Business directory in New York Suffolk - Page 10512

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 550865 companies

Entity number: 481237

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

Registration date: 04 Apr 1978 - 26 Jun 1996

Entity number: 481176

Address: 17 HILLSDALE AVE, HUNTINGTON, NY, United States

Registration date: 04 Apr 1978 - 30 Dec 1981

Entity number: 481171

Address: 134 NEW YORK AVE., HALESITE, NY, United States, 11743

Registration date: 04 Apr 1978 - 27 Dec 2000

Entity number: 481170

Address: RIVERSIDE DRIVE, RIVERHEAD, NY, United States, 11901

Registration date: 04 Apr 1978 - 24 Sep 1997

Entity number: 481167

Address: 1 MONTAUK HGWY, MORICHES, NY, United States, 11955

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481165

Address: ROUTE 5, BELLOWS FALLS, VT, United States

Registration date: 04 Apr 1978 - 29 Sep 1993

Entity number: 481155

Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 04 Apr 1978 - 25 Jan 2012

Entity number: 481149

Address: BOX C, GREENPORT, NY, United States, 11944

Registration date: 04 Apr 1978 - 30 Dec 1981

Entity number: 481111

Address: 52 E. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481105

Address: 897 SCHOOL DR, BALDWIN, NY, United States, 11510

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481088

Address: 222 SOUNDVIEW ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 04 Apr 1978 - 28 Dec 1994

Entity number: 481075

Address: 210 TINTON PLACE, E NORTHPORT, NY, United States, 11731

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481172

Address: WESTLAKE DRIVE EXT., MONTAUK, NY, United States, 11954

Registration date: 04 Apr 1978

Entity number: 481257

Address: 297 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 04 Apr 1978

Entity number: 481048

Address: 218 MAIN ST, BOX 670, GREENPORT, NY, United States, 11944

Registration date: 03 Apr 1978 - 01 Feb 2010

Entity number: 481035

Address: 375 EAST MAIN ST, SUITE 17, BAYSHORE, NY, United States, 11706

Registration date: 03 Apr 1978 - 23 Jul 2018

Entity number: 480983

Address: 190 AVA DRIVE, BAY SHORE, NY, United States, 11706

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480969

Address: 41 GRIFFING AVE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480962

Address: 100 HIGH GROVE BOULEVARD, GLENDALE HEIGHTS, IL, United States, 60139

Registration date: 03 Apr 1978 - 24 Mar 2005

Entity number: 480958

Address: 9 STEWART PLACE, MASTIC, NY, United States, 11905

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480935

Address: 1110 2ND AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Apr 1978 - 13 Jul 1995

Entity number: 480931

Address: 375 EAST MAIN ST, BAYSHORE, NY, United States, 11706

Registration date: 03 Apr 1978 - 13 Apr 1989

Entity number: 480915

Address: 305 SMITH ROAD, SHIRLEY, NY, United States, 11967

Registration date: 03 Apr 1978 - 23 Dec 1992

Entity number: 480908

Address: MAIN ST, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 03 Apr 1978 - 25 Sep 1991

Entity number: 480869

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Apr 1978 - 29 Dec 1982

Entity number: 480862

Address: 21 A LOCUST ST, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480859

Address: 609 FARMINGDALE RD, W BABYLON, NY, United States, 11704

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480842

Address: 118 MAIN ST, KINGS PARK, NY, United States, 11754

Registration date: 03 Apr 1978 - 29 Sep 1982

Entity number: 480835

Address: 83 GRAND AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Apr 1978 - 23 Dec 1992

Entity number: 480808

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480753

Address: 1789 MONTAUK HIGHWAY, BELLPORT, NY, United States, 11713

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480748

Address: 430 MIDDLE COUNTRY, RD, SELDEN, NY, United States, 11784

Registration date: 31 Mar 1978 - 20 Mar 1996

Entity number: 480746

Address: GATE 1, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480742

Address: 383 SOUTH SIXTH ST, LINDENHURST, NY, United States, 11757

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480717

Address: SHEPARD'S LANE, AMAGANSETT, NY, United States, 11930

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480716

Address: 252 SHINNECOCK RD, EAST QUOGUE, NY, United States

Registration date: 31 Mar 1978 - 23 Dec 1992

Entity number: 480676

Registration date: 31 Mar 1978 - 31 Mar 1978

Entity number: 480657

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 31 Mar 1978 - 26 Sep 1990

Entity number: 480640

Address: 440 WOLF HILL RD, DIX HILLS, NY, United States, 11746

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480634

Address: 1215 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480607

Address: HILLSIDE VILLAGE CENTER, BRANCH RT 111, SMITHTOWN, NY, United States, 11787

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480571

Address: 171 LENOX RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Mar 1978 - 25 Sep 1991

Entity number: 480569

Address: 53 SUMMIT DR., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1978 - 25 Mar 1992

Entity number: 480566

Address: 25 FERNWOOD DR., COMMACK, NY, United States, 11725

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 480539

Address: 39 TRUES DRIVE, WEST ISLIP, NY, United States, 11795

Registration date: 31 Mar 1978 - 28 Oct 2009

Entity number: 480511

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480506

Address: 333 NO BROADWAY, JERICHO, NY, United States, 11753

Registration date: 31 Mar 1978 - 25 Mar 1992

Entity number: 480491

Address: 11 GLENHOLLOW DR, APT D-60, HOLTSVILLE, NY, United States, 11742

Registration date: 30 Mar 1978 - 25 Sep 1991

Entity number: 480488

Address: SECURITY PROF BLDG, MONTAUK, NY, United States, 11954

Registration date: 30 Mar 1978 - 30 Dec 1981

Entity number: 480476

Address: 104 BELLEROSE AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 Mar 1978 - 09 Jul 2008