Business directory in New York Suffolk - Page 10164

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 551758 companies

Entity number: 723302

Address: 650 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 21 Sep 1981 - 25 Sep 1991

Entity number: 723300

Address: 135 11TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 21 Sep 1981 - 25 Sep 1991

Entity number: 723296

Address: 2952 MURDOCK RD., WANTAGH, NY, United States, 11793

Registration date: 21 Sep 1981 - 23 Sep 1992

Entity number: 723294

Address: P.O. BOX 7, WYANDANCH, NY, United States, 11798

Registration date: 21 Sep 1981 - 25 Sep 1991

Entity number: 723289

Address: 46 ROUTE 25A, SETAUKET, NY, United States, 11733

Registration date: 21 Sep 1981 - 29 Sep 1993

Entity number: 723285

Address: 244 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 21 Sep 1981 - 10 Aug 1992

Entity number: 723281

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

Registration date: 21 Sep 1981 - 23 Sep 1992

Entity number: 723546

Address: & CORCORAN, 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 21 Sep 1981

Entity number: 723330

Address: CHEREB LANE & CLIFTON PLACE, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 21 Sep 1981

Entity number: 723272

Address: 2101 BLUFFS DR. SOUTH, BAITING HOLLOW, NY, United States, 11933

Registration date: 21 Sep 1981

Entity number: 723254

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 18 Sep 1981 - 23 Dec 1992

Entity number: 723236

Address: & MANN, 295 MADISON AVE, NEW YORK, NY, United States, 10044

Registration date: 18 Sep 1981 - 23 Dec 1992

Entity number: 723230

Address: MONTAUK HIGHWAY, P. O. BOX 415, WATER MILL, NY, United States, 11976

Registration date: 18 Sep 1981 - 25 Sep 1991

Entity number: 723203

Address: 45 MILLER AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 18 Sep 1981 - 26 Sep 1990

Entity number: 723186

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 18 Sep 1981 - 07 Nov 1995

Entity number: 723178

Address: 6 NOTTINGHAM CT, RIDGE, NY, United States, 11961

Registration date: 18 Sep 1981 - 23 Sep 1998

Entity number: 723174

Address: 22 SOMERSET DR, COMMACK, NY, United States, 11725

Registration date: 18 Sep 1981 - 23 Sep 1992

Entity number: 723170

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 18 Sep 1981 - 25 Jan 1991

Entity number: 723169

Address: 1015 EAST MAIN STREET #6, RIVERHEAD, NY, United States, 11901

Registration date: 18 Sep 1981 - 13 Jun 2022

Entity number: 723155

Address: 2539 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 18 Sep 1981 - 04 Feb 1987

Entity number: 723126

Address: PO BOX 58, SOUTH JAMESPORT, NY, United States, 11937

Registration date: 18 Sep 1981 - 23 Dec 1992

Entity number: 723124

Address: 3201 MIDDLE COUNTRY RD., LAKE GROVE, NY, United States, 11755

Registration date: 18 Sep 1981 - 23 Sep 1992

Entity number: 723123

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

Registration date: 18 Sep 1981 - 25 Sep 1991

Entity number: 723120

Address: 7-19TH AVE., RONKONKOMA, NY, United States, 11779

Registration date: 18 Sep 1981 - 25 Sep 1991

Entity number: 723095

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

Registration date: 18 Sep 1981 - 23 Sep 1992

Entity number: 723091

Address: 21 MARYLAND AVE., BAY SHORE, NY, United States, 11706

Registration date: 18 Sep 1981 - 25 Sep 1991

Entity number: 723036

Address: 243 16TH ST, WEST BABYLON, NY, United States, 11704

Registration date: 18 Sep 1981 - 23 Dec 1992

Entity number: 723033

Address: 400 PARK AVE, BABYLON, NY, United States, 11702

Registration date: 18 Sep 1981 - 25 Sep 1991

Entity number: 723004

Address: 40 OLDNECK ROAD SOUTH, CENTER MORICHES, NY, United States, 11934

Registration date: 18 Sep 1981 - 04 Apr 2023

Entity number: 723001

Address: 32 IRENE LANE EAST,, PLAINVIEW, NY, United States, 11803

Registration date: 18 Sep 1981 - 04 Oct 1989

Entity number: 722976

Address: 1380 ROANOKE AVE, P.O. BOX 209, RIVERHEAD, NY, United States, 11901

Registration date: 17 Sep 1981 - 23 Sep 1992

Entity number: 722968

Address: 461 WINDMILL AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 17 Sep 1981 - 25 Sep 1991

Entity number: 722967

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 17 Sep 1981 - 25 Sep 1991

Entity number: 722954

Address: 285 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 17 Sep 1981 - 29 Mar 1995

Entity number: 722921

Address: 20 COLONIAL SPRINGS RD., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 17 Sep 1981 - 25 Sep 1991

Entity number: 722845

Address: 111 JERSEY ST., WEST BABYLON, NY, United States, 11704

Registration date: 17 Sep 1981 - 23 Dec 1992

Entity number: 722840

Address: 33 FAIRBANKS BLVD., WOODBURY, NY, United States, 11797

Registration date: 17 Sep 1981 - 13 May 1992

Entity number: 722969

Address: 13 HILL ST, WADING RIVER, NY, United States, 11792

Registration date: 17 Sep 1981

Entity number: 722784

Address: P.O. BOX 624, PROSPECT ST., SHOREHAM, NY, United States, 11786

Registration date: 16 Sep 1981 - 23 Sep 1992

Entity number: 722732

Address: 196 ANCHORAGE DR., WEST ISLIP, NY, United States, 11795

Registration date: 16 Sep 1981 - 25 Sep 1991

Entity number: 722706

Address: 1 EAST MAIN ST., PO BOX P496, BAY SHORE, NY, United States, 11706

Registration date: 16 Sep 1981 - 23 Sep 1992

Entity number: 722702

Address: 28 KAYRON DR., RONKONKOMO, NY, United States, 11779

Registration date: 16 Sep 1981 - 23 Dec 1992

Entity number: 722688

Address: 393 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 Sep 1981 - 25 Sep 1991

Entity number: 722685

Address: 152 JEFFERSON ST., EAST ISLIP, NY, United States, 11730

Registration date: 16 Sep 1981 - 23 Sep 1992

Entity number: 722678

Address: 202 EASTWOOD AVE, DEER PARK, NY, United States, 11229

Registration date: 16 Sep 1981 - 23 Sep 1992

Entity number: 722649

Address: 11 MIDDLENECK RD, GREAT NECK, NY, United States, 11021

Registration date: 16 Sep 1981 - 25 Sep 1991

Entity number: 722628

Address: 50 WEST 88TH ST., NEW YORK, NY, United States, 10024

Registration date: 16 Sep 1981 - 25 Sep 1991

Entity number: 722623

Address: 62 AMSTERDAM ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 16 Sep 1981 - 25 Sep 1991

Entity number: 722616

Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 16 Sep 1981 - 23 Sep 1992

Entity number: 722608

Address: 92 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 16 Sep 1981 - 23 Apr 1987