Business directory in New York Suffolk - Page 10545

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 550603 companies

Entity number: 453774

Address: FLOWERFIELD INDUSTRIAL, PARK BLDG. 7, ST JAMES, NY, United States, 11780

Registration date: 02 Nov 1977 - 23 Dec 1992

Entity number: 453764

Registration date: 02 Nov 1977 - 24 Jun 2015

Entity number: 453739

Address: PO BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 02 Nov 1977 - 23 Dec 1992

Entity number: 453724

Address: 55 CARLETON AVE., E ISLIP, NY, United States, 11730

Registration date: 02 Nov 1977 - 30 Dec 1981

Entity number: 453720

Address: 960 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Registration date: 02 Nov 1977 - 23 Dec 1992

Entity number: 453801

Address: 85 ROMAN ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Nov 1977

Entity number: 453861

Address: 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788

Registration date: 02 Nov 1977

Entity number: 453668

Address: 71 E INDUSTRY CT., DEER PARK, NY, United States, 11729

Registration date: 01 Nov 1977 - 29 Dec 1993

Entity number: 453636

Address: 796 UDALL RD, WEST ISLIP, NY, United States, 11795

Registration date: 01 Nov 1977 - 23 Dec 1992

Entity number: 453635

Address: 5 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

Registration date: 01 Nov 1977 - 29 Sep 1993

Entity number: 453625

Address: 944 BELLMORE AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 01 Nov 1977 - 23 Dec 1992

Entity number: 453597

Address: 37 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 01 Nov 1977 - 09 Nov 2018

Entity number: 453584

Address: 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 01 Nov 1977 - 27 Nov 2011

Entity number: 453576

Address: 29 TIMBER POINT DR., FORT SALONGA, NY, United States, 11768

Registration date: 01 Nov 1977 - 30 Sep 1981

Entity number: 453574

Address: 43 MONTAUK HWY., BLUE POINT, NY, United States, 11715

Registration date: 01 Nov 1977 - 23 Dec 1992

Entity number: 453565

Address: 15 RAMSEY ROAD, COMMACK, NY, United States, 11725

Registration date: 01 Nov 1977 - 25 Sep 1991

Entity number: 453552

Address: 2451 POND ROAD LAKE, RONKONKOMA, NY, United States, 11779

Registration date: 01 Nov 1977 - 18 Dec 1986

Entity number: 453526

Address: 16 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Nov 1977 - 30 Dec 1981

Entity number: 453525

Address: 11 STOCKTON LANE, STONYBROOK, NY, United States, 11790

Registration date: 01 Nov 1977 - 29 Sep 1982

Entity number: 453510

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

Registration date: 01 Nov 1977 - 30 Dec 1981

Entity number: 453684

Address: 21 SPENCER LN, STONY BROOK, NY, United States, 11790

Registration date: 01 Nov 1977

Entity number: 453614

Address: 110A COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 01 Nov 1977

Entity number: 453663

Address: 615 FURROWS RD, HOLTSVILLE, NY, United States, 11742

Registration date: 01 Nov 1977

Entity number: 453485

Address: 116 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453438

Address: COX LANE, CUTCHOGUE, NY, United States, 11935

Registration date: 31 Oct 1977 - 27 Nov 1990

Entity number: 453390

Address: 6106 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 31 Oct 1977 - 29 Sep 1982

Entity number: 453371

Address: 8 CASON DR., COMMACK, NY, United States, 11725

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453365

Address: 22 MONTAUK AVE., EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Oct 1977 - 30 Jun 1982

Entity number: 453355

Address: 39 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Oct 1977 - 29 Dec 1982

Entity number: 453351

Address: THE PLAZA, MONTAUK, NY, United States, 11954

Registration date: 31 Oct 1977 - 28 Sep 1994

Entity number: 453332

Address: 200 WILLIS AVENUE, P.O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 31 Oct 1977 - 23 Dec 1992

Entity number: 453328

Address: 2693 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, United States, 11755

Registration date: 31 Oct 1977 - 23 Dec 1992

Entity number: 453320

Address: RD #1, WATERMILL, NY, United States, 11976

Registration date: 31 Oct 1977 - 10 Apr 1997

Entity number: 453480

Address: ATTN: ROSLEN TAVERA-QUIROZ, PO BOX 626, 20 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 31 Oct 1977

Entity number: 453394

Address: 1560 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 31 Oct 1977

Entity number: 453331

Address: 54 EAST MALL DR., MELLVILLE, NY, United States, 11747

Registration date: 31 Oct 1977

Entity number: 453268

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

Registration date: 28 Oct 1977 - 30 Sep 1981

Entity number: 453252

Address: 320 EAST 15TH ST., HUNTINGTON STATION, NY, United States

Registration date: 28 Oct 1977 - 30 Jun 2004

Entity number: 453245

Address: 16 WOODCREST DRIVE, EAST MORICHES, NY, United States, 11940

Registration date: 28 Oct 1977 - 25 May 2017

Entity number: 453240

Address: 7 HIGH ST., HUNTINGTON, NY, United States, 11743

Registration date: 28 Oct 1977 - 29 Dec 1999

Entity number: 453179

Address: 9 MAURICE LANE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453168

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1977 - 23 Dec 1992

Entity number: 453163

Address: 426 12TH ST, W BABYLON, NY, United States, 11724

Registration date: 28 Oct 1977 - 30 Sep 1981

Entity number: 453202

Registration date: 28 Oct 1977

Entity number: 453283

Registration date: 28 Oct 1977

Entity number: 453095

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

Registration date: 27 Oct 1977 - 25 Sep 1991

Entity number: 453060

Address: 327 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 27 Oct 1977 - 28 Oct 2009

Entity number: 453035

Address: 1050 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 27 Oct 1977

Entity number: 453024

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Oct 1977

Entity number: 452696

Registration date: 27 Oct 1977