Business directory in New York Suffolk - Page 10260

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: 656981

Address: 1070 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 16 Oct 1980 - 27 Sep 1995

Entity number: 656980

Address: 125 SO HILLSIDE AVE, NESCONSET, NY, United States, 11767

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656977

Address: 18 CHERRY LN, PATCHOGUEE, NY, United States, 11772

Registration date: 16 Oct 1980 - 28 Oct 2009

Entity number: 656967

Address: 270 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656965

Address: 313 NEIGHBORHOOD ROAD, MASTIC BEACH, NY, United States, 11951

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656952

Address: 679 MAIN ST, CENTER MORICHES, NY, United States, 11934

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656951

Address: 679 MAIN ST, CENTER MORICHES, NY, United States, 11934

Registration date: 16 Oct 1980 - 16 Dec 2019

Entity number: 656916

Address: 20 PINETREE LANE, GREAT RIVER, NY, United States

Registration date: 16 Oct 1980 - 11 May 1984

Entity number: 656909

Address: 21 REDWOOD LANE, POB 864, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656907

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656898

Address: 6 MARLAN COURT, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1980 - 02 Jan 2002

Entity number: 656889

Address: 198 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 16 Oct 1980 - 23 Jun 1993

Entity number: 656874

Address: PO BOX 791, MELVILLE, NY, United States, 11747

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656867

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

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656861

Address: 452 NO BICYCLE, PATH, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 16 Oct 1980 - 26 Jun 2002

Entity number: 656854

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656853

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

Registration date: 16 Oct 1980 - 27 Feb 2006

Entity number: 656831

Address: 391 JARVIS AVE., COPIAGUE, NY, United States, 11726

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656825

Address: 300 MOTOR PKWY., HAUPPAUGE, NY, United States, 11788

Registration date: 16 Oct 1980 - 26 Jun 1991

Entity number: 656820

Address: 1309 PINE AVE., WEST ISLIP, NY, United States, 11795

Registration date: 16 Oct 1980 - 25 Sep 1991

Entity number: 656810

Address: 120 FOURTH AVENUE, BAYSIDE, NY, United States, 11706

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656772

Address: 23 GREEN ST., ROOM 310, HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1980 - 26 Jun 1996

Entity number: 656770

Address: 69 PENN ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 16 Oct 1980 - 23 Dec 1992

Entity number: 656763

Address: 196 BELLEMEADE RD, PO BOX 2738, EAST SETAUKET, NY, United States, 11733

Registration date: 16 Oct 1980 - 07 Jun 2016

Entity number: 656716

Address: 1795 EXPRESS DRIVE NORTH, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1980 - 21 Nov 2002

Entity number: 656684

Address: 625 BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Oct 1980 - 25 Jan 2012

Entity number: 656685

Address: 195 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1980

Entity number: 656656

Address: 45 OSTEGO AVENUE, DIX HILLS, NY, United States, 11743

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656614

Address: PO BOX 495, REMSENBURG, NY, United States, 11960

Registration date: 15 Oct 1980 - 25 Sep 1991

Entity number: 656611

Address: 97 GARFIELD AVE, COPIAGUE, NY, United States, 11726

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656598

Address: 101 PRATT ST, W BABYLON, NY, United States, 11704

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656568

Address: 51 MAPLEWOOD DR, PLAINVIEW, NY, United States, 11803

Registration date: 15 Oct 1980 - 15 Jun 1988

Entity number: 656555

Address: 75 MIDDLE ROAD, SAYVILLE, NY, United States, 11782

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656549

Address: YAP HANK PATCHOGUE ROAD, MEDFORD, NY, United States

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656541

Address: 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746

Registration date: 15 Oct 1980 - 25 Sep 1991

Entity number: 656540

Address: 241 OAK STREET, MEDFORD, NY, United States, 11763

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656537

Address: 7 PAYNES LANE / PO BOX 115, E QUOGUE, NY, United States, 11942

Registration date: 15 Oct 1980 - 10 Nov 2009

Entity number: 656531

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656500

Address: 382 SOUTH OYSTER BAY, ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656499

Address: & HOFFMAN, 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States

Registration date: 15 Oct 1980 - 28 Mar 2001

Entity number: 656493

Address: THREE CAYUGA ROAD, NORTH PATCHOGUE, NY, United States, 11772

Registration date: 15 Oct 1980 - 25 Sep 1991

Entity number: 656490

Address: 99 EDGEWOOD AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656484

Address: 275 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 15 Oct 1980 - 11 Feb 1992

Entity number: 656483

Address: 2 EARL GATE, MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1980 - 25 Sep 1991

Entity number: 656475

Address: 3 OVERDALE CT, HUNTINGTON, NY, United States, 11743

Registration date: 15 Oct 1980 - 18 Jan 1990

Entity number: 656463

Address: 90-04 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Registration date: 15 Oct 1980 - 06 Jan 1988

Entity number: 656458

Address: PO BOX 1154, MATTITUCK, NY, United States, 11952

Registration date: 15 Oct 1980 - 29 Dec 1993

Entity number: 656454

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656414

Address: %EUGENE LLOYD, 289 BROOKVILLE AVE., ISLIP, NY, United States, 11754

Registration date: 15 Oct 1980 - 04 Oct 1989

Entity number: 656410

Address: 20 STEWARD LANE, STONY BROOK, NY, United States, 11790

Registration date: 15 Oct 1980 - 21 Aug 1991