Business directory in New York Suffolk - Page 10549

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 550719 companies

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

Entity number: 452634

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

Registration date: 24 Oct 1977

Entity number: 452580

Registration date: 24 Oct 1977

Entity number: 452636

Address: 675 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 24 Oct 1977

Entity number: 452469

Address: 108 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 21 Oct 1977 - 20 Dec 1985

Entity number: 452467

Address: P.O. BOX 504, 272 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 21 Oct 1977 - 23 Nov 1993

Entity number: 452466

Address: 1380 ROANOKE AVE., PO BOX 209, RIVERHEAD, NY, United States, 11901

Registration date: 21 Oct 1977 - 27 Sep 1988

Entity number: 452456

Address: 391 NO. PUTNAM AVE., LINDENHURST, NY, United States, 11757

Registration date: 21 Oct 1977 - 29 Sep 1982

Entity number: 452442

Address: 14 FAIRWIND COURT, NORTHPORT, NY, United States, 11768

Registration date: 21 Oct 1977 - 20 Oct 1995

Entity number: 452429

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 21 Oct 1977 - 19 Oct 1983

Entity number: 452411

Address: 500-243A PECONIC ST., RONKONKOMA, NY, United States, 11779

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452408

Address: 43 BOGART ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 21 Oct 1977 - 29 Sep 1982

Entity number: 452399

Address: 171 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 21 Oct 1977 - 08 Oct 2008

Entity number: 452396

Address: 350 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 21 Oct 1977 - 30 Sep 1981

Entity number: 452393

Address: 60 GRIST MILL RD, KINGS PARK, NY, United States, 11754

Registration date: 21 Oct 1977 - 15 Jun 2015

Entity number: 451503

Address: 142 WEST END AVENUE, #25-R, NEW YORK, NY, United States, 10023

Registration date: 21 Oct 1977 - 27 Jun 2001

Entity number: 452479

Address: 154 WATERSIDE RD., NORTHPORT, NY, United States, 11768

Registration date: 21 Oct 1977

Entity number: 452422

Address: MAIN RD., BOX 1424, MATTITUCK, NY, United States, 11952

Registration date: 21 Oct 1977

Entity number: 452346

Address: OAK ST. & MONTAUK HGWY., WESTHAMPTON BEACH, LONG ISLAND, NY, United States

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452344

Address: 270 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452329

Address: 18 RAILROAD AVE, BROOKLYN, NY, United States, 11224

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452315

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452296

Address: 1221 CONNETQUOT AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 20 Oct 1977 - 30 Dec 1981

Entity number: 452283

Address: 1 GRANGE ST., GREENLAWN, NY, United States, 11740

Registration date: 20 Oct 1977 - 29 Sep 1982

Entity number: 452275

Address: 230 N. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452270

Address: 21 REDWOOD LN, BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452269

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11040

Registration date: 20 Oct 1977 - 26 Jan 1984

Entity number: 452245

Address: 7 HOLLY RD., OAKDALE, NY, United States, 11769

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452212

Address: 222 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 20 Oct 1977 - 27 Sep 1995

Entity number: 452203

Address: RTE 112 AND WASHINGTON, AVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 20 Oct 1977 - 23 Dec 1992

Entity number: 452199

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 20 Oct 1977 - 30 Sep 1981

Entity number: 452334

Address: 532 ROUTE 25A, ST. JAMES, NY, United States, 11780

Registration date: 20 Oct 1977

Entity number: 462308

Address: 710 PORTION RD., RONKONKOMA, NY, United States, 11779

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 452175

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

Registration date: 19 Oct 1977 - 30 Sep 1981

Entity number: 452173

Address: 2088 GOLDBACH AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 19 Oct 1977 - 24 Sep 1997