Business directory in New York Suffolk - Page 10619

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 550271 companies

Entity number: 404462

Address: 1355 EAST THIRD AVE., BAY SHORE, NY, United States, 11706

Registration date: 08 Jul 1976 - 13 Sep 1990

Entity number: 404458

Address: 10 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 08 Jul 1976 - 29 Dec 1999

Entity number: 404449

Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Jul 1976 - 23 Dec 1992

Entity number: 404454

Registration date: 08 Jul 1976

Entity number: 404401

Address: 100 AVERY LANE, PATCHOGUE, NY, United States, 11772

Registration date: 07 Jul 1976 - 23 Dec 1992

Entity number: 404382

Address: 225 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Jul 1976 - 30 Jun 1982

Entity number: 404379

Address: 2323 SUNRISE HIGHWAY, ISLIP, NY, United States, 11751

Registration date: 07 Jul 1976 - 29 Sep 1982

Entity number: 404364

Address: 100 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Jul 1976 - 24 Sep 1980

Entity number: 404359

Address: 133 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 07 Jul 1976 - 28 Jan 1994

Entity number: 404356

Address: 74 AVE. D, FARMINGVILLE, NY, United States, 11738

Registration date: 07 Jul 1976 - 29 Sep 1982

Entity number: 404334

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

Registration date: 07 Jul 1976 - 25 Jan 2012

Entity number: 404329

Address: 211 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 07 Jul 1976 - 29 Sep 1993

Entity number: 404327

Address: 10 DARE RD., SELDON, NY, United States, 11784

Registration date: 07 Jul 1976 - 16 May 1995

Entity number: 404306

Address: 277 MAIN ST., E ISLIP, NY, United States, 11730

Registration date: 07 Jul 1976 - 01 Feb 1989

Entity number: 404386

Address: PO BOX 214, NESCONSET, NY, United States, 11767

Registration date: 07 Jul 1976

Entity number: 404238

Address: 126 SUNSET DR., SAYVILLE, NY, United States, 11782

Registration date: 06 Jul 1976 - 25 Sep 1991

Entity number: 404236

Address: 56 STOWE AVE., BABYLON, NY, United States, 11702

Registration date: 06 Jul 1976 - 25 Mar 1992

Entity number: 404219

Address: MONTAUK HWY., HAMPTON BAYS, NY, United States, 11946

Registration date: 06 Jul 1976 - 25 Sep 1991

Entity number: 404210

Address: 206 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 06 Jul 1976 - 25 Sep 1991

Entity number: 404201

Address: 71E MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 06 Jul 1976 - 26 Dec 2001

Entity number: 404182

Address: 834 E. BAY DR., WEST ISLIP, NY, United States, 11795

Registration date: 06 Jul 1976 - 28 Sep 1994

Entity number: 404178

Address: 16 THREE POND RD., SMITHTOWN, NY, United States, 11787

Registration date: 06 Jul 1976 - 29 Mar 1985

Entity number: 404168

Address: 521 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Jul 1976 - 06 Oct 1982

Entity number: 404163

Address: 99 WEST VIEW DRIVE, P.O.BOX 386, MILLER PLACE, NY, United States, 11764

Registration date: 06 Jul 1976 - 29 Sep 1993

Entity number: 404157

Address: 138 RIVER RD., SHIRLEY, NY, United States, 11967

Registration date: 06 Jul 1976 - 27 Sep 1995

Entity number: 404154

Address: 15 CYGNET DR, SMITHTOWN, NY, United States, 11787

Registration date: 06 Jul 1976 - 16 May 2001

Entity number: 404138

Address: 100 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 06 Jul 1976

Entity number: 404107

Address: 149-04 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Registration date: 06 Jul 1976

Entity number: 404197

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

Registration date: 06 Jul 1976

Entity number: 404128

Address: 291 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 06 Jul 1976

Entity number: 404095

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 02 Jul 1976 - 29 Sep 1982

Entity number: 404036

Registration date: 02 Jul 1976

Entity number: 404032

Address: 149 FLORIDA ST., FARMINGDALE, NY, United States, 11735

Registration date: 02 Jul 1976 - 25 Sep 1991

Entity number: 404023

Address: K. SWEDISH & M.N. MACKIE, 12 MAIN ST, SETAUKET, NY, United States, 11733

Registration date: 02 Jul 1976 - 15 Sep 2010

Entity number: 404005

Address: 54 EMPRESS PINES DR., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 02 Jul 1976 - 23 Jun 1993

Entity number: 403985

Address: 37 W. JERICHO, TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Jul 1976 - 24 Sep 1980

Entity number: 403979

Address: 3 SEVENOAK RD, MELVILLE HUNTINGTON, NY, United States, 11747

Registration date: 02 Jul 1976 - 09 Mar 1983

Entity number: 403967

Address: 170 GARFIELS AVE., ISLIPTERRACE, NY, United States, 11752

Registration date: 02 Jul 1976 - 28 Oct 2009

Entity number: 403966

Address: 971 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 02 Jul 1976 - 30 Jun 2004

Entity number: 404037

Registration date: 02 Jul 1976

Entity number: 404096

Address: 1506 9TH STREET, WESTBABYLON, NY, United States, 11704

Registration date: 02 Jul 1976

Entity number: 404038

Address: 8 GREENWOOD AVE, EAST ISLIP, NY, United States, 11730

Registration date: 02 Jul 1976

Entity number: 404039

Address: TOWN HALL 655 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 02 Jul 1976

Entity number: 404040

Registration date: 02 Jul 1976

Entity number: 404041

Registration date: 02 Jul 1976

Entity number: 404042

Address: TOWN HALL, 655 MAIN STREET, ISLIP, NY, United States, 11751

Registration date: 02 Jul 1976

Entity number: 404043

Address: 655 MAIN ST., TOWN HALL, ISLIP, NY, United States, 11751

Registration date: 02 Jul 1976

Entity number: 403953

Address: GROVELAND AVE. E., QUOGUE, NY, United States, 11942

Registration date: 01 Jul 1976 - 25 Sep 1991

Entity number: 403926

Address: 110 FILLMORE ST., CENTERPORT, NY, United States, 11720

Registration date: 01 Jul 1976 - 24 Dec 1991

Entity number: 403887

Address: 301 MARIN ST., DIX HILLS, NY, United States, 11746

Registration date: 01 Jul 1976 - 30 Sep 1981