Business directory in New York Suffolk - Page 10590

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 550595 companies

Entity number: 426409

Address: 975 A LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426405

Address: MAIN ST., P.O. BOX A, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 08 Mar 1977 - 29 Sep 1982

Entity number: 426400

Address: 535 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426398

Address: P.O. BOX 295, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 08 Mar 1977 - 24 Jun 1981

Entity number: 426362

Address: 22 W MAPLE RD, GREENLAWN, NY, United States, 11740

Registration date: 08 Mar 1977 - 29 Sep 1982

Entity number: 426361

Address: 31 WILMONT TURNPIKE, CORAM, NY, United States, 11727

Registration date: 08 Mar 1977 - 30 Sep 1981

Entity number: 426337

Address: 206 LAUREL RD., E NORTHPORT, NY, United States, 11731

Registration date: 08 Mar 1977 - 25 Mar 1981

Entity number: 426328

Address: 2650 RTE. 112, MEDFORD, NY, United States, 11763

Registration date: 08 Mar 1977 - 30 Sep 1981

Entity number: 426323

Address: 496 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Registration date: 08 Mar 1977 - 23 Dec 1992

Entity number: 426449

Registration date: 08 Mar 1977

Entity number: 426336

Address: PO BOX 414, NESCONSIC, NY, United States, 11767

Registration date: 08 Mar 1977

Entity number: 426352

Address: 123 UNION AVE., AMITYVILLE, NY, United States, 11701

Registration date: 08 Mar 1977

Entity number: 426348

Address: 37 HECKSCHER DR., HUNTINGTON, NY, United States, 11743

Registration date: 08 Mar 1977

Entity number: 426312

Address: 147 N OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 07 Mar 1977 - 26 Aug 1991

Entity number: 426302

Address: LAKE AVE., NESCONSET, NY, United States

Registration date: 07 Mar 1977 - 26 Jan 1995

Entity number: 426296

Address: 1750 W. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 07 Mar 1977 - 30 Dec 1981

Entity number: 426294

Address: 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1977 - 07 May 1991

Entity number: 426288

Address: 81 COMMERCIAL AVE., OAKDALE, NY, United States, 11769

Registration date: 07 Mar 1977 - 23 Dec 1992

Entity number: 426282

Address: 22 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721

Registration date: 07 Mar 1977 - 17 Mar 1999

Entity number: 426278

Address: 150 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 07 Mar 1977 - 24 Jun 1981

Entity number: 426277

Address: 1821 BROADHOLLOW RD., FARMINGDALE, NY, United States, 11735

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426271

Address: 1100 CASSELL AVE., WEST ISLIP, NY, United States

Registration date: 07 Mar 1977 - 13 Apr 1988

Entity number: 426265

Address: 1504 SARA CIRCLE, PORT JEFFERSON, NY, United States, 11776

Registration date: 07 Mar 1977 - 25 Jun 2003

Entity number: 426246

Address: 3 WILLOW LN, KINGS PARK, NY, United States, 11754

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426236

Address: 640 MONTAUK HWY., SHIRLEY, NY, United States, 11967

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426223

Address: 10 BURNS RD., SHELTER ISLAND, NY, United States

Registration date: 07 Mar 1977 - 25 Sep 1991

Entity number: 426219

Address: 17 MASPETH DR., HUNTINGTON STA, NY, United States, 11746

Registration date: 07 Mar 1977 - 29 Sep 1993

Entity number: 426192

Address: 1331 POTTERS BLVD., BAYSHORE, NY, United States, 11706

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426190

Address: 640 BELLETERRE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 07 Mar 1977 - 26 Jun 2007

Entity number: 426189

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Mar 1977 - 30 Sep 1981

Entity number: 426261

Address: 190 UNION BOULEVARD, WEST ISLIP, NY, United States, 11795

Registration date: 07 Mar 1977

Entity number: 426301

Address: 2115 UNION BLVD., BAY SHORE, NY, United States, 11606

Registration date: 07 Mar 1977

Entity number: 426315

Address: 112 POTUNK LANE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 07 Mar 1977

Entity number: 963786

Address: 3968 EASTON TERRACE, SARASOTA, FL, United States, 34238

Registration date: 04 Mar 1977 - 15 Feb 1994

Entity number: 426081

Address: 274 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1977 - 25 Sep 1991

Entity number: 426076

Address: SCOTTS LANDING RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Mar 1977 - 29 Sep 1982

Entity number: 426073

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

Registration date: 04 Mar 1977 - 29 Sep 1982

Entity number: 426059

Address: 28 STONEHURST CIRCEL, NO CENTEREACH, NY, United States

Registration date: 04 Mar 1977 - 23 Dec 1992

Entity number: 426025

Address: 554 NEW HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 04 Mar 1977 - 20 Mar 1996

Entity number: 426022

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Mar 1977 - 30 Sep 1981

Entity number: 426013

Address: P.O. BOX 12, WOODHULL LANDING ROAD, MILLER PLACE, NY, United States, 11764

Registration date: 04 Mar 1977 - 02 Oct 1997

Entity number: 425999

Address: MAIN ST. & MOTOR PKWY., FARMINGDALE, NY, United States, 11735

Registration date: 04 Mar 1977 - 25 Sep 1991

Entity number: 426045

Address: 15 PIONEER LANE, E HAMPTON, NY, United States, 11937

Registration date: 04 Mar 1977

Entity number: 426008

Address: 145 HOOK CREEK BLVD, B4, VALLEY STREAM, NY, United States, 11581

Registration date: 04 Mar 1977

Entity number: 425966

Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 03 Mar 1977 - 24 Sep 1980

Entity number: 425942

Address: 122 RIVIERA PARKWAY, LINDENHURST, NY, United States, 11757

Registration date: 03 Mar 1977 - 27 Sep 1995

Entity number: 425939

Address: 32 MUD RD, SETAUKET, NY, United States, 11733

Registration date: 03 Mar 1977 - 22 Oct 1990

Entity number: 425929

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 03 Mar 1977 - 07 Jan 1985

Entity number: 425919

Address: BAY AVENUE, EASTPORT, NY, United States

Registration date: 03 Mar 1977 - 18 Jun 1993

Entity number: 425897

Address: 11 PERTH COURT, MERRICK, NY, United States, 11566

Registration date: 03 Mar 1977 - 25 Mar 1981