Business directory in New York Suffolk - Page 10511

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: 482790

Address: 21655 HELMSDALE RD, ESTERO, FL, United States, 33928

Registration date: 12 Apr 1978

Entity number: 482715

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 12 Apr 1978

Entity number: 482654

Address: 152A MERRITTS POND RD, RIVERHEAD, NY, United States, 11901

Registration date: 11 Apr 1978 - 29 Sep 1982

Entity number: 482636

Address: 139 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 11 Apr 1978 - 23 Dec 1992

Entity number: 482631

Address: 139 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 11 Apr 1978 - 23 Dec 1992

Entity number: 482597

Address: 61 CHELSEA DR, MT SINAI, NY, United States, 11766

Registration date: 11 Apr 1978 - 30 Dec 1981

Entity number: 482591

Address: 205 E MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1978 - 01 Aug 1990

Entity number: 482590

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

Registration date: 11 Apr 1978 - 23 Dec 1992

Entity number: 482562

Address: 1989 UNION BLVD, BAYSHORE, NY, United States, 11706

Registration date: 11 Apr 1978 - 28 Oct 2009

Entity number: 482553

Address: 1049 W. JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 11 Apr 1978 - 25 Sep 1991

Entity number: 482542

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 11 Apr 1978 - 25 Sep 1991

Entity number: 482510

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 11 Apr 1978 - 12 Jan 1979

Entity number: 482482

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

Registration date: 11 Apr 1978 - 23 Dec 1992

Entity number: 482479

Address: 33 E MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 11 Apr 1978 - 29 Dec 1982

Entity number: 482473

Address: 4 MARGARET ST, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 11 Apr 1978 - 29 Sep 1982

Entity number: 482463

Address: 44 LAFAYETTE AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 11 Apr 1978 - 29 Dec 1982

Entity number: 482451

Address: 37 BEAUMONT DRIVE, MELVILLE, NY, United States, 11746

Registration date: 11 Apr 1978 - 30 Jun 2004

Entity number: 482414

Address: 33 GERARD ST, HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1978 - 23 Jun 1993

Entity number: 482410

Address: PO BOX 94, 1 PUTNAM ROAD, ROSEBOOM, NY, United States, 13450

Registration date: 11 Apr 1978 - 23 Sep 1998

Entity number: 482399

Registration date: 11 Apr 1978 - 11 Apr 1978

Entity number: 482398

Registration date: 11 Apr 1978 - 11 Apr 1978

Entity number: 482405

Address: 23 CANTERBURY LANE, NESCONSET, NY, United States, 11767

Registration date: 11 Apr 1978

Entity number: 482598

Address: 1044 B PORTION ROAD, RONKONKOMA, NY, United States, 11779

Registration date: 11 Apr 1978

Entity number: 482455

Address: 29 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 11 Apr 1978

Entity number: 482372

Address: BAY ST, SAG HARBOR, NY, United States, 11963

Registration date: 10 Apr 1978 - 26 Dec 1984

Entity number: 482331

Address: 191 NO. WISCONSIN AVE, NORTH MASSAPEQUA, NY, United States, 11758

Registration date: 10 Apr 1978 - 12 Aug 2005

Entity number: 482302

Registration date: 10 Apr 1978 - 10 Apr 1978

Entity number: 482282

Address: 21 REDWOOD LANE, SMITHTOWN, NY, United States, 11787

Registration date: 10 Apr 1978 - 25 Mar 1992

Entity number: 482281

Address: 958 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 10 Apr 1978 - 25 Sep 1991

Entity number: 482273

Address: 8 OAK ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 10 Apr 1978 - 23 Dec 1992

Entity number: 482240

Address: FAIRFIELD DRIVE, MONTAUK, NY, United States, 11954

Registration date: 10 Apr 1978 - 29 Sep 1982

Entity number: 482231

Address: 11 BAMBI LANE, COMMACK, NY, United States, 11725

Registration date: 10 Apr 1978 - 25 Sep 1991

Entity number: 482230

Address: 180 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 10 Apr 1978 - 29 Dec 1982

Entity number: 482221

Address: P O BOX 275, 150 LANDING AVE, SMITHTOWN, NY, United States, 11787

Registration date: 10 Apr 1978 - 25 Sep 1991

Entity number: 482194

Address: 1799 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 10 Apr 1978 - 26 Jun 1996

Entity number: 482193

Address: TERRAMAR DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 10 Apr 1978 - 25 Sep 1991

Entity number: 482182

Address: QUINN, 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 10 Apr 1978 - 23 Dec 1992

Entity number: 482170

Address: 124 JEFFERSON AVE., PT JEFFERSON, NY, United States, 11777

Registration date: 10 Apr 1978 - 26 Jun 1996

Entity number: 482160

Address: 8 GLENWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Apr 1978 - 10 Feb 1982

Entity number: 482148

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Apr 1978 - 25 Sep 1991

Entity number: 482144

Address: 46 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 10 Apr 1978 - 29 Sep 1982

Entity number: 482344

Address: 340 PORTION RD, RONKONKOMA, NY, United States, 11779

Registration date: 10 Apr 1978

Entity number: 482097

Address: 9 SHADY TREE LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 07 Apr 1978 - 24 Jul 2015

Entity number: 482086

Address: 12 BUCCANEER LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 07 Apr 1978 - 29 Sep 1982

Entity number: 482037

Address: 14 FRONT ST, HEMPSTEAD, NY, United States, 11550

Registration date: 07 Apr 1978 - 23 Dec 1992

Entity number: 482036

Address: 501 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1978 - 30 Dec 1981

Entity number: 482015

Address: FOOT OF CLYDE ST, WEST SAYVILLE, NY, United States, 11796

Registration date: 07 Apr 1978 - 30 Dec 1981

Entity number: 482013

Address: 8 VAN BRUNT AVE, SELDEN, NY, United States, 11784

Registration date: 07 Apr 1978 - 29 Sep 1982

Entity number: 482011

Address: PO BOX 238, BLUE POINT, NY, United States, 11715

Registration date: 07 Apr 1978 - 29 Sep 1982

Entity number: 481990

Address: 257 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 07 Apr 1978 - 29 Sep 1982