Business directory in New York Suffolk - Page 10465

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: 513129

Address: 164 GRANNY RD, FARMINGVILLE, NY, United States, 11738

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513127

Address: 1 REDLEAF LANE, COMMACK, NY, United States, 11725

Registration date: 28 Sep 1978 - 23 Dec 1992

Entity number: 513121

Address: 620 NORTH QUEENS, AVE, LINDENHURST, NY, United States, 11757

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 513117

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1978 - 03 Mar 1988

Entity number: 513112

Address: 243 NORMANDY RD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Sep 1978 - 23 Jan 1997

Entity number: 513066

Address: 180 OVAL DR, HAUPPAUGE, NY, United States, 11787

Registration date: 28 Sep 1978 - 30 Dec 1981

Entity number: 513057

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 513038

Address: 37 CANTERBURY DR, HAUPPAUGE, NY, United States, 11787

Registration date: 28 Sep 1978 - 29 Dec 1982

Entity number: 512983

Address: 44-46 EAST MAIN ST., BAY SHORE, NY, United States

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512978

Address: 285 E MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512973

Address: 38 NO MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512935

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512931

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512929

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512908

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 28 Sep 1978 - 13 Apr 1988

Entity number: 512899

Address: 3245 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 28 Sep 1978 - 25 Sep 1991

Entity number: 512894

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 512891

Address: 1087 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513124

Address: 90 colin drive, unit 4, holbrook, NY, United States, 11741

Registration date: 28 Sep 1978

Entity number: 512996

Address: 7 CORBIN AVE, BAY SHORE, NY, United States, 11706

Registration date: 28 Sep 1978

Entity number: 513146

Address: 44 BELVER DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 28 Sep 1978

Entity number: 512903

Address: 66 GLORIA BOULEVARD, HAUPPAGUE, NY, United States, 11788

Registration date: 28 Sep 1978

Entity number: 512847

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

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512843

Address: 1345 SUNRISE HGWY, BAY SHORE, NY, United States, 11706

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512840

Address: 78 TWIN RIVER ROAD, OAKDALE, NY, United States, 11769

Registration date: 27 Sep 1978 - 30 Dec 1981

Entity number: 512834

Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512833

Address: PO BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512831

Address: 1102 OLD COUNTRY RD., RIVERHEAD, NY, United States, 11901

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512827

Address: 475 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 27 Sep 1978 - 13 Apr 1988

Entity number: 512816

Address: 131 BALDWIN PATH, BABYLON, NY, United States, 11729

Registration date: 27 Sep 1978 - 26 Jun 1996

Entity number: 512813

Address: 90 E 2ND ST, DEER PARK, NY, United States, 11729

Registration date: 27 Sep 1978 - 02 Dec 1980

Entity number: 512790

Address: 2130 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512783

Address: 51 BUELL LANE, E HAMPTON, NY, United States, 11937

Registration date: 27 Sep 1978 - 25 Mar 1992

Entity number: 512777

Address: 27 PEARL COURT., SAYVILLE, NY, United States, 11782

Registration date: 27 Sep 1978 - 13 Apr 1988

Entity number: 512773

Address: 17 E MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512766

Address: 286 5TH AVE, NEW YORK, NY, United States, 10001

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512747

Address: 10 ROSLYN COURT, PATCHOGUE, NY, United States, 11772

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512692

Address: 52 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Registration date: 27 Sep 1978 - 20 May 2008

Entity number: 512688

Address: 27 PEARL COURT, SAYVILLE, NY, United States, 11782

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512661

Address: 9 WALNUT PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 27 Sep 1978 - 23 Dec 1992

Entity number: 512651

Address: 329 OLD INDIAN HEAD, ROAD, KINGS PARK, NY, United States, 11754

Registration date: 27 Sep 1978 - 25 Sep 1991

Entity number: 512639

Address: 2 MELISSA DR, FARMINGVILLE, NY, United States, 11738

Registration date: 27 Sep 1978 - 30 Dec 1981

Entity number: 512638

Address: 2 MELISSA DR, FARMINGVILLE, NY, United States, 11738

Registration date: 27 Sep 1978 - 30 Dec 1981

Entity number: 512636

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

Registration date: 27 Sep 1978 - 23 Dec 1992

Entity number: 512635

Address: 21 3RD AVE, BAY SHORE, NY, United States, 11706

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512628

Address: 4 GREENBRIAR LANE, HUNTINGTON, NY, United States, 11746

Registration date: 27 Sep 1978 - 30 Jun 1982

Entity number: 512625

Address: 30 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 27 Sep 1978 - 23 Jun 1993

Entity number: 512610

Address: 37 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 27 Sep 1978 - 27 Sep 1995

Entity number: 512600

Registration date: 27 Sep 1978 - 27 Sep 1978

Entity number: 512598

Registration date: 27 Sep 1978 - 27 Sep 1978