Business directory in New York Suffolk - Page 10118

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 552054 companies

Entity number: 756198

Address: 17 STRATTON LANE, STONY BROOK, NY, United States, 11790

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756190

Address: 7 JACQUELINE COURT, WEST BABYLON, NY, United States, 11704

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756186

Address: 125 EAST MAIN ST., PO BOX 540, PATCHOGUE, NY, United States, 11772

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756177

Address: P. O. BOX 601, MONTAUK, NY, United States, 11954

Registration date: 09 Mar 1982 - 03 May 2010

Entity number: 756153

Address: 1825 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756096

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756094

Address: 350 VANDERBILT MTR, PKWY, HAUPPAUGE, NY, United States, 11788

Registration date: 09 Mar 1982 - 29 Sep 1993

Entity number: 756085

Address: CABOT ST., WEST BABYLON, NY, United States

Registration date: 09 Mar 1982 - 13 Feb 2004

Entity number: 756082

Address: BOX 386, MOUNT SINAI, NY, United States, 11766

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756073

Address: 176-14 CENTRAL AVE., FARMINGDALE, NY, United States

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756065

Address: 20C BURT DR., DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1982 - 28 Sep 1994

Entity number: 756052

Address: 107 WILLIS AVE., PO BOX 125, PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756051

Address: 2356 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756048

Address: P.O. BOX 601, MONTAUK, NY, United States, 11954

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756046

Address: 15 RIDGECREST ST, HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1982 - 28 Oct 2009

Entity number: 756036

Address: 107 WILLIS AVE., PO BOX 125, PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756000

Address: 490 PORTION RD, RONKONKOMA, NY, United States, 11779

Registration date: 09 Mar 1982 - 26 Mar 1997

Entity number: 755995

Address: 2061 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755980

Address: 700 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Registration date: 09 Mar 1982 - 29 Dec 1999

Entity number: 755970

Address: 305 UNION BLVD., WEST ISLIP, NY, United States, 11795

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 755969

Address: 194 NEWARK ST., LINDENHURST, NY, United States, 11757

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755954

Address: 1075 MAIN ROAD, PO BOX 86, LAUREL, NY, United States, 11948

Registration date: 09 Mar 1982 - 24 Mar 1993

Entity number: 755953

Address: 354 COMMACK RD., DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755948

Address: 715 HYMAN AVE., WEST ISLIP, NY, United States, 11795

Registration date: 09 Mar 1982 - 23 Dec 1992

Entity number: 755941

Address: 547 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 09 Mar 1982 - 28 Dec 1994

Entity number: 755917

Address: 1 WILLOW TREE PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 755901

Address: 180 LEWIS RD., NORTHPORT, NY, United States, 11768

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755898

Address: 6 BASEL LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 09 Mar 1982 - 23 Dec 1992

Entity number: 755895

Address: 500 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755882

Address: BARNES RD., NO STREET NUMBER, MORICHES, NY, United States, 11955

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755874

Address: 498 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 755872

Address: 222 NEWBRIDGE AVE., EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 755864

Address: 42 TOILSOME LANE, E HAMPTON, NY, United States, 11937

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756225

Address: 40 HEWITT BLVD, CENTER MORICHES, NY, United States, 11934

Registration date: 09 Mar 1982

Entity number: 756236

Address: WILLIAM J. LYON, SR., 19B STIRIZ ROAD, BROOKHAVEN, NY, United States, 11719

Registration date: 09 Mar 1982

Entity number: 755825

Address: 1 ROCKEFELLER PLZ, SUITE 2800, NEW YORK, NY, United States, 10020

Registration date: 08 Mar 1982 - 26 Jun 1991

Entity number: 755822

Address: 387 CLAY PITTS ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 08 Mar 1982 - 24 Sep 1997

Entity number: 755795

Address: 910 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 08 Mar 1982 - 05 Jan 2018

Entity number: 755794

Address: 75-49 FURMANGVILLE AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755786

Address: 886 JOHNSON AVE., RONKONKOMA, NY, United States, 11779

Registration date: 08 Mar 1982 - 26 Jun 1991

Entity number: 755769

Address: 1975 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 08 Mar 1982 - 26 Jun 1991

Entity number: 755768

Address: 41 LOCUST AVE., EAST MORICHES, NY, United States, 11940

Registration date: 08 Mar 1982 - 26 Jun 1991

Entity number: 755764

Address: MAIN ST., P. O. BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 08 Mar 1982 - 23 Dec 1992

Entity number: 755754

Address: 126 ROCKAWAY ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755745

Address: 36 HAVARD DRIVE, HAMPTON BAYS, NY, United States, 11946

Registration date: 08 Mar 1982 - 29 Sep 1993

Entity number: 755740

Registration date: 08 Mar 1982 - 08 Mar 1982

Entity number: 755737

Address: 1117 WALTWHITMAN ROAD, PO BOX 1016, MELVILLE, NY, United States, 11747

Registration date: 08 Mar 1982 - 26 Oct 2016

Entity number: 755712

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 08 Mar 1982 - 23 Jun 1993

Entity number: 755708

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 08 Mar 1982 - 26 Jun 1996

Entity number: 755699

Address: 72 WEST AVE., PATCHOGUE, NY, United States, 11772

Registration date: 08 Mar 1982 - 29 Sep 1993