Business directory in New York Suffolk - Page 10606

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 550406 companies

Entity number: 413788

Address: 4175 VETERANS HGHY., RONKONKOMA, NY, United States, 11779

Registration date: 29 Oct 1976 - 24 Sep 1980

Entity number: 413780

Address: 39 EMERSON RD, BROOKVILLE, NY, United States, 11545

Registration date: 29 Oct 1976 - 24 Jun 1981

Entity number: 413773

Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 29 Oct 1976 - 25 Mar 1981

Entity number: 413756

Address: 64 BONNIE LANE, STONY BROOK, NY, United States, 11790

Registration date: 29 Oct 1976 - 29 Sep 1982

Entity number: 413737

Address: 27 MELROSE RD., DIX HILLS, NY, United States, 11746

Registration date: 29 Oct 1976 - 29 Dec 1982

Entity number: 413733

Address: 146 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 Oct 1976 - 29 Sep 1982

Entity number: 413705

Address: 4 ADELAIDE ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 29 Oct 1976 - 15 Apr 1999

Entity number: 413768

Registration date: 29 Oct 1976

Entity number: 413731

Address: 620 PULASKI ROAD, GREENLAWN, NY, United States, 11740

Registration date: 29 Oct 1976

Entity number: 413734

Registration date: 29 Oct 1976

Entity number: 413702

Address: 916-918 STRAIGHT PATH, WEST, BABYLON, NY, United States, 11704

Registration date: 28 Oct 1976 - 23 Dec 1992

Entity number: 413687

Address: 27 WOODBERRY RD., FARMINGVILLE, NY, United States, 11738

Registration date: 28 Oct 1976 - 28 Oct 2009

Entity number: 413665

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

Registration date: 28 Oct 1976 - 29 Sep 1993

Entity number: 413660

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Oct 1976 - 23 Dec 1992

Entity number: 413658

Address: SUNRISE HGWY., PHYLLIS DR., LONG ISLAND, NY, United States

Registration date: 28 Oct 1976 - 23 Dec 1992

Entity number: 413655

Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559

Registration date: 28 Oct 1976 - 23 Jun 1993

Entity number: 413611

Address: 4 SHELBY CT., EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Oct 1976 - 23 Dec 1992

Entity number: 413607

Address: 750 E. JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 28 Oct 1976 - 23 Dec 1992

Entity number: 413615

Registration date: 28 Oct 1976

Entity number: 413586

Address: 490 BROADWAY &, WASHINGTON AVE., AMITYVILLE, NY, United States

Registration date: 27 Oct 1976 - 23 Dec 1992

Entity number: 413580

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

Registration date: 27 Oct 1976 - 24 Sep 1980

Entity number: 413532

Address: 41 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776

Registration date: 27 Oct 1976 - 23 Dec 1992

Entity number: 413524

Address: 33 RUMFORD ROAD, KINGS PARK, NY, United States, 11754

Registration date: 27 Oct 1976 - 18 Dec 1996

Entity number: 413488

Address: 19 GROUSE LANE, LLOYD HARBOR, NY, United States, 11743

Registration date: 27 Oct 1976 - 24 Jun 1981

Entity number: 413485

Address: ONE WINDSOR PLACE, MELVILLE, NY, United States, 11746

Registration date: 27 Oct 1976 - 12 Mar 1991

Entity number: 413577

Address: 32 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 27 Oct 1976

Entity number: 413545

Address: 2354 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779

Registration date: 27 Oct 1976

Entity number: 413456

Address: 153 CONTINENTAL AVE., E NORTHPORT, NY, United States, 11731

Registration date: 26 Oct 1976 - 25 Sep 1991

Entity number: 413444

Address: P.O. BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 26 Oct 1976 - 27 Sep 1995

Entity number: 413436

Address: 291 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 26 Oct 1976 - 29 Sep 1982

Entity number: 413435

Address: 4460 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413423

Address: 361 LINTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413380

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

Registration date: 26 Oct 1976 - 29 Sep 1982

Entity number: 413373

Address: 65 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Registration date: 26 Oct 1976 - 28 Oct 2009

Entity number: 413371

Address: 2153 POND ROAD, RONKOKOMA, NY, United States

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413370

Address: 72 TAHLULAH LANE, W ISLIP, NY, United States, 11795

Registration date: 26 Oct 1976 - 23 Sep 1998

Entity number: 413364

Address: 835 KEITH LANE, W ISLIP, NY, United States, 11795

Registration date: 26 Oct 1976 - 23 Dec 1992

Entity number: 413405

Address: PO BOX 2641, AMAGANSETT, NY, United States, 11930

Registration date: 26 Oct 1976

Entity number: 413336

Address: 23 VALLEY ST., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 25 Oct 1976 - 29 Dec 1982

Entity number: 413334

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 25 Oct 1976 - 23 Dec 1992

Entity number: 413330

Address: 2152 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 25 Oct 1976 - 23 Dec 1992

Entity number: 413323

Address: ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 25 Oct 1976 - 10 May 1989

Entity number: 413321

Address: 835 BROOK ST., W BABYLON, NY, United States, 11704

Registration date: 25 Oct 1976 - 29 Sep 1982

Entity number: 413314

Address: 61 COLUMBINE LN., KINGS PARK, NY, United States, 11754

Registration date: 25 Oct 1976 - 30 Dec 1981

Entity number: 413305

Address: 255 MERRICK ROAD, PO BOX 710, ROCKVILLE CENTRE, NY, United States, 11751

Registration date: 25 Oct 1976 - 29 Sep 1993

Entity number: 413304

Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Oct 1976 - 13 Apr 1988

Entity number: 413298

Address: 69 WILDWOOD DR., DIX HILLS, NY, United States, 11746

Registration date: 25 Oct 1976 - 23 Dec 1992

Entity number: 413297

Address: 166 CIRRUS ROAD, HOLBROOK, NY, United States, 11741

Registration date: 25 Oct 1976 - 24 Jun 1981

Entity number: 413292

Address: 44 CARDINAL LANE, W ISLIP, NY, United States, 11795

Registration date: 25 Oct 1976 - 25 Sep 1991

Entity number: 413278

Address: MONTAUK PLAZA, SECURITY BLDG, MONTAUK, NY, United States, 11954

Registration date: 25 Oct 1976 - 25 May 1994