Business directory in New York Suffolk - Page 10775

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 543147 companies

Entity number: 156528

Address: 1596 NEW YORKAVE., HUNTINGTON, NY, United States

Registration date: 26 Apr 1963 - 29 Sep 1982

Entity number: 156522

Address: 46 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 26 Apr 1963 - 30 Dec 1981

Entity number: 156502

Registration date: 25 Apr 1963

Entity number: 156433

Address: ROUTE 109, HANGAR 3, REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

Registration date: 24 Apr 1963

Entity number: 156392

Address: 1375 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Registration date: 22 Apr 1963 - 14 Dec 2005

Entity number: 156386

Address: 239 OAK NECK LANE, WEST ISLIP, NY, United States, 11795

Registration date: 22 Apr 1963 - 09 May 2001

Entity number: 156358

Registration date: 22 Apr 1963

Entity number: 156362

Registration date: 22 Apr 1963

Entity number: 156336

Registration date: 19 Apr 1963

Entity number: 156300

Address: 655 NORTH QUEENS AVE, LINDENHURST, NY, United States, 11757

Registration date: 18 Apr 1963 - 02 May 2001

Entity number: 156284

Address: 18 MAPLEWOOD DRIVE, NORTHPORT, NY, United States, 11768

Registration date: 17 Apr 1963 - 23 Dec 1992

Entity number: 156258

Address: 44 E. MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 17 Apr 1963 - 24 Sep 1997

Entity number: 156236

Registration date: 16 Apr 1963

Entity number: 156227

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 16 Apr 1963 - 24 Mar 1993

Entity number: 156238

Address: P.O. BOX 502, SAYVILLE, NY, United States, 11782

Registration date: 16 Apr 1963

Entity number: 156214

Address: PO BOX 741, LAKE RONKONKOMA, NY, United States

Registration date: 15 Apr 1963 - 25 Sep 1991

Entity number: 156210

Registration date: 15 Apr 1963

Entity number: 156213

Registration date: 15 Apr 1963

Entity number: 156160

Address: 58 WEST 19TH ST., DEER PARK, NY, United States, 11729

Registration date: 12 Apr 1963 - 25 Sep 1991

Entity number: 156154

Address: 430 SOUTH FIFTH ST., LINDENHURST, NY, United States, 11757

Registration date: 12 Apr 1963

Entity number: 156153

Address: 460 GRANNY RD., PO BOX 679, MEDFORD, NY, United States, 11763

Registration date: 12 Apr 1963 - 29 Sep 1993

Entity number: 156131

Address: GATE ROAD (NO NUMBER), HEAD OF THE HARBOR, ST. JAMES, NY, United States, 00000

Registration date: 11 Apr 1963 - 25 Apr 2012

Entity number: 156120

Address: 48 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 11 Apr 1963 - 25 Jan 2012

Entity number: 156145

Address: 7 WOODLAND PARK RD., BELLPORT, NY, United States, 11713

Registration date: 11 Apr 1963

Entity number: 156094

Address: P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952

Registration date: 10 Apr 1963 - 09 Sep 2016

Entity number: 156081

Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 10 Apr 1963 - 29 Sep 1993

Entity number: 156074

Address: 35 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Registration date: 10 Apr 1963

Entity number: 156067

Address: 110 DURKEE LANE, PATCHOGUE, NY, United States, 11772

Registration date: 09 Apr 1963

Entity number: 156063

Address: WICKAPOGUE RD., BOX 101, SOUTHAMPTON, NY, United States, 11969

Registration date: 09 Apr 1963 - 13 Apr 1988

Entity number: 2854292

Address: ONE THIRD AVENUE, BAY SHORE, NY, United States, 00000

Registration date: 08 Apr 1963 - 16 Dec 1974

Entity number: 156031

Address: 239 MAPLE ST., ISLIP, NY, United States, 11751

Registration date: 08 Apr 1963 - 25 Sep 1991

Entity number: 4076991

Address: PO BOX 1416, SOUTHAMPTON, NY, United States, 11969

Registration date: 05 Apr 1963

Entity number: 155965

Address: 25 WEST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 04 Apr 1963 - 29 Sep 1993

Entity number: 155901

Address: (NO STREET ADD. STATED), MONTAUK, NY, United States

Registration date: 03 Apr 1963 - 08 Jan 1985

Entity number: 155877

Registration date: 02 Apr 1963

Entity number: 155859

Address: 124 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 01 Apr 1963 - 24 Mar 1993

Entity number: 155835

Address: 2074 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 01 Apr 1963 - 12 Feb 1997

Entity number: 155813

Address: P.O. BOX 39, HAUPPAUGE, NY, United States, 11788

Registration date: 01 Apr 1963 - 10 Dec 1996

Entity number: 155812

Registration date: 01 Apr 1963

Entity number: 155857

Address: 258 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Apr 1963

Entity number: 155768

Address: 390 E. JERICHO TURNPIKE, HUNTINGTON STATION, HUNTINGTON, NY, United States, 11743

Registration date: 28 Mar 1963 - 25 Mar 1996

Entity number: 155723

Address: 259 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Mar 1963 - 03 Sep 1982

Entity number: 155697

Address: 7 SPARKILL DR., NORTHPORT, NY, United States

Registration date: 27 Mar 1963 - 23 Dec 1992

Entity number: 155682

Address: 67 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 26 Mar 1963 - 30 Sep 1981

Entity number: 155652

Address: 40 TWIXT HILLS ROAD, SAINT JAMES, NY, United States, 11780

Registration date: 25 Mar 1963 - 11 May 2006

Entity number: 155616

Address: 457 WALT WHITMAN ROAD, HUNTINGTONSTATION, NY, United States, 11747

Registration date: 25 Mar 1963 - 23 Dec 1992

Entity number: 155632

Address: 19 GROVELAND AVENUE, EAST QUOGUE, NY, United States, 11942

Registration date: 25 Mar 1963

Entity number: 155596

Registration date: 22 Mar 1963

Entity number: 155585

Registration date: 22 Mar 1963

Entity number: 155570

Address: 38 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 21 Mar 1963 - 15 Dec 1999