Business directory in New York Suffolk - Page 10146

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: 735286

Address: 1121-36 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 19 Nov 1981

Entity number: 735264

Address: 6351 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 18 Nov 1981 - 23 Dec 1992

Entity number: 735217

Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 735204

Address: 79 SHORE DRIVE, COPIAGUE, NY, United States, 11726

Registration date: 18 Nov 1981 - 23 Dec 1992

Entity number: 735194

Address: 59 RENSSELAER DRIVE, COMMACK, NY, United States, 11725

Registration date: 18 Nov 1981 - 25 Mar 1992

Entity number: 735184

Address: 401 COLUMBUS AVE., NORTH BABYLON, NY, United States, 11704

Registration date: 18 Nov 1981 - 23 Dec 1992

Entity number: 735162

Address: 216 MAIN ST., EAST SETAUKET, NY, United States, 11733

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 735160

Address: 49 NORTHCOTE DR, MELVILLE, NY, United States, 11747

Registration date: 18 Nov 1981 - 27 Sep 1995

Entity number: 735139

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

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 735129

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 735126

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 735115

Address: 1563 MAIN ST., OAKDALE, NY, United States, 11769

Registration date: 18 Nov 1981 - 18 May 1989

Entity number: 735087

Address: 222 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 18 Nov 1981 - 11 Aug 2006

Entity number: 735080

Registration date: 18 Nov 1981 - 18 Nov 1981

Entity number: 735079

Registration date: 18 Nov 1981 - 18 Nov 1981

Entity number: 735036

Registration date: 18 Nov 1981 - 18 Nov 1981

Entity number: 735007

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 18 Nov 1981 - 28 Jan 1989

Entity number: 734993

Address: 125 SMITHTOWN POLK BLVD, CENTEREACH, NY, United States, 11720

Registration date: 18 Nov 1981 - 23 Dec 1992

Entity number: 734985

Address: 116 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 18 Nov 1981 - 23 Sep 1992

Entity number: 734990

Address: 659 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 18 Nov 1981

Entity number: 734976

Address: ROUTE 25, RIDGE, NY, United States

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734957

Address: P.O. BOX 154, NESCONSET, NY, United States, 11767

Registration date: 17 Nov 1981 - 27 Sep 1995

Entity number: 734954

Address: 1250 NORTH WELLWOOD AVE., WEST BABYLON, NY, United States, 11704

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734940

Address: 401 RAILROAD AVE., WESTBURY, NY, United States, 11590

Registration date: 17 Nov 1981 - 15 Mar 1989

Entity number: 734923

Address: 6080 JERICHO TPKE, PO BOX 273, COMMACK, NY, United States, 11725

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734916

Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734903

Address: 500 RT. 25A, MILLER PLACE, NY, United States, 11764

Registration date: 17 Nov 1981 - 15 Apr 1992

Entity number: 734897

Address: 1111 DEER PARK AVE., PO BOX 2184, NORTH BABYLON, NY, United States, 11703

Registration date: 17 Nov 1981 - 26 Jun 1996

Entity number: 734877

Address: SOUTH WING, SUITE 3S03, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 17 Nov 1981 - 30 Jul 2001

Entity number: 734872

Address: 366-368 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734864

Address: 33 LEEDS BLVD., FARMINGDALE, NY, United States, 11738

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734860

Address: 1800 BELLMORE AVE., BELLMORE, NY, United States, 11710

Registration date: 17 Nov 1981 - 31 Mar 1992

Entity number: 734856

Address: 475 HEAD OF NECK RD., BELLPORT, NY, United States, 11713

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734850

Address: 556 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734844

Address: 346-56 ROUTE 25A, ROCKY POING, NY, United States

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734835

Address: FOUR SEWARD DR., DIX HILLS, NY, United States, 11746

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734829

Address: PO BOX 86, 202 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734823

Address: 441 FALMOUTH RD., NORTH BABYLON, NY, United States, 11704

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734795

Address: 289 SOUTH BAYVIEW AVE., AMITYVILLE, NY, United States, 11701

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734785

Address: 105 MAIN ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 17 Nov 1981 - 23 Jun 1993

Entity number: 734782

Address: 1064 MIDDLE COUNTRY, RD., SELDEN, NY, United States, 11784

Registration date: 17 Nov 1981 - 23 Dec 1992

Entity number: 734755

Address: 81 HIGHLAND AVE., WEST ISLIP, NY, United States, 11795

Registration date: 17 Nov 1981 - 29 Sep 1993

Entity number: 734741

Registration date: 17 Nov 1981 - 17 Nov 1981

Entity number: 734737

Address: 251 EAST OAKLAND AVE., PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Nov 1981 - 23 Sep 1992

Entity number: 734723

Address: HEATHERWOOD G.C., ARROWHEAD LANE, SOUTH STEAUKET, NY, United States, 11785

Registration date: 17 Nov 1981 - 25 Jun 2003

Entity number: 734965

Address: 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 17 Nov 1981

Entity number: 734714

Address: 10 GLENMERE LANE, CORAM, NY, United States, 11727

Registration date: 17 Nov 1981

Entity number: 734839

Address: 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Registration date: 17 Nov 1981

Entity number: 734673

Address: 141 SUMMIT DR., NESCONSET, NY, United States, 11767

Registration date: 16 Nov 1981 - 26 Jun 1996

Entity number: 734655

Address: WEST LAKE DR., MONTAUK, NY, United States, 11954

Registration date: 16 Nov 1981 - 20 Jan 1983