Business directory in New York Suffolk - Page 10522

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 550801 companies

Entity number: 473943

Address: 96 MIDLAND ST, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 473942

Address: 10 CATHY LANE, GREAT NECK, NY, United States, 11024

Registration date: 24 Feb 1978 - 19 Aug 1993

Entity number: 473920

Address: 20 SACHEM COURT, FARMINGVILLE, NY, United States, 11738

Registration date: 24 Feb 1978 - 25 Jan 2012

Entity number: 473908

Address: 100 EAST INDUSTRY CT, DEER PARK, NY, United States, 11729

Registration date: 24 Feb 1978 - 27 Jun 2001

Entity number: 473889

Address: 99 THE BAYOU, OAK BEACH, NY, United States, 11702

Registration date: 24 Feb 1978 - 25 Sep 1991

Entity number: 473882

Address: 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 24 Feb 1978 - 25 Sep 1991

Entity number: 473878

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

Registration date: 24 Feb 1978 - 25 Mar 1992

Entity number: 473877

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473871

Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 24 Feb 1978 - 25 Sep 1991

Entity number: 473870

Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 24 Feb 1978 - 29 Sep 1993

Entity number: 473845

Address: KERWIN BLVD, GREENPORT, NY, United States

Registration date: 24 Feb 1978 - 27 Sep 1995

Entity number: 473810

Address: 41 BAYOU COURT, HOLTSVILLE, NY, United States, 11742

Registration date: 24 Feb 1978 - 23 Dec 1992

Entity number: 473805

Address: SIX MOORING DRIVE, BELLPORT, NY, United States, 11713

Registration date: 24 Feb 1978 - 25 Sep 1991

Entity number: 473791

Address: 580 SOUNDVIEW AVE, WEST PECONIC, NY, United States, 11958

Registration date: 24 Feb 1978 - 25 Sep 1991

Entity number: 473859

Address: NOYAC RD, SOUTHAMPTON, NY, United States

Registration date: 24 Feb 1978

Entity number: 473752

Address: 7 CLARISSA LANE, E NORTHPORT, NY, United States, 11731

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473742

Address: PO BOX 378, PATCHOGUE, NY, United States, 11772

Registration date: 23 Feb 1978 - 23 Dec 1992

Entity number: 473712

Address: 135 SEUSING BLVD, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Feb 1978 - 29 Sep 1982

Entity number: 473691

Address: PO BOX 244, 409 ROUTE 112, PORT JEFFERSONSTA, NY, United States, 11756

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473688

Address: 482 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 23 Feb 1978 - 30 Dec 1981

Entity number: 473677

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473668

Address: 707 FT SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 23 Feb 1978 - 29 Sep 1982

Entity number: 473653

Address: 24 A RAILROAD AVE, E NORTHPORT, NY, United States, 11731

Registration date: 23 Feb 1978 - 18 Jun 1987

Entity number: 473643

Address: 8 CREIGHTON AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473640

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

Registration date: 23 Feb 1978 - 13 Apr 1988

Entity number: 473634

Address: BLYDENBURGH AVE, SMITHTOWN, NY, United States, 11787

Registration date: 23 Feb 1978 - 05 Sep 1990

Entity number: 473614

Address: 565 NORTH SERVICE RD, DIX HILLS, NY, United States, 11746

Registration date: 23 Feb 1978 - 28 Sep 1994

Entity number: 473606

Address: 685 A OLD COUNTRY RD, HUNTINGTON, NY, United States, 11743

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473566

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473550

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

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473537

Address: 98 PARK AVE, BABYLON, NY, United States, 11702

Registration date: 23 Feb 1978 - 25 Sep 1991

Entity number: 473505

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473501

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473495

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473490

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473488

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473730

Address: 37 SOMERSET DR., COMMACK, NY, United States, 11725

Registration date: 23 Feb 1978

Entity number: 473679

Address: 45 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 23 Feb 1978

Entity number: 473472

Address: 19 CHERWAL ST, WEST BABYLON, NY, United States, 11704

Registration date: 22 Feb 1978 - 23 Dec 1992

Entity number: 473439

Address: 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473428

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473403

Registration date: 22 Feb 1978 - 22 Feb 1978

Entity number: 473399

Registration date: 22 Feb 1978 - 22 Feb 1978

Entity number: 473391

Address: 8 2ND ST, RONKONKOMA, NY, United States, 11779

Registration date: 22 Feb 1978 - 30 Jun 1982

Entity number: 473373

Address: 1727 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 22 Feb 1978 - 30 Sep 1981

Entity number: 473370

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473367

Address: JESSUP AVE, QUOGUE, NY, United States, 11959

Registration date: 22 Feb 1978 - 30 Dec 1981

Entity number: 473351

Address: 88 PHELPS LANE, NORTH BABYLON, NY, United States, 11703

Registration date: 22 Feb 1978 - 23 Dec 1992

Entity number: 473346

Address: 91 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Feb 1978 - 27 Sep 1995

Entity number: 473311

Address: 24 CHERWAL ST, WEST BABYLON, NY, United States, 11704

Registration date: 22 Feb 1978 - 25 Mar 1992