Business directory in New York Suffolk - Page 10626

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 550257 companies

Entity number: 399729

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

Registration date: 13 May 1976 - 25 Jan 2012

Entity number: 399694

Address: 326 ROUTE 110, SUITE 200, HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 May 1976 - 22 Nov 2010

Entity number: 399735

Address: 53 HEARTHSTONE DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 13 May 1976

Entity number: 399790

Address: 31 SHELTON COURT, COMMACK, NY, United States, 11725

Registration date: 13 May 1976

Entity number: 399796

Address: 310 STRONG AVE, LINDENHURST, NY, United States, 11757

Registration date: 13 May 1976

Entity number: 399644

Address: 22 CENTRAL DR., FARMINGDALE, NY, United States, 11735

Registration date: 12 May 1976 - 29 Sep 1993

Entity number: 399640

Address: 54 GLENNA LITTLE TRAIL, HUNTINGTON, NY, United States, 11743

Registration date: 12 May 1976 - 25 Sep 1991

Entity number: 399595

Address: 305 13TH AVE., LAKELAND, RONKONKOMA, NY, United States, 11779

Registration date: 12 May 1976 - 17 Sep 1992

Entity number: 399592

Address: 690 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 12 May 1976

Entity number: 399591

Address: 14 LIBRARY AVE., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 12 May 1976 - 23 Dec 1992

Entity number: 399584

Address: 42 NOSTRAND AVE., BRENTWOOD, NY, United States, 11717

Registration date: 12 May 1976 - 25 Jun 1980

Entity number: 399561

Address: 956 HEMPSTEAD, TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 12 May 1976 - 27 Dec 2000

Entity number: 399590

Registration date: 12 May 1976

Entity number: 399632

Address: 11 GAYMOR ROAD, HAUPPAUGE, NY, United States, 11787

Registration date: 12 May 1976

Entity number: 399567

Address: 150 SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 12 May 1976

Entity number: 399547

Address: 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209

Registration date: 11 May 1976 - 24 Mar 1993

Entity number: 399514

Address: 9 LANCASTER AVE., NESCONSET, NY, United States, 11767

Registration date: 11 May 1976 - 03 Jun 1999

Entity number: 399499

Address: 760 JOHNSON AVE., RONKONKOMA, NY, United States, 11779

Registration date: 11 May 1976 - 30 Dec 1981

Entity number: 399487

Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1976 - 26 Jun 1996

Entity number: 399484

Address: RFD. 1 TEAL WAY, NISSEQUOQUE, NY, United States

Registration date: 11 May 1976 - 25 Sep 1991

Entity number: 399477

Address: 33 BAUSS ST, LAKE RONKONKOMA, NY, United States, 00000

Registration date: 11 May 1976 - 23 Aug 2000

Entity number: 399412

Registration date: 11 May 1976

Entity number: 399516

Address: 84 SOUTHSIDE AVE, FREEPORT, NY, United States, 11520

Registration date: 11 May 1976

Entity number: 399411

Registration date: 11 May 1976

Entity number: 399494

Address: P.O. BOX 1269, BAY SHORE, NY, United States, 11706

Registration date: 11 May 1976

Entity number: 399450

Address: 3 SHEEP PASTURE LANE, HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1976

Entity number: 399497

Address: 68 EAST JUNE ST., N LINDENHURST, NY, United States, 11757

Registration date: 11 May 1976

Entity number: 419311

Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 10 May 1976 - 25 Sep 1991

Entity number: 399387

Address: 19 WAYSIDE LANE, WANTAGH, NY, United States, 11793

Registration date: 10 May 1976 - 29 Sep 1982

Entity number: 399372

Address: 199 S. WELLINGTON AVE., LINDENHURST, NY, United States

Registration date: 10 May 1976 - 30 Mar 1983

Entity number: 399356

Address: 122 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 10 May 1976 - 24 Jun 1981

Entity number: 399336

Address: 19 WILLOW PLACE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 May 1976 - 23 Dec 1992

Entity number: 399330

Address: 70B BELL STREET, WEST BABYLON, NY, United States, 11704

Registration date: 10 May 1976 - 25 Jun 1980

Entity number: 399318

Address: 20 HUGHS COURT, GLENS FALLS, NY, United States, 12880

Registration date: 10 May 1976 - 25 Jun 1980

Entity number: 399317

Address: 20 PRESFORD DRIVE, SHIRLEY, NY, United States, 11967

Registration date: 10 May 1976 - 23 Dec 1992

Entity number: 399288

Address: 16 NOYES LANE, HUNTINGTON, NY, United States, 11743

Registration date: 10 May 1976 - 23 Dec 1992

Entity number: 399285

Address: 8 REED ST., HAUPPAUGE, NY, United States, 11787

Registration date: 10 May 1976 - 29 Sep 1982

Entity number: 399283

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 10 May 1976 - 29 Sep 1993

Entity number: 399280

Address: 271 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 May 1976 - 30 Sep 1981

Entity number: 399269

Address: 15 GALLEON LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 10 May 1976 - 30 Sep 1981

Entity number: 399268

Address: 609 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 10 May 1976 - 25 Sep 1991

Entity number: 399263

Address: PO BOX 412, SOUTHOLD, NY, United States, 11971

Registration date: 10 May 1976 - 03 Jun 2022

Entity number: 399257

Address: 12 AMY DR., SAYVILLE, NY, United States, 11782

Registration date: 10 May 1976 - 25 Sep 1991

Entity number: 399256

Registration date: 10 May 1976

Entity number: 399228

Address: 371 MORICHES RD., ST JAMES, NY, United States, 11780

Registration date: 07 May 1976 - 23 Dec 1992

Entity number: 399202

Address: 964 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 07 May 1976 - 30 Dec 1981

Entity number: 399193

Address: 344 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 07 May 1976 - 23 Dec 1992

Entity number: 399190

Address: 28 NORTH COUNTRY RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 07 May 1976 - 20 Feb 1992

Entity number: 399182

Address: 161 IRISH LANE, EAST ISLIP, NY, United States, 11730

Registration date: 07 May 1976 - 25 Sep 1991

Entity number: 399175

Address: 258 N COUNTRY ROAD, MT SINAI, NY, United States, 11766

Registration date: 07 May 1976 - 05 Mar 1999