Business directory in New York Suffolk - Page 10386

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 551119 companies

Entity number: 566866

Address: 22 SOUTH OCEAN AVE, BOX 352, PATCHOGUE, NY, United States, 11772

Registration date: 02 Jul 1979 - 12 Mar 2009

Entity number: 566854

Address: 15 ST. MARKS PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 02 Jul 1979 - 02 Nov 1992

Entity number: 566852

Address: 21 REDWOOD LANE, BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 02 Jul 1979 - 17 May 1995

Entity number: 566851

Address: SUNRISE HIGHWAY &, WALNUT AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 02 Jul 1979 - 04 Feb 1987

Entity number: 566842

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

Registration date: 02 Jul 1979 - 28 Sep 1994

Entity number: 566833

Address: 16 W. 18TH ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Jul 1979 - 26 Dec 1990

Entity number: 566829

Address: 1405 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 02 Jul 1979 - 26 Dec 1990

Entity number: 566804

Address: 27A MAIN ST, PO BOX 1422, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Jul 1979 - 26 Dec 1990

Entity number: 566796

Address: 3280-A SUNRISE HGWY, WANTAGH, NY, United States, 11793

Registration date: 02 Jul 1979 - 25 Sep 1991

Entity number: 566778

Address: 375 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 02 Jul 1979 - 28 Aug 1990

Entity number: 566764

Address: NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Jul 1979 - 28 Sep 1994

Entity number: 566757

Address: 87 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 02 Jul 1979 - 03 Feb 2004

Entity number: 566734

Address: 41 TIMBER TRAIL, LANE, MEDFORD, NY, United States, 11763

Registration date: 02 Jul 1979 - 26 Dec 1990

Entity number: 566737

Address: 180 SMITH ST, FARMINGDALE, NY, United States, 11735

Registration date: 02 Jul 1979

Entity number: 566888

Address: AUTHORITY, 5 LOWNDES AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 Jul 1979

Entity number: 585146

Registration date: 29 Jun 1979 - 03 Oct 1979

Entity number: 566624

Address: 307 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 29 Jun 1979 - 19 May 1998

Entity number: 566611

Address: 163 HALF HOLLOW RD., DEER PARK, NY, United States, 11729

Registration date: 29 Jun 1979 - 27 Jan 1997

Entity number: 566610

Address: 113 W. SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 29 Jun 1979 - 25 Sep 1991

Entity number: 566556

Address: 515 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Registration date: 29 Jun 1979 - 26 Dec 1990

Entity number: 566555

Address: GATE 1 ROUTE 110, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Registration date: 29 Jun 1979 - 26 Dec 1990

Entity number: 566545

Address: 36 N.Y.S. RTE 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 29 Jun 1979 - 23 Dec 1992

Entity number: 566529

Address: 27 FLEETS POINT DR, WEST BABYLON, NY, United States, 11704

Registration date: 29 Jun 1979 - 26 Dec 1990

Entity number: 566509

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

Registration date: 29 Jun 1979 - 26 Dec 1990

Entity number: 566518

Address: EAST HAMPTON VFW HALL, MAIN ST., EAST HAMPTON, NY, United States

Registration date: 29 Jun 1979

Entity number: 566590

Address: 57 CHARLA DR, SOUTHAMPTON, NY, United States, 11968

Registration date: 29 Jun 1979

Entity number: 566480

Address: 74F SOUTHAVEN AVE., MEDFORD, NY, United States, 11763

Registration date: 28 Jun 1979 - 26 Dec 1990

Entity number: 566474

Address: 206 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 28 Jun 1979 - 03 Apr 1990

Entity number: 566469

Address: 110 E 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 28 Jun 1979 - 23 Sep 1992

Entity number: 566454

Address: ELLIOT I. MILLER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Jun 1979 - 25 Sep 1991

Entity number: 566441

Address: 555 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 28 Jun 1979 - 25 Sep 1991

Entity number: 566418

Address: 65 DUMBARTON DR, HUNTINGTON, NY, United States, 11743

Registration date: 28 Jun 1979 - 28 Sep 1994

Entity number: 566391

Address: 475 SUNRISE HWY., W BABYLON, NY, United States, 11704

Registration date: 28 Jun 1979 - 23 Dec 1992

Entity number: 566377

Address: 11 LINKS RD., SMITHTOWN, NY, United States, 11787

Registration date: 28 Jun 1979 - 05 Jun 2003

Entity number: 566352

Address: 854 SOUTH FIRST S, RONKONKOMA, NY, United States, 11779

Registration date: 28 Jun 1979 - 28 Jul 1981

Entity number: 566334

Address: 216 DOVECOTE LANE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 28 Jun 1979 - 29 Sep 1982

Entity number: 566327

Address: 27 NESCONSET SHOPPING CT, PORT JEFFERSON, NY, United States, 11776

Registration date: 28 Jun 1979 - 25 Sep 1991

Entity number: 566322

Address: 111 SMITHTOWN BYPASS, SUITE 115, HAUPPAUGE, NY, United States, 11787

Registration date: 28 Jun 1979 - 28 Sep 1994

Entity number: 566317

Address: 796 WISCONSIN AVE., BAY SHORE, NY, United States, 11706

Registration date: 28 Jun 1979 - 25 Sep 1991

Entity number: 566287

Address: 40 KETEWOMOKE DR, HUNTINGTON, NY, United States, 11743

Registration date: 28 Jun 1979 - 18 Jun 1993

Entity number: 566255

Address: PO BOX 1359, WEST BABYLON, NY, United States, 11704

Registration date: 28 Jun 1979 - 26 Dec 1990

Entity number: 566240

Address: P.O. BOX 1385, WINDMILL LANE, EASTHAMPTON, NY, United States, 11937

Registration date: 28 Jun 1979 - 26 Dec 1990

Entity number: 566234

Address: 498 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704

Registration date: 28 Jun 1979 - 26 Dec 1990

Entity number: 566233

Address: 21 LAUREL DR, SMITHTOWN, NY, United States, 11787

Registration date: 28 Jun 1979 - 28 Sep 1994

Entity number: 566235

Address: 479 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 28 Jun 1979

Entity number: 566472

Address: 1925 NEW YORK AVE, HUNTINGTON, NY, United States

Registration date: 28 Jun 1979

Entity number: 566168

Address: 34 GILDARE DR, E NORTHPORT, NY, United States, 11731

Registration date: 27 Jun 1979 - 25 Sep 1991

Entity number: 566130

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 27 Jun 1979 - 26 Dec 1990

Entity number: 566127

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 27 Jun 1979 - 28 Jun 1995

Entity number: 566118

Address: 1505 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 27 Jun 1979 - 25 Jun 2003