Business directory in New York Suffolk - Page 10548

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: 451982

Address: 1368 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 18 Oct 1977 - 26 Oct 2016

Entity number: 451979

Address: SO DEWITT PLACE, POB 5035, MONTAUK, NY, United States, 11954

Registration date: 18 Oct 1977 - 17 Apr 2013

Entity number: 451976

Address: 220-8 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451959

Address: 548 15TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451951

Address: 214 W. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451950

Address: 990 DEER PARK AVE., N BABYLON, NY, United States, 11703

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451949

Address: 4175 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 18 Oct 1977 - 13 Apr 1988

Entity number: 451915

Address: 703 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451903

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451869

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

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451856

Address: 207 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 18 Oct 1977 - 30 Sep 1981

Entity number: 451855

Address: 1104 MARCONI BLVD., COPAIGUE, NY, United States, 11726

Registration date: 18 Oct 1977 - 28 Sep 1994

Entity number: 451849

Address: 1155 MONTAUK HWY., E PATCHOGUE, NY, United States, 11772

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451848

Address: 502 AVE. U, BROOKLYN, NY, United States, 11223

Registration date: 18 Oct 1977 - 27 Jun 2001

Entity number: 451845

Address: HILLSIDE PROF. CENTER, RT. 25A, E SETAUKET, NY, United States, 11733

Registration date: 18 Oct 1977 - 23 Dec 1992

Entity number: 451829

Address: 544 DAVIS ST., NORTH BABYLON, NY, United States, 11703

Registration date: 17 Oct 1977 - 25 Sep 1991

Entity number: 451801

Address: 1 HILLSIDE AVE., BLUE POINT, NY, United States, 11715

Registration date: 17 Oct 1977 - 25 Sep 1991

Entity number: 451796

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

Registration date: 17 Oct 1977 - 29 Dec 1982

Entity number: 451786

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1977 - 24 Feb 1987

Entity number: 451785

Address: 340 W. MAIN ST., ISLIP, NY, United States, 11751

Registration date: 17 Oct 1977 - 05 May 1986

Entity number: 451735

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451707

Address: 12 CAGER PL., HUNTINGTON STATION, NY, United States, 11746

Registration date: 17 Oct 1977 - 30 Dec 1981

Entity number: 451683

Address: 41 SURREY CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451655

Address: 260 MONTAUK HWY., BAY SHORE, NY, United States, 11706

Registration date: 17 Oct 1977 - 29 Sep 1982

Entity number: 451769

Registration date: 17 Oct 1977

Entity number: 451761

Address: 400 OCEAN AVENUE, ISLIP, NY, United States, 11751

Registration date: 17 Oct 1977

Entity number: 451784

Registration date: 17 Oct 1977

Entity number: 451726

Address: 17 QUINTREE LANE, DIX HILLS, NY, United States, 11746

Registration date: 17 Oct 1977

Entity number: 451649

Address: 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 14 Oct 1977 - 29 Sep 1982

Entity number: 451644

Address: BOX 92, HALESITE, NY, United States, 11743

Registration date: 14 Oct 1977 - 17 Mar 1989

Entity number: 451642

Address: 30 KELLY PLACE, DEER PARK, NY, United States, 11729

Registration date: 14 Oct 1977 - 30 Sep 1981

Entity number: 451638

Address: 11 PALM ST., SELDEN, NY, United States, 11784

Registration date: 14 Oct 1977 - 29 Sep 1982

Entity number: 451621

Address: 135 HALLOCK AVENUE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 14 Oct 1977 - 06 Mar 2014

Entity number: 451615

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

Registration date: 14 Oct 1977 - 29 Sep 1982

Entity number: 451614

Address: 159 CLARK ST., BRENTWOOD, NY, United States, 11717

Registration date: 14 Oct 1977 - 25 Sep 1991

Entity number: 451590

Address: 112 E. 11TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451589

Address: NESCONSET SHOPPING CTR, PORT JEFFERSON STA, NY, United States

Registration date: 14 Oct 1977 - 12 Oct 1988

Entity number: 451581

Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451579

Address: 990 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 14 Oct 1977 - 30 Sep 1981

Entity number: 451573

Address: LEVITT, 800 3RD AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451550

Address: 390 CENTRAL AVE., BOHEMIA, NY, United States, 11716

Registration date: 14 Oct 1977 - 25 Apr 1991

Entity number: 451541

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

Registration date: 14 Oct 1977 - 30 Sep 1981

Entity number: 451533

Address: 25 SOUNDWAY DR., ROCKY POINT, NY, United States, 11778

Registration date: 14 Oct 1977 - 27 Sep 1995

Entity number: 451526

Address: 33 N HOWELL ST, CENTEREACH, NY, United States, 11720

Registration date: 14 Oct 1977 - 27 Sep 1995

Entity number: 451507

Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451498

Address: 27 WINDHAM CRESCENT, KINGS PARK, NY, United States, 11754

Registration date: 14 Oct 1977 - 24 Aug 1981

Entity number: 451477

Address: 717 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 14 Oct 1977 - 28 May 2003

Entity number: 451469

Address: 149 MAIN ST., SETAUKET, NY, United States, 11733

Registration date: 14 Oct 1977 - 23 Dec 1992

Entity number: 451466

Address: 81 WEST TIANA RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 14 Oct 1977 - 25 Sep 1991

Entity number: 451454

Address: 1094 UDALL ROAD, BAY SHORE, NY, United States, 11706

Registration date: 14 Oct 1977 - 25 Sep 1991