Business directory in New York Suffolk - Page 10222

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 551645 companies

Entity number: 682942

Address: P.O. BOX 94, 131 BROOK STREET, RIVERHEAD, NY, United States, 11901

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682941

Address: 3180 EXPRESSWAY DRIVE SO, CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Mar 1981 - 25 Mar 1992

Entity number: 682940

Address: 25 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682928

Address: 1870 B ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 03 Mar 1981 - 29 Dec 1999

Entity number: 682926

Address: 2 WOOD THRUSH COURT, MILLER PLACE, NY, United States, 11764

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682905

Address: WALNUT TREE FARM, OLD TOWN RD., EAST SETAUKET, NY, United States

Registration date: 03 Mar 1981 - 23 Sep 1998

Entity number: 682903

Address: 325 NESCONSET HGWY, HAUPPAUGE, NY, United States, 11788

Registration date: 03 Mar 1981 - 23 Jun 1993

Entity number: 682902

Address: 19 DELLMARIE LANE, NESCONSET, NY, United States, 11767

Registration date: 03 Mar 1981 - 23 Sep 1998

Entity number: 682864

Address: FOUR LARKSPUR DR., SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682861

Address: 279 SKIDMORE AVE., DEER PARK, NY, United States, 11729

Registration date: 03 Mar 1981 - 21 Nov 1990

Entity number: 682858

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

Registration date: 03 Mar 1981 - 24 Sep 1997

Entity number: 682841

Address: 644 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 03 Mar 1981 - 27 Sep 1995

Entity number: 682832

Address: 425 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Registration date: 03 Mar 1981 - 05 Sep 2002

Entity number: 682829

Registration date: 03 Mar 1981 - 03 Mar 1981

Entity number: 682826

Registration date: 03 Mar 1981 - 03 Mar 1981

Entity number: 682824

Registration date: 03 Mar 1981 - 03 Mar 1981

Entity number: 682807

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

Registration date: 03 Mar 1981 - 28 Oct 2009

Entity number: 682788

Address: 30 HENEARLY DR., MILLER PLACE, NY, United States, 11764

Registration date: 03 Mar 1981 - 16 Jul 1987

Entity number: 682781

Address: 43 CAMPBELL ST., PATCHOGUE, NY, United States, 11772

Registration date: 03 Mar 1981 - 25 Mar 1992

Entity number: 682779

Address: 25 GLENHOLLOW DR, HOLTSVILLE, NY, United States, 11742

Registration date: 03 Mar 1981 - 28 Sep 1994

Entity number: 682773

Address: 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682767

Address: 120 MAIN ST, P.O. BOX 473, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682757

Address: 35 RIVER HEIGHTS DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682747

Address: 150 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Mar 1981 - 24 Sep 1997

Entity number: 682741

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682738

Address: 485 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1981 - 23 Dec 1992

Entity number: 682729

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682717

Address: 34 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

Registration date: 03 Mar 1981 - 25 Mar 1992

Entity number: 682699

Address: ONE HUNTINGTON QUAD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Mar 1981 - 23 Jun 1993

Entity number: 682694

Address: 60 OGSTON TERRACE, MALVERNE, NY, United States, 11565

Registration date: 03 Mar 1981 - 26 Jun 1996

Entity number: 682662

Address: 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 03 Mar 1981 - 23 Dec 1992

Entity number: 682642

Address: 695 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 03 Mar 1981 - 25 Sep 1991

Entity number: 682636

Address: 122 NORTH COUNTRY RD, MILLER PLACE, NY, United States, 11764

Registration date: 03 Mar 1981 - 26 Mar 2003

Entity number: 682632

Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 03 Mar 1981 - 23 Dec 1992

Entity number: 682631

Address: 114 BELMONT AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682629

Address: 1841 NEW YORK AVE, HUNTINGTON, NY, United States, 11746

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682746

Address: ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, United States, 11747

Registration date: 03 Mar 1981

Entity number: 682672

Address: 535 BROAD HOLLOW RD, P.O. BOX 896, MELVILLE, NY, United States, 11747

Registration date: 03 Mar 1981

Entity number: 682625

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

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682620

Address: 126 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Mar 1981 - 25 Sep 1991

Entity number: 682547

Address: 414 A MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 02 Mar 1981 - 28 Aug 1998

Entity number: 682539

Address: 313 ROUND SWAMP RD, MELVILLE, NY, United States, 11746

Registration date: 02 Mar 1981 - 24 Dec 1991

Entity number: 682529

Address: 402 RANDALL RD, RIDGE, NY, United States, 11961

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682527

Address: 207 HALLOCK RD., STONY BROOK, NY, United States, 11790

Registration date: 02 Mar 1981 - 25 Sep 1991

Entity number: 682510

Address: 207 HALLOCK RD., STONY BROOK, NY, United States, 11790

Registration date: 02 Mar 1981 - 25 Sep 1991

Entity number: 682489

Address: 35 BEACON LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Mar 1981 - 25 Sep 1991

Entity number: 682462

Address: 1919 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11702

Registration date: 02 Mar 1981 - 25 Sep 1991

Entity number: 682448

Address: 150 RIDGE RD, WHEATLEY HEIGTHS, NY, United States, 11798

Registration date: 02 Mar 1981 - 22 Jul 1982

Entity number: 682405

Address: 18 ERITA LANE, SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1981 - 05 Aug 1992

Entity number: 682378

Address: P.O. BOX 587, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 02 Mar 1981 - 25 Sep 1991