Business directory in New York Suffolk - Page 10818

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 549779 companies

Entity number: 232645

Address: 1369 DEER PARK AVE., BABYLON, NY, United States, 11703

Registration date: 08 Apr 1970 - 29 Sep 1982

Entity number: 232638

Address: 1000 W. MONTAUK HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 08 Apr 1970 - 28 Sep 1994

Entity number: 232634

Address: 366 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 08 Apr 1970 - 25 Nov 2002

Entity number: 232626

Address: 196 E. MAIN ST., HUNTINGTON, NY, United States, 11768

Registration date: 08 Apr 1970 - 25 Mar 1981

Entity number: 232614

Address: 142 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 08 Apr 1970 - 25 Apr 2008

Entity number: 248484

Address: 31 VILLANOVA LANE, DIX HILLS, NY, United States, 11746

Registration date: 07 Apr 1970 - 25 Sep 1991

Entity number: 274786

Registration date: 07 Apr 1970

Entity number: 233835

Address: 42 WEST HILLS BLVD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Apr 1970 - 20 May 1991

Entity number: 233829

Address: SKY MOTEL, 125 3RD AVE., NORTH LINDENHURST, NY, United States, 11757

Registration date: 06 Apr 1970 - 28 Oct 2009

Entity number: 291236

Address: 210 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 03 Apr 1970 - 30 Dec 1981

Entity number: 233776

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Apr 1970 - 29 Sep 1993

Entity number: 233769

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

Registration date: 03 Apr 1970 - 23 Dec 1992

Entity number: 291175

Registration date: 02 Apr 1970

Entity number: 291162

Address: 12262 ADINE CT., GLEN ELLEN, CA, United States, 95442

Registration date: 02 Apr 1970 - 19 Nov 1997

Entity number: 291157

Address: 134 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 02 Apr 1970 - 07 Sep 2012

Entity number: 291151

Registration date: 02 Apr 1970

Entity number: 291130

Address: 12 CREST ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1970 - 23 Dec 1992

Entity number: 291111

Address: 8 CRESCENT DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1970 - 14 Jun 2011

Entity number: 291107

Address: 7 RING NECK RIDGE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1970 - 26 Oct 2016

Entity number: 291104

Address: 1919 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 01 Apr 1970 - 02 May 1985

Entity number: 291066

Address: 196 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 01 Apr 1970 - 20 Oct 1989

Entity number: 291065

Address: BIRCH LANE, CUTCHOGUE, NY, United States

Registration date: 01 Apr 1970

Entity number: 291115

Address: 55 BROWN'S RIVER ROAD, #3, BAYPORT, NY, United States, 11705

Registration date: 01 Apr 1970

Entity number: 291045

Address: 32 CENTRAL AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1970 - 23 Dec 1992

Entity number: 291003

Address: 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, United States, 11801

Registration date: 31 Mar 1970

Entity number: 291040

Address: 400 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1970

Entity number: 291024

Registration date: 31 Mar 1970

Entity number: 291000

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

Registration date: 30 Mar 1970 - 23 Dec 1992

Entity number: 290995

Address: 132 BUCHANAN ST., CENTERPORT, NY, United States, 11721

Registration date: 30 Mar 1970 - 25 Sep 1991

Entity number: 290994

Address: 125 RULAND ROAD, SELDEN, NY, United States, 11784

Registration date: 30 Mar 1970 - 25 Sep 1991

Entity number: 290990

Address: 21 LEBKAMP AVE., HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1970 - 23 Dec 1992

Entity number: 290988

Address: 690 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 30 Mar 1970 - 25 Sep 1991

Entity number: 290968

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

Registration date: 30 Mar 1970 - 25 Sep 1991

Entity number: 290959

Address: 4 HERITAGE PL., NESCONSET, NY, United States, 11767

Registration date: 30 Mar 1970 - 26 Mar 1980

Entity number: 290936

Address: 1408 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 30 Mar 1970 - 20 Jul 2004

Entity number: 290941

Address: 852 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Registration date: 30 Mar 1970

Entity number: 290974

Address: 8 Vernon Valley Road, East Northport, NY, United States, 11731

Registration date: 30 Mar 1970

Entity number: 290927

Registration date: 27 Mar 1970

Entity number: 290850

Address: 570 SUNRISE HWY, WEST ISLIP, NY, United States, 11795

Registration date: 26 Mar 1970 - 23 Dec 1992

Entity number: 290846

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 26 Mar 1970 - 18 Apr 1983

Entity number: 290662

Address: 2 SHORE LANE, BAY SHORE, NY, United States, 11706

Registration date: 19 Mar 1970 - 20 Mar 1996

Entity number: 290661

Address: 1760 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Mar 1970 - 25 Sep 1991

Entity number: 290652

Address: MIDDLE COUNTRY RD., CORAM, NY, United States

Registration date: 19 Mar 1970 - 27 Dec 2000

Entity number: 290651

Address: 124 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 19 Mar 1970 - 29 Sep 1993

Entity number: 290648

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 19 Mar 1970 - 25 Sep 1991

Entity number: 290671

Registration date: 19 Mar 1970

Entity number: 290600

Address: 20 FOX LANE, COMMACK, NY, United States, 11725

Registration date: 18 Mar 1970 - 30 Sep 1981

Entity number: 290597

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

Registration date: 18 Mar 1970 - 24 Sep 1997

Entity number: 290631

Registration date: 18 Mar 1970

Entity number: 290632

Registration date: 18 Mar 1970