Business directory in New York Suffolk - Page 10440

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 551027 companies

Entity number: 529232

Address: 141 HOMESTEAD AVE, AMITYVILLE, NY, United States, 11701

Registration date: 28 Dec 1978

Entity number: 528962

Address: 7 STUYVESANT OVAL, NEW YORK, NY, United States, 10009

Registration date: 27 Dec 1978 - 24 Mar 1993

Entity number: 528935

Address: 957 KARSHICK ST, BOHEMIA, NY, United States, 11716

Registration date: 27 Dec 1978 - 29 Dec 1982

Entity number: 528934

Address: 93 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 27 Dec 1978 - 29 Dec 1982

Entity number: 528915

Registration date: 27 Dec 1978 - 27 Dec 1978

Entity number: 528903

Address: 759 COMMACK RD., ISLIP, NY, United States

Registration date: 27 Dec 1978 - 23 Dec 1992

Entity number: 528898

Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 27 Dec 1978 - 23 Dec 1992

Entity number: 528877

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Dec 1978 - 29 Dec 1982

Entity number: 528853

Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 27 Dec 1978 - 29 Dec 1982

Entity number: 528842

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 27 Dec 1978 - 23 Dec 1992

Entity number: 528787

Address: 465 N. COUNTRY RD., JAMES, NY, United States

Registration date: 27 Dec 1978 - 27 Jan 1992

Entity number: 528996

Address: 81 spence street, BAY SHORE, NY, United States, 11706

Registration date: 27 Dec 1978 - 12 Nov 2024

Entity number: 528822

Address: POB 481, WEST MIDDLE RD, CALVERTON, NY, United States, 11933

Registration date: 27 Dec 1978

Entity number: 528717

Address: 300 EXECUTIVE DRIVE, SUITE 370, WEST ORANGE, NJ, United States, 07052

Registration date: 26 Dec 1978 - 15 Nov 1990

Entity number: 528707

Address: 211B NORTH FEHRWAY, NORTH BAY SHORE, NY, United States, 11706

Registration date: 26 Dec 1978 - 06 May 1981

Entity number: 528706

Address: 25 WILLOW PARK CENTER, ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 26 Dec 1978 - 27 Dec 2000

Entity number: 528705

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528691

Registration date: 26 Dec 1978 - 26 Dec 1978

Entity number: 528675

Registration date: 26 Dec 1978 - 26 Dec 1978

Entity number: 528635

Address: 6 AMERICAN AVE., CORAM, NY, United States, 11727

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528628

Address: 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720

Registration date: 26 Dec 1978 - 03 Nov 1994

Entity number: 528604

Address: 34 NORTON ST, PATCHOGUE, NY, United States, 11772

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528581

Address: 43 PARSNIP POND RD, LAKE GROVE, NY, United States, 11755

Registration date: 26 Dec 1978 - 30 Jun 1982

Entity number: 528571

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Dec 1978 - 29 Nov 1985

Entity number: 528532

Address: KHEEL, 280 PARK AVE., NE WYORK, NY, United States, 10018

Registration date: 26 Dec 1978 - 23 Jun 1993

Entity number: 528530

Address: 42 SHERWOOD RD., MASTIC BEACH, NY, United States, 11951

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528529

Address: 483 MEDFORD AVE., PATCHOQUE, NY, United States, 11772

Registration date: 26 Dec 1978 - 23 Dec 1992

Entity number: 528505

Address: 65 E. PULASKI RD., HUNTINGTON, NY, United States, 11746

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528500

Address: 290 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735

Registration date: 26 Dec 1978 - 26 Sep 2006

Entity number: 528499

Address: 9 FLOYD BENNETT DR, SOUND BEACH, NY, United States, 11789

Registration date: 26 Dec 1978 - 23 Dec 1992

Entity number: 528488

Registration date: 26 Dec 1978 - 26 Dec 1978

Entity number: 528737

Address: 86 BAILEY AVE, PATCHOGUE, NY, United States, 11772

Registration date: 26 Dec 1978

Entity number: 528605

Address: 11 SUNSET DRIVE, SAYVILLE, NY, United States, 11715

Registration date: 26 Dec 1978

Entity number: 528477

Address: HILLSIDE VILLAGE, CENTER, SMITHTOWN, NY, United States, 11787

Registration date: 22 Dec 1978 - 23 Dec 1992

Entity number: 528459

Address: 87 WICKS ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528449

Address: 11 BOXWOOD, E HAMPTON, NY, United States, 11937

Registration date: 22 Dec 1978 - 01 Dec 1992

Entity number: 528438

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 22 Dec 1978 - 25 Sep 1991

Entity number: 528421

Address: 241 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11468

Registration date: 22 Dec 1978 - 27 Sep 1995

Entity number: 528407

Address: 47 ALPINE WAY, HUNTINGTON, NY, United States

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528401

Address: 1913 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 22 Dec 1978 - 22 Apr 1986

Entity number: 528395

Address: 464 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528381

Address: 114 GRAND AVE, SHIRLEY, NY, United States, 11967

Registration date: 22 Dec 1978 - 29 Sep 1982

Entity number: 528350

Address: 18 DAMIN CIRCLE, ST JAMES, NY, United States, 11780

Registration date: 22 Dec 1978 - 29 Dec 1982

Entity number: 528270

Address: 149 MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 21 Dec 1978 - 23 Dec 1992

Entity number: 528262

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

Registration date: 21 Dec 1978 - 30 Jun 1982

Entity number: 528245

Address: 105 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528240

Address: 569 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 21 Dec 1978 - 05 Dec 1980

Entity number: 528238

Address: MILL LANE, REMSENBURG, NY, United States, 11960

Registration date: 21 Dec 1978 - 29 Dec 1982

Entity number: 528232

Address: 8 MANOR RD., PO BOX 623, SMITHTOWN, NY, United States, 11787

Registration date: 21 Dec 1978 - 12 Dec 1983

Entity number: 528224

Address: 155 EAST SUNRISE, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 21 Dec 1978 - 29 Dec 1982