Business directory in New York Suffolk - Page 10767

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: 332113

Address: 25 ELDORADO DR., E NORTHPORT, NY, United States, 11731

Registration date: 13 Jun 1972

Entity number: 332084

Address: 40 AERO ROAD, STE 4, BOHEMIA, NY, United States, 11716

Registration date: 13 Jun 1972

Entity number: 332006

Address: 264 LIVINGSTON AVE, BABYLON, NY, United States, 11702

Registration date: 12 Jun 1972 - 07 Mar 1997

Entity number: 331988

Address: 1087 5TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 12 Jun 1972 - 25 Sep 1991

Entity number: 331937

Address: 88 EAST MAIN STREET, P.O.BOX 53P, BAY SHORE, NY, United States, 11706

Registration date: 12 Jun 1972 - 04 Oct 1996

Entity number: 331855

Address: 1 SIR KENNETH COURT, NORTHPORT, NY, United States, 11768

Registration date: 09 Jun 1972

Entity number: 331811

Address: 206 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 08 Jun 1972 - 27 May 1997

Entity number: 331809

Address: 7 MORRIS PLACE, DEER PARK, NY, United States, 11729

Registration date: 08 Jun 1972 - 29 Sep 1993

Entity number: 331784

Address: 555 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Jun 1972 - 19 Jun 2012

Entity number: 331714

Address: P.O. BOX 39 WEST, ISLIP, NY, United States, 11751

Registration date: 08 Jun 1972 - 20 Mar 1996

Entity number: 331780

Address: P.O. BOX 1626, MATTITUCK, NY, United States, 11952

Registration date: 08 Jun 1972

Entity number: 331785

Address: 153 OLD NECK ROAD, P.O. BOX517, CENTER MORICHES, NY, United States, 11934

Registration date: 08 Jun 1972

Entity number: 331670

Address: 735 FIRST ST., GREENPORT, NY, United States, 11944

Registration date: 07 Jun 1972 - 23 Dec 1992

Entity number: 331659

Address: 54 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 07 Jun 1972 - 23 Dec 1992

Entity number: 331590

Address: 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 06 Jun 1972 - 25 Mar 1992

Entity number: 331580

Address: P.O. BOX P-407, BAY SHORE, NY, United States, 11706

Registration date: 06 Jun 1972 - 23 Dec 1992

Entity number: 331584

Registration date: 06 Jun 1972

Entity number: 2836929

Address: 165 HARNED RD., COMMACK, NY, United States, 00000

Registration date: 05 Jun 1972 - 22 May 1975

Entity number: 331520

Address: 240 WOODLAWN AVE, RONKONKOMA, NY, United States, 11779

Registration date: 05 Jun 1972 - 13 Apr 1988

Entity number: 331493

Address: P O BOX 859, MATTITUCK, NY, United States, 11952

Registration date: 05 Jun 1972 - 27 Dec 2000

Entity number: 331487

Address: 200 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 05 Jun 1972 - 25 Sep 1991

Entity number: 331463

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972 - 25 Apr 2012

Entity number: 331461

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972 - 25 Apr 2012

Entity number: 331460

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972 - 25 Apr 2012

Entity number: 331457

Address: 35 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 05 Jun 1972 - 25 Sep 1991

Entity number: 331443

Address: 60 ECKER AVE., WEST BABYLON, NY, United States, 11704

Registration date: 05 Jun 1972 - 23 Dec 1992

Entity number: 331441

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972 - 25 Apr 2012

Entity number: 331446

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972

Entity number: 331444

Address: 1029 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Registration date: 05 Jun 1972

Entity number: 331403

Address: 1322 BROOKLYN BLVD., ISLIP, NY, United States

Registration date: 02 Jun 1972 - 23 Dec 1992

Entity number: 331402

Address: P.O. BOX 345, PORT JEFFERSON STA, NY, United States, 11777

Registration date: 02 Jun 1972 - 30 Sep 1981

Entity number: 331385

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

Registration date: 02 Jun 1972 - 25 Sep 1991

Entity number: 331379

Address: 45-60 MAYFAIR SHOPPING, CENTER, COMMACK, NY, United States, 11725

Registration date: 02 Jun 1972 - 25 Jan 2012

Entity number: 331351

Address: 485 NEW NO. OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1972 - 10 Aug 1982

Entity number: 331304

Address: C/O EDWIN WULF, 2 PERKINS AVE, AMITYVILLE, NY, United States, 11701

Registration date: 01 Jun 1972 - 13 Sep 2004

Entity number: 331295

Address: 1126 OSTRANDER AVE, RIVERHEAD, NY, United States, 11901

Registration date: 01 Jun 1972 - 14 Sep 2015

Entity number: 331269

Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

Registration date: 01 Jun 1972 - 26 May 2011

Entity number: 331262

Address: 77 JERSEY STREET, WYANDANCH, NY, United States

Registration date: 01 Jun 1972 - 23 Dec 1992

Entity number: 331259

Address: 1663 NORTH FIFTH AVE., NORTH BAY SHORE, NY, United States, 11706

Registration date: 01 Jun 1972 - 29 Dec 1982

Entity number: 331340

Address: 103 JERSEY ST., WEST BABYLON, NY, United States, 11704

Registration date: 01 Jun 1972

Entity number: 331266

Registration date: 01 Jun 1972

Entity number: 331257

Registration date: 01 Jun 1972

Entity number: 331229

Address: 103 MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 31 May 1972 - 25 Jan 2012

Entity number: 331226

Address: 124 GREENLAWN RD., HUNTINGTON, NY, United States, 11743

Registration date: 31 May 1972 - 25 Sep 1991

Entity number: 331200

Address: 5260 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1972 - 27 Dec 1991

Entity number: 331198

Address: 3965 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

Registration date: 31 May 1972 - 25 Mar 1981

Entity number: 331185

Address: 12 BERNARD PLACE, CENTEREACH, NY, United States, 11720

Registration date: 31 May 1972 - 29 Sep 1982

Entity number: 331209

Address: 95 JASMINE LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 May 1972

Entity number: 331106

Address: 340 W HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 30 May 1972 - 29 Dec 1982

Entity number: 331101

Address: 35 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 May 1972 - 25 Sep 1991