Business directory in New York Suffolk - Page 10469

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: 510462

Address: 130 BELLE MEAD ROAD, SUITE 2, EAST SETAUKET, NY, United States, 11733

Registration date: 14 Sep 1978

Entity number: 510294

Address: PO BOX 534, GREENPORT, NY, United States, 11944

Registration date: 14 Sep 1978

Entity number: 510412

Address: C/O THE CORPORATION, 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Registration date: 14 Sep 1978

Entity number: 510210

Address: 55 GNARLED HOLLOW RD, EAST SETAUKET, NY, United States, 11733

Registration date: 13 Sep 1978 - 25 Sep 1991

Entity number: 510165

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 510146

Address: 1044 CELIA ST., WEST ISLIP, NY, United States, 11795

Registration date: 13 Sep 1978 - 29 Dec 1982

Entity number: 510127

Address: 1315 MINERVA AVE., WEST ISLIP, NY, United States, 11795

Registration date: 13 Sep 1978 - 29 Sep 1982

Entity number: 510105

Address: 105 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Registration date: 13 Sep 1978 - 23 Dec 1992

Entity number: 510100

Address: 150-05 HORACE HARDING, EXPRESSWAY, FLUSHING, NY, United States, 11367

Registration date: 13 Sep 1978 - 25 Sep 1991

Entity number: 510091

Address: 119 EDGEWOOD AVE, RONKONKOMA, NY, United States, 11779

Registration date: 13 Sep 1978 - 23 Dec 1992

Entity number: 510085

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 13 Sep 1978 - 30 Dec 1981

Entity number: 510063

Address: 557 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 13 Sep 1978 - 25 Sep 1991

Entity number: 510055

Address: 900 4TH ST, WEST BABYLON, NY, United States, 11704

Registration date: 13 Sep 1978 - 26 Jun 2002

Entity number: 510033

Address: 138 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 13 Sep 1978 - 23 Dec 1992

Entity number: 510031

Address: 114 ARACA RD., BABYLON, NY, United States, 11702

Registration date: 13 Sep 1978 - 04 Mar 1992

Entity number: 510027

Address: 118 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 13 Sep 1978 - 29 Sep 1982

Entity number: 510014

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 510012

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 510008

Registration date: 13 Sep 1978 - 13 Sep 1978

Entity number: 510103

Address: 27 JOHN STREET, BABYLON, NY, United States, 11702

Registration date: 13 Sep 1978

Entity number: 509982

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509968

Address: 33 OLD BROOK RD., DIX HILLS, NY, United States, 11746

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509954

Address: 20 GRASSY POND DR., SMITHTOWN, NY, United States, 11787

Registration date: 12 Sep 1978 - 29 Sep 1993

Entity number: 509921

Address: 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Registration date: 12 Sep 1978 - 25 Sep 1991

Entity number: 509920

Address: JESSUP AVE., QUOGUE, NY, United States

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509913

Address: 112-45 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509903

Address: 42 WOODBINE AVE., NORTHPORT, NY, United States, 11768

Registration date: 12 Sep 1978 - 25 Mar 1992

Entity number: 509869

Address: MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 12 Sep 1978 - 25 Sep 1991

Entity number: 509850

Address: 1380 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 12 Sep 1978 - 25 Sep 1991

Entity number: 509847

Address: 40 RANCH DR, SHIRLEY, NY, United States, 11967

Registration date: 12 Sep 1978 - 25 Sep 1991

Entity number: 509833

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 12 Sep 1978 - 23 Dec 1992

Entity number: 509830

Address: 229 ROUTE 110, FARMINGDALE, NY, United States, 11735

Registration date: 12 Sep 1978 - 24 Sep 1997

Entity number: 509828

Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 12 Sep 1978 - 25 Sep 1991

Entity number: 509825

Address: 41 GLENMERE LANE, COMMACK, NY, United States, 11725

Registration date: 12 Sep 1978 - 29 Dec 1993

Entity number: 509821

Address: 28 BULGER ST., BABYLON, NY, United States, 11702

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509794

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509793

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509788

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509777

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509758

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509836

Address: EXCHANGE POINT, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 12 Sep 1978

Entity number: 509909

Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 12 Sep 1978

Entity number: 509876

Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 12 Sep 1978

Entity number: 509715

Address: 1603 WASHINGTON AVE, BOHEMIA, NY, United States, 11716

Registration date: 11 Sep 1978 - 25 Sep 1991

Entity number: 509707

Address: 31 S. VILLAGE DR, BELLPORT, NY, United States, 11713

Registration date: 11 Sep 1978 - 27 Dec 2000

Entity number: 509703

Address: 484 WEST MONTAUK HWGY., BABYLON, NY, United States, 11702

Registration date: 11 Sep 1978 - 23 Dec 1992

Entity number: 509676

Address: 75 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 11 Sep 1978 - 29 Sep 1982

Entity number: 509671

Address: PO BOX 77, EAST PATCHOGUE, NY, United States, 11772

Registration date: 11 Sep 1978 - 29 Sep 1982

Entity number: 509668

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

Registration date: 11 Sep 1978 - 15 Jun 1988

Entity number: 509645

Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 11 Sep 1978 - 23 Sep 1992