Business directory in New York Suffolk - Page 10605

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: 415390

Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11746

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415374

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

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415373

Address: 164 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 Nov 1976 - 27 Sep 1995

Entity number: 415334

Address: 712 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415330

Address: 14 GREAT OAK ROAD, ST. JAMES, NY, United States, 11780

Registration date: 17 Nov 1976 - 03 Nov 1998

Entity number: 415321

Address: 369 W. JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 17 Nov 1976 - 23 Dec 1992

Entity number: 415387

Registration date: 17 Nov 1976

Entity number: 415294

Address: 135 E. 11TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415271

Address: P.O.BOX 49 P, 57 PARK AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415246

Address: FLOWERFIELD BLDG 7, ST JAMES, NY, United States, 11780

Registration date: 16 Nov 1976 - 25 Sep 1991

Entity number: 415239

Address: 20 ANGELA LANE, BAY SHORE, NY, United States, 11706

Registration date: 16 Nov 1976 - 25 Sep 1991

Entity number: 415232

Address: 120 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 16 Nov 1976 - 28 Sep 1994

Entity number: 415227

Address: 888 SEVENTH AVE., SUITE 2400, NEW YORK, NY, United States, 10019

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415219

Address: 88 OAKFIELD AVE., DIX HILLS, NY, United States, 11746

Registration date: 16 Nov 1976 - 03 Feb 1983

Entity number: 415191

Address: 14 GREAT OAK RD., ST JAMES, NY, United States, 11780

Registration date: 16 Nov 1976 - 23 Dec 1992

Entity number: 415207

Registration date: 16 Nov 1976

Entity number: 415196

Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 16 Nov 1976

Entity number: 415143

Address: 60 CIRCLE DRIVE NO., PATCHOGUE, NY, United States, 11772

Registration date: 15 Nov 1976 - 29 Dec 1982

Entity number: 415120

Address: 1850 A. E. JERICHO TPK., HUNTINGTON, NY, United States, 11731

Registration date: 15 Nov 1976 - 24 Jun 1981

Entity number: 415115

Address: 108 CUMBERLAND ST., MASTIC, NY, United States, 11950

Registration date: 15 Nov 1976 - 30 Dec 1981

Entity number: 415113

Address: 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 15 Nov 1976 - 13 Apr 1988

Entity number: 415099

Address: 350 5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 15 Nov 1976 - 26 Jun 1996

Entity number: 415090

Address: 1359 MADISON AVE., WEST ISLIP, NY, United States, 11795

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415078

Address: 80 RYEFIELD RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415056

Address: 190 KETCHAM AVE., AMITYVILLE, NY, United States, 11701

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415055

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 15 Nov 1976 - 29 Dec 1982

Entity number: 415053

Address: 5 BANTRY COURT, HUNTINGTON, NY, United States, 11743

Registration date: 15 Nov 1976 - 28 Mar 2001

Entity number: 415046

Address: 261 PORT AVE, RONKONKONA, NY, United States, 11779

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415022

Address: 26 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 15 Nov 1976 - 30 Dec 1981

Entity number: 415019

Address: P O BOX #2, HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 415018

Address: 1544 7TH STREET, #11, SANTA MONICA, CA, United States, 90401

Registration date: 15 Nov 1976 - 25 Jan 2012

Entity number: 415015

Address: 93 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 15 Nov 1976 - 23 Dec 1992

Entity number: 414987

Address: 188 ADAMS ST., DEER PARK, NY, United States, 11729

Registration date: 15 Nov 1976 - 26 Mar 2003

Entity number: 407418

Address: 11 GRIGGS DRIVE, GREENLAWN, NY, United States, 11740

Registration date: 15 Nov 1976 - 29 Sep 1993

Entity number: 415025

Address: 185 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Registration date: 15 Nov 1976

Entity number: 415047

Address: 9 BEACHDALE RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 15 Nov 1976

Entity number: 414962

Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Nov 1976 - 29 Sep 2005

Entity number: 414931

Address: 31 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 12 Nov 1976 - 24 Dec 1991

Entity number: 414898

Address: 235 G. SPRINGMEADOW DR., HOLBROOK, NY, United States, 11741

Registration date: 12 Nov 1976 - 10 Mar 1989

Entity number: 414882

Address: 2430 HORSEBLOCK RD, MEDFORD, NY, United States, 11763

Registration date: 12 Nov 1976 - 28 Mar 2001

Entity number: 414844

Address: 1764 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 377990

Address: 3054 WILSON AVE., WANTAGH, NY, United States, 11793

Registration date: 12 Nov 1976 - 23 Dec 1992

Entity number: 414872

Address: 350 VETERANS MEM. HWY., COMMACK, NY, United States, 11725

Registration date: 12 Nov 1976

Entity number: 414907

Address: 7035 VESUVIO PL, BOYNTON BEACH, FL, United States, 33437

Registration date: 12 Nov 1976

Entity number: 414880

Address: 500 SHORE DR, OAKDALE, NY, United States, 11769

Registration date: 12 Nov 1976

Entity number: 810361

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 10 Nov 1976 - 26 Dec 2001

Entity number: 414795

Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Nov 1976 - 29 Dec 1982

Entity number: 414761

Address: 98 OAK ST., DEER PARK, NY, United States, 11729

Registration date: 10 Nov 1976 - 24 Sep 1980

Entity number: 414745

Address: 67 HARNED ROAD, COMMACK, NY, United States, 11725

Registration date: 10 Nov 1976 - 24 Sep 1980

Entity number: 414711

Address: 60 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 10 Nov 1976 - 25 Sep 1991