Business directory in New York Suffolk - Page 10539

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: 457872

Address: 8 COLLEGE DR, STONY BROOK, NY, United States, 11790

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457858

Address: 457 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457846

Address: BOX 571, SMITHTOWN, NY, United States, 11787

Registration date: 07 Dec 1977 - 29 Dec 1982

Entity number: 457830

Address: 7 HIGH ST, HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1977 - 30 Dec 1981

Entity number: 457809

Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Dec 1977 - 26 Aug 1983

Entity number: 457788

Address: 31 OAK ST, PO BOX 182, PATCHOGUE, NY, United States, 11772

Registration date: 07 Dec 1977 - 23 Dec 1992

Entity number: 458024

Address: CRIMINAL COURTS BLDG, CENTER DRIVE SOUTH, RIVERHEAD, NY, United States, 11901

Registration date: 07 Dec 1977

Entity number: 457758

Address: 2650 SUNRISE HWY, EAST ISLIP, NY, United States, 11730

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457750

Address: 6 DONNA LANE, LIDO BEACH, NY, United States, 11561

Registration date: 06 Dec 1977 - 15 Jun 1994

Entity number: 457744

Address: 113 WEST SUNRISE HGWY, FREEPORT, NY, United States, 11520

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457742

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457737

Address: 16 BLACKFOOT TRAIL, SHOREHAM, NY, United States, 11786

Registration date: 06 Dec 1977 - 25 Sep 1991

Entity number: 457695

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457687

Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 06 Dec 1977 - 29 Sep 1993

Entity number: 457682

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457673

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457663

Address: ROUTE 25A, SMITHTOWN, NY, United States, 11787

Registration date: 06 Dec 1977 - 27 Sep 2012

Entity number: 457656

Address: 619 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457655

Address: 998 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 06 Dec 1977 - 31 Oct 1984

Entity number: 457634

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457617

Address: 950 NO RICHMOND AVE, LINDENHURST, NY, United States, 11757

Registration date: 06 Dec 1977 - 23 Dec 1992

Entity number: 457614

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1977 - 14 Nov 1978

Entity number: 457584

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

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457567

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457564

Registration date: 06 Dec 1977 - 06 Dec 1977

Entity number: 457541

Address: 578 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 06 Dec 1977 - 29 Dec 1982

Entity number: 457525

Address: 222 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457748

Address: BOX 122 297 RIVER RD, CALVERTON, NY, United States, 11933

Registration date: 06 Dec 1977

Entity number: 457600

Address: WHITES DRUG & DEPT STORE, 95 ON THE PLAZA - PO BOX 940, MONTAUK, NY, United States, 11954

Registration date: 06 Dec 1977

Entity number: 457774

Address: 956 HEMPSTEAD TPKE, PO BOX 186, FRANKLIN SQUARE, NY, United States, 11010

Registration date: 06 Dec 1977

Entity number: 457753

Address: 14 BRETON AVE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 06 Dec 1977

Entity number: 457504

Address: LONG POND RD, WADING RIVER, NY, United States, 11792

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457477

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457465

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457414

Address: 737 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 05 Dec 1977 - 13 Apr 1988

Entity number: 457411

Address: 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 05 Dec 1977 - 29 Dec 1982

Entity number: 457400

Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457399

Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457390

Address: 22 EAST 40 ST, NEW YORK, NY, United States, 10016

Registration date: 05 Dec 1977 - 25 Sep 1991

Entity number: 457377

Address: 501 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457363

Address: 2054 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Registration date: 05 Dec 1977 - 28 Sep 1994

Entity number: 457362

Address: 568 WALT WHITMAN RD, MELVILLE, NY, United States, 11746

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457346

Registration date: 05 Dec 1977 - 05 Dec 1977

Entity number: 457330

Address: 110 FLEETS COVE RD, HUNTINGTON, NY, United States, 11743

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457311

Address: 24 MILLER ST, PATCHOGUE, NY, United States, 11772

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457310

Address: 3 GRIFFIN PLACE, GREENLAWN, NY, United States, 11740

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457305

Address: 12 MUSKET DR, HOLBROOK, NY, United States, 11741

Registration date: 05 Dec 1977 - 23 Dec 1992

Entity number: 457281

Address: 85 WICKS ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 05 Dec 1977 - 30 Dec 1981

Entity number: 457280

Address: 139 TRUXTON ROAD, DIX HILLS, NY, United States, 11746

Registration date: 05 Dec 1977 - 25 Sep 1991

Entity number: 457278

Address: 882 COUNTRY LANE RD, AMITYVILLE, NY, United States, 11707

Registration date: 05 Dec 1977 - 30 Dec 1981