Business directory in New York Suffolk - Page 10445

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: 525790

Address: 3115 New London Ave, Medford, NY, United States, 11779

Registration date: 07 Dec 1978

Entity number: 525500

Address: 50 SNOWBALL DR, HUNTINGTON, NY, United States, 11743

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525459

Address: 23 STEPAR PL, HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525458

Address: 23 STEPAR PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525435

Address: 52 GEORGIA ST, EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525412

Address: ROUTE 25-A, MAIN ST, EAST SETAUKET, NY, United States, 11733

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525407

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Dec 1978 - 24 Sep 1997

Entity number: 525397

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

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525373

Address: 119 HARBOR ROAD, COLD SPRING HARBOR, NY, United States, 11742

Registration date: 06 Dec 1978 - 23 Dec 1992

Entity number: 525369

Address: 516 OAKWOOD ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525367

Address: PO BOX 95, E NORTHPORT, NY, United States, 11731

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525360

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Dec 1978 - 30 Jun 1982

Entity number: 525351

Address: 2 NEWTONW LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525348

Address: 26 WHEELER RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Dec 1978 - 25 Sep 1991

Entity number: 525335

Address: 50 HERRICK RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Dec 1978 - 23 Dec 1992

Entity number: 525328

Address: 209 BLOCK BLVD, MASSAPEQUA, NY, United States, 11758

Registration date: 06 Dec 1978 - 25 Sep 1991

Entity number: 525298

Address: 3 ODELL COURT, SYOSSET, NY, United States, 11791

Registration date: 06 Dec 1978 - 25 Jul 2011

Entity number: 525295

Address: 15 CLAYTON DR., DIX HILLS, NY, United States, 11746

Registration date: 06 Dec 1978 - 13 Apr 1988

Entity number: 525292

Address: 375 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525291

Address: 6 PIONEER COURT, DIX HILLS, NY, United States, 11743

Registration date: 06 Dec 1978 - 25 Mar 1992

Entity number: 525274

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525265

Address: 423 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Dec 1978 - 29 Sep 1982

Entity number: 525261

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

Registration date: 06 Dec 1978 - 23 Dec 1992

Entity number: 525253

Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 06 Dec 1978 - 22 May 1991

Entity number: 525231

Address: 1600 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 525372

Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 06 Dec 1978

Entity number: 525171

Address: 1889 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525148

Address: MONTAUK HIGHWAY, PO BOX 922, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 05 Dec 1978 - 25 Jan 2012

Entity number: 525125

Address: 1004 ROUTE 112, PT JEFFERSON, NY, United States, 11776

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 525101

Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11235

Registration date: 05 Dec 1978 - 27 Feb 1981

Entity number: 525091

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

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 525085

Address: 4508 SUNRISE HGWY, OAKDALE, NY, United States, 11769

Registration date: 05 Dec 1978 - 29 Sep 1982

Entity number: 525070

Address: 1735 FEUEREISEN AVE, RONKONKOMA, NY, United States, 11779

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525069

Address: 143 VERNON VALLEY ROAD, E NORTHPORT, NY, United States, 11731

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525031

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525012

Address: 75 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 05 Dec 1978 - 29 Dec 1982

Entity number: 525008

Address: 51 A RAILROAD AVE, RONKONKOMA, NY, United States, 11779

Registration date: 05 Dec 1978 - 29 Sep 1982

Entity number: 524931

Address: 416 SKYLINE DR, CORAM, NY, United States, 11727

Registration date: 05 Dec 1978 - 13 Apr 1988

Entity number: 524923

Address: 849 PECONIC AVE, NO BABYLON, NY, United States, 11704

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 524909

Address: 1405 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 05 Dec 1978 - 23 Dec 1992

Entity number: 525132

Address: 22 FIRST ST, FARMINGVILLE, NY, United States, 11738

Registration date: 05 Dec 1978

Entity number: 524985

Address: 397 OLD MONTAUK RD, MONTAUK, NY, United States, 11954

Registration date: 05 Dec 1978

Entity number: 525037

Address: 12 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Registration date: 05 Dec 1978

Entity number: 525122

Address: 3001 Bridgeway Blvd, Sausalito, NY, United States, 94965

Registration date: 05 Dec 1978

Entity number: 524884

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524874

Address: 500 LINCOLN AVE, SAYVILLE, NY, United States, 11782

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524864

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

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524845

Address: 9 ELLEN PLACE, KINGS PARK, NY, United States, 11754

Registration date: 04 Dec 1978 - 23 Dec 1992

Entity number: 524842

Address: 285 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 04 Dec 1978 - 29 Dec 1982

Entity number: 524841

Address: 2 ADOBE DR, SHIRLEY, NY, United States, 11967

Registration date: 04 Dec 1978 - 29 Dec 1982