Business directory in New York Suffolk - Page 10676

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 550126 companies

Entity number: 364853

Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 14 Mar 1975

Entity number: 364834

Address: 270 CONNETQUOT AVE., ISLIP TERRACE, NY, United States

Registration date: 13 Mar 1975 - 23 Dec 1992

Entity number: 364804

Address: 18 RAYMOND AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 13 Mar 1975 - 27 Jun 2001

Entity number: 364790

Address: 2 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 13 Mar 1975 - 29 Sep 1982

Entity number: 364773

Address: 145 COMMACK RD., SUITE 5, COMMACK, NY, United States, 11725

Registration date: 13 Mar 1975 - 23 Dec 1992

Entity number: 364747

Address: 283 SMITH RD., SHIRLEY, NY, United States, 11967

Registration date: 13 Mar 1975 - 25 Sep 1991

Entity number: 364719

Address: 155 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 13 Mar 1975 - 26 Sep 1984

Entity number: 364732

Address: 111 ROCKY POINT RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 13 Mar 1975

Entity number: 1313414

Address: 647 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

Registration date: 13 Mar 1975

Entity number: 364716

Address: 589 W. JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364690

Address: 1636 NO. GARDNER DR., BAY SHORE, NY, United States, 11706

Registration date: 12 Mar 1975 - 25 Sep 1991

Entity number: 364639

Address: 826 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 12 Mar 1975 - 24 Jun 1981

Entity number: 364632

Address: STONY BROOK SHOPPING CTR, MAIN ST. P.O. BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 12 Mar 1975 - 24 Jun 1981

Entity number: 364629

Address: 16 HERITAGE PLACE, NESCONSET, NY, United States, 11767

Registration date: 12 Mar 1975 - 23 Dec 1992

Entity number: 364646

Registration date: 12 Mar 1975

Entity number: 364676

Address: PO BOX 912, DEER PATH, QUOGUE, NY, United States, 11959

Registration date: 12 Mar 1975

Entity number: 364694

Address: 567 GRAND AVE., LINDENHURST, NY, United States, 11757

Registration date: 12 Mar 1975

Entity number: 364613

Address: 32 SNYDER STREET, PATCHOGUE, NY, United States, 11772

Registration date: 11 Mar 1975 - 25 Sep 1991

Entity number: 364544

Address: 181 SERPENTINE LANE, S HAUPPAUGE, NY, United States, 11787

Registration date: 11 Mar 1975 - 24 Jun 1981

Entity number: 364542

Address: 56 WESLEYAN RD., SMITHTOWN, NY, United States, 11787

Registration date: 11 Mar 1975 - 29 Sep 1993

Entity number: 364535

Address: 143 MAIN AVE., LAKE GROVE, NY, United States, 11720

Registration date: 11 Mar 1975 - 24 Jun 1981

Entity number: 364519

Address: 77 LAKE AVENUE, ST. JAMES, NY, United States, 11780

Registration date: 11 Mar 1975 - 09 Jun 2017

Entity number: 364516

Address: 666 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 11 Mar 1975 - 24 Jun 1981

Entity number: 364508

Address: 5 COE PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Mar 1975 - 29 Sep 1982

Entity number: 364503

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 11 Mar 1975 - 27 Mar 1987

Entity number: 364497

Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 11 Mar 1975 - 24 Jun 1981

Entity number: 364575

Registration date: 11 Mar 1975

Entity number: 364582

Address: 725 RIVERLEIGH AVE., RIVERHEAD, NY, United States, 11901

Registration date: 11 Mar 1975

Entity number: 364500

Address: 32 EMPRESS PINES DRIVE, NESCONSET, NY, United States, 11767

Registration date: 11 Mar 1975

Entity number: 364462

Address: 6 SHADBUSH ROAD, PO BOX 5028, MONTAUK, NY, United States, 11954

Registration date: 10 Mar 1975 - 10 Sep 2004

Entity number: 364452

Address: 38 BONNIE LANE, STONY BROOK, NY, United States, 11790

Registration date: 10 Mar 1975 - 30 Dec 1981

Entity number: 364430

Address: 11 PINE HOLLOW CT, GREENLAWN, NY, United States, 11740

Registration date: 10 Mar 1975 - 22 Jul 1991

Entity number: 364409

Address: 54 39 ST., LONG ISLAND, NY, United States, 11751

Registration date: 10 Mar 1975 - 24 Jun 1981

Entity number: 364401

Address: 1056 ISLIP AVE., BRENTWOOD, NY, United States, 11717

Registration date: 10 Mar 1975 - 30 Sep 1981

Entity number: 364389

Address: 2115 UNION BLVD., BAY SHORE, NY, United States, 11707

Registration date: 10 Mar 1975 - 24 Jun 1981

Entity number: 364372

Address: 11 TRACY LANE, ISLIP, NY, United States, 11730

Registration date: 10 Mar 1975 - 24 Jun 1981

Entity number: 364370

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 10 Mar 1975 - 29 Sep 1982

Entity number: 364369

Address: 736 THIRD ST., P.O. BOX 267, RONKONKOMA, NY, United States, 11779

Registration date: 10 Mar 1975 - 30 Sep 1981

Entity number: 364423

Registration date: 10 Mar 1975

Entity number: 364481

Address: ONE FAIRFIELD DRIVE, ST JAMES, NY, United States, 11780

Registration date: 10 Mar 1975

Entity number: 364381

Address: 810 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 10 Mar 1975

Entity number: 364323

Address: 253 CANDEE AVE., SAYVILLE, NY, United States, 11782

Registration date: 07 Mar 1975 - 30 Sep 1981

Entity number: 364297

Address: 420 FALMOUTH RD., BABYLON, NY, United States, 11704

Registration date: 07 Mar 1975 - 24 Jun 1981

Entity number: 364296

Address: 1720 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Mar 1975 - 23 Dec 1992

Entity number: 364295

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11420

Registration date: 07 Mar 1975 - 29 Sep 1982

Entity number: 364289

Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 07 Mar 1975 - 23 Dec 1992

Entity number: 364276

Address: 60 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 07 Mar 1975 - 26 Oct 1989

Entity number: 364258

Address: 216 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 07 Mar 1975 - 24 Jun 1981

Entity number: 364249

Address: 176 KILDARE PLACE, WEST ISLIP, NY, United States, 11795

Registration date: 07 Mar 1975 - 27 Sep 1995

Entity number: 364246

Registration date: 07 Mar 1975