Business directory in New York Suffolk - Page 10945

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: 163705

Address: 5686 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Registration date: 25 Feb 1957

Entity number: 163663

Address: 170 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 20 Feb 1957 - 26 Oct 2011

Entity number: 163654

Registration date: 20 Feb 1957

Entity number: 163617

Registration date: 18 Feb 1957

Entity number: 163614

Registration date: 18 Feb 1957

Entity number: 163599

Registration date: 18 Feb 1957

Entity number: 163514

Address: 3300 VETERANS HGWY, BOHEMIA, NY, United States, 11716

Registration date: 13 Feb 1957 - 29 Sep 1993

Entity number: 163507

Address: 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Registration date: 11 Feb 1957 - 25 Mar 1998

Entity number: 163438

Registration date: 07 Feb 1957

Entity number: 163409

Address: 22 RYAN ST., WEST ISLIP, NY, United States, 11795

Registration date: 05 Feb 1957 - 25 Sep 1991

Entity number: 163418

Registration date: 05 Feb 1957

Entity number: 163276

Address: KENNETH L MILLER, 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 30 Jan 1957 - 23 Dec 1992

Entity number: 163266

Registration date: 29 Jan 1957

Entity number: 163240

Address: 444 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Jan 1957

Entity number: 163209

Address: 130 SUNRISE HWY, WEST ISLIP, NY, United States, 11795

Registration date: 25 Jan 1957 - 01 May 2013

Entity number: 163159

Address: 156 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 23 Jan 1957 - 22 Dec 1986

Entity number: 163079

Address: 207 CARLETON AVE., E ISLIP, NY, United States, 11730

Registration date: 18 Jan 1957 - 13 Mar 1989

Entity number: 162980

Address: 1550 MONTAUK HWY, OAKDALE, NY, United States, 11769

Registration date: 15 Jan 1957 - 25 Sep 1991

Entity number: 162965

Address: 1225 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 14 Jan 1957

Entity number: 162930

Address: 79 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Jan 1957 - 27 Dec 2000

Entity number: 162916

Address: CHURCH ST., NORTHPORT, NY, United States

Registration date: 11 Jan 1957 - 27 Sep 1985

Entity number: 162898

Registration date: 10 Jan 1957

Entity number: 162849

Address: 196 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 09 Jan 1957 - 16 May 1984

Entity number: 162845

Address: N.E. COR. SUNRISE HGWY., AT THIRD AVE., BAY SHORE, NY, United States

Registration date: 09 Jan 1957 - 23 Dec 1992

Entity number: 162776

Address: 252 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Jan 1957

Entity number: 162761

Address: 152 RAILROAD ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Jan 1957 - 02 Jun 2014

Entity number: 162750

Address: 262 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 04 Jan 1957 - 02 Dec 1982

Entity number: 162712

Address: CUTTING ST., R.F.D. 1, HUNTINGTON, NY, United States

Registration date: 04 Jan 1957 - 28 Sep 1994

Entity number: 162593

Address: 18 ROOSEVELT AVE, STE B, PORT JEFF STA, NY, United States, 11776

Registration date: 02 Jan 1957

Entity number: 99271

Address: 25 STATION RD, BELLPORT, NY, United States, 11713

Registration date: 28 Dec 1956 - 14 May 2013

Entity number: 99259

Address: 445 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 28 Dec 1956 - 23 Dec 1992

Entity number: 99242

Address: 47 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 28 Dec 1956 - 26 Jan 1988

Entity number: 99220

Address: 1 ES. 42ND ST., NEW YORK, NY, United States

Registration date: 27 Dec 1956 - 25 Sep 1991

Entity number: 99190

Address: 183 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 26 Dec 1956 - 23 Dec 1992

Entity number: 99166

Address: R.F.D. #1WINDING RD., BETHPAGE, NY, United States

Registration date: 26 Dec 1956 - 29 Sep 1993

Entity number: 99160

Address: MASTIC BEACH RD., BROOKHAVEN, NY, United States

Registration date: 26 Dec 1956 - 14 Jul 1987

Entity number: 100068

Registration date: 21 Dec 1956

Entity number: 100067

Address: 400 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 21 Dec 1956 - 26 Dec 1988

Entity number: 99132

Registration date: 21 Dec 1956

Entity number: 100061

Address: 326 SO. WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 21 Dec 1956

Entity number: 99116

Registration date: 20 Dec 1956

Entity number: 99061

Registration date: 19 Dec 1956

Entity number: 98926

Address: 200 MONELL AVE, ISLIP, NY, United States, 11751

Registration date: 14 Dec 1956

Entity number: 104890

Address: 577 ROUTE 112, PATCHOGUE, L. I., NY, United States, 11772

Registration date: 13 Dec 1956 - 26 Oct 2011

Entity number: 98866

Address: 215 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 12 Dec 1956 - 25 Jan 1983

Entity number: 98894

Address: 27 SOUTH LONG ISLAND, TRAILER PARK, LINDENHURST, NY, United States, 00000

Registration date: 12 Dec 1956

Entity number: 98800

Address: 61 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 07 Dec 1956 - 25 Jan 2012

Entity number: 98772

Address: NO ST. ADD., STONY BROOK, NY, United States

Registration date: 04 Dec 1956 - 20 Sep 1984

Entity number: 98771

Address: P.O. BOX 89, CENTERPORT, NY, United States, 11721

Registration date: 04 Dec 1956

Entity number: 102058

Registration date: 04 Dec 1956