Business directory in New York Suffolk - Page 10550

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: 450822

Address: 90-34 153RD AVE., HOWARD BEACH, NY, United States, 11414

Registration date: 07 Oct 1977 - 29 Dec 1982

Entity number: 450802

Address: 135C WOODLAND AVE., MANORVILLE, NY, United States, 11949

Registration date: 07 Oct 1977 - 29 Sep 1982

Entity number: 450787

Address: 34 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 07 Oct 1977 - 29 Dec 1982

Entity number: 450782

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Oct 1977 - 23 Dec 1992

Entity number: 450771

Address: 33 DEHAN ST., SMITHTOWN, NY, United States, 11787

Registration date: 07 Oct 1977 - 30 Sep 1981

Entity number: 450769

Address: 20 GREENCREST ST., LAKE GROVE, NY, United States, 11755

Registration date: 07 Oct 1977 - 02 May 1989

Entity number: 450768

Address: 537 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1977 - 25 Jan 2012

Entity number: 450740

Address: NORTH HWY. AT MAGEE ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 07 Oct 1977 - 07 Apr 1992

Entity number: 450738

Address: 320 W. MONROE AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1977 - 30 Sep 1981

Entity number: 450817

Address: PO BOX 335, RIDGE, NY, United States, 11961

Registration date: 07 Oct 1977

Entity number: 450726

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 07 Oct 1977

Entity number: 450880

Address: 199 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1977

Entity number: 450712

Address: 4250 VETERANS HWY., HOLBROOK, NY, United States, 11741

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450711

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 06 Oct 1977 - 29 Sep 1993

Entity number: 450699

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

Registration date: 06 Oct 1977 - 28 Oct 2009

Entity number: 450658

Address: REPUBLIC AIRPORT RTE 110, GATE 1, FARMINGDALE, NY, United States, 11735

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450641

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 06 Oct 1977 - 23 Dec 1992

Entity number: 450618

Address: 3 DEL PLACE, HAUPPAUGE, NY, United States, 11753

Registration date: 06 Oct 1977 - 29 Sep 1982

Entity number: 450613

Address: 172 CABOT ST., W BABYLON, NY, United States, 11704

Registration date: 06 Oct 1977 - 25 Sep 1991

Entity number: 450609

Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1977 - 25 Sep 1991

Entity number: 450579

Address: 146 BAYSHORE ROAD, NORTH BABYLON, NY, United States, 11703

Registration date: 06 Oct 1977 - 17 May 1999

Entity number: 450575

Address: 1311 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 06 Oct 1977

Entity number: 450719

Address: JOSEPH N. BARBIERI, 200 HERZEL BOULEVARD, W BABYLON, NY, United States, 11704

Registration date: 06 Oct 1977

Entity number: 450558

Address: 239 PORT AVE., RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1977 - 27 Sep 1995

Entity number: 450551

Address: 15 W. 14TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450516

Address: 4 PRIORY CT., MELVILLE, NY, United States, 11746

Registration date: 05 Oct 1977 - 24 Sep 1997

Entity number: 450508

Address: 25 PLANT AVE., HAUPPAUGE, NY, United States, 11787

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450478

Address: 165 MONTAUK HGWY., BLUE POINT, NY, United States, 11715

Registration date: 05 Oct 1977 - 25 Sep 1991

Entity number: 450467

Address: 51 LOOKOUT DRIVE, FOUND BEACH, NY, United States

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450452

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Oct 1977 - 29 Sep 1982

Entity number: 450449

Address: HALF MILE RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450447

Address: 337 THROOP ST., N BABYLON, NY, United States, 11704

Registration date: 05 Oct 1977 - 25 Sep 1991

Entity number: 450445

Address: 69 HILLSIDE VILLAGE CTR., SMITHTOWN, NY, United States

Registration date: 05 Oct 1977 - 29 Sep 1982

Entity number: 450441

Address: 888 WOODMERE PLACE, WOODMERE, NY, United States, 11598

Registration date: 05 Oct 1977 - 30 Sep 1981

Entity number: 450438

Address: 217 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450433

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 05 Oct 1977 - 29 Sep 1993

Entity number: 450425

Address: 70 DALE ST., WEST BABYLON, NY, United States, 11704

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450423

Address: 904 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1977 - 25 Sep 1991

Entity number: 450402

Address: 27 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 05 Oct 1977 - 23 Dec 1992

Entity number: 450400

Address: 32 ILLINOIS ST., DIX HILLS, NY, United States, 11746

Registration date: 05 Oct 1977 - 15 Oct 1991

Entity number: 450417

Address: 1007 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1977

Entity number: 450372

Address: 675 ELTON ST., RIVERHEAD, NY, United States, 11901

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450368

Address: 355 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450359

Address: 826 ABERDEEN RD., WEST BAY SHORE, NY, United States, 11706

Registration date: 04 Oct 1977 - 23 Dec 1992

Entity number: 450357

Address: 48 AMY DR, SAYVILLE, NY, United States, 11782

Registration date: 04 Oct 1977 - 30 Sep 1981

Entity number: 450353

Address: 8 CRIEGHTON AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Oct 1977 - 30 Sep 1981

Entity number: 450344

Address: 8 MANOR RD., SMITHTOWN, NY, United States, 11787

Registration date: 04 Oct 1977 - 30 Nov 1982

Entity number: 450340

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Oct 1977 - 25 Sep 1991

Entity number: 450291

Address: 1871 BYRD DRIVE, EAST MEADOW, NY, United States, 11556

Registration date: 04 Oct 1977 - 29 Sep 1982

Entity number: 450287

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 04 Oct 1977 - 30 Sep 1981