Business directory in New York Suffolk - Page 10929

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 549454 companies

Entity number: 123457

Address: 10-2ND AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Oct 1959 - 26 Jun 1996

Entity number: 123453

Address: 545 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 26 Oct 1959 - 26 Jun 2002

Entity number: 123438

Address: 847 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 23 Oct 1959 - 27 Dec 2000

Entity number: 123280

Address: 1177 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Oct 1959 - 23 Dec 1992

Entity number: 123277

Address: 64 Sandalwood Lane, Riverhead, NY, United States, 11901

Registration date: 19 Oct 1959

Entity number: 123260

Registration date: 19 Oct 1959

Entity number: 123273

Address: 2531 DOGWOOD AVE., EAST MEADOW, NY, United States, 11554

Registration date: 19 Oct 1959

Entity number: 123240

Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Registration date: 16 Oct 1959 - 07 Oct 1985

Entity number: 123213

Registration date: 15 Oct 1959

Entity number: 123150

Registration date: 14 Oct 1959

Entity number: 123133

Address: SUNRISE HIGHWAY AND, BAYVIEW AVE., AMITYVILLE, NY, United States

Registration date: 13 Oct 1959

Entity number: 123107

Registration date: 09 Oct 1959

Entity number: 123081

Registration date: 08 Oct 1959

Entity number: 123041

Address: 44 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 07 Oct 1959 - 27 Sep 1995

Entity number: 123023

Address: 50 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

Registration date: 07 Oct 1959 - 29 Apr 2005

Entity number: 123000

Registration date: 06 Oct 1959

Entity number: 122969

Address: NO STREET ADDRESS STATED, BABYLON, NY, United States

Registration date: 05 Oct 1959 - 28 Sep 1994

Entity number: 122947

Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432

Registration date: 02 Oct 1959 - 04 May 1989

Entity number: 122946

Registration date: 02 Oct 1959

Entity number: 122902

Registration date: 01 Oct 1959

Entity number: 122893

Address: 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1959

Entity number: 122847

Address: MEDFORD AVE. ROUTE 112, MEDFORD, NY, United States

Registration date: 29 Sep 1959 - 25 Sep 1991

Entity number: 122762

Registration date: 25 Sep 1959

Entity number: 122717

Address: 666 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 24 Sep 1959 - 25 Sep 1991

Entity number: 122691

Address: 86 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 23 Sep 1959 - 30 Sep 1981

Entity number: 122690

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

Registration date: 23 Sep 1959 - 23 Dec 1992

Entity number: 122706

Registration date: 23 Sep 1959

Entity number: 122622

Address: 1021 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Registration date: 21 Sep 1959

Entity number: 122640

Registration date: 21 Sep 1959

Entity number: 122639

Address: 574 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 21 Sep 1959

Entity number: 122576

Address: 1596 NEW YORKAVE., HUNTINGTON STATION, NY, United States

Registration date: 17 Sep 1959 - 26 Sep 1983

Entity number: 122575

Address: 14 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 17 Sep 1959 - 03 May 1989

Entity number: 122544

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 17 Sep 1959 - 29 Sep 1993

Entity number: 122513

Address: 115 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 16 Sep 1959 - 25 Sep 1991

Entity number: 122449

Address: 838 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Sep 1959

Entity number: 122445

Registration date: 11 Sep 1959

Entity number: 122407

Address: 180 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 10 Sep 1959 - 23 Dec 1992

Entity number: 122329

Address: SHEEP PASTURE ROAD, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 08 Sep 1959 - 25 Jun 2003

Entity number: 122323

Registration date: 04 Sep 1959

Entity number: 122278

Registration date: 02 Sep 1959

Entity number: 122256

Address: 1159 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 02 Sep 1959 - 28 Oct 2009

Entity number: 122281

Registration date: 02 Sep 1959

Entity number: 122272

Address: NO STREET ADDRESS, AMAGANSETT, NY, United States, 00000

Registration date: 02 Sep 1959

Entity number: 122203

Address: 231 SOUTH LA SALLE ST., CHICAGO, IL, United States

Registration date: 28 Aug 1959 - 25 Sep 1991

Entity number: 122160

Address: 588 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 27 Aug 1959 - 23 Dec 1992

Entity number: 122145

Address: 81 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 27 Aug 1959 - 27 Sep 1982

Entity number: 122123

Address: 25235 MAIN ROAD, CUTCHOGUE, NY, United States, 11935

Registration date: 26 Aug 1959 - 12 May 2020

Entity number: 122119

Address: 121 FLORIDA AVE., FARMINGDALE, NY, United States, 11735

Registration date: 26 Aug 1959 - 23 Dec 1992

Entity number: 122127

Address: COMMERCE, INC., 141 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 26 Aug 1959

Entity number: 122061

Registration date: 21 Aug 1959