Business directory in New York Suffolk - Page 10462

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: 515567

Address: WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970

Registration date: 12 Oct 1978

Entity number: 515381

Address: 38 SOMERVILLE ST, BRENTWOOD, NY, United States, 11717

Registration date: 12 Oct 1978

Entity number: 515288

Address: 1825 PELICAN WAY, VERO BEACH, FL, United States, 32963

Registration date: 11 Oct 1978 - 28 Mar 2001

Entity number: 515284

Address: 186 EDGEWOOD AVE., RONKONKOMA, NY, United States, 11779

Registration date: 11 Oct 1978 - 25 Jun 1982

Entity number: 515268

Address: 1835 WEASHINGTON AVE, RONKONKOMA, NY, United States, 11779

Registration date: 11 Oct 1978 - 27 Dec 2000

Entity number: 515253

Address: 70 GLENCOVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515225

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

Registration date: 11 Oct 1978 - 25 Sep 1991

Entity number: 515218

Address: 35 COLBY DR, DIX HILLS, NY, United States, 11746

Registration date: 11 Oct 1978 - 25 Sep 1991

Entity number: 515212

Address: 503 ROUTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515211

Address: 6 PORTLAND PLACE, CLOD SPRING HARBOR, NY, United States, 11724

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515186

Address: 55 CARLETON AVE, ISLIP, NY, United States, 11730

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515185

Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515184

Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515182

Address: PO BOX 86, EAST SETAUKET, NY, United States, 11733

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515157

Address: 1099A ROUTE 25A, STONY BROOK, NY, United States, 11790

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515152

Address: 12 HILAIRE DR., HUNTINGTON, NY, United States, 11743

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515132

Address: 227 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515129

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515103

Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554

Registration date: 11 Oct 1978 - 08 Jul 1980

Entity number: 515096

Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 11 Oct 1978 - 13 Apr 1988

Entity number: 515092

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515091

Address: 181 SUNRISE HGWY, WEST ISLIP, NY, United States, 11795

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515063

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515062

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515056

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515055

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515054

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515044

Address: 88 TERRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 11 Oct 1978 - 30 Dec 1981

Entity number: 515043

Address: PO BOX 1387, 1843 JERMAIN AVE., SAG HARBOR, NY, United States, 11963

Registration date: 11 Oct 1978 - 10 Nov 1981

Entity number: 515039

Address: 6 BONDSBURRY, LANE, MELVILLE, NY, United States, 11747

Registration date: 11 Oct 1978 - 13 Apr 1988

Entity number: 515036

Address: 470 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Registration date: 11 Oct 1978 - 04 Apr 1979

Entity number: 515003

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 514987

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515190

Address: 265 MERRITT AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 11 Oct 1978

Entity number: 514928

Address: 1159 VILLAGE DR, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Oct 1978 - 25 Sep 1991

Entity number: 514892

Address: 40 MORICHES AVE, EAST MORICHES, NY, United States, 11940

Registration date: 10 Oct 1978 - 25 Jun 2003

Entity number: 514886

Address: 300 HEMPSTEAD, TURNPIKE, LEVITTOWN, NY, United States, 11756

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514865

Address: SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514856

Address: 158 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 10 Oct 1978 - 12 Apr 1996

Entity number: 514821

Address: 46 PRINCE RD., ROCKY POINT, NY, United States, 11778

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514819

Address: PO BOX P190, 146 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 10 Oct 1978 - 23 Dec 1992

Entity number: 514818

Address: 640 SUNRISE HGWY, W BABYLON, NY, United States, 11704

Registration date: 10 Oct 1978 - 27 Dec 2000

Entity number: 514813

Address: 2 NEWTOWN LANE, P O BOX 816, E HAMPTON, NY, United States, 11937

Registration date: 10 Oct 1978 - 30 Dec 1981

Entity number: 514811

Address: 247 CORTLAND ST, LINDENHURST, NY, United States, 11757

Registration date: 10 Oct 1978 - 29 Dec 1999

Entity number: 514791

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 514773

Address: 420 LEXINGTON AVE, RM 2344, NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514751

Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 06 Oct 1978 - 07 Apr 2006

Entity number: 514731

Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514721

Address: 11 DARNLEY PLACE, HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Oct 1978 - 13 Apr 1988

Entity number: 514700

Address: 115 PLANT AVE, SMITHTOWN, NY, United States, 11787

Registration date: 06 Oct 1978 - 29 Sep 1982