Business directory in New York Suffolk - Page 10753

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 549913 companies

Entity number: 247632

Address: 90 QUAKER PATH, BROOKHAVEN, NY, United States, 11790

Registration date: 28 Nov 1972 - 29 Dec 1982

Entity number: 247621

Registration date: 28 Nov 1972

Entity number: 247600

Registration date: 28 Nov 1972

Entity number: 247593

Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 27 Nov 1972 - 27 Dec 2000

Entity number: 247547

Address: 75 LAKE AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 27 Nov 1972 - 25 Sep 1991

Entity number: 247527

Address: 316 S. PECAN ST., LINDENHURST, NY, United States, 11757

Registration date: 27 Nov 1972 - 29 Sep 1993

Entity number: 247521

Address: 135 ALEXANDER AVE., SMITHTOWN, NY, United States

Registration date: 27 Nov 1972 - 25 Jan 2012

Entity number: 247516

Address: 1926 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Registration date: 27 Nov 1972 - 13 Apr 1988

Entity number: 247551

Address: 321 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 27 Nov 1972

Entity number: 247503

Address: 1385 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 24 Nov 1972 - 23 Dec 1992

Entity number: 247500

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 24 Nov 1972 - 24 Jun 1981

Entity number: 247484

Address: 4 PINE POINT, HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1972 - 23 Sep 1998

Entity number: 247466

Address: P.O. BOX 866, 12 BANK AVE., SMITHTOWN, NY, United States, 11787

Registration date: 24 Nov 1972 - 28 Sep 1994

Entity number: 247457

Address: 14 PATRICIA DR., COMMACK, NY, United States, 11725

Registration date: 24 Nov 1972 - 10 Jun 1991

Entity number: 247433

Address: 382 ROSEVALE AVE, ISLIP, NY, United States

Registration date: 24 Nov 1972 - 31 Dec 1980

Entity number: 247405

Address: 248 STORM DR., HOLTSVILLE, NY, United States, 11742

Registration date: 24 Nov 1972 - 25 Mar 1981

Entity number: 247420

Address: 109 PRATT ST, W. BABYLON, NY, United States, 11704

Registration date: 24 Nov 1972

Entity number: 247472

Registration date: 24 Nov 1972

Entity number: 247396

Address: 24 VINE LANE, E NORTHPORT, NY, United States, 11731

Registration date: 22 Nov 1972 - 30 Sep 1981

Entity number: 247395

Address: 48 LOWELL AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 22 Nov 1972 - 19 May 1987

Entity number: 247380

Address: 460 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 22 Nov 1972 - 15 Aug 2006

Entity number: 247362

Address: 4 BARK LANE, NORTHPORT, NY, United States, 11768

Registration date: 22 Nov 1972 - 30 Jan 1985

Entity number: 247359

Address: 328 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 22 Nov 1972 - 23 Dec 1992

Entity number: 247348

Address: 430 SO CO RD, BROOKHAVEN, NY, United States, 11719

Registration date: 22 Nov 1972 - 03 May 2002

Entity number: 247305

Registration date: 22 Nov 1972

Entity number: 247267

Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005

Registration date: 21 Nov 1972 - 17 Apr 2003

Entity number: 247262

Address: 50 JOBS LANE, SOUTHHAMPTON, NY, United States, 11968

Registration date: 21 Nov 1972 - 23 Dec 1992

Entity number: 247243

Address: 154 ROBINWOOD DRIVE, SHIRLEY, NY, United States, 11967

Registration date: 21 Nov 1972 - 23 Dec 1992

Entity number: 247224

Address: 6 E. CARMENS RD., FARMINGDALE, NY, United States, 11735

Registration date: 21 Nov 1972 - 23 Dec 1992

Entity number: 247217

Address: P. O. BX 866 12 BANK AVE, SMITHTOWN, NY, United States, 11787

Registration date: 21 Nov 1972 - 23 Dec 1992

Entity number: 247211

Registration date: 21 Nov 1972

Entity number: 247203

Address: 21 GEMINI LANE, NESCONSET, NY, United States, 11767

Registration date: 21 Nov 1972 - 26 Jul 1990

Entity number: 247151

Address: 1094 ROUTE 112, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 Nov 1972 - 25 Mar 1981

Entity number: 247271

Registration date: 21 Nov 1972

Entity number: 333455

Registration date: 20 Nov 1972 - 04 May 1998

Entity number: 247105

Address: BOX 661 DUNE RD., QUOGUE, NY, United States, 11959

Registration date: 20 Nov 1972 - 23 Dec 1992

Entity number: 247096

Address: 570 L.I. AVE., DEER PARK, NY, United States, 11729

Registration date: 20 Nov 1972 - 23 Dec 1992

Entity number: 247081

Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 20 Nov 1972 - 29 Dec 1982

Entity number: 247078

Address: 42 OLD HOMESTEAD ROAD, PORT JEFFERSON, NY, United States, 11777

Registration date: 20 Nov 1972 - 13 Dec 2001

Entity number: 247057

Address: 19 N. MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 20 Nov 1972

Entity number: 247707

Address: 1195 VETERAN'S MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 19 Nov 1972

Entity number: 247027

Address: 1800 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 17 Nov 1972 - 07 Nov 1983

Entity number: 247020

Address: 125 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 17 Nov 1972 - 08 Apr 1992

Entity number: 247010

Address: 127 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 17 Nov 1972 - 23 Dec 1992

Entity number: 246997

Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 17 Nov 1972 - 30 Sep 1981

Entity number: 246991

Address: 19 MALEN DRIVE, BRENTWOOD, NY, United States, 11717

Registration date: 17 Nov 1972 - 25 Mar 1981

Entity number: 246960

Address: ROUTE 25 & GRAND SMITH ROAD, CORAM, NY, United States, 11727

Registration date: 17 Nov 1972 - 22 Jul 1999

Entity number: 246949

Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 17 Nov 1972 - 23 Dec 1992

Entity number: 246946

Address: 112 BURRS LANE, DIX HILLS, NY, United States, 11746

Registration date: 17 Nov 1972 - 23 Dec 1992

Entity number: 246931

Address: 27 STEVEN PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 16 Nov 1972 - 29 Dec 1982