Business directory in New York Suffolk - Page 10143

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 551767 companies

Entity number: 737378

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737368

Address: P. O. BOX 418, REMSENBURG, NY, United States, 11960

Registration date: 30 Nov 1981 - 09 Nov 1995

Entity number: 737362

Address: BOX 398, RIVERHEAD, NY, United States, 11901

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737341

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

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737433

Address: 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

Registration date: 30 Nov 1981

Entity number: 737344

Address: BOX A, 1130 OLD TOWN ROAD, CORAM, NY, United States, 11727

Registration date: 30 Nov 1981

Entity number: 737603

Address: 209 LITTLE EAST NECK ROAD, W. BABYLON, NY, United States, 11704

Registration date: 30 Nov 1981

Entity number: 737320

Address: 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735

Registration date: 27 Nov 1981 - 31 Mar 2022

Entity number: 737310

Address: 1277 SAXON AVE., BAY SHORE, NY, United States, 11706

Registration date: 27 Nov 1981 - 27 Sep 1995

Entity number: 737295

Address: 6 ACADEMY LANE, OAKDALE, NY, United States, 11769

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737280

Address: 115 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 27 Nov 1981 - 25 Sep 1991

Entity number: 737276

Address: 28 SHERMAN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Nov 1981 - 25 Sep 1996

Entity number: 737263

Address: 39 BERGEN ST, BRENTWOOD, NY, United States, 11717

Registration date: 27 Nov 1981 - 11 Mar 2003

Entity number: 737242

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737226

Address: RT 58, BOX 216, RIVERHEAD, NY, United States, 11901

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737214

Address: 714 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 27 Nov 1981 - 26 Sep 1990

Entity number: 737205

Address: 17 COTTER ST., WEST ISLIP, NY, United States, 11795

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737192

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

Registration date: 27 Nov 1981 - 23 Dec 1992

Entity number: 737183

Address: 561 TERRACE RD., BAYPORT, NY, United States, 11705

Registration date: 27 Nov 1981 - 29 Dec 1999

Entity number: 737182

Address: 15 WEST COURT DR., CENTEREACH, NY, United States, 11720

Registration date: 27 Nov 1981 - 13 Apr 1988

Entity number: 737096

Address: 5 SANDY HOLLOW RD, NORTHPORT, NY, United States, 11768

Registration date: 27 Nov 1981 - 08 Mar 1989

Entity number: 737077

Registration date: 27 Nov 1981 - 27 Nov 1981

Entity number: 737066

Address: %JOSEPH LITE, 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 27 Nov 1981 - 28 Sep 1994

Entity number: 737016

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 27 Nov 1981 - 26 Jun 2002

Entity number: 737325

Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 27 Nov 1981

Entity number: 737290

Address: 508 DEVON PLACE, WEST ISLIP, NY, United States, 11795

Registration date: 27 Nov 1981

Entity number: 736965

Address: PO BOX 455, 25 ASPATUCK RD., WEST HAMPTON BEACH, NY, United States, 11798

Registration date: 25 Nov 1981 - 23 Sep 1992

Entity number: 736887

Address: 102 BROWN'S RD., SMITHTOWN, NY, United States, 11767

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736867

Address: STEVE WUNDERLICH, CONNETQUOT AVE, ISLIP TERRACE, NY, United States, 11722

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736864

Address: 21 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 25 Nov 1981 - 09 Dec 1987

Entity number: 736862

Address: 15 OSER AVE., HAUPPAUGE, NY, United States, 11787

Registration date: 25 Nov 1981 - 02 Aug 1985

Entity number: 736850

Address: 18 PARKWAY DR. SOUTH, COMMACK, NY, United States, 11725

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736834

Address: 257 OAK BEACH RD., OAK BEACH, NY, United States, 11702

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736828

Address: 30 BAY DRIVE WEST, HUNTINGTON BAY, NY, United States, 11743

Registration date: 25 Nov 1981 - 28 Sep 1994

Entity number: 736827

Address: 355 HORSEBLOCK RD., FARMINGDALE, NY, United States, 11738

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736807

Address: 319 LAGOON DR. SOUTH, COPIAGUE, NY, United States, 11726

Registration date: 25 Nov 1981 - 25 Mar 1992

Entity number: 736754

Address: 14 GASTON ST., MELVILLE, NY, United States, 11747

Registration date: 25 Nov 1981 - 23 Sep 1992

Entity number: 736745

Address: PO BOX 479, 325 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 25 Nov 1981 - 26 Jun 1996

Entity number: 736725

Address: 222 STATION PLZ, SUITE 330, MINEOLA, NY, United States, 11501

Registration date: 25 Nov 1981 - 25 Mar 1992

Entity number: 736718

Address: 3351 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 25 Nov 1981 - 29 Dec 1993

Entity number: 736711

Address: 5 RIDGE DR., MELVILLE, NY, United States, 11746

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736686

Address: 356 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 25 Nov 1981 - 25 Sep 1991

Entity number: 736684

Address: 101 WINDWARD AVE., EAST HAMPTON, NY, United States, 11937

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736683

Address: 30 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 25 Nov 1981 - 21 Mar 2000

Entity number: 736679

Address: 750 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 25 Nov 1981 - 15 Jun 1988

Entity number: 736676

Address: 935 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736671

Address: 1040 WEST JERICHO TPK, SMITHTOWN, NY, United States, 11787

Registration date: 25 Nov 1981 - 23 Dec 1992

Entity number: 736658

Address: 1 MILL CREEK RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Nov 1981 - 03 Feb 1987

Entity number: 736637

Address: 12 OLD BROOK RD, DIX HILLS, NY, United States, 11746

Registration date: 25 Nov 1981 - 04 Jun 1987

Entity number: 736586

Address: P.O. BOX 465, SAYVILLE, NY, United States, 11782

Registration date: 25 Nov 1981 - 23 Sep 1992