Business directory in New York Suffolk - Page 10649

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: 385618

Address: 125 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705

Registration date: 02 Dec 1975 - 22 Dec 2005

Entity number: 385607

Address: PO BOX 816, #2 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 02 Dec 1975 - 23 Dec 1992

Entity number: 385587

Address: 280 MIDDLE ISLAND RD., MEDFORD, NY, United States, 11763

Registration date: 01 Dec 1975 - 30 Dec 1981

Entity number: 385559

Address: 501 ROUTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 01 Dec 1975 - 29 Sep 1993

Entity number: 385540

Address: 150 MARCUS BLVD., HAUPPAUGE, NY, United States, 11787

Registration date: 01 Dec 1975 - 25 Jan 2012

Entity number: 385537

Address: 27 CATHERINE PLACE, OAKDALE, NY, United States, 11769

Registration date: 01 Dec 1975 - 24 Jun 1981

Entity number: 385523

Address: 474 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1975 - 23 Dec 1992

Entity number: 385532

Registration date: 01 Dec 1975

Entity number: 385462

Address: 91 EADS ST., WEST BABYLON, NY, United States, 11704

Registration date: 28 Nov 1975 - 24 Sep 1980

Entity number: 385435

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

Registration date: 28 Nov 1975 - 23 Dec 1992

Entity number: 385433

Address: P.O. BOX 453, SAYVILLE, NY, United States, 11782

Registration date: 28 Nov 1975 - 25 Sep 1991

Entity number: 385416

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

Registration date: 28 Nov 1975 - 29 Dec 1982

Entity number: 385414

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1975 - 23 Dec 1992

Entity number: 385411

Address: 665 LAKEVILLE RD., EAST NORTHPORT, NY, United States

Registration date: 28 Nov 1975 - 29 Dec 1982

Entity number: 385398

Address: 567 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Nov 1975 - 30 Sep 1981

Entity number: 385397

Address: 768 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Registration date: 28 Nov 1975 - 26 Oct 2016

Entity number: 385447

Address: P.O. BOX 418, CORAM, NY, United States, 11727

Registration date: 28 Nov 1975

Entity number: 385439

Registration date: 28 Nov 1975

Entity number: 385324

Address: 177 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 26 Nov 1975 - 24 Jun 1981

Entity number: 385297

Address: 98 MAHAN ST., WEST BABYLON, NY, United States, 11704

Registration date: 26 Nov 1975 - 29 Jun 2012

Entity number: 385290

Address: 408 W. 14TH ST, NEW YORK, NY, United States, 10014

Registration date: 26 Nov 1975 - 14 May 1992

Entity number: 385286

Address: 1 OLD COUNTRY RD., CARLE PL, NY, United States, 11514

Registration date: 26 Nov 1975 - 29 Sep 1993

Entity number: 385279

Address: 4 KARIN DRIVE, SAINT JAMES, NY, United States, 11780

Registration date: 26 Nov 1975 - 25 Sep 1991

Entity number: 385267

Address: 11 CANARY PLACE, FARMINGVILLE, NY, United States, 11738

Registration date: 26 Nov 1975 - 30 Sep 1981

Entity number: 385350

Registration date: 26 Nov 1975

Entity number: 385352

Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 26 Nov 1975

Entity number: 385254

Address: 150-28 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Registration date: 25 Nov 1975 - 17 May 1982

Entity number: 385180

Address: 149 MAIN ST., SETAUKET, NY, United States, 11733

Registration date: 25 Nov 1975 - 24 Jun 1981

Entity number: 385171

Address: 265 OAK NECK LANE, WEST ISLIP, NY, United States, 11795

Registration date: 25 Nov 1975 - 24 Sep 1980

Entity number: 385141

Address: 270 MOONEY POND RD, FARMINGVILLE, NY, United States, 11738

Registration date: 25 Nov 1975 - 24 Jun 1981

Entity number: 385190

Registration date: 25 Nov 1975

Entity number: 385205

Address: P.O. BOX 387, EAST MARION, NY, United States, 11939

Registration date: 25 Nov 1975

Entity number: 385189

Address: 218 KINGSTON DRIVE, RIDGE, NY, United States, 11961

Registration date: 25 Nov 1975

Entity number: 385232

Address: 1355 BANGOR STREET, COPIAGUE, NY, United States, 11726

Registration date: 25 Nov 1975

Entity number: 385102

Address: 120 4TH AVE, BAY SHORE, NY, United States, 11706

Registration date: 24 Nov 1975 - 23 Dec 1992

Entity number: 385090

Address: 42 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 24 Nov 1975 - 23 Dec 1992

Entity number: 385028

Address: MAIN RD., MATTITUCK, NY, United States, 11952

Registration date: 24 Nov 1975 - 23 Dec 1992

Entity number: 385011

Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10001

Registration date: 24 Nov 1975 - 25 Sep 1991

Entity number: 385008

Address: 45 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 24 Nov 1975 - 24 Sep 1980

Entity number: 385027

Address: 36 ORVILLE DR, BOHEMIA, NY, United States, 11716

Registration date: 24 Nov 1975

Entity number: 384974

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

Registration date: 21 Nov 1975 - 29 Sep 1982

Entity number: 384968

Address: 320 NORTH SEA RD, SOUTHAMPTON, NY, United States, 11968

Registration date: 21 Nov 1975 - 27 Sep 1995

Entity number: 384954

Address: 3 BELMONT AVE, WEST BABYLON, NY, United States, 11704

Registration date: 21 Nov 1975 - 23 Dec 1992

Entity number: 384969

Address: 291 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 21 Nov 1975

Entity number: 384962

Address: 477 N. BAYPORT AVE., BAYPORT, NY, United States, 11705

Registration date: 21 Nov 1975

Entity number: 384883

Address: WASHINGTON ST., SAG HARBOR, NY, United States, 11963

Registration date: 20 Nov 1975 - 23 Apr 1991

Entity number: 384880

Address: 88 STERLING PLACE, AMITYVILLE, NY, United States, 11701

Registration date: 20 Nov 1975 - 29 Dec 1982

Entity number: 384857

Address: 6035 BLVD. EAST, WEST NEW YORK, NJ, United States, 07093

Registration date: 20 Nov 1975 - 29 Dec 1982

Entity number: 384842

Address: 333 BROADWAY, JERICHO, NY, United States, 11753

Registration date: 20 Nov 1975 - 24 Sep 1980

Entity number: 384824

Address: 8 WEST MERRICK RD., FREEPORT, NY, United States, 11520

Registration date: 20 Nov 1975 - 29 Dec 1982