Business directory in New York Suffolk - Page 10636

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 550249 companies

Entity number: 393870

Address: BOX 662M, BAY SHORE, NY, United States, 11706

Registration date: 10 Mar 1976 - 29 Dec 1982

Entity number: 393845

Address: 1180 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 10 Mar 1976 - 07 Dec 2017

Entity number: 393849

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1976

Entity number: 393835

Address: 381 NEW YORK AVENUE, NEW YORK, NY, United States, 11743

Registration date: 09 Mar 1976 - 18 Nov 2008

Entity number: 393827

Address: 20 DONALD ST., HOLBROOK, NY, United States, 11741

Registration date: 09 Mar 1976 - 14 Sep 1993

Entity number: 393823

Address: 7 LT JOHN A OLSEN LA, JAMES, NY, United States, 11780

Registration date: 09 Mar 1976 - 31 Dec 1980

Entity number: 393801

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Mar 1976 - 29 Sep 1982

Entity number: 393797

Address: 38 COLONIAL SPRING RD., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 09 Mar 1976 - 24 Dec 1991

Entity number: 393748

Address: 44 W. MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 09 Mar 1976 - 25 Jun 1980

Entity number: 393725

Address: 1564 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1976 - 30 Dec 1981

Entity number: 393723

Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 09 Mar 1976 - 27 Jun 1988

Entity number: 393717

Address: 216 S. PECAN ST., LINDENHURST, NY, United States, 11757

Registration date: 09 Mar 1976 - 24 Jun 1981

Entity number: 393714

Address: 19 COLUMBINE RD., ROCKY POINT, NY, United States, 11778

Registration date: 09 Mar 1976 - 24 Jun 1981

Entity number: 393692

Address: 12 BATES DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 09 Mar 1976 - 30 Sep 1981

Entity number: 393752

Registration date: 09 Mar 1976

Entity number: 393709

Address: 9 DOYLE COURT, PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1976

Entity number: 393795

Address: 36 SOUTHERN BOULEVARD, SAME, NESCONSET, NY, United States, 11767

Registration date: 09 Mar 1976

Entity number: 393700

Address: 359 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1976

Entity number: 393687

Address: 40 SMITH ST., EAST FARMINGDAE, NY, United States, 11735

Registration date: 08 Mar 1976 - 26 Jun 1996

Entity number: 393684

Address: 40 SECATOGUE LANE EAST, WEST ISLIP, NY, United States, 11795

Registration date: 08 Mar 1976 - 21 Mar 1996

Entity number: 393656

Address: 165 W. MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 08 Mar 1976 - 31 Oct 1994

Entity number: 393655

Address: BOX 145, WAINSCOTT, NY, United States, 11975

Registration date: 08 Mar 1976 - 30 Aug 1989

Entity number: 393653

Address: 310 LOCUST DR., ROCKY POINT, NY, United States, 11778

Registration date: 08 Mar 1976 - 25 Sep 1991

Entity number: 393607

Address: 376 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 08 Mar 1976 - 25 Jan 2012

Entity number: 393592

Address: STONY BROOK SHOPPING CTR, PO BOX 712 MAIN ST., STONY BROOK, NY, United States, 11790

Registration date: 08 Mar 1976 - 25 Sep 1991

Entity number: 393590

Address: 38-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Registration date: 08 Mar 1976 - 28 Sep 1994

Entity number: 393584

Address: 964 3RD AVE, NEW YORK, NY, United States, 10155

Registration date: 08 Mar 1976 - 29 Sep 1982

Entity number: 393636

Registration date: 08 Mar 1976

Entity number: 393654

Address: PORTION RD., LAKE RONKONKOMA, NY, United States

Registration date: 08 Mar 1976

Entity number: 393677

Address: 1305 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 08 Mar 1976

Entity number: 393617

Address: 5 KARIN COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 08 Mar 1976

Entity number: 393553

Address: 40 W 55TH ST, NEW YORK, NY, United States, 10019

Registration date: 05 Mar 1976 - 16 Feb 1995

Entity number: 393552

Address: MAIN RD., GREENPORT, NY, United States, 11944

Registration date: 05 Mar 1976 - 24 Jun 1981

Entity number: 393549

Address: 217 WALL ST, HUNTINGTON, NY, United States, 11743

Registration date: 05 Mar 1976 - 30 Jun 2004

Entity number: 393525

Address: 1185 AVE.OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 05 Mar 1976 - 23 Dec 1992

Entity number: 393508

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 05 Mar 1976 - 25 Jan 2012

Entity number: 393507

Address: BROADWAY, ROCKY POINT, NY, United States, 11778

Registration date: 05 Mar 1976 - 27 Jan 1995

Entity number: 393470

Address: 7 ELM ST., GREENVALE, NY, United States, 11548

Registration date: 05 Mar 1976 - 29 Sep 1982

Entity number: 393426

Address: 340 ROUTE 25A, MT SINAI, NY, United States, 11766

Registration date: 04 Mar 1976 - 24 Jun 1981

Entity number: 393418

Address: 140 HALF HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 04 Mar 1976 - 26 Jun 1996

Entity number: 393402

Address: 149 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 04 Mar 1976 - 30 Sep 1981

Entity number: 393400

Address: 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 04 Mar 1976 - 30 Sep 1981

Entity number: 393393

Address: 39 ABNER DR., FARMINGVILLE, NY, United States, 11738

Registration date: 04 Mar 1976 - 23 Dec 1992

Entity number: 393388

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 04 Mar 1976 - 25 Sep 1991

Entity number: 393380

Address: 11 PEARWOOD DR., HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Mar 1976 - 29 Sep 1982

Entity number: 393374

Address: 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 04 Mar 1976 - 24 Jun 1981

Entity number: 393424

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 04 Mar 1976

Entity number: 393398

Address: 132-19 34TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 04 Mar 1976

Entity number: 393332

Address: 700 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 03 Mar 1976 - 03 Jul 1990

Entity number: 393326

Address: 207 EAST 33RD ST., SUITE D-2, NEW YORK, NY, United States, 10016

Registration date: 03 Mar 1976 - 29 Sep 1982