Business directory in New York Suffolk - Page 10316

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 551423 companies

Entity number: 617884

Address: 1019 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 01 Apr 1980

Entity number: 617880

Address: 36 SOUND AVE, RIVERHEAD, NY, United States, 11901

Registration date: 01 Apr 1980

Entity number: 617803

Address: 66 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 01 Apr 1980

Entity number: 669928

Address: P.O. BOX 1347, VAIL, CO, United States, 81657

Registration date: 31 Mar 1980 - 31 Mar 1980

Entity number: 617739

Address: 37 DUBOIS ROAD, WEST ISLIP, NY, United States, 11795

Registration date: 31 Mar 1980 - 26 Dec 1990

Entity number: 617736

Address: 519 BAYPORT AVE, BAYPORT, NY, United States, 11705

Registration date: 31 Mar 1980 - 25 Sep 1991

Entity number: 617733

Address: 90 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 31 Mar 1980 - 27 Sep 1995

Entity number: 617720

Address: 108 PECONIC AVE, RIVERHEAD, NY, United States, 11901

Registration date: 31 Mar 1980 - 26 Dec 1990

Entity number: 617717

Address: 25 CARLOUGH RD, BOHEMIA, NY, United States, 11716

Registration date: 31 Mar 1980 - 25 Mar 1992

Entity number: 617697

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 31 Mar 1980 - 26 Dec 1990

Entity number: 617690

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

Registration date: 31 Mar 1980 - 25 Mar 1992

Entity number: 617665

Registration date: 31 Mar 1980 - 31 Mar 1980

Entity number: 617655

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 31 Mar 1980 - 12 Mar 1987

Entity number: 617597

Address: 825 JERICHO TRPK, HUNTINGTON, NY, United States, 11746

Registration date: 31 Mar 1980 - 25 Jan 2012

Entity number: 617594

Address: 1169 JERCHO TRPK, COMMACK, NY, United States

Registration date: 31 Mar 1980 - 25 Sep 1991

Entity number: 617590

Address: 28 PLUM PLACE, ISLIP, NY, United States, 11751

Registration date: 31 Mar 1980 - 25 Sep 1991

Entity number: 617580

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 31 Mar 1980 - 28 Dec 1994

Entity number: 617579

Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 31 Mar 1980 - 30 Jun 2004

Entity number: 617683

Address: 1536 DEEP PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 31 Mar 1980

Entity number: 617557

Address: 145 ROUTE 109, WEST BABYLON, NY, United States, 11704

Registration date: 28 Mar 1980 - 26 Jun 1996

Entity number: 617548

Address: THREE CLAY ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 Mar 1980 - 26 Dec 1990

Entity number: 617507

Address: 1355 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Mar 1980 - 25 Sep 1991

Entity number: 617489

Address: 217 OLD NECK RD., CENTER MORICHES, NY, United States, 11934

Registration date: 28 Mar 1980 - 26 Dec 1990

Entity number: 617488

Address: 1045 RT. 109, LINDENHURST, NY, United States, 11757

Registration date: 28 Mar 1980 - 25 Sep 1991

Entity number: 617455

Address: 38 W. 85TH ST., NEW YORK, NY, United States, 10024

Registration date: 28 Mar 1980 - 29 Jan 1991

Entity number: 617448

Address: 1 GLENMERE LANE, CORAM, NY, United States, 11727

Registration date: 28 Mar 1980 - 27 Dec 2000

Entity number: 617447

Address: 6 GLENN CRESCENT, CENTERPORT, NY, United States, 11721

Registration date: 28 Mar 1980 - 25 Sep 1991

Entity number: 617426

Registration date: 28 Mar 1980 - 28 Mar 1980

Entity number: 617414

Address: 101 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 28 Mar 1980 - 07 Jan 1994

Entity number: 617412

Address: 4 LAMPLIGHT LANE, DIX HILLS, NY, United States, 11746

Registration date: 28 Mar 1980 - 26 Mar 1997

Entity number: 617403

Address: 122 MEDFORD AVE, PATCHOGUE, NY, United States, 11722

Registration date: 28 Mar 1980 - 25 Sep 1991

Entity number: 617541

Address: 1997 POND RD, RONKONKOMA, NY, United States, 11779

Registration date: 28 Mar 1980

Entity number: 617380

Address: 3 WATERCREST CT., ST. JAMES, NY, United States, 11780

Registration date: 27 Mar 1980 - 26 Jun 2002

Entity number: 617378

Address: 27 ROOSEVELT AVE, NESCONSET, NY, United States, 11767

Registration date: 27 Mar 1980 - 26 Dec 1990

Entity number: 617351

Address: 160 FREDERICK AVE, BROOKLYN, NY, United States

Registration date: 27 Mar 1980 - 25 Sep 1991

Entity number: 617346

Address: 55 RODERICK RD, WEST ISLIP, NY, United States, 11795

Registration date: 27 Mar 1980 - 23 Dec 1992

Entity number: 617317

Address: MITCHELL LANE, BRIDGE HAMPTON, NY, United States

Registration date: 27 Mar 1980 - 26 Dec 1990

Entity number: 617312

Address: 35 SOUTH FERRY RD, SHELTER ISLAND, NY, United States, 11964

Registration date: 27 Mar 1980 - 24 Sep 1997

Entity number: 617304

Address: 187 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Mar 1980 - 25 Sep 1991

Entity number: 617301

Address: 732 MIDDLE COUNTRY, RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 27 Mar 1980 - 26 Dec 1990

Entity number: 617298

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

Registration date: 27 Mar 1980 - 25 Sep 1991

Entity number: 617271

Registration date: 27 Mar 1980 - 27 Mar 1980

Entity number: 617267

Registration date: 27 Mar 1980 - 27 Mar 1980

Entity number: 617251

Address: P.O. BOX 271, EAST ISLIP, NY, United States, 11730

Registration date: 27 Mar 1980 - 26 Dec 1990

Entity number: 617250

Address: MATTITUCK SHOPPING CTR, RTE 25, MATTITUCK, NY, United States

Registration date: 27 Mar 1980 - 25 Sep 1991

Entity number: 617249

Address: 716 RTE 110, MELVILLE, NY, United States, 11746

Registration date: 27 Mar 1980 - 26 Jun 1996

Entity number: 617242

Address: 6192 NROTH HEMPSTEAD, TPKE., EAST NORWICH, NY, United States, 11732

Registration date: 27 Mar 1980 - 23 Dec 1992

Entity number: 617237

Address: 95 MEADOWFARM ROAD, EAST ISLIP, NY, United States, 11730

Registration date: 27 Mar 1980 - 25 Jan 2012

Entity number: 617231

Address: 600 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 27 Mar 1980 - 25 Jan 2012

Entity number: 617230

Address: 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 27 Mar 1980 - 24 Sep 1997