Business directory in New York Suffolk - Page 10427

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 551027 companies

Entity number: 538900

Address: 598 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 15 Feb 1979 - 29 Dec 1982

Entity number: 538871

Address: 80 SMITH ST, FARMINGDALE, NY, United States, 11735

Registration date: 15 Feb 1979 - 29 Sep 1993

Entity number: 538870

Address: 119 CARROLL AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 15 Feb 1979 - 26 Sep 1990

Entity number: 538868

Address: 719 HORSE BLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 15 Feb 1979 - 23 Dec 1992

Entity number: 538866

Address: 2817 WATCH HILL AVE, MEDFORD, NY, United States, 11763

Registration date: 15 Feb 1979 - 25 Sep 1991

Entity number: 538862

Address: 11 STACEY LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 15 Feb 1979 - 23 Dec 1992

Entity number: 539072

Address: 750 GUY LOMBARDO SREET, FREEPORT, NY, United States, 11520

Registration date: 15 Feb 1979

Entity number: 538791

Address: 10 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Registration date: 14 Feb 1979 - 23 Dec 1992

Entity number: 538774

Address: 152 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Feb 1979 - 31 Mar 2011

Entity number: 538752

Address: 27 WICKS RD., BRENTWOOD, NY, United States, 11717

Registration date: 14 Feb 1979 - 26 Sep 1990

Entity number: 538749

Address: 222 MIDDLE COUNTRY, ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 14 Feb 1979 - 26 Sep 1990

Entity number: 538732

Address: 55 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538713

Address: 349 BAY SHORE RD, DEER PARK, NY, United States, 11729

Registration date: 14 Feb 1979 - 25 Sep 1991

Entity number: 538700

Address: 87 W SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 14 Feb 1979 - 25 Sep 1991

Entity number: 538697

Address: 55 K CENTRAL AVE., E FARMINGDALE, NY, United States, 11738

Registration date: 14 Feb 1979 - 29 Sep 1982

Entity number: 538681

Registration date: 14 Feb 1979 - 14 Feb 1979

Entity number: 538670

Registration date: 14 Feb 1979 - 14 Feb 1979

Entity number: 538667

Registration date: 14 Feb 1979 - 14 Feb 1979

Entity number: 538652

Address: 459 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538624

Address: 714 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538622

Address: ROSEHILL RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 14 Feb 1979 - 23 Dec 1992

Entity number: 538620

Address: 4 TORLEN COURT, HAUPPAUGE, NY, United States, 11787

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538790

Address: PO BOX 145, SMITHTOWN, NY, United States, 11787

Registration date: 14 Feb 1979

Entity number: 541112

Address: 100 WEST OAK ST., AMITYVILLE, NY, United States, 11701

Registration date: 14 Feb 1979

Entity number: 538583

Address: 42 BAYSHORE RD, W ISLIP, NY, United States, 11795

Registration date: 13 Feb 1979 - 25 Sep 1991

Entity number: 538569

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

Registration date: 13 Feb 1979 - 23 Dec 1992

Entity number: 538497

Address: 280 WILLIAM FLOYD PKWY., SHIRLEY, NY, United States, 11967

Registration date: 13 Feb 1979 - 29 Dec 1982

Entity number: 538484

Address: 30 JEFFESON AVE., ST JAMES, NY, United States, 11780

Registration date: 13 Feb 1979 - 26 Jun 1996

Entity number: 538479

Address: 350 SOUTH PORT, ST., RONKONKOMA, NY, United States, 11779

Registration date: 13 Feb 1979 - 23 Dec 1992

Entity number: 538467

Address: 145 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 13 Feb 1979 - 25 Sep 1991

Entity number: 538450

Address: 36 LOCUST LANE, SYOSSET, NY, United States, 11791

Registration date: 13 Feb 1979 - 03 Apr 1981

Entity number: 538445

Address: 513 LINCOLN AVE., LINDENHURST, NY, United States, 11757

Registration date: 13 Feb 1979 - 29 Sep 1983

Entity number: 538440

Address: 408 TREE RD., SOUTH SETAUKET, NY, United States, 11720

Registration date: 13 Feb 1979 - 26 Sep 1990

Entity number: 538428

Address: SUNRISE HGWY &, ROSLYN AVE, ISLIP TERRACE, NY, United States

Registration date: 13 Feb 1979 - 26 Sep 1990

Entity number: 538409

Address: 10910 S.E. SEA PINES CIRCLE, HOBE SOUTH, FL, United States, 33455

Registration date: 13 Feb 1979 - 24 Apr 1996

Entity number: 538408

Address: 128 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Feb 1979 - 28 Oct 2009

Entity number: 538378

Registration date: 13 Feb 1979 - 13 Feb 1979

Entity number: 538455

Address: 2650 ROUTE 112, P.O. BOX 353, MEDFORD, NY, United States, 11763

Registration date: 13 Feb 1979

Entity number: 538341

Address: 83 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 09 Feb 1979 - 16 Oct 1995

Entity number: 538315

Address: 165 E HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 09 Feb 1979 - 23 Dec 1992

Entity number: 538292

Address: 432 PARK AVE. S., NEW YORK, NY, United States, 10016

Registration date: 09 Feb 1979 - 29 Dec 1982

Entity number: 538277

Registration date: 09 Feb 1979 - 09 Feb 1979

Entity number: 538273

Registration date: 09 Feb 1979 - 09 Feb 1979

Entity number: 538258

Registration date: 09 Feb 1979 - 09 Feb 1979

Entity number: 538248

Address: 2100 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 09 Feb 1979 - 25 Sep 1991

Entity number: 538239

Address: 106 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 09 Feb 1979 - 28 Sep 1994

Entity number: 538213

Address: 315 WALT WHITMAN ROAD, HUNTINGTON STA, NY, United States, 11746

Registration date: 09 Feb 1979 - 25 Sep 1991

Entity number: 538202

Address: 1563 MONTAUK HIGHWAY, PO BOX 85, OAKDALE, NY, United States, 11769

Registration date: 09 Feb 1979 - 23 Dec 1992

Entity number: 538194

Address: 6 CANDY LANE, COMMACK, NY, United States, 11725

Registration date: 09 Feb 1979 - 25 Sep 1991

Entity number: 538184

Address: 31 11 ST., SAYVILLE, NY, United States, 11782

Registration date: 09 Feb 1979 - 23 Dec 1992