Business directory in New York Suffolk - Page 10801

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 549835 companies

Entity number: 304432

Address: 526 RT 25A, ST JAMES, NY, United States, 11780

Registration date: 17 Mar 1971 - 25 Sep 1991

Entity number: 304417

Address: 539 W. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 17 Mar 1971 - 25 Mar 1981

Entity number: 304480

Address: 110 WINDWATCH DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 17 Mar 1971

Entity number: 304391

Address: CORAM - MT. SINAI RD., CORAM, NY, United States, 11727

Registration date: 16 Mar 1971 - 25 Sep 1991

Entity number: 304357

Address: 15 MCLANE DR., DIX HILLS, NY, United States, 11746

Registration date: 16 Mar 1971 - 23 Dec 1992

Entity number: 304354

Address: 4 GAME LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 16 Mar 1971 - 29 May 2008

Entity number: 304349

Address: 1300 LOCUST ST., BOHEMIA, NY, United States, 11716

Registration date: 16 Mar 1971 - 23 Dec 1992

Entity number: 304336

Address: 18 E. 48TH ST, NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1971 - 25 Mar 1981

Entity number: 304343

Registration date: 16 Mar 1971

Entity number: 304350

Address: 747 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 16 Mar 1971

Entity number: 304341

Address: ACCABONAC RD., EAST HAMPTON, NY, United States

Registration date: 16 Mar 1971

Entity number: 304323

Address: 157 JERICHO TPKE., SMITHTOWN, NY, United States

Registration date: 15 Mar 1971 - 29 Sep 1982

Entity number: 304317

Address: 75 MAIN ST., MINEOLA, NY, United States, 11501

Registration date: 15 Mar 1971 - 25 Sep 1991

Entity number: 304310

Address: 72 RAILROAD AVE, EAST ISLIP, NY, United States, 11730

Registration date: 15 Mar 1971 - 26 Jun 1996

Entity number: 304308

Address: 48 ROUTE 25A, SUITE 308, SMITHTOWN, NY, United States, 11787

Registration date: 15 Mar 1971 - 21 Nov 2022

Entity number: 304283

Address: CRESTVIEW LANE, SAGAPONACK, NY, United States, 11962

Registration date: 15 Mar 1971 - 25 Sep 1991

Entity number: 304277

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Mar 1971 - 23 Dec 1992

Entity number: 304300

Registration date: 15 Mar 1971

Entity number: 304257

Address: 165 E. BAYBERRY RD., ISLIP, NY, United States, 11751

Registration date: 12 Mar 1971 - 25 Sep 1991

Entity number: 304251

Address: 18 CRESCENT DR., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 12 Mar 1971 - 29 Sep 1982

Entity number: 304242

Address: 770 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 12 Mar 1971 - 25 Sep 1991

Entity number: 304235

Address: 57 CULVOS DR., ROCKY POINT, NY, United States, 11778

Registration date: 12 Mar 1971 - 25 Mar 1981

Entity number: 304210

Address: 143 STERLING ST., PORT JEFFERSON, NY, United States, 11776

Registration date: 12 Mar 1971 - 25 Mar 1981

Entity number: 304165

Address: 206 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 11 Mar 1971 - 25 Sep 1991

Entity number: 304151

Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1971 - 05 Apr 1994

Entity number: 304138

Address: 2 LEEFIELD GATE, MELVILLE, NY, United States, 11747

Registration date: 11 Mar 1971 - 31 May 2017

Entity number: 304118

Address: 42 DIXIE LANE, E ISLIP, NY, United States, 11730

Registration date: 11 Mar 1971 - 25 Sep 1991

Entity number: 304099

Address: 1034 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

Registration date: 10 Mar 1971 - 29 Sep 1993

Entity number: 304095

Address: 467 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1971 - 26 Jun 1998

Entity number: 304069

Address: 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1971 - 15 Jun 2011

Entity number: 304068

Address: P O BOX 1, RONKONKOMA, NY, United States, 11779

Registration date: 10 Mar 1971 - 25 Sep 1991

Entity number: 304053

Address: 52 BROADWAY, ATT. JOHN J. FLANAGAN, GREENLAWN, NY, United States, 11740

Registration date: 10 Mar 1971 - 31 Mar 1982

Entity number: 304044

Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 10 Mar 1971 - 15 Jun 1999

Entity number: 304067

Address: P.O. BOX 1361, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 10 Mar 1971

Entity number: 304038

Address: 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716

Registration date: 10 Mar 1971

Entity number: 304020

Address: 375 EAST MAIN ST, SUITE 28, BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1971 - 23 Dec 1992

Entity number: 304004

Address: 18 WOODBINE AVE., NORTHPORT, NY, United States, 11768

Registration date: 09 Mar 1971 - 11 Apr 1985

Entity number: 303995

Address: 536 COMMACK ROAD, DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1971 - 29 Sep 1982

Entity number: 303989

Address: 9 NORTH MAIN ST., EAST HAMPTON, NY, United States, 11937

Registration date: 09 Mar 1971 - 23 Dec 1992

Entity number: 303978

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1971 - 30 Dec 1981

Entity number: 303903

Address: 200 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 08 Mar 1971 - 23 Dec 1992

Entity number: 303930

Address: 424 WEST NECK RD., LLOYD HARBOR, NY, United States, 11743

Registration date: 08 Mar 1971

Entity number: 303897

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

Registration date: 05 Mar 1971 - 17 Dec 2002

Entity number: 303894

Address: JAGGER LANE, WESTHAMPTON, NY, United States, 11977

Registration date: 05 Mar 1971 - 16 Mar 1984

Entity number: 303844

Address: 771 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 05 Mar 1971 - 25 Mar 1981

Entity number: 303862

Registration date: 05 Mar 1971

Entity number: 303833

Address: MAIN ST, AMAGANSETT, EAST HAMPTON, NY, United States

Registration date: 04 Mar 1971 - 25 Mar 1981

Entity number: 303822

Address: 69 HILLWOOD DR., HUNTINGTON STA, NY, United States, 11746

Registration date: 04 Mar 1971 - 29 Sep 1993

Entity number: 303814

Address: 455 DEER PARK ROAD, DIX HILLS, NY, United States, 11746

Registration date: 04 Mar 1971 - 08 Sep 2021

Entity number: 303795

Address: 243 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1971 - 25 Sep 1991