Business directory in New York Suffolk - Page 10537

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 550618 companies

Entity number: 459401

Address: 55 ROXBOROUGH AVE, PATCHOGUE, NY, United States, 11772

Registration date: 15 Dec 1977 - 30 Sep 1981

Entity number: 459376

Address: 1147 REILLY ST, BAY SHORE, NY, United States, 11706

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459370

Address: 143 33RD ST, LINDENHURST, NY, United States, 11757

Registration date: 15 Dec 1977 - 23 Dec 1992

Entity number: 459354

Address: 971 MONTUAK HGWY, SHIRLEY, NY, United States, 11967

Registration date: 15 Dec 1977 - 30 Dec 1981

Entity number: 459303

Registration date: 15 Dec 1977 - 15 Dec 1977

Entity number: 459267

Address: 3 HILLSIDE CT, KINGS PARK, NY, United States, 11754

Registration date: 14 Dec 1977 - 23 Dec 1992

Entity number: 459253

Address: 302 DEVON LN, SMITHTOWN, NY, United States, 11787

Registration date: 14 Dec 1977 - 23 Dec 1992

Entity number: 459251

Address: 9 CURLIN LN, ST JAMES, NY, United States, 11780

Registration date: 14 Dec 1977 - 23 Dec 1992

Entity number: 459238

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

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459233

Address: 270 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459220

Address: INLET RD E, SOUTHAMPTON, NY, United States

Registration date: 14 Dec 1977 - 23 Dec 1992

Entity number: 459208

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459194

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459193

Registration date: 14 Dec 1977 - 14 Dec 1977

Entity number: 459159

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1977 - 23 Jun 1993

Entity number: 459146

Address: 855 MONTAUK HGWY, OAKDALE, NY, United States, 11769

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459134

Address: 273 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 14 Dec 1977 - 29 Sep 1982

Entity number: 459123

Address: 28 PAPROCKI AVE, WEST ISLIP, NY, United States, 11795

Registration date: 14 Dec 1977 - 30 Dec 1981

Entity number: 459225

Address: PO BOX 1329, WEST BABYLON, NY, United States, 11704

Registration date: 14 Dec 1977

Entity number: 459222

Registration date: 14 Dec 1977

Entity number: 459085

Address: 394 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 13 Dec 1977 - 23 Dec 1992

Entity number: 459077

Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 13 Dec 1977 - 25 Jan 2012

Entity number: 459070

Address: 36 CLIFTON DR, PATCHOGUE, NY, United States, 11772

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 459032

Address: 129 THIRD ST, MINEOLA, NY, United States, 11501

Registration date: 13 Dec 1977 - 29 Feb 1988

Entity number: 459003

Registration date: 13 Dec 1977 - 13 Dec 1977

Entity number: 458984

Address: 31 W MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458979

Address: 240-33 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Registration date: 13 Dec 1977 - 14 Jun 2005

Entity number: 458975

Address: P O BOX 657, NORTHPORT, NY, United States, 11768

Registration date: 13 Dec 1977 - 29 Dec 1982

Entity number: 458950

Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 458946

Address: 339 SPRING RD, HUNTINGTON, NY, United States, 11743

Registration date: 13 Dec 1977 - 30 Sep 1981

Entity number: 458916

Address: PO BOX 251, ORIENT, NY, United States, 11957

Registration date: 13 Dec 1977 - 10 Apr 2012

Entity number: 458902

Address: 402 LAKE AVE, NESCONSET, NY, United States, 11767

Registration date: 13 Dec 1977 - 26 Jun 1996

Entity number: 458898

Address: 16 HIGHWOOD RD, SETAUKET, NY, United States, 11733

Registration date: 13 Dec 1977 - 07 Apr 1993

Entity number: 458893

Address: 9 CURLIN LANE, ST JAMES, NY, United States, 11780

Registration date: 13 Dec 1977 - 24 Sep 1997

Entity number: 458861

Address: 630 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 13 Dec 1977 - 30 Dec 1981

Entity number: 459069

Address: 131 AKRON STREET, LINDENHURST, NY, United States, 11757

Registration date: 13 Dec 1977

Entity number: 458831

Address: 31 WHITEWOOD DR, ROCKY POINT, NY, United States, 11778

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458830

Address: 1111 DEER PARK AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458801

Address: 2456 MIDDLE COUNTRY, ROAD, CENTEREACH, NY, United States, 11720

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458800

Address: 410 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458734

Registration date: 12 Dec 1977 - 12 Dec 1977

Entity number: 458727

Address: 59 SURREY CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458708

Address: 1805 DEER PARK RD, DEER PARK, NY, United States, 11729

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458660

Address: 336 HALF MILE RD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458645

Address: 25 WINTHROP DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458620

Address: P O BOX M475, BAY SHORE, NY, United States, 11706

Registration date: 12 Dec 1977 - 13 Dec 1982

Entity number: 458618

Address: 42 CHESTNUT ST, HUNTINGTON, NY, United States, 11743

Registration date: 12 Dec 1977 - 18 Jan 2002

Entity number: 458587

Address: 124 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458575

Address: 32 HIGHLAND BLVD, LYNBROOK, NY, United States, 11563

Registration date: 12 Dec 1977 - 23 Dec 1992

Entity number: 458534

Address: 162 NESCONSETT HIGHWAY, MT SINAI, NY, United States, 11766

Registration date: 09 Dec 1977 - 30 Dec 1981