Business directory in New York Suffolk - Page 10242

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 551583 companies

Entity number: 651552

Address: 31 WEST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 651220

Address: 142 CONNETQUOT AVE., EAST ISLIP, NY, United States, 11730

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 651218

Address: 313 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 12 Dec 1980 - 23 Sep 1998

Entity number: 650255

Address: 240 E. MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 647972

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

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 647970

Address: 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 647969

Address: 694 FORT SALONGA RD., PO BOX 279, NORTHPORT, NY, United States, 11768

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 647966

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 647953

Address: 26 STARLING PLACE, FARMINGVILLE, NY, United States, 11738

Registration date: 12 Dec 1980 - 29 Sep 1993

Entity number: 647621

Address: 48 FISK RD, HOLTSVILLE, NY, United States, 11742

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 647611

Address: 21 SUPERIOR ST, TERRYVILLE, NY, United States, 11776

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 647610

Address: 109 FOREST RD, CENTEREACH, NY, United States, 11720

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 647606

Address: 257 SOUTHPORT STREET, RONKONKOMA, NY, United States, 11779

Registration date: 12 Dec 1980 - 23 Sep 1998

Entity number: 647532

Address: 623 ROUTE 25A, KINGS PARK, NY, United States, 11754

Registration date: 12 Dec 1980 - 30 Jun 2004

Entity number: 647531

Address: 375 FULTON STREET, P.O. BOX 224, FARMINGDALE, NY, United States, 11735

Registration date: 12 Dec 1980 - 23 Dec 1992

Entity number: 647520

Address: 411 LEXINGTON AVE., WEST BABYLON, NY, United States, 11704

Registration date: 12 Dec 1980 - 23 Sep 1992

Entity number: 656723

Address: 400 FRONT ST., P.O. BOX 463, GREENPORT, NY, United States, 11944

Registration date: 12 Dec 1980

Entity number: 656239

Address: CHET SWEZEY RD., CENTER MORICHES, NY, United States, 11934

Registration date: 12 Dec 1980

Entity number: 647369

Address: 2 WOODCUTTERS PATH, ST JAMES, NY, United States, 11780

Registration date: 11 Dec 1980 - 23 May 1988

Entity number: 646589

Address: 369-379 A LITTLE EAST, NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 11 Dec 1980 - 23 Dec 1992

Entity number: 645537

Address: 971 PATCHOGUE-HOLBROOK, RD, HOLBROOK, NY, United States, 11741

Registration date: 11 Dec 1980 - 25 Sep 1991

Entity number: 645534

Address: 359 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 11 Dec 1980 - 26 Jun 1996

Entity number: 641839

Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 11 Dec 1980 - 23 Sep 1992

Entity number: 641340

Address: 786 GRAND BLVD, DEER PARK, NY, United States, 11729

Registration date: 11 Dec 1980 - 13 Apr 1988

Entity number: 641145

Address: P.O. BOX 534, HUNTINGTON STATION, NY, United States, 11746

Registration date: 11 Dec 1980 - 23 Sep 1992

Entity number: 641136

Address: 239 HIGBIE LANE, W ISLIP, NY, United States, 11795

Registration date: 11 Dec 1980 - 23 Dec 1992

Entity number: 640256

Address: 21 SHORE HAVEN BLVD., LAKE RONKOKOMA, NY, United States, 11779

Registration date: 11 Dec 1980 - 23 Dec 1992

Entity number: 639518

Address: 38 FLANDERS PLACE, W BABYLON, NY, United States, 11704

Registration date: 11 Dec 1980 - 23 Dec 1992

Entity number: 639502

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

Registration date: 11 Dec 1980 - 17 Mar 1987

Entity number: 639501

Address: 1215 SUFFOLK AVE., BRENTWOOD, NY, United States, 11711

Registration date: 11 Dec 1980 - 29 Sep 1993

Entity number: 638763

Address: 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 11 Dec 1980 - 23 Jun 1993

Entity number: 637621

Address: 120 FOURTH AVE, BAY SHORE, NY, United States, 11706

Registration date: 11 Dec 1980 - 13 Apr 1988

Entity number: 637618

Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 11 Dec 1980 - 26 Jun 1991

Entity number: 636896

Address: 67 HOLIDAY DRIVE, WOODBURY, NY, United States, 11797

Registration date: 10 Dec 1980 - 23 Jun 1993

Entity number: 636893

Address: 739 E. MAIN STREET, RIVERHEAD, NY, United States, 11901

Registration date: 10 Dec 1980 - 23 Dec 1992

BUGLAR LTD. Inactive

Entity number: 636250

Address: 189 SEBONAC ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 10 Dec 1980 - 23 Dec 1992

Entity number: 635975

Address: 4 PHYLLIS DRIVE, PATCHOGUE, NY, United States, 11772

Registration date: 10 Dec 1980 - 27 Dec 2000

Entity number: 635876

Address: 757 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 10 Dec 1980 - 23 Dec 1992

Entity number: 635869

Address: 10 LOGAN HILL ROAD, NORTH PORT, NY, United States, 11768

Registration date: 10 Dec 1980 - 26 Jun 1991

Entity number: 635865

Address: 100 SOUTH FLOWER ST, LOS ANGELES, CA, United States

Registration date: 10 Dec 1980 - 23 Sep 1992

Entity number: 635244

Address: 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 10 Dec 1980 - 23 Sep 1992

Entity number: 635243

Address: 136 WEST COURT DR, CENTEREACH, NY, United States, 11720

Registration date: 10 Dec 1980 - 24 Sep 1997

Entity number: 635216

Address: 42 BEVERLY ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 10 Dec 1980 - 15 Jun 1988

Entity number: 635170

Address: 81 WEDGEWOOD AVE, CORAM, NY, United States, 11727

Registration date: 10 Dec 1980 - 23 Dec 1992

Entity number: 635123

Address: 2 UPLAND DR, NORTHPORT, NY, United States

Registration date: 10 Dec 1980 - 20 Feb 1992

Entity number: 635066

Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 10 Dec 1980 - 30 Mar 1987

Entity number: 635057

Address: 33 COMAC LOOP, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 Dec 1980 - 23 Dec 1992

Entity number: 633775

Address: 286 MAIN ST, E SETAUKET, NY, United States, 11733

Registration date: 10 Dec 1980 - 23 Dec 1992

Entity number: 633671

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

Registration date: 10 Dec 1980 - 28 Apr 1987

Entity number: 636908

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 10 Dec 1980