Business directory in New York Suffolk - Page 10870

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 549548 companies

Entity number: 199221

Address: 31 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 07 Jun 1966 - 27 Sep 1995

Entity number: 199223

Registration date: 07 Jun 1966

Entity number: 199195

Registration date: 06 Jun 1966

Entity number: 199157

Address: 1075 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 03 Jun 1966 - 25 Jan 2012

Entity number: 199152

Address: 6181 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 03 Jun 1966

Entity number: 199124

Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 03 Jun 1966 - 29 Dec 1999

Entity number: 199102

Address: MAIN RD., CUTCHOGUE, NY, United States

Registration date: 02 Jun 1966 - 25 Mar 1981

Entity number: 199083

Address: 287 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 02 Jun 1966 - 23 Dec 1992

Entity number: 199082

Address: FORREST AVE., BROOKHAVEN, NY, United States

Registration date: 02 Jun 1966 - 19 Sep 1990

Entity number: 199081

Address: P.O. BOX 284, MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

Registration date: 02 Jun 1966 - 25 Sep 1991

Entity number: 199071

Registration date: 01 Jun 1966

Entity number: 199064

Address: 182 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Jun 1966 - 30 Dec 1981

Entity number: 199017

Registration date: 31 May 1966

Entity number: 198991

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

Registration date: 31 May 1966 - 25 Mar 1992

Entity number: 198970

Registration date: 27 May 1966

Entity number: 198923

Address: 148 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 May 1966

Entity number: 198886

Address: MOUNT SINAI RD., MOUNT SINAI, NY, United States

Registration date: 25 May 1966 - 12 Apr 1988

Entity number: 198856

Address: 35 OVERTON ST, SAYVILLE, NY, United States, 11782

Registration date: 24 May 1966 - 05 Feb 2001

Entity number: 198832

Address: 180 MCGRAW ST., SHIRLEY, NY, United States, 11967

Registration date: 24 May 1966 - 30 Sep 1981

Entity number: 198824

Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 24 May 1966 - 09 Nov 2007

Entity number: 198830

Address: MILL ROAD, YAPHANK, NY, United States, 11980

Registration date: 24 May 1966

Entity number: 198741

Address: 136 VILLA AVE., DEER PARK, NY, United States, 11729

Registration date: 20 May 1966 - 02 Mar 1988

Entity number: 198727

Address: 622 ST GEORGE AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 20 May 1966 - 23 Sep 1998

Entity number: 198716

Address: 41 BETHPAGE RD., COPIAGUE, NY, United States, 11726

Registration date: 20 May 1966 - 29 Dec 1982

Entity number: 198692

Address: 132 SOUTH 14TH ST, LINDENHURST, NY, United States, 11757

Registration date: 20 May 1966 - 06 Oct 1994

Entity number: 198603

Address: 130 OSTRANDER AVE., RIVERHEAD, NY, United States, 11901

Registration date: 17 May 1966 - 29 Dec 1982

Entity number: 198565

Address: 95 HARP LANE, SAYVILLE, NY, United States, 11782

Registration date: 17 May 1966 - 30 Sep 1981

Entity number: 198555

Address: 87 COMMUNITY RD, BAY SHORE, ISLIP, NY, United States

Registration date: 16 May 1966 - 26 Oct 1990

Entity number: 198539

Address: 1619 SMITHTOWN AVE., BOHEMIA, NY, United States, 11716

Registration date: 16 May 1966 - 23 Dec 1992

Entity number: 198535

Address: 1333 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 16 May 1966 - 13 Jul 2021

Entity number: 198529

Address: 160 W. PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 May 1966 - 23 Dec 1992

Entity number: 198517

Address: MIDDLE COUNTRY ROAD, ST JAMES, NY, United States

Registration date: 16 May 1966 - 25 Sep 1991

Entity number: 198452

Address: 540 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 12 May 1966

Entity number: 198435

Address: 39 HICKORY ST., PORT JEFFERSON ST, NY, United States, 11776

Registration date: 11 May 1966 - 25 Mar 1981

Entity number: 198416

Registration date: 11 May 1966

Entity number: 198359

Address: 666 ROSEVALE AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 May 1966 - 11 May 2001

Entity number: 198385

Registration date: 10 May 1966

Entity number: 198354

Address: 250 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 09 May 1966 - 29 Sep 1982

Entity number: 198344

Address: 181 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 09 May 1966 - 25 Sep 1991

Entity number: 198331

Address: JOSEPH N. MORRA, ONE NORDEN LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 May 1966 - 15 Apr 1985

Entity number: 198295

Address: 362 LONG ISLAND AVE., WYANDANCH, NY, United States, 11798

Registration date: 06 May 1966 - 29 May 1981

Entity number: 198294

Address: 484 W. MONTAUK HWAY, BABYLON, NY, United States

Registration date: 06 May 1966 - 30 Sep 1981

Entity number: 198252

Registration date: 05 May 1966

Entity number: 198234

Registration date: 05 May 1966

Entity number: 198236

Registration date: 05 May 1966

Entity number: 198180

Address: 25 W. 43 ST., NEW YORK, NY, United States, 10036

Registration date: 03 May 1966 - 25 Sep 1991

Entity number: 198165

Address: 1300 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Registration date: 03 May 1966 - 23 Dec 1992

Entity number: 198139

Registration date: 02 May 1966

Entity number: 198107

Address: 1060 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Registration date: 02 May 1966 - 25 Mar 1998

Entity number: 198085

Address: 24 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 02 May 1966 - 22 Jun 2005