registration date: 18 Apr 1979 - 08 Dec 1980