Business directory in New York Suffolk - Page 10318

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: 616373

Address: 344 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616368

Address: 1070 PORTION RD, FARMINGVILLE, NY, United States, 11738

Registration date: 24 Mar 1980 - 23 Dec 1992

Entity number: 616578

Address: 450 GRAND BLVD, DEER PARK, NY, United States, 11729

Registration date: 24 Mar 1980

Entity number: 616565

Address: 5 SANDGATE PL, MELVILLE, NY, United States, 11747

Registration date: 24 Mar 1980

Entity number: 616647

Address: 400 TOWNLINE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 24 Mar 1980

Entity number: 616297

Address: 14 CHESHIRE DR., FARMINGVILLE, NY, United States, 11738

Registration date: 21 Mar 1980 - 26 Dec 1990

Entity number: 616279

Address: 75 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 21 Mar 1980 - 25 Sep 1991

Entity number: 616235

Registration date: 21 Mar 1980 - 21 Mar 1980

Entity number: 616234

Registration date: 21 Mar 1980 - 21 Mar 1980

Entity number: 616222

Address: 1 MARTHA LANE, SMITHTOWN, NY, United States, 11787

Registration date: 21 Mar 1980 - 25 Sep 1991

Entity number: 616160

Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 21 Mar 1980 - 26 Dec 1990

Entity number: 616142

Address: 158 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 20 Mar 1980 - 20 Sep 1985

Entity number: 616111

Address: BIG H SHOPPING CENTER, RT. 110, MELVILLE, NY, United States

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616108

Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616107

Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616106

Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616105

Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 616072

Address: 560 MONTAUK HGWY, P.O. BOX 1527, WESTHAMPTON, NY, United States, 11977

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616071

Address: DRAWER 1021, HAMPTON BAYS, NY, United States, 11946

Registration date: 20 Mar 1980 - 26 Aug 2014

Entity number: 616070

Address: 20 AMHERSTST, ISLIP, NY, United States, 11753

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616061

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 20 Mar 1980 - 29 Apr 2009

Entity number: 616060

Address: 13 HARRIET LANE, HUNTINGTON, NY, United States, 11743

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616056

Address: PATRICK J. GALLAGHER, 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616027

Registration date: 20 Mar 1980 - 20 Mar 1980

Entity number: 616023

Registration date: 20 Mar 1980 - 20 Mar 1980

Entity number: 615975

Address: 6 EAST MAIN ST, PO BOX 744, RIVERHEAD, NY, United States, 11901

Registration date: 20 Mar 1980 - 29 Sep 1993

Entity number: 615959

Address: 1455 NEW YORK AVE, HUNTINGTON, NY, United States

Registration date: 20 Mar 1980 - 23 Dec 1992

Entity number: 615957

Address: 354 VETS HIGHWAY, COMMACK, NY, United States

Registration date: 20 Mar 1980 - 23 Dec 1992

Entity number: 615938

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

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 615934

Address: P.O. BOX 716, MATTITUCK, NY, United States, 11952

Registration date: 20 Mar 1980 - 01 Nov 1989

Entity number: 615929

Address: 5 BENNETT CT, COPIAGUE, NY, United States, 11726

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615928

Address: 192 STANLEY DR., CENTEREACH, NY, United States, 11720

Registration date: 20 Mar 1980 - 29 Aug 1984

Entity number: 615920

Address: 22 W. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 615912

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 Mar 1980 - 25 Sep 1991

Entity number: 616050

Address: 72 HARBOR VIEW AVENUE, EAST HAMPTON, NY, United States, 11937

Registration date: 20 Mar 1980

Entity number: 615943

Address: WEST SAYVILLE GC, MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Registration date: 20 Mar 1980

Entity number: 615885

Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793

Registration date: 19 Mar 1980 - 22 Jan 1987

Entity number: 615884

Address: P.O. BOX 504, 272 SOUTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 19 Mar 1980 - 27 Aug 1990

Entity number: 615874

Address: 52 DARCY CIRCLE, ISLIP, NY, United States, 11751

Registration date: 19 Mar 1980 - 25 Sep 1991

Entity number: 615870

Address: 1005 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 19 Mar 1980 - 15 Mar 1983

Entity number: 615860

Registration date: 19 Mar 1980 - 19 Mar 1980

Entity number: 615856

Registration date: 19 Mar 1980 - 19 Mar 1980

Entity number: 615821

Address: 2115 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 19 Mar 1980 - 29 Sep 1993

Entity number: 615813

Address: 582 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 19 Mar 1980 - 19 Apr 2010

Entity number: 615806

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

Registration date: 19 Mar 1980 - 26 Dec 1990

Entity number: 615803

Address: P.O. BOX 817, GREAT NECK RD, AMITYVILLE, NY, United States, 11701

Registration date: 19 Mar 1980 - 28 Sep 1994

Entity number: 615802

Address: FARMINGDALE RD, WEST BABYLON, NY, United States

Registration date: 19 Mar 1980 - 25 Sep 1991

Entity number: 615836

Address: 596 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 19 Mar 1980

Entity number: 615891

Address: 1670 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Registration date: 19 Mar 1980

Entity number: 615783

Address: 6 COLLEGE HILL DR, FARMINGVILLE, NY, United States, 11738

Registration date: 18 Mar 1980 - 25 Sep 1991