Business directory in New York Suffolk - Page 10540

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 550618 companies

Entity number: 457272

Address: 270 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 05 Dec 1977 - 03 May 2000

Entity number: 457266

Address: 12 WAYSIDE LANE, SELDEN, NY, United States, 11784

Registration date: 05 Dec 1977 - 15 Sep 1994

Entity number: 457250

Address: ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457237

Address: 45 AWAXA AVE, BAY SHORE, NY, United States, 11706

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457234

Address: 3084 JERICHO TPK., E NORTHPORT, NY, United States, 11731

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457230

Address: 85 WICKS RD, BRENTWOOD, NY, United States, 11717

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457357

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

Registration date: 05 Dec 1977

Entity number: 457225

Address: 20 NATHALIE AVE., NO AMITYVILLE, NY, United States, 11701

Registration date: 02 Dec 1977 - 30 Dec 1981

Entity number: 457224

Address: 325 41ST ST, COPIAGUE, NY, United States, 11726

Registration date: 02 Dec 1977 - 30 Dec 1981

Entity number: 457223

Address: 12 EMERALD LANE, NORTH AMITYVILLE, NY, United States, 11701

Registration date: 02 Dec 1977 - 30 Dec 1981

Entity number: 457220

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 02 Dec 1977 - 23 Jun 1993

Entity number: 457211

Address: 557 LAKE AVE., NEW YORK, NY, United States, 11780

Registration date: 02 Dec 1977 - 30 Dec 1981

Entity number: 457173

Address: 721 BROADWAY AVE, HOLBROOK, NY, United States, 11741

Registration date: 02 Dec 1977 - 23 Sep 1998

Entity number: 457164

Address: 196 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Registration date: 02 Dec 1977 - 26 Jun 1996

Entity number: 457162

Address: 656 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Dec 1977

Entity number: 457185

Address: 260 MIDDLE COUNTRY RD, STE 201, SMITHTOWN, NY, United States, 11787

Registration date: 02 Dec 1977

Entity number: 457087

Address: 278 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 02 Dec 1977

Entity number: 457036

Address: HUNTINGTON AVE., SOUND BEACH, NY, United States

Registration date: 01 Dec 1977 - 25 Sep 1991

Entity number: 457017

Address: 4 OVERLOOK AVE., GREAT NECK, NY, United States, 11021

Registration date: 01 Dec 1977 - 30 Dec 1981

Entity number: 457016

Address: 3698 HORSE BLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 01 Dec 1977 - 23 Dec 1992

Entity number: 457013

Address: 724 DEER PARK AVE, N BABYLON, NY, United States, 11703

Registration date: 01 Dec 1977 - 23 Dec 1992

Entity number: 457008

Address: 90 MONROE ST., AMITYVILLE, NY, United States, 11701

Registration date: 01 Dec 1977 - 30 Dec 1981

Entity number: 456938

Address: 5 WHITMAN RD, GREAT NECK, NY, United States, 11023

Registration date: 01 Dec 1977 - 31 Mar 1982

Entity number: 456928

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 01 Dec 1977 - 30 Dec 1981

Entity number: 456919

Address: 4 CLYDE COURT, HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1977 - 23 Dec 1992

Entity number: 456910

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

Registration date: 01 Dec 1977 - 30 Dec 1981

Entity number: 457011

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Dec 1977

Entity number: 457053

Address: 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 01 Dec 1977

Entity number: 457007

Registration date: 01 Dec 1977

Entity number: 456881

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Nov 1977 - 21 May 1998

Entity number: 456832

Address: 38 OAK STREET, PATCHOGUE, NY, United States, 11772

Registration date: 30 Nov 1977 - 30 Dec 1981

Entity number: 456831

Address: 1420 MONTAUK HGWY, MASTIC, NY, United States, 11950

Registration date: 30 Nov 1977 - 30 Dec 1981

Entity number: 456825

Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 30 Nov 1977 - 23 Dec 1992

Entity number: 456813

Address: 299 ORINOCO DR., PO BOX 313, BRIGHTWATERS, NY, United States, 11718

Registration date: 30 Nov 1977 - 30 Dec 1981

Entity number: 456769

Address: 12 HARBOR OAK DR, KINGS PARK, NY, United States, 11754

Registration date: 30 Nov 1977 - 26 Sep 1990

Entity number: 456764

Address: 70 GLEN COVE RD., ROSLYNHEIGHTS, NY, United States, 11577

Registration date: 30 Nov 1977 - 23 Dec 1992

Entity number: 456757

Address: 12 ABBEY LANE, POOSEPATUCK INDIAN RES, MASTIC, NY, United States, 11905

Registration date: 30 Nov 1977

Entity number: 456701

Address: 99 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1977 - 15 Apr 2014

Entity number: 456651

Address: 19 DAIVD LANE, RONKONKOMA, NY, United States, 11779

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456647

Address: 724 DEER PARK AVE, NO BABYLON, NY, United States, 11703

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456631

Address: 631 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 29 Nov 1977 - 26 Jun 1996

Entity number: 456625

Address: 4 TERRY COURT, N BABYLON, NY, United States, 11703

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456622

Address: 151-8 W. INDUSTRY COURT, DEER PARK, NY, United States

Registration date: 29 Nov 1977 - 23 Dec 1992

Entity number: 456702

Address: BOX 694, HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1977

Entity number: 456684

Address: 350 VANDERBILT MOTOR PKWY, STE 300, HAUPPAUGE, NY, United States, 11788

Registration date: 29 Nov 1977

Entity number: 456594

Address: 5 MELROSE COURT, DIX HILLS, NY, United States, 11746

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456510

Address: 49 SOUTH VILLAGE DR., BELLPORT, NY, United States, 11713

Registration date: 28 Nov 1977 - 30 Dec 1981

Entity number: 456508

Address: 500 ROUTE 25, MIDDLE ISLAND, NY, United States, 11953

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456500

Address: 213 SELDEN PARK PLAZA, SELDEN, NY, United States, 11784

Registration date: 28 Nov 1977 - 23 Dec 1992

Entity number: 456494

Address: 35 QUINTREE LANE, MELVILLE, NY, United States, 11746

Registration date: 28 Nov 1977 - 30 Sep 1981