Business directory in New York Suffolk - Page 10883

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 549548 companies

Entity number: 186371

Address: 5 JEWEL ST., BRENTWOOD, NY, United States, 11717

Registration date: 13 Apr 1965 - 25 Mar 1981

Entity number: 186356

Address: 3 EDGEWOOD AVE., PORT JEFFERSON, NY, United States, 11776

Registration date: 13 Apr 1965 - 15 Oct 1992

Entity number: 186330

Registration date: 12 Apr 1965

Entity number: 186328

Address: 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Registration date: 12 Apr 1965 - 25 Sep 1991

Entity number: 186311

Address: 602 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Apr 1965 - 29 Dec 1982

Entity number: 186303

Address: 227 ALBANY AVE., AMITYVILLE, NY, United States, 11701

Registration date: 12 Apr 1965 - 25 Sep 1991

Entity number: 186295

Address: WEST FRONT ST., GREENPORT, NY, United States

Registration date: 12 Apr 1965 - 25 Sep 1991

Entity number: 186290

Address: 72 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 12 Apr 1965 - 02 Jun 2000

Entity number: 186288

Address: 737 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 12 Apr 1965 - 25 Sep 1991

Entity number: 186286

Address: BOX 117LANDING, AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 12 Apr 1965 - 23 Dec 1992

Entity number: 186285

Address: 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 12 Apr 1965

Entity number: 186333

Address: 2 EARL GATE, MELVILLE, NY, United States, 11747

Registration date: 12 Apr 1965

Entity number: 186298

Address: 217 WALL ST, HUNTINGTON, NY, United States, 11743

Registration date: 12 Apr 1965

Entity number: 186237

Address: ROUTE 25, CORAM, NY, United States

Registration date: 09 Apr 1965 - 27 Sep 1995

Entity number: 186224

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Apr 1965 - 29 Sep 1982

Entity number: 186187

Address: P.O. BOX 1511, STONY BROOK, NY, United States, 11790

Registration date: 08 Apr 1965

Entity number: 186184

Address: 33 MARLIN RD, CENTEREACH, NY, United States, 11720

Registration date: 08 Apr 1965

Entity number: 186172

Address: 122 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 07 Apr 1965 - 27 Sep 1995

Entity number: 186144

Address: 28 LAWRENCE HILL RD, HUNTINGTON, NY, United States, 11743

Registration date: 07 Apr 1965 - 24 Sep 1997

Entity number: 186122

Address: 354 WHEELER RD., HAUPPAUGE, NY, United States, 11788

Registration date: 06 Apr 1965 - 26 Mar 1997

Entity number: 186103

Address: 10 REITH STREET, COPIAGUE, NY, United States, 11726

Registration date: 06 Apr 1965

Entity number: 186084

Address: DEER PARK AVE., DEER PARK, BABYLON, NY, United States

Registration date: 06 Apr 1965

Entity number: 186105

Address: 1207 MELVILLE ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 06 Apr 1965

Entity number: 186096

Address: 320 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 06 Apr 1965

Entity number: 186057

Address: 81 WEST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 05 Apr 1965 - 29 Dec 1999

Entity number: 186067

Registration date: 05 Apr 1965

Entity number: 185973

Address: 1131 74TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 01 Apr 1965 - 19 Jan 1989

Entity number: 185955

Registration date: 31 Mar 1965

Entity number: 185948

Address: PAPE FIELD, P.O.B. 1321, WEST BABYLON, NY, United States, 11700

Registration date: 31 Mar 1965

Entity number: 185894

Address: 77 BENSON AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 30 Mar 1965

Entity number: 185851

Registration date: 30 Mar 1965

Entity number: 185836

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

Registration date: 29 Mar 1965 - 28 Sep 1994

Entity number: 185793

Address: 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 26 Mar 1965

Entity number: 185762

Address: 486 SOUTH 13TH STREET, LINDENHURST, NY, United States, 11757

Registration date: 26 Mar 1965 - 06 Oct 1999

Entity number: 185759

Address: 677 E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1965 - 29 Sep 1993

Entity number: 185784

Address: 97 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Registration date: 26 Mar 1965

Entity number: 185797

Address: 366 SHEEP PASTURE RD, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 26 Mar 1965

Entity number: 185709

Address: 149 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1965 - 28 Sep 1994

Entity number: 185655

Registration date: 23 Mar 1965

Entity number: 185637

Address: 172 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 22 Mar 1965 - 27 Aug 2012

Entity number: 185636

Address: 940 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 22 Mar 1965 - 25 Jan 2012

Entity number: 185635

Address: 6 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 22 Mar 1965 - 17 May 1989

Entity number: 185613

Address: 158 ORCHARD RD., E PATCHOGUE, NY, United States, 11774

Registration date: 22 Mar 1965 - 29 Dec 1982

Entity number: 185612

Address: 178 ORCHARD RD., EAST PATCHOGUE, NY, United States, 11774

Registration date: 22 Mar 1965 - 27 Sep 1995

Entity number: 185598

Address: 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1965 - 30 Jul 1982

Entity number: 185567

Registration date: 19 Mar 1965

Entity number: 185588

Registration date: 19 Mar 1965

Entity number: 185529

Address: 867 MILLIGAN LANE, WEST ISLIP, NY, United States, 11795

Registration date: 18 Mar 1965 - 29 Sep 1982

Entity number: 185520

Address: EAST LN., BAYPORT, NY, United States

Registration date: 18 Mar 1965 - 23 Dec 1992

Entity number: 185521

Registration date: 18 Mar 1965