Business directory in New York Suffolk - Page 10876

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: 193288

Address: SHELTER ISLAND HEIGHTS, NEW YORK, NY, United States, 11965

Registration date: 09 Dec 1965

Entity number: 193264

Address: 537 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 08 Dec 1965 - 09 Oct 1997

Entity number: 193246

Address: 217 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 08 Dec 1965 - 27 Jun 2001

Entity number: 193181

Address: P.O. BOX 234, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 07 Dec 1965 - 04 Feb 2005

Entity number: 193171

Address: 39-41 WEST MAIN ST., PATCHOGUE, NY, United States

Registration date: 07 Dec 1965 - 19 Jun 1996

Entity number: 193224

Address: PO BOX 834, SETAUKET, NY, United States, 11733

Registration date: 07 Dec 1965

Entity number: 193225

Address: BROADWAY & PARK AVE., HUNTINGTON, NY, United States

Registration date: 07 Dec 1965

Entity number: 193157

Address: 1843 MIDDLE ROAD, CALVERTON, NY, United States, 11933

Registration date: 06 Dec 1965

Entity number: 193153

Address: 87 HEWITT BLVD, CENTER MORICHES, NY, United States, 11934

Registration date: 06 Dec 1965 - 17 Nov 1992

Entity number: 193151

Address: 6143 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 06 Dec 1965 - 23 Dec 1992

Entity number: 193149

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

Registration date: 06 Dec 1965 - 24 Sep 1997

Entity number: 193133

Address: 37 CONCOURSE WEST, BRIGHTWATERS, NY, United States, 11718

Registration date: 06 Dec 1965 - 23 Dec 1992

Entity number: 193110

Address: 135 WEST 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 06 Dec 1965

Entity number: 193090

Address: 501 KIME AVENUE, WEST ISLIP, NY, United States, 11795

Registration date: 03 Dec 1965 - 14 Jun 1994

Entity number: 193088

Registration date: 03 Dec 1965

Entity number: 193019

Address: 90 GLEAM ST., W. BABYLON, NY, United States, 11704

Registration date: 02 Dec 1965 - 30 Jun 2004

Entity number: 193018

Address: 1 WASHINGTON PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Dec 1965 - 10 Nov 2014

Entity number: 192959

Address: 521 NARLAND LANE, NORTH BABYLON, NY, United States, 11703

Registration date: 30 Nov 1965 - 31 Mar 1982

Entity number: 192926

Address: RT 25 A, ROCKY POINT PROFESSIONAL BLDG, ROCKY POINT, NY, United States, 11778

Registration date: 29 Nov 1965 - 25 Jul 2012

Entity number: 192921

Address: 24A RAILROAD AVE., EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Nov 1965 - 01 May 1987

Entity number: 192920

Address: 114 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Registration date: 29 Nov 1965 - 16 Jun 2009

Entity number: 192942

Address: 5 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

Registration date: 29 Nov 1965

Entity number: 192914

Address: 2 BITTERSWEET PL., HUNTINGTON, NY, United States, 11743

Registration date: 26 Nov 1965 - 25 Jan 2012

Entity number: 192907

Address: 25 CLARENCE ST, COPIAGUE, NY, United States, 11726

Registration date: 26 Nov 1965 - 23 Apr 1999

Entity number: 192897

Address: 1035A MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 26 Nov 1965 - 23 Dec 1992

Entity number: 192835

Address: 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Registration date: 24 Nov 1965 - 23 Jun 1999

Entity number: 192830

Address: 337 Merrick Road, Lynbrook, NY, United States, 11563

Registration date: 23 Nov 1965

Entity number: 192824

Registration date: 23 Nov 1965 - 23 Jun 1993

Entity number: 192796

Address: 1330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 22 Nov 1965 - 27 Sep 1995

Entity number: 192745

Address: 11 SKYLARK LANE, STONY BROOK, NY, United States, 11790

Registration date: 22 Nov 1965 - 23 Dec 1992

Entity number: 192740

Registration date: 22 Nov 1965

Entity number: 192793

Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743

Registration date: 22 Nov 1965

Entity number: 192786

Registration date: 22 Nov 1965

Entity number: 192703

Address: 11 CLOVER DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 19 Nov 1965 - 31 Dec 1982

Entity number: 192671

Address: 1613 FAIRFAX RD., W ISLIP, NY, United States, 11795

Registration date: 18 Nov 1965 - 23 Dec 1992

Entity number: 192664

Address: 101 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 18 Nov 1965 - 27 Jun 1989

Entity number: 2516810

Registration date: 18 Nov 1965

Entity number: 192646

Address: 17 WINTERGREEN DR WEST, MELVILLE, NY, United States, 11747

Registration date: 17 Nov 1965

Entity number: 192620

Registration date: 17 Nov 1965

Entity number: 192637

Registration date: 17 Nov 1965

Entity number: 192601

Address: 630 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 16 Nov 1965 - 27 Mar 1996

Entity number: 192583

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 15 Nov 1965 - 17 Feb 1999

Entity number: 2882214

Address: 355 LARKFIELD RD, EAST NORTHPORT, NY, United States, 00000

Registration date: 12 Nov 1965 - 15 Dec 1970

Entity number: 192522

Address: GARDEN LANE, YAPHANK, NY, United States

Registration date: 12 Nov 1965 - 23 Dec 1992

Entity number: 192454

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 09 Nov 1965 - 05 Oct 1983

Entity number: 192413

Address: 81 COUNTRY VILLAGE LANE, EAST ISLIP, NY, United States, 11730

Registration date: 08 Nov 1965

Entity number: 192412

Address: 45 MALL DRIVE, COMMACK, NY, United States, 11725

Registration date: 08 Nov 1965 - 25 Sep 2002

Entity number: 192404

Address: 218 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 08 Nov 1965 - 25 Sep 1996

Entity number: 192387

Address: 1064 ROUTE 109 P.O. BOX 617, LINDENHURST, NY, United States, 11757

Registration date: 08 Nov 1965

Entity number: 192402

Address: 188 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 08 Nov 1965