Business directory in New York Suffolk - Page 10458

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: 517676

Registration date: 25 Oct 1978 - 25 Oct 1978

Entity number: 517889

Address: POST OFFICE BOX 11352, HAUPPAUGE, NY, United States, 11788

Registration date: 25 Oct 1978

Entity number: 517756

Address: MAIN ST., MONTAUK, NY, United States, 11954

Registration date: 25 Oct 1978

Entity number: 517873

Address: 89 ROSE HILL RD, WATER MILL, NY, United States, 11976

Registration date: 25 Oct 1978

Entity number: 517664

Address: 104 WICKS RD, COMMACK, NY, United States, 11725

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517629

Address: 146 BERNSTEIN BLVD, CENTER MORICHES, NY, United States, 11934

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517607

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Oct 1978 - 23 Dec 1992

Entity number: 517589

Address: P O BOX 214, SYOSSET, NY, United States, 11791

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517566

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

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517559

Address: 90 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 24 Oct 1978 - 01 Feb 1980

Entity number: 517542

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517540

Address: 1919 RT. 110, EAST FARMINGDALE, NY, United States, 11735

Registration date: 24 Oct 1978 - 26 Jun 1996

Entity number: 517539

Address: 1919 RTE 110, E FARMINGDALE, NY, United States, 11735

Registration date: 24 Oct 1978 - 18 Apr 2005

Entity number: 517538

Address: 12 MT. RANIER AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 24 Oct 1978 - 24 Sep 1997

Entity number: 517536

Address: 95T SOUTH HOFFMAN LANE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Oct 1978 - 23 Dec 1992

Entity number: 517526

Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 24 Oct 1978 - 23 Dec 1992

Entity number: 517523

Address: 1172 PATRICIA AVE., WEST ISLIP, NY, United States, 11795

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517509

Address: 870 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517483

Address: 1548 GOLDBACH AVE, BOHEMIA, NY, United States, 11716

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517476

Address: 71 NORTH MAIN ST., FREEPORT, NY, United States, 11520

Registration date: 24 Oct 1978 - 23 Dec 1992

Entity number: 517458

Address: 1919 RT. 110, EAST FARMINGDALE, NY, United States, 11735

Registration date: 24 Oct 1978 - 26 Jun 1996

Entity number: 517439

Address: 390 HOFFMAN LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 24 Oct 1978 - 23 Dec 1992

Entity number: 517434

Address: 350 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517531

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 24 Oct 1978

Entity number: 517373

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 23 Oct 1978 - 25 Sep 1991

Entity number: 517347

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517340

Address: 38 NEW ST, HUNTINGTON, NY, United States, 11743

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517339

Address: 46 NEWTON LANE, E HAMPTON, NY, United States, 11937

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517276

Address: 1 STONY HOLLOW RD., CENTERPORT, NY, United States, 11721

Registration date: 23 Oct 1978 - 23 Dec 1992

Entity number: 517273

Address: 73 WOODHULL RD., HUNTINGTON, NY, United States, 11743

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517264

Address: 418 SUNRISE HGWY, W BABYLON, NY, United States, 11704

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517263

Address: 218 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 23 Oct 1978 - 16 Aug 2004

Entity number: 517254

Address: 500 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 23 Oct 1978 - 16 Jun 1987

Entity number: 517245

Address: 35 NEW MILL RD, SMITHTOWN, NY, United States, 11787

Registration date: 23 Oct 1978 - 25 Mar 1988

Entity number: 517224

Address: MAIN ST, P O BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 23 Oct 1978 - 29 Dec 1982

Entity number: 517211

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517210

Address: 330 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 23 Oct 1978 - 30 Sep 1981

Entity number: 517205

Address: 1111 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 23 Oct 1978 - 26 Nov 1982

Entity number: 517200

Address: 8 SPRING GARDEN AVE., SHELTER ISLAND, NY, United States, 11965

Registration date: 23 Oct 1978 - 23 Dec 1992

Entity number: 517176

Address: 720 HYMAN AVE., WEST ISLIP, NY, United States, 11795

Registration date: 23 Oct 1978 - 26 Sep 1989

Entity number: 517163

Address: 126 CALVERT AVE., RONKONKOMA, NY, United States, 11779

Registration date: 23 Oct 1978 - 29 Sep 1982

Entity number: 517152

Registration date: 23 Oct 1978 - 23 Oct 1978

Entity number: 517302

Address: 319 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 23 Oct 1978

Entity number: 517207

Address: p.o. box 576, BROOKHAVEN, NY, United States, 11719

Registration date: 23 Oct 1978

Entity number: 517123

Address: 710 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 20 Oct 1978 - 01 Feb 2006

Entity number: 517101

Address: MAPLE AVE., EAST MORICHES, NY, United States, 11940

Registration date: 20 Oct 1978 - 23 Dec 1992

Entity number: 517069

Address: 650 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 20 Oct 1978 - 29 Sep 1982

Entity number: 517057

Address: 158 WEST NINTH STREET, DEER PARK, NY, United States, 11729

Registration date: 20 Oct 1978 - 24 Mar 1999

Entity number: 517040

Address: 221 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 20 Oct 1978 - 25 Sep 1991

Entity number: 517029

Address: 1551-D STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Registration date: 20 Oct 1978 - 29 Sep 1982