Business directory in New York Suffolk - Page 10637

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: 393299

Address: 85 SUMMIT DR., SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1976 - 27 Sep 1995

Entity number: 393285

Address: 150 BAYSHORE RD., NORTH BABYLON, NY, United States, 11703

Registration date: 03 Mar 1976 - 15 Mar 1984

Entity number: 393282

Address: FLOWER FIELD BUILDING, ST JAMES, NY, United States, 11780

Registration date: 03 Mar 1976 - 29 Sep 1982

Entity number: 393281

Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 Mar 1976 - 29 Dec 1982

Entity number: 393277

Address: 956 SUNRISE HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 03 Mar 1976 - 30 Dec 1981

Entity number: 393271

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

Registration date: 03 Mar 1976 - 24 Jun 1981

Entity number: 393266

Address: MACARTHUR AIRPORT, RONKONKOMA, NY, United States

Registration date: 03 Mar 1976 - 24 Dec 1991

Entity number: 393262

Address: 27 & 28 OAKLAND AVE., PORT JEFFERSON, NY, United States

Registration date: 03 Mar 1976 - 25 Sep 1991

Entity number: 393247

Address: 260 RONKONKOMA AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 03 Mar 1976 - 25 Jun 1980

Entity number: 393240

Address: 40 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 03 Mar 1976 - 11 Jan 2002

Entity number: 393222

Address: PO BOX DRAWER K, HALESITE, NY, United States, 11743

Registration date: 03 Mar 1976 - 27 Sep 1995

Entity number: 393334

Address: 58 E. ELM ST., CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Mar 1976

Entity number: 393191

Address: 1021 GRAND BLVD, DEER PARK, NY, United States, 11729

Registration date: 02 Mar 1976 - 23 Dec 1992

Entity number: 393175

Address: 531 ROUTE 111., HAUPPAUGE, NY, United States, 11787

Registration date: 02 Mar 1976 - 25 Sep 1991

Entity number: 393174

Address: 161 SWEET HOLLOW RD, OLD BETHPAGE, NY, United States, 11804

Registration date: 02 Mar 1976 - 25 Sep 1991

Entity number: 393135

Address: 341 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 02 Mar 1976 - 28 Sep 1994

Entity number: 393128

Address: 134 MARION ST., SAYVILLE, NY, United States, 11782

Registration date: 02 Mar 1976 - 18 Mar 1982

Entity number: 393099

Address: 21 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Registration date: 02 Mar 1976 - 30 Sep 1981

Entity number: 393088

Address: 108 E MAIN ST, PO BOX 268, RIVERHEAD, NY, United States, 11901

Registration date: 02 Mar 1976 - 31 Dec 1980

Entity number: 393073

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1976 - 29 Sep 1982

Entity number: 393196

Registration date: 02 Mar 1976

Entity number: 393133

Address: 1165 5TH AVENUE, 15A, NEW YORK, NY, United States, 10029

Registration date: 02 Mar 1976

Entity number: 393131

Address: 5 INEZ DRIVE, P.O. BOX 1316, BRENTWOOD, NY, United States, 11717

Registration date: 02 Mar 1976

Entity number: 393159

Address: 56 THE HELM, EAST ISLIP, NY, United States, 11730

Registration date: 02 Mar 1976

Entity number: 393188

Address: 12 CHEYENNE CT., CORAM, NY, United States, 11727

Registration date: 02 Mar 1976

Entity number: 393072

Address: 6 WAYSIDE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1976

Entity number: 393182

Address: 4600A NESCONSET HWY, Brookhaven Locksmiths, Port Jefferson Sta, NY, United States, 11776

Registration date: 02 Mar 1976

Entity number: 393053

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 01 Mar 1976 - 25 Sep 1991

Entity number: 393040

Address: *, SMITHTOWN, NY, United States

Registration date: 01 Mar 1976 - 25 Jan 2012

Entity number: 393038

Address: 12 KANES LANE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Mar 1976 - 25 Sep 1991

Entity number: 393023

Address: 24 KAREN PLACE, COMMACK, NY, United States, 11725

Registration date: 01 Mar 1976 - 17 Feb 1984

Entity number: 393015

Address: 4655 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 01 Mar 1976 - 23 Dec 1992

Entity number: 393009

Address: 87 W. SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 01 Mar 1976 - 25 Sep 1991

Entity number: 393008

Address: 1144 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Registration date: 01 Mar 1976 - 25 Sep 1991

Entity number: 392990

Address: 10 ANCHOR COURT, HUNTINGTON, NY, United States, 11746

Registration date: 01 Mar 1976 - 29 Oct 1980

Entity number: 392948

Address: 88 WYANDANCH BLVD., COMMACK, NY, United States, 11725

Registration date: 01 Mar 1976 - 29 Sep 1982

Entity number: 393051

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 01 Mar 1976

Entity number: 393004

Address: HALF MILE RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 01 Mar 1976

Entity number: 392916

Address: 513 STEWART ST, STE G, CHARLOTTESVILLE, VA, United States, 22902

Registration date: 27 Feb 1976 - 11 May 2006

Entity number: 392911

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

Registration date: 27 Feb 1976 - 25 Jun 1980

Entity number: 392908

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 27 Feb 1976 - 04 Feb 2004

Entity number: 392892

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 27 Feb 1976 - 30 Dec 1981

Entity number: 392877

Address: 63 WINDMILL DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 27 Feb 1976 - 28 May 2010

Entity number: 392866

Address: 29 BUFFALO AVE., ISLIP, NY, United States, 11751

Registration date: 27 Feb 1976 - 25 Sep 1991

Entity number: 392904

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 27 Feb 1976

Entity number: 392834

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1976 - 29 Sep 1982

Entity number: 392812

Address: PO BOX 379 CRESTVIEW LN., SAGAPONACK, NY, United States, 11962

Registration date: 26 Feb 1976 - 29 Sep 1982

Entity number: 392808

Address: P.O. BOX P-407, BAY SHORE, NY, United States

Registration date: 26 Feb 1976 - 25 Jun 1980

Entity number: 392804

Address: 123 MAIN ST., COLD SPRING HARBOR, NY, United States, 11724

Registration date: 26 Feb 1976 - 25 Sep 1991

Entity number: 392779

Address: 949 FLANDERS RD., RIVERHEAD, NY, United States, 11901

Registration date: 26 Feb 1976 - 31 Mar 1982