Business directory in New York Suffolk - Page 10452

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: 521308

Address: 115 W. COVE RD, CUTCHOGUE, NY, United States, 11935

Registration date: 14 Nov 1978 - 26 Mar 1997

Entity number: 521297

Address: 56 QUAIL RUN, EAST ISLIP, NY, United States, 11730

Registration date: 14 Nov 1978 - 23 Dec 1992

Entity number: 521287

Address: 34 PANTIGO RD, EAST HAMPTON, NY, United States, 11937

Registration date: 14 Nov 1978 - 23 Jun 1993

Entity number: 521279

Address: 18 MANOR PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521270

Address: 24 ELM ST, WOODBURY, NY, United States, 11797

Registration date: 14 Nov 1978 - 05 Oct 1981

Entity number: 521266

Address: 84 IDLE HOUR BLVD., OAKDALE, NY, United States, 11769

Registration date: 14 Nov 1978 - 30 Jun 1982

Entity number: 521264

Address: 353 MIDDLE COUNTRY, RD., SMITHTOWN, NY, United States, 11787

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521254

Address: 27 SUMMERFIELD DR, LAKE GROVE, NY, United States, 11755

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521249

Address: 275 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521245

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1978 - 23 Dec 1992

Entity number: 521233

Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 14 Nov 1978 - 23 Dec 1992

Entity number: 521185

Address: 19 FACULTY LANE, FARMINGVILLE, NY, United States, 11738

Registration date: 14 Nov 1978 - 23 Dec 1992

Entity number: 521369

Address: 23 PENNSYLVANIA, COMMONS, SHIRLEY, NY, United States

Registration date: 14 Nov 1978

Entity number: 521163

Address: 50 VALENTINE RD, SHOREHAM, NY, United States, 11786

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521099

Address: 450 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Nov 1978 - 23 Jun 1993

Entity number: 521090

Address: 350 VANDERBILT MOTOR, PKWY SUITE 307, HAUPPAUGE, NY, United States, 11787

Registration date: 13 Nov 1978 - 15 Apr 1994

Entity number: 521078

Address: PO BOX 49P, 57 PARK AVE., BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1978 - 24 Jul 1987

Entity number: 521040

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 13 Nov 1978 - 28 Oct 2009

Entity number: 521037

Address: 290 W. MONTAUK, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 13 Nov 1978 - 26 Jun 1996

Entity number: 521031

Address: 42 W. 22ST., DEER PARK, NY, United States, 11729

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 521004

Address: 141-145 WEST MAIN ST, KINGS PARK, NY, United States, 11754

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520976

Address: 330 ALBANY AVE, NO MASSAPEQUA, NY, United States, 11758

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 520975

Address: 109 EVERGREEN ST., W BABYLON, NY, United States, 11704

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520973

Address: 5 MILLFORD AVE., MASTIC, NY, United States, 11950

Registration date: 13 Nov 1978 - 23 Dec 1992

Entity number: 520961

Address: 1750 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520953

Address: 36 WHIT ST., NORTH BABYLON, NY, United States, 11704

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520952

Address: 652 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520948

Address: 84 PILCHER ST., BABYLON, NY, United States, 11702

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520947

Address: PO BOX 1600, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1978 - 27 Jul 1982

Entity number: 520933

Address: 1111 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 13 Nov 1978 - 26 Mar 1997

Entity number: 520919

Address: 318 LAKESIDE WAY, DEERFIELD BEACH, FL, United States, 33442

Registration date: 13 Nov 1978 - 30 Dec 2002

Entity number: 520908

Address: 352 MASTIC RD, MASTIC BEACH, NY, United States, 11951

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520907

Address: 333 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520888

Address: 43 COTTONWOOD DR, COMMACK, NY, United States, 11725

Registration date: 13 Nov 1978 - 29 Dec 1982

Entity number: 520860

Registration date: 13 Nov 1978 - 13 Nov 1978

Entity number: 520847

Address: 1727 VETERANS MEMORIAL, HGWY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520799

Address: 44 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520798

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

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520792

Address: 6214 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 10 Nov 1978 - 14 Mar 2003

Entity number: 520781

Address: 4175 VETERANS HGWY, RONKONKOMA, NY, United States, 11779

Registration date: 10 Nov 1978 - 25 Sep 1991

Entity number: 520780

Address: 138 ARTIST LAKE, DR., MIDDLE ISLAND, NY, United States, 11953

Registration date: 10 Nov 1978 - 29 Sep 1982

Entity number: 520778

Address: 425 BROAD HOLLOW, RD., MELVILLE, NY, United States, 11746

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520769

Address: PO BOX 462 SUITE 204, 3880 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 10 Nov 1978 - 26 Mar 2003

Entity number: 520765

Address: 1144 JOSELSON AVE, BAY SHORE, NY, United States, 11706

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520752

Registration date: 10 Nov 1978 - 10 Nov 1978

Entity number: 520742

Address: 6 TECHNOLGY DR, STE 100, EAST SETAUKET, NY, United States, 11733

Registration date: 10 Nov 1978 - 21 Jan 2009

Entity number: 520730

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

Registration date: 10 Nov 1978 - 23 Dec 1992

Entity number: 520703

Address: 1107 DREW DR., ST JAMES, NY, United States, 11780

Registration date: 10 Nov 1978 - 13 Apr 1988

Entity number: 520693

Address: 159 CANDEE AVE, SAYVILLE, NY, United States, 11782

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520690

Address: 163 HALF HOLLOW ROAD, DEER PARK, NY, United States, 11729

Registration date: 10 Nov 1978 - 29 Sep 1982