Business directory in New York Suffolk - Page 10653

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 550249 companies

Entity number: 382756

Address: 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 28 Oct 1975 - 29 Sep 1982

Entity number: 382772

Registration date: 28 Oct 1975

Entity number: 382668

Address: 10 WOODMONT ROAD, MELVILLE, NY, United States, 11746

Registration date: 27 Oct 1975 - 23 Dec 1992

Entity number: 382662

Address: 72 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1975 - 27 Jul 2004

Entity number: 382650

Address: MAIN ST., STONY BROOK SHOPPING, STONY BROOK, NY, United States

Registration date: 27 Oct 1975 - 30 Sep 1981

Entity number: 382667

Address: 400 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1975

Entity number: 382612

Address: 69 JOYCE DR, HAUPPAUGE, NY, United States, 11787

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382586

Address: 250 JOHNSON AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 24 Oct 1975 - 30 Dec 1981

Entity number: 382574

Address: 856 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 24 Oct 1975 - 29 Apr 2009

Entity number: 382568

Address: 5 MEADOWLARK LANE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382559

Address: RANDALL ROAD, WADING RIVER, NY, United States

Registration date: 24 Oct 1975 - 27 Dec 1983

Entity number: 382558

Address: 4 EAST END RD., ROCKY POINT, NY, United States, 11778

Registration date: 24 Oct 1975 - 23 Dec 1992

Entity number: 382533

Address: 93 JOAN AVE, CENTEREACH, NY, United States, 11720

Registration date: 24 Oct 1975 - 30 Sep 1981

Entity number: 382512

Address: 212 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 Oct 1975 - 31 Dec 1980

Entity number: 382541

Address: 423 Three Mile Harbor H.C. Road, 111 A MAIN STREET, East Hampton, NY, United States, 11937

Registration date: 24 Oct 1975

Entity number: 382493

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

Registration date: 23 Oct 1975 - 26 Sep 1990

Entity number: 382447

Address: 87 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 23 Oct 1975 - 29 Sep 1982

Entity number: 382445

Address: 645 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 23 Oct 1975 - 24 Jun 1981

Entity number: 382421

Address: 950 W MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 23 Oct 1975 - 23 Dec 1992

Entity number: 382389

Address: 22 LODI ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 23 Oct 1975 - 03 Apr 2013

Entity number: 382383

Address: 275 E. 17TH ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 23 Oct 1975 - 30 Sep 1981

Entity number: 382381

Address: 856 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 23 Oct 1975

Entity number: 382375

Address: 21 LODGE LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 22 Oct 1975 - 25 Sep 1991

Entity number: 382371

Address: 76 HOLLYWOOD AVE EAST, LINDENHURST, NY, United States, 11757

Registration date: 22 Oct 1975 - 23 Dec 1992

Entity number: 382369

Address: 200 - 13TH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 22 Oct 1975 - 30 Apr 1999

Entity number: 382344

Address: 134 FRONT ST, BOX 719, GREENPORT, NY, United States, 11944

Registration date: 22 Oct 1975 - 04 Aug 1998

Entity number: 382339

Address: 363 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 22 Oct 1975 - 25 Jun 2003

Entity number: 382337

Address: 2 WEDGEWOOD DR., CORAM, NY, United States, 11727

Registration date: 22 Oct 1975 - 29 Dec 1982

Entity number: 382322

Address: 278 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 22 Oct 1975 - 26 Dec 1980

Entity number: 382312

Address: 16 VISTA HILL RD, GREAT NECK, NY, United States, 11021

Registration date: 22 Oct 1975 - 10 Aug 2009

Entity number: 382296

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Oct 1975 - 29 Dec 1982

Entity number: 382274

Address: 924 WILSON BLVD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 22 Oct 1975 - 24 Jun 1981

Entity number: 382353

Address: MAIN RD, SOUTHOLD, NY, United States, 11971

Registration date: 22 Oct 1975

Entity number: 382246

Address: NO. 3 DONELLAN RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 21 Oct 1975 - 23 Dec 1992

Entity number: 382245

Address: DONELLAN RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 21 Oct 1975 - 23 Sep 1998

Entity number: 382234

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

Registration date: 21 Oct 1975 - 08 Mar 2000

Entity number: 382200

Address: 612 WALT WHITMAN RD., HUNTINGTON, NY, United States

Registration date: 21 Oct 1975 - 23 Dec 1992

Entity number: 382169

Address: 1306 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Registration date: 21 Oct 1975 - 07 Sep 1983

Entity number: 382167

Address: 209 W. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 21 Oct 1975 - 17 Apr 2003

Entity number: 382126

Address: 120 HOPPER STREET, WESTBURY, NY, United States, 11590

Registration date: 20 Oct 1975

Entity number: 382117

Address: 75 MIDDLE RD., SAYVILLE, NY, United States, 11782

Registration date: 20 Oct 1975 - 29 Sep 1982

Entity number: 382090

Address: 38 ORMOND AVE, SELDEN, NY, United States, 11784

Registration date: 20 Oct 1975 - 25 Sep 1991

Entity number: 382086

Address: 242 THRIFT ST, RONKONKOMA, NY, United States, 11779

Registration date: 20 Oct 1975 - 21 Apr 1989

Entity number: 382076

Address: 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 20 Oct 1975 - 24 Jun 1981

Entity number: 382046

Address: 605 3RD AVE, NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1975 - 24 Jun 1981

Entity number: 382029

Address: 354 BARLEAU STREET, BRENTWOOD, NY, United States, 11717

Registration date: 20 Oct 1975 - 23 Dec 1992

Entity number: 382009

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 17 Oct 1975 - 23 Dec 1992

Entity number: 382004

Address: 1725 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 17 Oct 1975 - 05 Jun 2002

Entity number: 381985

Address: 32 COURT ST, BKLYN, NY, United States, 11201

Registration date: 17 Oct 1975 - 24 Sep 1980

Entity number: 381981

Address: 312 LAKE AVENUE, ST JAMES, NY, United States, 11780

Registration date: 17 Oct 1975 - 24 Jun 1981