Business directory in New York Suffolk - Page 10864

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 549557 companies

Entity number: 204956

Address: 3 HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

Registration date: 20 Dec 1966 - 26 Jun 2002

Entity number: 204936

Address: 70 EMJAY BLVD., NEW YORK, NY, United States, 11717

Registration date: 19 Dec 1966

Entity number: 171745

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 18 Dec 1966 - 24 Nov 1997

Entity number: 171629

Address: 33 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 16 Dec 1966

Entity number: 204855

Address: ROUTE 58, RIVERHEAD, NY, United States

Registration date: 15 Dec 1966 - 24 Mar 1993

Entity number: 204854

Address: 608 NORTHVILLE TPKE, RIVERHEAD, NY, United States, 11901

Registration date: 15 Dec 1966 - 25 Jan 2001

Entity number: 204837

Address: 60 VERDI ST., EAST FARMINGDALE, NY, United States

Registration date: 15 Dec 1966 - 28 Sep 1994

Entity number: 204808

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

Registration date: 14 Dec 1966 - 28 Dec 1982

Entity number: 204789

Address: 12 BLUE GRASS LANE, COMMACK, NY, United States, 11725

Registration date: 13 Dec 1966 - 30 Jun 2004

Entity number: 204780

Address: 248 ROUTE 25A, SETAUKET, NY, United States, 11733

Registration date: 13 Dec 1966 - 23 Sep 1998

Entity number: 204775

Address: 18 EAST ROE BLVD, PATCHOGUE, NY, United States, 11772

Registration date: 13 Dec 1966 - 29 Sep 1993

Entity number: 204766

Address: 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 13 Dec 1966 - 23 Dec 1992

Entity number: 204769

Registration date: 13 Dec 1966

Entity number: 204785

Registration date: 13 Dec 1966

Entity number: 204757

Address: 259 BAY AVE., PATCHOGUE, NY, United States, 11772

Registration date: 12 Dec 1966 - 01 May 1986

Entity number: 204756

Address: 259 BAY AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 12 Dec 1966 - 12 Aug 1987

Entity number: 204711

Address: 1543 MOFFITT AVE., HEWLETT, NY, United States, 11557

Registration date: 12 Dec 1966 - 23 Dec 1992

Entity number: 204730

Address: P.O. BOX 358, HOLBROOK, NY, United States, 11741

Registration date: 12 Dec 1966

Entity number: 204698

Address: MESERVEY, 381 NEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 09 Dec 1966 - 25 Sep 1991

Entity number: 204668

Address: ONE WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 09 Dec 1966 - 19 Aug 1981

Entity number: 204666

Address: WEST SHOPPING CENTER, SETAUKET, NY, United States, 11733

Registration date: 09 Dec 1966 - 23 Dec 1992

Entity number: 204665

Registration date: 09 Dec 1966

Entity number: 204639

Address: 6 BAYVIEW AVE., PO BOX 279, NORTHPORT, NY, United States, 11768

Registration date: 08 Dec 1966 - 28 Sep 1994

Entity number: 204631

Address: 1701 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Dec 1966 - 08 Jul 1998

Entity number: 204648

Address: 129 MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 08 Dec 1966

Entity number: 204608

Address: 40 EAST SUNRISE HGWY, LINDENHURST, NY, United States, 11757

Registration date: 07 Dec 1966 - 18 Dec 1996

Entity number: 204605

Address: 96-10 57 AVE., REGO PARK, NY, United States, 11368

Registration date: 07 Dec 1966 - 18 Sep 1989

Entity number: 204598

Address: 92 CLAYDON RD., GARDEN CITY, NY, United States, 11530

Registration date: 07 Dec 1966 - 30 Dec 1981

Entity number: 204582

Address: 3715 FOUNTAIN ST., CLINTON, NY, United States, 13323

Registration date: 07 Dec 1966 - 05 Dec 2000

Entity number: 204575

Address: 3048 JERICHO TURNPIKE, EAST NORTHPOST, NY, United States, 11731

Registration date: 07 Dec 1966 - 25 Jan 2012

Entity number: 204583

Address: 209 DORADO COURT, MIDDLE ISLAND, NY, United States, 11953

Registration date: 07 Dec 1966

Entity number: 204580

Address: ADAMS DR., MONTAUK, NY, United States, 11954

Registration date: 07 Dec 1966

Entity number: 204558

Address: 203 EAST JERICHO TURNPIKE, HUNTINGTON STA., NY, United States, 11746

Registration date: 06 Dec 1966 - 07 Mar 2006

Entity number: 204515

Address: 329 BROADWAY, BETHPAGE, NY, United States, 11714

Registration date: 05 Dec 1966 - 17 Dec 1992

Entity number: 204462

Address: 103 CRESCENT ST, PO BOX 1207, SAG HARBOR, NY, United States, 11963

Registration date: 02 Dec 1966 - 15 Jan 2009

Entity number: 204444

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Dec 1966

Entity number: 204429

Address: 1866 W. 9TH ST., BROOKLYN, NY, United States, 11223

Registration date: 01 Dec 1966 - 26 Jun 1996

Entity number: 204391

Address: 64 OCEAN AVENUE, CENTER MORICHES, NY, United States, 11934

Registration date: 01 Dec 1966 - 06 Mar 1992

Entity number: 204379

Address: 332 ATLANTIC ST., ISLIP, NY, United States

Registration date: 30 Nov 1966 - 24 Jun 1981

Entity number: 204353

Address: 3355 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Registration date: 30 Nov 1966

Entity number: 204336

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

Registration date: 29 Nov 1966 - 25 Mar 1981

Entity number: 204283

Address: 46 LANIER LANE, BAYSHORE, NY, United States, 11706

Registration date: 28 Nov 1966 - 25 Sep 1991

Entity number: 204243

Registration date: 25 Nov 1966

Entity number: 204153

Address: 50 RICHIE COURT ST., JAMES, NY, United States

Registration date: 23 Nov 1966 - 26 Jun 2002

Entity number: 204124

Address: 41 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 22 Nov 1966 - 25 Sep 1991

Entity number: 204123

Address: 4 KENT PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 22 Nov 1966 - 23 Dec 1992

Entity number: 204110

Registration date: 22 Nov 1966

Entity number: 204132

Registration date: 22 Nov 1966

Entity number: 204085

Address: 6318 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 21 Nov 1966 - 12 Dec 1985

Entity number: 204069

Address: 780 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 21 Nov 1966 - 22 Sep 1995