Business directory in New York Suffolk - Page 10028

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 552193 companies

Entity number: 806892

Address: 24 ALMA ST., SAYVILLE, NY, United States, 11782

Registration date: 24 Dec 1982 - 29 Sep 1993

Entity number: 806891

Address: 24 ALMA ST., SAYVILLE, NY, United States, 11782

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 806889

Address: 270 EAST MAIN ST., PATCHOUGE, NY, United States, 11772

Registration date: 24 Dec 1982 - 11 May 1989

Entity number: 743558

Address: 117 MAPLEWOOD RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 Dec 1982 - 29 Sep 1993

Entity number: 743016

Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 741500

Address: 1787 VETERANS MEM HGWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Dec 1982 - 03 Jul 1986

Entity number: 741499

Address: 1787 VETERANS MEM HGWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Dec 1982 - 28 May 1992

Entity number: 741497

Address: 1496 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 24 Dec 1982 - 23 Sep 1998

Entity number: 741483

Address: 1787 VETERANS MEM HGWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Dec 1982 - 13 Oct 1987

Entity number: 741196

Address: 1787 VETERANS MEM HWY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Dec 1982 - 13 Oct 1987

Entity number: 741144

Address: MELIH DOGAN, ESQ., 216 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 24 Dec 1982 - 23 Dec 1992

Entity number: 808382

Address: 649 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 24 Dec 1982

Entity number: 808396

Address: 125 TOLEDO ST., FARMINGDALE, NY, United States, 11735

Registration date: 24 Dec 1982

Entity number: 804503

Address: P.O.B OX 788, SHELTER ISLAND, NY, United States, 11964

Registration date: 24 Dec 1982

Entity number: 804500

Address: 1388 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 24 Dec 1982

Entity number: 808395

Address: 358 VETERANS MEM'L HWY, COMMACK, NY, United States, 11725

Registration date: 24 Dec 1982

Entity number: 807871

Address: 5 EQUITY COURT, MT SINAI, NY, United States, 11766

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 807863

Address: 8 MARK DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 23 Dec 1982 - 08 Jun 1998

Entity number: 807859

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 23 Dec 1982 - 28 Jun 1989

RIDGE CORP. Inactive

Entity number: 807856

Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 807825

Address: 1578 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

Registration date: 23 Dec 1982 - 26 Sep 1988

Entity number: 807824

Address: 1578 AUGUST RD., NORTH BABYLON, NY, United States, 11703

Registration date: 23 Dec 1982 - 26 Sep 1988

Entity number: 807823

Address: 1578 AUGUST RD., NORTH BABYLON, NY, United States, 11703

Registration date: 23 Dec 1982 - 26 Sep 1988

Entity number: 807822

Address: 1578 AUGUST RD., N BABYLON, NY, United States, 11703

Registration date: 23 Dec 1982 - 27 Sep 1988

Entity number: 807821

Address: 1578 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

Registration date: 23 Dec 1982 - 27 Sep 1988

Entity number: 807809

Address: FIRST UNITED FUND, 1001 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 806960

Address: 67 HARNED ROAD, COMMACK, NY, United States, 11725

Registration date: 23 Dec 1982 - 23 Jun 1993

Entity number: 806956

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 806955

Address: 24 NORWICH RD., SOUND BEACH, NY, United States, 11789

Registration date: 23 Dec 1982 - 29 Nov 1985

Entity number: 806952

Address: 584 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 23 Dec 1982 - 24 Sep 1997

Entity number: 804260

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 803217

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 803208

Address: 20 RIVERDALE DR., P.O. BOX 491, HAMPTON BAYS, NY, United States, 11946

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 800295

Address: 158-01 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Registration date: 23 Dec 1982 - 29 Sep 1993

Entity number: 800293

Address: 26 SENECA DRIVE, COMMACK, NY, United States, 11725

Registration date: 23 Dec 1982 - 23 Dec 1992

Entity number: 806953

Address: 23 COUNTRY GREENS DR., BELLPORT, NY, United States, 11713

Registration date: 23 Dec 1982

Entity number: 807080

Address: 1363-40 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

Registration date: 23 Dec 1982

Entity number: 807738

Address: 60 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 23 Dec 1982

Entity number: 807110

Address: 538 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 23 Dec 1982

Entity number: 804847

Address: 7 NORMAN COURT, DIX HILLS, NY, United States, 11746

Registration date: 23 Dec 1982

Entity number: 800279

Address: P.O. BOX 504, 272 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 22 Dec 1982 - 23 Dec 1992

Entity number: 742999

Address: 2116 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 22 Dec 1982 - 23 Dec 1992

Entity number: 742971

Address: 11 PENN DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 22 Dec 1982 - 23 Dec 1992

Entity number: 742962

Address: 348 ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 22 Dec 1982 - 23 Jun 1993

JDED CORP. Inactive

Entity number: 742952

Address: HIRSCHTRITT, 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Dec 1982 - 27 Sep 1995

Entity number: 742947

Address: 14 WASHINGTON AVE., BRENTWOOD, NY, United States, 11717

Registration date: 22 Dec 1982 - 29 Sep 1993

Entity number: 742927

Address: 390 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 22 Dec 1982 - 23 Jun 1993

Entity number: 742893

Address: 166 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 22 Dec 1982 - 23 Dec 1992

Entity number: 742890

Address: 51 IDLE DAY DR., CENTERPORT, NY, United States, 11721

Registration date: 22 Dec 1982 - 23 Dec 1992

Entity number: 742889

Address: P.O. BOX 222-P, 144 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 22 Dec 1982 - 23 Dec 1992