Business directory in New York Suffolk - Page 10756

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 549908 companies

Entity number: 245044

Address: 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 24 Oct 1972 - 23 Dec 1992

Entity number: 245023

Address: BENNETT'S RD., & 25A, SETAUKET, NY, United States, 11733

Registration date: 24 Oct 1972 - 23 Dec 1992

Entity number: 245016

Address: 3 GLYNN DR, PO BOX 3039, SHELTER ISLAND, NY, United States, 11965

Registration date: 24 Oct 1972 - 25 Apr 2005

Entity number: 244995

Address: 326 EDGEWOOD AVE., SMITHTOWN, NY, United States, 11787

Registration date: 24 Oct 1972 - 24 Jun 1981

Entity number: 244987

Address: 54 LAHEY ST., NEW HYDE PARK, NY, United States, 11040

Registration date: 24 Oct 1972 - 30 Jun 2004

Entity number: 244973

Address: 2 WATERS EDGE COURT, BABYLON, NY, United States, 11702

Registration date: 24 Oct 1972 - 22 Jun 2004

Entity number: 245000

Registration date: 24 Oct 1972

Entity number: 245024

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 24 Oct 1972

Entity number: 244962

Address: 1894 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 20 Oct 1972 - 27 May 2008

Entity number: 244915

Address: 70 JUANITA AVE., HUNTINGTON, NY, United States, 11743

Registration date: 20 Oct 1972 - 29 Dec 1982

Entity number: 244898

Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 20 Oct 1972 - 29 Dec 1982

Entity number: 244858

Address: 13 WINTHROP ROAD, P.O. BOX 3028, SHELTER ISLAND, NY, United States, 11965

Registration date: 19 Oct 1972 - 30 Mar 1983

Entity number: 244848

Address: 344 PORTION AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 19 Oct 1972 - 23 Dec 1992

Entity number: 244792

Address: 94 SANDPIPER LANE E., QUOQUE, NY, United States

Registration date: 19 Oct 1972 - 27 May 1987

Entity number: 244815

Address: 52 STATE AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 19 Oct 1972

Entity number: 244804

Address: 49 SCHOOL LANE, LLOYD HARBOR, NY, United States, 11743

Registration date: 19 Oct 1972

Entity number: 244803

Address: 49 SCHOOL LANE, LLOYD HARBOR, HUNTINGTON, NY, United States, 11743

Registration date: 19 Oct 1972

Entity number: 244789

Address: 1596 UNION BOULEVARD, BAY SHORE, NY, United States, 11706

Registration date: 19 Oct 1972

Entity number: 244706

Address: 733 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1972 - 25 Sep 1991

Entity number: 244697

Registration date: 18 Oct 1972

Entity number: 244696

Address: 315 WALT WHITMAN RD., HUNTINGTON STA, NEW YORK, NY, United States, 11746

Registration date: 18 Oct 1972 - 25 Jan 2012

Entity number: 244660

Address: 6 RHETTA LANE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 18 Oct 1972 - 23 Jun 1993

Entity number: 244640

Address: 1390 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 18 Oct 1972 - 03 Nov 1992

Entity number: 244633

Registration date: 18 Oct 1972

Entity number: 244611

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 17 Oct 1972 - 23 Dec 1992

Entity number: 244602

Address: 18 PINETREE LANE, GREAT RIVER, NY, United States

Registration date: 17 Oct 1972 - 31 Dec 1980

Entity number: 1970563

Address: 43 PROSPECT ST., HUNTINGTON, NY, United States, 00000

Registration date: 16 Oct 1972

Entity number: 244472

Address: 147 LAKE AVE., DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1972 - 16 Jun 1988

Entity number: 244460

Address: 7 HARTLAND AVE., HUNTINGTON, NY, United States, 11746

Registration date: 16 Oct 1972 - 01 Nov 1991

Entity number: 244453

Address: 375 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 16 Oct 1972 - 02 Aug 1993

Entity number: 244452

Address: P.O. BOX 354, BABYLON, NY, United States, 11702

Registration date: 16 Oct 1972 - 23 Dec 1992

Entity number: 244409

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 13 Oct 1972 - 23 Dec 1992

Entity number: 244337

Registration date: 13 Oct 1972

Entity number: 244328

Address: 1249 SAXONAVE., BAY SHORE, NY, United States, 11706

Registration date: 13 Oct 1972 - 25 Mar 1981

Entity number: 244326

Address: 1231 MCFADDEN DR., LONG ISLAND, NY, United States, 11731

Registration date: 13 Oct 1972 - 25 Mar 1981

Entity number: 244317

Address: 2495 ABBEY LANE, SEAFORD, NY, United States, 11783

Registration date: 13 Oct 1972

Entity number: 244302

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 13 Oct 1972

Entity number: 244255

Address: 88 VETERANS MEMORIAL HWY, SMITHTOWN, NY, United States, 11788

Registration date: 12 Oct 1972 - 25 Mar 1981

Entity number: 244207

Address: PO BOX 635, SMITHTOWN, NY, United States, 11787

Registration date: 12 Oct 1972 - 25 Sep 1991

Entity number: 244191

Address: 388 GREAT RIVER RD., GREAT RIVER, NY, United States, 11739

Registration date: 12 Oct 1972 - 30 Dec 1981

Entity number: 244173

Address: 605 CENTEREACH MALL, CENTEREACH, NY, United States, 11720

Registration date: 12 Oct 1972

Entity number: 244221

Address: 12 NOAH'S PATH, ROCKY POINT, NY, United States, 11778

Registration date: 12 Oct 1972

Entity number: 244162

Address: 336 VERSA PLACE, SAYVILLE, NY, United States, 11782

Registration date: 11 Oct 1972 - 16 Jan 1998

Entity number: 244150

Address: 119 NEW HYDE PARK RD., FRANKLIN SQ, NY, United States, 11010

Registration date: 11 Oct 1972 - 23 Dec 1992

Entity number: 244123

Address: 448 FT. SALONGA RD., EAST NORTHPORT, NY, United States

Registration date: 11 Oct 1972 - 23 Dec 1992

Entity number: 244063

Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 11 Oct 1972 - 04 Dec 1989

Entity number: 244163

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 11 Oct 1972

Entity number: 244148

Registration date: 11 Oct 1972

Entity number: 244101

Registration date: 11 Oct 1972

Entity number: 244079

Address: P O BOX 254, NORTHPORT, NY, United States, 11768

Registration date: 11 Oct 1972