Business directory in New York Suffolk - Page 10604

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 550477 companies

Entity number: 416052

Address: 187 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Nov 1976 - 24 Sep 1997

Entity number: 416047

Address: 20 WILLETS PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 26 Nov 1976 - 29 Sep 1993

Entity number: 416046

Address: 7 HEATHER DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 26 Nov 1976 - 29 Dec 1982

Entity number: 416045

Address: NO. 380 NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416139

Address: 95 Main Street, SUITE 275, Center Moriches, NY, United States, 11934

Registration date: 26 Nov 1976

Entity number: 4863367

Address: 50 G BROOK AVENUE, NEW YORK, NY, United States, 00000

Registration date: 24 Nov 1976 - 01 Sep 1995

Entity number: 416029

Address: 635 MUNCY AVE., WEST BABYLON, NY, United States

Registration date: 24 Nov 1976 - 13 May 1993

Entity number: 416027

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

Registration date: 24 Nov 1976 - 23 Dec 1992

Entity number: 416021

Address: 196 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1976 - 28 Sep 1983

Entity number: 415994

Address: 23 GREEN ST., SUITE 310, HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1976 - 24 Sep 1980

Entity number: 415976

Address: 2 LAKEVIEW AVE., WEST ISLIP, NY, United States, 11795

Registration date: 24 Nov 1976 - 29 Sep 1993

Entity number: 415971

Address: 19 GRIST MILL RD., KINGS PARK, NY, United States, 11754

Registration date: 24 Nov 1976 - 27 Sep 1995

Entity number: 415961

Address: 319 B SKIDMORE RD., DEER PARK, NY, United States, 11729

Registration date: 24 Nov 1976 - 30 Jun 1982

Entity number: 415933

Address: CARMELA BASILICE, 14 PARSONS DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 23 Nov 1976 - 25 Jan 2002

Entity number: 415912

Address: FRONT STREET SOUTH, BOX 39, JAMESPORT, NY, United States, 11947

Registration date: 23 Nov 1976 - 29 Dec 1982

Entity number: 415902

Address: 2115 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 23 Nov 1976 - 23 Dec 1992

Entity number: 415881

Address: 4070 WINNETKA AVENUE, ROLLINGS MEADOWS, IL, United States, 60008

Registration date: 23 Nov 1976 - 08 Jan 2010

Entity number: 415872

Address: 222 E. MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 23 Nov 1976 - 30 Dec 1981

Entity number: 415821

Address: 9 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 23 Nov 1976 - 24 Sep 1997

Entity number: 415814

Address: 23 FURMAN AVE., E PATCHOGUE, NY, United States, 11772

Registration date: 23 Nov 1976 - 23 Dec 1992

Entity number: 415868

Address: 200 MILL RD, RIVERHEAD, NY, United States, 11901

Registration date: 23 Nov 1976

Entity number: 415782

Address: 117 MARILYNN ST., EAST ISLIP, NY, United States, 11730

Registration date: 22 Nov 1976 - 03 Sep 1991

Entity number: 415731

Address: 105 VERDI ST., FARMINGDALE, NY, United States, 11735

Registration date: 22 Nov 1976 - 11 Mar 1987

Entity number: 415706

Address: 12 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 22 Nov 1976 - 29 Dec 1982

Entity number: 415705

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 1976 - 24 Sep 1980

Entity number: 415677

Address: 60 RIVER ROAD, GREAT RIVER, NY, United States

Registration date: 22 Nov 1976 - 24 Sep 1980

Entity number: 415791

Address: 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 22 Nov 1976

Entity number: 415777

Address: 153 E. 9TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 22 Nov 1976

Entity number: 415645

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

Registration date: 19 Nov 1976 - 25 Jan 2012

Entity number: 415644

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

Registration date: 19 Nov 1976 - 09 May 2011

Entity number: 415609

Address: 33 WEST TIANA ROAD, HAMPTON BAYS, NY, United States, 11946

Registration date: 19 Nov 1976 - 09 Sep 2002

Entity number: 415604

Address: 390 E. JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Nov 1976 - 25 Sep 1991

Entity number: 415601

Address: WHITE BIRCH TRAIL E., QUOGUE, NY, United States

Registration date: 19 Nov 1976 - 25 Sep 1991

Entity number: 415565

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

Registration date: 19 Nov 1976 - 23 Dec 1992

Entity number: 415564

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

Registration date: 19 Nov 1976 - 24 Sep 1980

Entity number: 415548

Address: SAND & BERMAN, 230 PARK AVE., NEW YORK, NY, United States

Registration date: 18 Nov 1976 - 26 Mar 1997

Entity number: 415540

Address: 1336 HERZEL BLVD., WEST BABYLON, NY, United States, 11704

Registration date: 18 Nov 1976 - 29 Dec 1982

Entity number: 415514

Address: 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Registration date: 18 Nov 1976 - 24 Sep 1997

Entity number: 415477

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 18 Nov 1976 - 29 Dec 1982

Entity number: 415473

Address: C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 18 Nov 1976 - 25 Jan 2012

Entity number: 415469

Address: 256 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Nov 1976 - 30 Dec 1981

Entity number: 415468

Address: 277 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Nov 1976 - 08 Oct 1985

Entity number: 415463

Address: 37 TEXAS AVE, BAYSHORE, NY, United States, 11706

Registration date: 18 Nov 1976 - 17 Nov 1999

Entity number: 415437

Address: GOTTESMAN & GORDON, 245 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1976 - 10 Jul 1990

Entity number: 415445

Registration date: 18 Nov 1976

Entity number: 415492

Address: 510 YENNECOTT DRIVE, SOUTHOLD, NY, United States, 11971

Registration date: 18 Nov 1976

Entity number: 415430

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

Registration date: 17 Nov 1976 - 30 Sep 1981

Entity number: 415415

Address: 230 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 17 Nov 1976 - 29 Dec 1999

Entity number: 415413

Address: 21 HOLLY HILL LANE, CORAM, NY, United States, 11727

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415393

Address: 21 GRISSOM WAY, HAUPPAUGE, NY, United States, 11787

Registration date: 17 Nov 1976 - 11 May 1984