Business directory in New York Suffolk - Page 10546

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: 453009

Address: 271 SKIP LANE, BAY SHORE, NY, United States, 11706

Registration date: 26 Oct 1977 - 25 Jan 2012

Entity number: 453004

Address: 210 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 26 Oct 1977 - 28 Sep 1994

Entity number: 452977

Address: 63 MUNSON LN, WEST SAYVILLE, NY, United States, 11796

Registration date: 26 Oct 1977 - 27 Sep 1995

Entity number: 452976

Address: 47 LAUREL ST., HOLBROOK, NY, United States, 11741

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 452971

Address: 194 RUSTIC RD., LAKE RONKONKAMA, NY, United States, 11779

Registration date: 26 Oct 1977 - 30 Sep 1981

Entity number: 452969

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 26 Oct 1977 - 30 Dec 1981

Entity number: 452967

Address: 1522 WASHINGTON AVE., BOHEMIA, NY, United States, 11716

Registration date: 26 Oct 1977 - 30 Sep 1981

Entity number: 452964

Address: 10 CHATHAM PL, DIX HILLS, NY, United States, 11746

Registration date: 26 Oct 1977 - 13 Apr 1988

Entity number: 452963

Address: 60 WYANDANCH BOULEVARD, COMMACK, NY, United States, 11725

Registration date: 26 Oct 1977 - 14 Mar 1994

Entity number: 452962

Address: 12 BANK AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 26 Oct 1977 - 27 Jun 2001

Entity number: 452952

Address: 123-40 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 26 Oct 1977 - 13 Jun 1990

Entity number: 452918

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 26 Oct 1977 - 23 Dec 1992

Entity number: 452902

Address: 242 MONTAUK HIGHWAY EAST, HAMPTON BAYS, NY, United States, 11946

Registration date: 26 Oct 1977 - 26 Apr 1989

Entity number: 452880

Address: 32 EVELYN DR., COMMACK, NY, United States, 11725

Registration date: 26 Oct 1977 - 29 Dec 1982

Entity number: 452923

Address: 13 WALL ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Oct 1977

Entity number: 452980

Address: 35 SYCAMORE AVENUE, LAKE GROVE, NY, United States, 11755

Registration date: 26 Oct 1977

Entity number: 452836

Address: 289 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452787

Address: 245 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452779

Address: 1380 OAKWOOD DRIVE, SOUTHOLD, NY, United States, 11971

Registration date: 25 Oct 1977 - 18 Jun 2018

Entity number: 452769

Address: 33 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 25 Oct 1977 - 29 Sep 1982

Entity number: 452762

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

Registration date: 25 Oct 1977 - 30 Dec 1981

Entity number: 452751

Address: 18 WENWOOD RD, HAUPPAUGE, NY, United States, 11787

Registration date: 25 Oct 1977 - 08 Sep 1986

Entity number: 452742

Address: 6 BIRCH COURT, E FARMINGDALE, NY, United States, 11735

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452728

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 25 Oct 1977 - 29 Jun 1987

Entity number: 452723

Address: 737 JERICHO TPKE., ST JAMES, NY, United States, 11780

Registration date: 25 Oct 1977 - 25 Sep 1991

Entity number: 452707

Address: 197 NICHOLS RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 25 Oct 1977 - 30 Sep 1981

Entity number: 452687

Address: BOX 151, ISLIP TERRACE, NY, United States, 11752

Registration date: 25 Oct 1977 - 23 Dec 1992

Entity number: 452675

Address: 789 WALT WHITMAN RD, HINTINGTON STATION, NY, United States, 11746

Registration date: 25 Oct 1977 - 25 Sep 1991

Entity number: 452767

Address: 201 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11725

Registration date: 25 Oct 1977

Entity number: 452754

Address: 335 TERRY ROAD, SMITHTOWN, NY, United States, 11788

Registration date: 25 Oct 1977

Entity number: 452805

Address: LEIGHTON & REID, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 25 Oct 1977

Entity number: 452661

Address: WEST LANE, POND RIDGE, NY, United States, 10576

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452658

Address: 1004 RT.112, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452656

Address: 1164 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Registration date: 24 Oct 1977 - 23 Jun 1993

Entity number: 452648

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 24 Oct 1977 - 26 Jun 1996

Entity number: 452643

Address: 347 VERSA PL, SAYVILLE, NY, United States, 11782

Registration date: 24 Oct 1977 - 02 Apr 1985

Entity number: 452632

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452624

Address: 1600 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452606

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

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452604

Address: 13 PLEASANT DRIVE, SETAUKET, NY, United States, 11733

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452591

Address: 5 PRESCOTT PLACE, OLD BETHPAGE, NY, United States, 11804

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452588

Address: 3 MEADOWHAVEN LANE, E NORTHPORT, NY, United States, 11731

Registration date: 24 Oct 1977 - 30 Dec 1981

Entity number: 452554

Address: 14 PACHOGUE AVENUE, SHIRLEY, NY, United States, 11967

Registration date: 24 Oct 1977 - 30 Dec 1981

Entity number: 452551

Address: 237 W. 2ND ST., DEER PARK, NY, United States, 11729

Registration date: 24 Oct 1977 - 30 Dec 1981

Entity number: 452550

Address: 67 HETTIS PATH, CENTEREACH, NY, United States, 11720

Registration date: 24 Oct 1977 - 23 Dec 1992

Entity number: 452518

Address: 1 ESSEX ST, HACKENSACK, NJ, United States, 07601

Registration date: 24 Oct 1977 - 06 Jun 2001

Entity number: 452514

Address: 2050 SUNRISE HWY, BAYSHORE, NY, United States, 11706

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452511

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

Registration date: 24 Oct 1977 - 29 Dec 1982

Entity number: 452504

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

Registration date: 24 Oct 1977 - 25 Aug 1989

Entity number: 452489

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 24 Oct 1977 - 25 Sep 1991