Business directory in New York Suffolk - Page 10344

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: 597726

Address: BASKET NECK LANE, REMSENBERG, NY, United States

Registration date: 26 Dec 1979 - 29 May 1991

Entity number: 597717

Address: 600 ORINOCO DRIVE, BAY SHORE, NY, United States, 11706

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597677

Address: 670 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597655

Address: 3 GLENDALE DRIVE, MELVILLE, NY, United States, 11747

Registration date: 26 Dec 1979 - 25 Sep 1991

Entity number: 597650

Address: 17 BELLAIRE RD, SELDEN, NY, United States, 11784

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597649

Address: 17 BALLAIRE RD, SELDEN, NY, United States, 11784

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597632

Address: 15 LAKEVIEW CT, RIVERHEAD, NY, United States, 11901

Registration date: 26 Dec 1979 - 01 Jun 2005

Entity number: 597630

Address: 120 WEST OLD COUNTRY, RD., HICKSVILLE, NY, United States, 11801

Registration date: 26 Dec 1979 - 25 Sep 1991

Entity number: 597621

Address: 1324 MOTOR PARKWAY, HAUPPAGUE, NY, United States, 11787

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597602

Address: 935 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597549

Address: 334 EAST JERHICO, TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 26 Dec 1979 - 23 Dec 1992

Entity number: 597539

Address: P.O. BOX 305, EAST HAMPTON, NY, United States, 11937

Registration date: 26 Dec 1979 - 28 Feb 2005

Entity number: 597516

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597508

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597503

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597490

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597487

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597482

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597476

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597463

Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 26 Dec 1979 - 28 Apr 1994

Entity number: 597668

Address: BOX 628, MONTAUK, NY, United States, 11954

Registration date: 26 Dec 1979

Entity number: 597715

Address: PO BOX 188, SAYVILLE, NY, United States, 11782

Registration date: 26 Dec 1979

Entity number: 597606

Address: 151 PHELPS LANE, NORTH BABYLON, NY, United States, 11703

Registration date: 26 Dec 1979

Entity number: 597460

Registration date: 24 Dec 1979 - 02 Jan 1980

Entity number: 597416

Address: 343 TOWN LINE, ROAD, E NORTHPORT, NY, United States, 11731

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597396

Address: 74 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597393

Address: 534 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 24 Dec 1979 - 25 Sep 1991

Entity number: 597383

Address: 3 UVA WAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 24 Dec 1979 - 28 Feb 2003

Entity number: 597375

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

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597352

Address: 435 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597337

Address: 336 RIVIERA DRIVE, SOUTH, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597335

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 24 Dec 1979 - 23 Jun 1993

Entity number: 597334

Address: 250 BROADWAY, 25TH FL, NEW YORK, NY, United States, 10007

Registration date: 24 Dec 1979 - 23 Dec 1992

Entity number: 597286

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 24 Dec 1979 - 25 Mar 1992

Entity number: 597429

Address: DONALD B. CONRAD, 163 KESWICK DR., EAST ISLIP, NY, United States

Registration date: 24 Dec 1979

Entity number: 597321

Address: 317 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 24 Dec 1979

Entity number: 597387

Address: 5 SLEEPY HOLLOW LANE, DIX HILLS, NY, United States, 11746

Registration date: 24 Dec 1979

Entity number: 597317

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Dec 1979

Entity number: 597278

Address: 62 COLUMBUS AVE, SMITHTOWN, NY, United States, 11787

Registration date: 21 Dec 1979 - 26 Dec 1990

Entity number: 597259

Registration date: 21 Dec 1979 - 21 Dec 1979

Entity number: 597121

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

Registration date: 21 Dec 1979 - 26 Dec 1990

Entity number: 597099

Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 21 Dec 1979 - 23 Dec 1992

Entity number: 597097

Address: 820 OSBORNE LANE, MOUNT SINAI, NY, United States

Registration date: 21 Dec 1979 - 26 Dec 1990

Entity number: 597095

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 21 Dec 1979 - 29 Sep 1993

Entity number: 597079

Address: 209 B SPRING MEADOW DR, HOBROOK, NY, United States, 11741

Registration date: 21 Dec 1979 - 23 Sep 1992

Entity number: 597060

Registration date: 21 Dec 1979 - 21 Dec 1979

Entity number: 597171

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 21 Dec 1979

Entity number: 597002

Address: 103 COOPER ST, BABYLON, NY, United States, 11702

Registration date: 20 Dec 1979 - 08 Jul 1982

Entity number: 596996

Address: 207 LAUREL AVE, NORTHPORT, NY, United States, 11768

Registration date: 20 Dec 1979 - 23 Sep 1992

Entity number: 596979

Address: 629 RT. 112, PATCHOGUE, NY, United States, 11772

Registration date: 20 Dec 1979 - 23 Dec 1992