Business directory in New York Suffolk - Page 10324

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: 612516

Address: BOX 628, FREEPORT, NY, United States, 11520

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612504

Address: 628 MEDFORD ROAD, PATCHOGUE, NY, United States, 11772

Registration date: 04 Mar 1980 - 27 Mar 1997

Entity number: 612470

Address: 88 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 04 Mar 1980 - 17 May 1995

Entity number: 612469

Address: 359 RTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612466

Address: 139 POND ROAD EXTENSION, HOLBROOK, NY, United States, 11741

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612449

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612436

Address: 205 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612433

Address: 97 SEQUAMS LANE EAST, WEST ISLIP, NY, United States, 11795

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612423

Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 04 Mar 1980 - 23 Dec 1992

Entity number: 612419

Address: 183 SEARS AVE, ELMSFORD, NY, United States, 10523

Registration date: 04 Mar 1980 - 18 Nov 1980

Entity number: 612405

Address: 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11582

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612403

Address: 140 ADAMS AVENUE, SUITE A5, HAUPPAUGE, NY, United States, 11788

Registration date: 04 Mar 1980 - 24 Sep 1997

Entity number: 612387

Address: 51 DYKE RD, SETAUKET, NY, United States, 11733

Registration date: 04 Mar 1980 - 20 Mar 1998

Entity number: 612381

Address: NESCONSET HIGHWAY, CT RTE 347, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 04 Mar 1980 - 26 Dec 2001

Entity number: 612379

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612369

Address: KUPILLAS & FUTTERMAN, 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612363

Address: 320 NORTH SEA RD., SOUTHAMPTON, NY, United States, 11932

Registration date: 04 Mar 1980 - 21 May 1987

Entity number: 612355

Address: 6 CAPEL DR., DIX HILLS, NY, United States, 11746

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612354

Address: 3 APEX DR., CORAM, NY, United States, 11727

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612332

Address: 19 RAINBOW LANE, LINDENHURST, NY, United States, 11757

Registration date: 04 Mar 1980 - 26 Jun 1996

Entity number: 612330

Address: 71-26 169TH ST, FRESH MEADOWS, NY, United States, 11365

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612300

Address: 48-47 OCEANIA ST, BAYSIDE, NY, United States, 11364

Registration date: 04 Mar 1980 - 25 Sep 1991

Entity number: 612295

Address: 828 FRONT ST, GREENPORT, NY, United States, 11944

Registration date: 04 Mar 1980 - 22 Jul 2005

Entity number: 612279

Address: 31 EAST LOCUST ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612265

Address: PO BOX 627, PORT JEFFERSON, NY, United States, 11777

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612570

Address: 41 HALLOCK AVE, SMTHTOWN, NY, United States, 11787

Registration date: 04 Mar 1980

Entity number: 612301

Address: MUIR BLVD, EAST HAMPTON, NY, United States, 11937

Registration date: 04 Mar 1980

Entity number: 612296

Address: 96 SEA COVE ROAD, NORTHPORT, NY, United States, 11768

Registration date: 04 Mar 1980

Entity number: 612430

Address: 2144 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 04 Mar 1980

Entity number: 612664

Address: 916 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 04 Mar 1980

Entity number: 612356

Address: STATION PLAZA EAST, 17 BARSTOW RD., GREAT NECK, NY, United States, 11021

Registration date: 04 Mar 1980

Entity number: 612253

Address: NO # DEER DRIVE, MATTITUCK, NY, United States, 11952

Registration date: 03 Mar 1980 - 24 Sep 1997

Entity number: 612244

Address: PECONIC BAY BLVD, AQUEBOGUE, NY, United States

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 612243

Address: 89-03 107TH AVE., OZONE PARK, NY, United States, 11417

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612240

Address: 470 SLEEPY HOLLOW DR, SHIRLEY, NY, United States, 11967

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612228

Address: 465 ROUTE 25A, MILLER PLACE, BROOKHAVEN, NY, United States, 00000

Registration date: 03 Mar 1980 - 25 May 2012

Entity number: 612219

Address: 10 JEFFREY LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612209

Address: 44 TRYCONNELL ST., AMITYVILLE, NY, United States, 11701

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612177

Address: 1100 NORTH BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 03 Mar 1980 - 29 Apr 2009

Entity number: 612174

Address: 39 FERN DRIVE E., JERICHO, NY, United States, 11753

Registration date: 03 Mar 1980 - 25 Mar 1992

Entity number: 612168

Address: 202 CENTRAL AVE, DDER PARK, NY, United States, 11729

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612157

Address: PO BOX 49P, BAY SHORE, NY, United States, 11706

Registration date: 03 Mar 1980 - 17 Aug 1984

Entity number: 612152

Address: 50 NORTH PENATAQUIT AVE, BAYSHORE, NY, United States, 11706

Registration date: 03 Mar 1980 - 13 Feb 1987

Entity number: 612150

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

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 612140

Address: NOVOD & MEIER, 605 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612134

Address: 872 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 612118

Address: 403 CLARICE BLVD, HOLBROOK, NY, United States, 11741

Registration date: 03 Mar 1980 - 26 Dec 1990

Entity number: 612116

Address: 359 RTE 111, P.O. BOX 513, SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1980 - 23 Dec 1992

Entity number: 612101

Address: 2400 NO. OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 03 Mar 1980 - 07 May 1990

Entity number: 612097

Address: 556 ROUTE 25A, ST JAMES, NY, United States, 11780

Registration date: 03 Mar 1980 - 26 Dec 1990