Business directory in New York Suffolk - Page 10950

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 549385 companies

Entity number: 105577

Address: 1637 BROAD HOLLOW ROAD, EAST FARMINGDALE, NY, United States, 11735

Registration date: 02 Nov 1955 - 30 Sep 2009

Entity number: 105242

Address: 272 STEELE PLACE, BABYLON, NY, United States, 11702

Registration date: 01 Nov 1955 - 23 Dec 1992

Entity number: 101204

Registration date: 28 Oct 1955

Entity number: 105297

Address: LAUREL AVE., NORTHPORT, NY, United States

Registration date: 27 Oct 1955 - 29 Sep 1993

Entity number: 105299

Address: 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Registration date: 27 Oct 1955

Entity number: 101100

Registration date: 26 Oct 1955

Entity number: 105154

Address: PO BOX 343, ISLIP, NY, United States, 11751

Registration date: 25 Oct 1955 - 29 Sep 1993

Entity number: 105149

Address: 2615 GREAT NECK RD., BABYLON, NY, United States

Registration date: 25 Oct 1955 - 23 Dec 1992

Entity number: 101092

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 25 Oct 1955

Entity number: 105150

Address: 2615 GREAT NECK RD., BABYLON, NY, United States

Registration date: 25 Oct 1955

Entity number: 105279

Address: MAIN ST., CENTER OF MORICHES, BROOKHAVEN, NY, United States

Registration date: 21 Oct 1955 - 24 Mar 1986

Entity number: 105278

Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1955 - 30 Sep 2009

Entity number: 101071

Registration date: 20 Oct 1955

Entity number: 105252

Address: 51 KENNEDY AVE, BLUE POINT, NY, United States, 11715

Registration date: 20 Oct 1955

Entity number: 105249

Address: SUFFOLK AVE. (NO #), ISLIP, NY, United States

Registration date: 19 Oct 1955 - 27 Apr 2000

Entity number: 105185

Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768

Registration date: 19 Oct 1955 - 25 Jan 2000

Entity number: 101140

Registration date: 13 Oct 1955

Entity number: 101135

Registration date: 11 Oct 1955

Entity number: 101134

Registration date: 11 Oct 1955

Entity number: 104946

Address: 1806 DEER PARK AVE., BABYLON, NY, United States

Registration date: 06 Oct 1955

Entity number: 101113

Address: 4 PINEVILLE ROAD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Oct 1955

Entity number: 100992

Registration date: 03 Oct 1955

Entity number: 100994

Registration date: 03 Oct 1955

Entity number: 105028

Address: BOX 486, SMITHTOWN, NY, United States, 11787

Registration date: 01 Oct 1955 - 25 May 2000

Entity number: 105040

Address: 63 ABBOTT DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 30 Sep 1955 - 28 Sep 1994

Entity number: 105022

Address: 298 W. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 Sep 1955 - 28 Jan 2010

Entity number: 104924

Address: 95 EAST MAIN ST., P.O. BOX 4, BABYLON, NY, United States, 11702

Registration date: 29 Sep 1955 - 13 Aug 1982

Entity number: 100971

Registration date: 28 Sep 1955

Entity number: 100972

Registration date: 28 Sep 1955

Entity number: 104821

Address: 1347 MERRICK RD, COPIAGUE, NY, United States, 11726

Registration date: 21 Sep 1955

Entity number: 104827

Address: 563 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 20 Sep 1955 - 23 Dec 1992

Entity number: 104824

Address: 161 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

Registration date: 20 Sep 1955

Entity number: 104831

Address: 195 LOVE LN, MATTITUCK, NY, United States, 11952

Registration date: 20 Sep 1955

Entity number: 105131

Address: 371 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 19 Sep 1955 - 30 Jun 2004

Entity number: 104793

Address: 31 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 19 Sep 1955

Entity number: 101013

Registration date: 15 Sep 1955

Entity number: 104732

Address: 6 BENJAMIN AVE., AMITYVILLE, NY, United States, 11701

Registration date: 12 Sep 1955 - 25 Sep 1987

Entity number: 104702

Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 09 Sep 1955 - 28 Oct 2009

Entity number: 104672

Address: P.O. BOX 625, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 06 Sep 1955 - 20 Oct 1982

Entity number: 2846265

Address: 791 SUNRISE HIGHWAY, NORTH BABYLON, NY, United States, 00000

Registration date: 01 Sep 1955 - 15 Dec 1962

Entity number: 100855

Registration date: 01 Sep 1955

Entity number: 100850

Registration date: 01 Sep 1955

Entity number: 100847

Registration date: 31 Aug 1955

Entity number: 101489

Registration date: 29 Aug 1955

Entity number: 101495

Registration date: 29 Aug 1955

Entity number: 101492

Registration date: 29 Aug 1955

Entity number: 104591

Address: 556 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 24 Aug 1955 - 23 Sep 1998

Entity number: 104590

Address: NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 24 Aug 1955

Entity number: 104545

Address: 10 MOFFITT BLVD., BAY SHORE, NY, United States, 11706

Registration date: 22 Aug 1955

Entity number: 104550

Address: 38 GRAYSTONE DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 19 Aug 1955