Business directory in New York Suffolk - Page 10784

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 549902 companies

Entity number: 318733

Address: 51 FURMAN LANE, PATCHOGUE, NY, United States, 11772

Registration date: 30 Nov 1971 - 23 Dec 1992

Entity number: 318716

Address: 307 RAILROAD AVE., SAYVILLE, NY, United States, 11782

Registration date: 30 Nov 1971 - 27 Sep 1995

Entity number: 318783

Registration date: 30 Nov 1971

Entity number: 318720

Address: 1175 WALT WHITMAN, MELVILLE, NY, United States, 11746

Registration date: 30 Nov 1971

Entity number: 318699

Address: 445 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Registration date: 30 Nov 1971

Entity number: 318690

Address: 14 LAWRENCE AVE., SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1971 - 08 Mar 1989

Entity number: 318674

Registration date: 29 Nov 1971

Entity number: 318622

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Nov 1971 - 23 Dec 1992

Entity number: 318612

Address: 500 BLDG. RT. 25, MIDDLE ISLAND, NY, United States, 11953

Registration date: 26 Nov 1971 - 27 May 2003

Entity number: 318571

Address: 76 RAILROAD AVE, SAYVILLE, NY, United States, 11782

Registration date: 26 Nov 1971 - 26 Jun 2002

Entity number: 318565

Address: BOX 1033, MATTITUCK, NY, United States, 11952

Registration date: 24 Nov 1971 - 27 Dec 1988

Entity number: 318562

Address: 39 WEST 54TH ST, NEW YORK, NY, United States, 10019

Registration date: 24 Nov 1971 - 08 Mar 1999

Entity number: 318551

Address: 6 MANOR RD. NO., GREENLAWN, NY, United States, 11740

Registration date: 24 Nov 1971 - 24 Apr 1984

Entity number: 318529

Address: 71 SMITH STREET, EAST MORICHES, NY, United States, 11940

Registration date: 24 Nov 1971 - 15 Nov 2001

Entity number: 318517

Address: NO NUMBER WOOLEY'S DR., SOUTHAMPTON, NY, United States, 11968

Registration date: 24 Nov 1971 - 23 Dec 1992

Entity number: 462453

Address: 739 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 23 Nov 1971 - 14 Oct 1993

Entity number: 318432

Address: P.O. BOX 394, RT. 25, MIDDLE ISLAND, NY, United States

Registration date: 23 Nov 1971 - 30 Dec 1981

Entity number: 318424

Address: 3024 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 23 Nov 1971 - 26 Mar 1997

Entity number: 318401

Address: 4514 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 23 Nov 1971 - 03 Dec 1997

Entity number: 318481

Address: 150 E. 58TH ST., SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 23 Nov 1971

Entity number: 318428

Address: 65 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Registration date: 23 Nov 1971

Entity number: 318372

Address: PO BOX 28, MAIN RD, PECONIC, NY, United States, 11958

Registration date: 22 Nov 1971 - 29 Jun 1998

Entity number: 318366

Address: 76 W. MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 22 Nov 1971 - 24 Mar 1988

Entity number: 318356

Address: 600 OLD COUNTRY RD., ROOM 241, GARDEN CITY, NY, United States, 11530

Registration date: 22 Nov 1971 - 23 Dec 1992

Entity number: 318353

Address: 21 E. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 22 Nov 1971 - 23 Dec 1992

Entity number: 318333

Address: 163 HALF HOLLOW ROAD, DEER PARK, NY, United States, 11729

Registration date: 22 Nov 1971 - 10 Apr 1987

Entity number: 318320

Address: 91 LITTLE EAST NECK RD., BABYLON, NY, United States, 11702

Registration date: 22 Nov 1971 - 23 Dec 1992

Entity number: 318315

Address: SCHEIDL MANUF CO INC, PO BOX 566, MEDFORD, NY, United States, 11763

Registration date: 22 Nov 1971 - 01 Feb 2006

Entity number: 318292

Address: 46 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 19 Nov 1971 - 27 Sep 1995

Entity number: 318285

Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 19 Nov 1971 - 26 Dec 2002

Entity number: 318281

Registration date: 19 Nov 1971

Entity number: 318261

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Nov 1971 - 30 Dec 1999

Entity number: 318255

Address: 11601 WILSHIRE BOULEVARD, 12TH FLOOR, LOS ANGELES, CA, United States, 90025

Registration date: 19 Nov 1971 - 14 Dec 1989

Entity number: 318252

Address: 4670 PECONIC BLVD, LAUREL, NY, United States, 11948

Registration date: 19 Nov 1971

Entity number: 318217

Registration date: 19 Nov 1971

Entity number: 318280

Address: 3510 VETS MEM. HWY, BOHEMIA, NY, United States, 11716

Registration date: 19 Nov 1971

Entity number: 318186

Address: SOUND VIEW DR., SHOREHAM, NY, United States

Registration date: 18 Nov 1971 - 23 Dec 1992

Entity number: 318153

Address: 569 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 18 Nov 1971 - 23 Dec 1992

Entity number: 318136

Address: 234 MAIN ST., HUNGTINGTON, NY, United States, 11743

Registration date: 18 Nov 1971 - 30 Oct 1995

Entity number: 318150

Address: 820 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Nov 1971

Entity number: 318086

Address: 79 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

Registration date: 17 Nov 1971 - 25 Mar 1981

Entity number: 318028

Address: 552 RIVERSIDE DR., NEW YORK, NY, United States, 10027

Registration date: 16 Nov 1971 - 31 Mar 1982

Entity number: 318014

Address: 40 BAY SHORE AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 16 Nov 1971 - 17 Oct 1991

Entity number: 318007

Address: 1400 CHURCH ST., BOHEMIA, NY, United States, 11716

Registration date: 16 Nov 1971 - 25 Sep 1991

Entity number: 317988

Address: 248-22 JERICHO TPKE, BELLEROSE, NY, United States, 11426

Registration date: 16 Nov 1971 - 23 Dec 1992

Entity number: 317987

Address: 25 ALDRICH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Nov 1971 - 30 Jun 1982

Entity number: 317981

Address: 278 E. MAIN STREET, SMITHTOWN, NY, United States, 11787

Registration date: 15 Nov 1971 - 29 Sep 1982

Entity number: 317972

Address: 26 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11582

Registration date: 15 Nov 1971 - 23 Dec 1992

Entity number: 317950

Address: 1460 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772

Registration date: 15 Nov 1971 - 27 Aug 1990

Entity number: 317938

Address: 43 PROSPECT ST., HUNTINTON, NY, United States, 11743

Registration date: 15 Nov 1971 - 30 Dec 1981