Business directory in New York Suffolk - Page 10397

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 551038 companies

Entity number: 558166

Address: PONDVIEW RD, WADING RIVER, NY, United States, 11792

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558163

Address: 44 BROADWAY, SHIRLEY, NY, United States, 11967

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558156

Address: 1095 LONG ISLAND AVE., DEER PARK, NY, United States, 11729

Registration date: 21 May 1979 - 19 Sep 1990

Entity number: 558155

Address: 100 SAN JUAN DR, HAUPPAUGE, NY, United States, 11788

Registration date: 21 May 1979 - 25 Mar 1992

Entity number: 558146

Address: 171 MILBAR BLVD, FARMINGDALE, NY, United States, 11753

Registration date: 21 May 1979 - 23 Dec 1992

Entity number: 558119

Address: 1320 STONY BROOK, ROAD, STONY BROOK, NY, United States, 11790

Registration date: 21 May 1979 - 29 Dec 1982

Entity number: 558117

Address: 260 WEST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 21 May 1979 - 25 Sep 1991

Entity number: 558103

Address: 39 BELLE AVE, RONKONKOMA, NY, United States, 11779

Registration date: 21 May 1979 - 23 Dec 1992

Entity number: 558087

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

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558074

Address: 122 WEST MAIN STREET, BABYLON, NY, United States, 11702

Registration date: 21 May 1979 - 23 Dec 1992

Entity number: 558066

Address: 219 CUBA HILL, ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558046

Address: 10 DOTI COURT, HUNTINGTON, NY, United States, 11743

Registration date: 21 May 1979 - 25 Sep 1991

Entity number: 558029

Address: 249 WALDO ST, COPIAGUE, NY, United States, 11726

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558024

Address: 1 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558137

Address: 37 REDINGTON ST, BAY SHORE, NY, United States, 11706

Registration date: 21 May 1979

Entity number: 558348

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 May 1979

Entity number: 558043

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

Registration date: 21 May 1979

Entity number: 558241

Address: 55 GOLDEN AVE, DEER PARK, NY, United States, 11729

Registration date: 21 May 1979

Entity number: 552473

Address: 153 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 19 May 1979 - 24 Dec 1991

Entity number: 599328

Address: 67 JOB'S LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 558002

Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 18 May 1979 - 21 Oct 1985

Entity number: 557981

Address: 35 ARTIST LAKE BLVD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 18 May 1979 - 23 Dec 1992

Entity number: 557979

Address: 272 SOUTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557976

Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557930

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557915

Address: 319 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 18 May 1979 - 13 Jul 2007

Entity number: 557892

Address: 270 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 18 May 1979 - 29 Sep 1993

Entity number: 557884

Address: 196 LAUREL RD, E NORTHPORT, NY, United States, 11731

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557868

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557867

Address: 17 GRAND AVE., SHELTER ISLAND, NY, United States, 11964

Registration date: 18 May 1979 - 07 Apr 1987

Entity number: 557857

Address: 12 CARDINAL PORT, BAY SHORE, NY, United States, 11706

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557853

Address: 457 ELWOOD RD., E NORTHPORT, NY, United States, 11731

Registration date: 18 May 1979 - 29 Dec 1982

Entity number: 557827

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 18 May 1979 - 23 Dec 1992

Entity number: 557815

Address: 300 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 18 May 1979 - 28 Sep 1994

Entity number: 557810

Address: 1015 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 18 May 1979 - 29 Sep 1993

Entity number: 557767

Address: 18 IMPERIAL DR, SELDEN, NY, United States, 11784

Registration date: 18 May 1979 - 28 Sep 1994

Entity number: 557748

Address: 5 COLMAR AVE, LAKE GROVE, NY, United States, 11755

Registration date: 18 May 1979 - 29 Dec 1982

Entity number: 557737

Address: 154 TOLEDO ST., FARMINGDALE, NY, United States, 11735

Registration date: 18 May 1979 - 23 Mar 2010

Entity number: 557701

Address: 502 AVE U, BROOKLYN, NY, United States, 11223

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557914

Address: DAVID SANDBO, 114 MAPLE PLACE, PORT JEFFERSON, NY, United States, 11777

Registration date: 18 May 1979

Entity number: 557916

Address: ROUTE 25A MAIN ST., E SETAUKET, NY, United States, 11773

Registration date: 18 May 1979

Entity number: 557862

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

Registration date: 18 May 1979

Entity number: 557864

Address: 1 PHILSON COURT, COMMACK, NY, United States, 11725

Registration date: 18 May 1979

Entity number: 557675

Address: 184 MAIN ST, CENTER MORICHES, NY, United States, 11934

Registration date: 17 May 1979 - 23 Dec 1992

Entity number: 557646

Address: 90 SPENCE ST., BAYSHORE, NY, United States, 11706

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557644

Address: 31 SMITH ST, BROOKLYN, NY, United States, 11201

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557628

Address: 120 4TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557567

Address: 1563 MONTAUK HGWY, OAKDALE, NY, United States, 11769

Registration date: 17 May 1979 - 25 Sep 1991

Entity number: 557566

Address: 16 COURT ST, SUITE 1711, BROOKLYN, NY, United States, 11201

Registration date: 17 May 1979 - 29 Dec 1982

Entity number: 557563

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

Registration date: 17 May 1979 - 26 Dec 1990