Business directory in New York Suffolk - Page 10417

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: 545387

Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 19 Mar 1979 - 29 Dec 1999

Entity number: 545338

Address: 1261 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 19 Mar 1979 - 29 Dec 1982

Entity number: 545321

Address: 210 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 19 Mar 1979 - 26 Sep 1990

Entity number: 545313

Address: 597 MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 19 Mar 1979 - 26 Sep 1990

Entity number: 545293

Address: 1389 NEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 19 Mar 1979 - 25 Sep 1991

Entity number: 545290

Address: 16 BREEZE HILL RD., FORT SALONGA, NY, United States, 11768

Registration date: 19 Mar 1979 - 26 Sep 1990

Entity number: 545274

Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 19 Mar 1979 - 26 Sep 1990

Entity number: 545610

Address: 428 HARBOR RD, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 19 Mar 1979

Entity number: 545486

Address: 800 WICKHAM AVE, MATTITUCK, NY, United States, 11952

Registration date: 19 Mar 1979

Entity number: 545270

Address: 113 BAY AVE, PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 1979 - 08 Jan 1982

Entity number: 545259

Address: 13 DAVIDSON LANE, WEST ISLIP, NY, United States, 11795

Registration date: 16 Mar 1979 - 23 Dec 1992

Entity number: 545256

Address: 1 GREEN PL, SOUTH SETAUKET, NY, United States, 11720

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545235

Address: 61 A ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545222

Address: 17 WIMBLEDON COURT, JERICHO, NY, United States, 11753

Registration date: 16 Mar 1979 - 23 Sep 1994

Entity number: 545213

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

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545211

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545208

Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545185

Address: 215 IRVING ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545171

Address: 38 ALEXANDER AVE, BLUE POINT, NY, United States, 11715

Registration date: 16 Mar 1979 - 23 Feb 1994

Entity number: 545169

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

Registration date: 16 Mar 1979 - 23 Jun 1993

Entity number: 545158

Address: 2 GARDEN PLAZA, SHOPPING CENTER, SHIRLEY, NY, United States, 11967

Registration date: 16 Mar 1979 - 23 Dec 1992

Entity number: 545142

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

Registration date: 16 Mar 1979 - 25 Sep 1991

Entity number: 545124

Address: 31 STONYWELL COURT, DIX HILLS, NY, United States, 11746

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545113

Address: PO BOX 444, NISSEQUOQUE RIVER RD, SMITHTOWN, NY, United States, 11787

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545107

Address: 110 DUNTON AVE., EAST PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 1979 - 29 Dec 1982

Entity number: 545083

Address: 90 SPENCE ST, BAY SHORE, NY, United States, 11706

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545057

Address: 149 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 16 Mar 1979 - 22 Jul 1994

Entity number: 545055

Address: SUNSET AVE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 16 Mar 1979 - 28 Sep 1994

Entity number: 545036

Address: PO BOX 131, BLUE POINT, NY, United States, 11715

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545026

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 544995

Registration date: 16 Mar 1979 - 16 Mar 1979

Entity number: 545049

Address: 92 CHELSEA DRIVE, MT SINAI, NY, United States, 11766

Registration date: 16 Mar 1979

Entity number: 544968

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

Registration date: 16 Mar 1979

Entity number: 545221

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 16 Mar 1979

Entity number: 545249

Address: 75B PINE AIRE DR, BAYSHORE, NY, United States, 11706

Registration date: 16 Mar 1979

Entity number: 544963

Address: 27 HOLLY DR, E NORTHPORT, NY, United States, 11731

Registration date: 15 Mar 1979 - 12 Nov 1980

Entity number: 544910

Address: 9 BROWNING DR, GREENLAWN, NY, United States, 11740

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544888

Address: 12680 MAIN RD, EAST MARION, NY, United States, 11939

Registration date: 15 Mar 1979 - 30 Nov 2010

Entity number: 544882

Address: 647 E 14TH ST, RM 1-A, NEW YORK, NY, United States, 10009

Registration date: 15 Mar 1979 - 26 Jun 1996

Entity number: 544881

Address: 3 OVAL DR, CENTRAL ISLIP, NY, United States, 11722

Registration date: 15 Mar 1979 - 25 Sep 1991

Entity number: 544870

Address: 36 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Mar 1979 - 02 Nov 2016

Entity number: 544866

Address: 29 OLDFIELD ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Mar 1979 - 28 May 2019

Entity number: 544855

Address: 2035 A JERICHO TPKE, E NORTHPORT, NY, United States, 11731

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544845

Address: 135 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544826

Address: JAGGER LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Mar 1979 - 27 Sep 1995

Entity number: 544804

Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1979 - 23 Dec 1992

Entity number: 544782

Address: 500 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 15 Mar 1979 - 17 Nov 1987

Entity number: 544775

Address: 1302 A NORTH WELLWOOD, AVE, W BABYLON, NY, United States, 11704

Registration date: 15 Mar 1979 - 29 Sep 1982

Entity number: 544761

Address: 16 GARFIELD AVE, E ISLIP, NY, United States, 11730

Registration date: 15 Mar 1979 - 26 Sep 1990

Entity number: 544741

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

Registration date: 15 Mar 1979 - 26 Sep 1990