Business directory in New York Suffolk - Page 10032

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: 754411

Address: 256 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 15 Dec 1982 - 23 Jun 1993

Entity number: 752780

Address: 20 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 15 Dec 1982 - 29 Sep 1993

Entity number: 745677

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 15 Dec 1982 - 23 Dec 1992

Entity number: 745579

Address: 359 RT. 111, POB 514, SMITHTOWN, NY, United States, 11787

Registration date: 15 Dec 1982 - 23 Dec 1992

Entity number: 741904

Address: 96 WOODBURY ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 15 Dec 1982 - 26 Mar 2003

Entity number: 741892

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 15 Dec 1982 - 23 Dec 1992

Entity number: 741763

Address: 1029 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 15 Dec 1982 - 11 May 1993

Entity number: 752786

Address: 53 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803

Registration date: 15 Dec 1982

Entity number: 754410

Address: PO BOX 684, EAST HAMPTON, NY, United States, 11937

Registration date: 15 Dec 1982

Entity number: 799027

Address: GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 799025

Address: 15 WHITLOCK ST., PLAINVIEW, NY, United States, 11803

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 799024

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 799023

Address: MAIN ST., P.O. BOX F, EAST SETAUKET, NY, United States, 11733

Registration date: 14 Dec 1982 - 23 Jun 1993

Entity number: 798929

Address: 2 HYDE LANE, CORAM, NY, United States, 11727

Registration date: 14 Dec 1982 - 28 Sep 1994

Entity number: 798919

Address: 623 N BICYCLE PATH, PORT JEFFERSON, NY, United States, 11776

Registration date: 14 Dec 1982 - 25 Jan 2012

Entity number: 798914

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

Registration date: 14 Dec 1982 - 29 Sep 1993

Entity number: 798912

Address: 5 FIFTH AVE., BAYSHORE, NY, United States, 11706

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798911

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

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798910

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

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798517

Address: QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798505

Address: 180 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798365

Address: 111 CHANEL DR. EAST, SHIRLEY, NY, United States, 11796

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 798060

Address: 7 HIGH STREET, HUNTINGTON, NY, United States, 11743

Registration date: 14 Dec 1982 - 23 Jun 1993

Entity number: 797991

Address: 101 N. WELLWOOD AVE., LINDENHURST LI, NY, United States, 11757

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 797990

Address: CENTER PULASKI &, LARKFIELD ROADS, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Dec 1982 - 23 Jun 1993

Entity number: 797975

Address: 9 DRAYTON AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 14 Dec 1982 - 21 Mar 2023

Entity number: 797974

Address: WESTLAKE & SOUNDVIEW DR., MONTAUK, NY, United States, 11954

Registration date: 14 Dec 1982 - 27 Dec 2000

Entity number: 797827

Address: 36 PAQUATUCK AVE, EAST MORICHES, NY, United States, 11940

Registration date: 14 Dec 1982 - 09 Oct 1996

Entity number: 797809

Address: BRIDLE PATH, BOX 307, REMSENBURG, NY, United States, 11960

Registration date: 14 Dec 1982 - 15 Nov 1991

Entity number: 797508

Address: GOOSE BAY, SOUTHOLD, NY, United States, 11971

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 797505

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Dec 1982 - 13 Apr 1988

Entity number: 797496

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 14 Dec 1982 - 28 Sep 1994

Entity number: 795970

Address: 195 MIDWAY, SOUTHOLD, NY, United States, 11971

Registration date: 14 Dec 1982 - 22 Jan 1991

Entity number: 777775

Address: 10 EAGLE LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 777766

Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 777552

Address: 393 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Registration date: 14 Dec 1982 - 24 Sep 1997

Entity number: 759616

Address: 4175 VETERANS MEMORIAL HWY, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 14 Dec 1982 - 22 Nov 1994

Entity number: 759597

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 747635

Address: 1841 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11746

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 747634

Address: 69 LEXINGTON AVENUE, WEST BABYLON, NY, United States, 11704

Registration date: 14 Dec 1982 - 29 Sep 1993

Entity number: 747632

Address: P.O. BOX 2447, DE FORREST ROAD, MONTAUK, NY, United States, 11954

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 747628

Address: WEST LAKE DRIVE, MONTAUK, NY, United States, 11954

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 747626

Address: 1070 MONTAUK HWY, PO BOX 268, WATER MILL, NY, United States, 11976

Registration date: 14 Dec 1982 - 26 Apr 2004

Entity number: 746342

Address: 38 SEWARD DR., DIX HILLS, NY, United States, 11746

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 746337

Address: 4 LAKEVIEW COURT, HUNTINGTON, NY, United States, 11743

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 746330

Address: 272 E. JERICHO TPKE, HUNTINGTON, NY, United States, 11746

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 741430

Address: 1 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Registration date: 14 Dec 1982 - 23 Dec 1992

Entity number: 741420

Address: 340 STEPHEN HANDS PATH, EAST HAMPTON, NY, United States, 11937

Registration date: 14 Dec 1982 - 02 Aug 2006

Entity number: 741414

Address: 10 ALFRED COURT, HUNTINGTON, NY, United States, 11743

Registration date: 14 Dec 1982 - 29 Jan 1990

Entity number: 741411

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Dec 1982 - 23 Dec 1992