Business directory in New York Suffolk - Page 10503

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 550946 companies

Entity number: 487352

Address: 41-18 60TH ST., WOODSIDE, NY, United States, 11377

Registration date: 05 May 1978 - 22 Sep 1988

Entity number: 487351

Address: 379 OLD TOWN RD., PORT JEFFERSON, NY, United States, 11776

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487343

Address: 4460 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776

Registration date: 05 May 1978 - 30 Sep 1981

Entity number: 487285

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

Registration date: 05 May 1978 - 25 Sep 1991

Entity number: 487283

Address: 622 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 05 May 1978 - 30 Jun 2004

Entity number: 487277

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

Registration date: 05 May 1978 - 21 Apr 1980

Entity number: 487272

Address: 12 ORIOLE PL, FARMINGVILLE, NY, United States, 11738

Registration date: 05 May 1978 - 12 Sep 1984

Entity number: 487267

Address: 305 ORINOCO DR, BAY SHORE, NY, United States, 11706

Registration date: 05 May 1978 - 25 Sep 1991

Entity number: 487224

Address: 136 EAST 57TH ST, NEW YORK, NY, United States, 10022

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487221

Address: 805 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 05 May 1978 - 02 Oct 2012

Entity number: 487212

Address: BAY AVE, EAST QUOGE, NY, United States, 11942

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487204

Address: 293 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 05 May 1978 - 29 Sep 1982

Entity number: 487229

Address: 10 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 05 May 1978

Entity number: 487161

Address: 3680 ROUTE 112, CORAM, NY, United States, 11727

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487148

Address: 103 CAMBRIDGE AVE, HOLBROOK, NY, United States, 11741

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487147

Address: 143 33RD ST, LINDENHURST, NY, United States, 11757

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487146

Address: 99 E MAIN ST, E ISLIP, NY, United States, 11730

Registration date: 04 May 1978 - 30 Dec 1981

Entity number: 487134

Address: 746 MERRICK ROAD, BALDWIN, NY, United States, 11510

Registration date: 04 May 1978 - 23 Dec 1992

Entity number: 487083

Address: 836 UNION BLVD, W ISLIP, NY, United States, 11795

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487080

Address: 125 MAYBROOK RD, NO BABYLON, NY, United States, 11703

Registration date: 04 May 1978 - 28 Sep 1994

Entity number: 487051

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

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 487044

Address: SERWER & SEGAL, 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 487016

Address: 310 MAIN ST, GREENPORT, NY, United States, 11944

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 487001

Address: 20B NANCY ST, W BABYLON, NY, United States, 11704

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486988

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 04 May 1978 - 25 Jan 2012

Entity number: 486983

Address: 90-94 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 486982

Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 486966

Address: 76 NOBLE ST, BRENTWOOD, NY, United States, 11717

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486952

Address: 1550 DEER PARK, DEER PARK, NY, United States, 11729

Registration date: 04 May 1978 - 29 Dec 1982

Entity number: 486950

Address: NORTH COUNTRY RD., MILLER PLACE, NY, United States, 11764

Registration date: 04 May 1978 - 25 Mar 1992

Entity number: 486938

Address: 750 ALBANY AVE., N LINDENHURST, NY, United States, 11757

Registration date: 04 May 1978 - 30 Jun 1982

Entity number: 486935

Address: 25 BROOKFIELD RD., FORT SALONGA, NY, United States, 11768

Registration date: 04 May 1978 - 29 Sep 1982

Entity number: 486933

Address: 13 LINDA LANE, E MORICHES, NY, United States, 11940

Registration date: 04 May 1978 - 25 Sep 1991

Entity number: 486909

Registration date: 04 May 1978 - 04 May 1978

Entity number: 487009

Address: 320 FOURTH AVENUE, ST JAMES, NY, United States, 11780

Registration date: 04 May 1978

Entity number: 486984

Address: 228 BLYDENBURGH RD, ISLANDIA, NY, United States, 11749

Registration date: 04 May 1978

Entity number: 487004

Address: 10 RED BRIDGE RD, CENTER MORICHES, NY, United States, 11934

Registration date: 04 May 1978

Entity number: 486886

Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1978 - 20 May 1980

Entity number: 486856

Address: 45 N. STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 03 May 1978 - 29 Dec 1982

Entity number: 486841

Address: 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 May 1978 - 25 Jan 2012

Entity number: 486831

Address: 51 MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 03 May 1978 - 29 Sep 1993

Entity number: 486830

Address: PORT JEFFERSON HIGHWAY, & TERRYVILLE ROAD, PORT JEFFERSON STA, NY, United States

Registration date: 03 May 1978 - 25 Sep 1991

Entity number: 486827

Address: 504 WALT WHITMAN RD, MELVILLE, NY, United States, 11746

Registration date: 03 May 1978 - 04 Oct 1984

Entity number: 486756

Address: 16 DIVISION STREET, PATCHOGUE, NY, United States, 11772

Registration date: 03 May 1978 - 24 Sep 1997

Entity number: 486748

Address: & STREAR, 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 03 May 1978 - 08 Aug 1990

Entity number: 486722

Address: 205 EAST MAINS T, HUNTINGTON, NY, United States, 11743

Registration date: 03 May 1978 - 23 Dec 1992

Entity number: 486720

Address: 121 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 03 May 1978 - 25 Jun 2003

Entity number: 486715

Address: 3045 VETS HWY, RONKONKOMA, NY, United States, 11779

Registration date: 03 May 1978 - 28 Oct 2009

Entity number: 486692

Address: 38 WHITSON RD, HUNTINGTON STA, NY, United States, 11746

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486682

Address: 38 N MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 03 May 1978 - 25 Sep 1991