Business directory in New York Suffolk - Page 10403

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: 554499

Address: 1155 MONTAUK HIGHWAY, E PATCHOGUE, NY, United States, 11772

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554491

Address: 556 S. GREENE AVE., LINDENHURST, NY, United States, 11757

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554487

Address: 1825 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554468

Address: 108 E MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 02 May 1979 - 17 Feb 1984

Entity number: 554440

Address: 11A RIVERSIDE AVE., MASTIC BEACH, NY, United States, 11951

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554431

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554415

Address: 45 PONDER LANE, DEER PARK, NY, United States, 11729

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554414

Address: 111 SMITHTOWN, BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 02 May 1979 - 18 Jun 1986

Entity number: 554411

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

Registration date: 02 May 1979 - 26 Sep 1990

Entity number: 554404

Address: 704 BREWSTER DR., PORT JEFFERSON, NY, United States, 11777

Registration date: 02 May 1979 - 25 Sep 1991

Entity number: 554428

Address: 7 HAIG AVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 02 May 1979

Entity number: 554549

Address: PO BOX 275, HOLTSVILLE, NY, United States, 11742

Registration date: 02 May 1979

Entity number: 554488

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

Registration date: 02 May 1979

Entity number: 963794

Address: 1691-A NORTH HWY., SOUTH HAMPTON, NY, United States, 11968

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554378

Address: PO BOX 722, MELVILLE, NY, United States, 11747

Registration date: 01 May 1979 - 29 Dec 1989

Entity number: 554352

Address: 466 MAIN ST, PO BOX 608, EAST MORICHES, NY, United States, 11940

Registration date: 01 May 1979 - 28 Jan 1980

Entity number: 554350

Address: 15 DILLON AVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554349

Address: 568 WALT WHITMAN, MELVILLE, NY, United States, 11747

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554339

Address: 27 WICKS ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 01 May 1979 - 23 Dec 1992

Entity number: 554318

Address: 93-3A RICHMOND BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1979 - 27 Dec 2000

Entity number: 554280

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554278

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554275

Registration date: 01 May 1979 - 01 May 1979

Entity number: 554274

Registration date: 01 May 1979 - 01 May 1979

TRB, INC. Inactive

Entity number: 554262

Address: 150 BROAD HOLLOW RD, SUITE 216, MELVILLE, NY, United States, 11747

Registration date: 01 May 1979 - 09 Jul 1997

Entity number: 554253

Address: RT. 347 AND ALEXANDER, AVE., ST JAMES, NY, United States

Registration date: 01 May 1979 - 23 Dec 1992

Entity number: 554214

Address: 303 EAST 20TH ST, HUNTINGTON, NY, United States, 11746

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554203

Address: 123 WARREN AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554180

Address: 632 NORTH CLINTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 01 May 1979 - 26 Sep 1990

Entity number: 554161

Address: 97 GRANDVIEW ST, HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1979 - 25 Sep 1991

Entity number: 554160

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1979 - 29 Dec 1982

Entity number: 554162

Address: 300 GENOVA CT, FARMINGDALE, NY, United States, 11735

Registration date: 01 May 1979

Entity number: 554333

Address: 4551 Sunrise Highway, Suite 1, Bohemia, NY, United States, 11716

Registration date: 01 May 1979

Entity number: 554112

Address: 89 CEDAR POINT DRIVE, W ISLIP, NY, United States, 11795

Registration date: 30 Apr 1979 - 26 Jun 1996

Entity number: 554103

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 30 Apr 1979 - 26 Sep 1990

Entity number: 554100

Address: 112 NEW TOWN RD, HAMPTON BAYS, NY, United States, 11946

Registration date: 30 Apr 1979 - 25 Sep 1991

Entity number: 554092

Registration date: 30 Apr 1979 - 30 Apr 1979

Entity number: 554074

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 30 Apr 1979 - 23 Sep 1992

Entity number: 554072

Address: 6 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 30 Apr 1979 - 29 Sep 1982

Entity number: 554071

Address: 3 BYFIELD PLACE, MELVILLE, NY, United States, 11747

Registration date: 30 Apr 1979 - 29 Jan 1991

Entity number: 554064

Address: PO BOX 282, WILLISTON PARK, NY, United States, 11596

Registration date: 30 Apr 1979 - 26 Sep 1990

Entity number: 554056

Address: 1743 E. 52ND ST., BROOKLYN, NY, United States, 11234

Registration date: 30 Apr 1979 - 29 Dec 1982

Entity number: 554027

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 30 Apr 1979 - 23 Dec 1992

Entity number: 553994

Address: 26 STENGEL PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 30 Apr 1979

Entity number: 553986

Address: 48 LEONARD LANE, BROOKHAVEN, NY, United States

Registration date: 30 Apr 1979

Entity number: 554039

Address: 463 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 30 Apr 1979

Entity number: 553969

Address: 45 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 Apr 1979 - 27 Apr 1980

Entity number: 553913

Address: 47 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 27 Apr 1979 - 23 Dec 1992

Entity number: 553910

Address: 210 DALE ST., WBABYLON, NY, United States, 11704

Registration date: 27 Apr 1979 - 25 Sep 1991

Entity number: 553879

Address: 1255 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Registration date: 27 Apr 1979 - 25 Sep 1991