Business directory in New York Suffolk - Page 10035

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: 809311

Address: 9 CAMPBELL AVENUE, DIX HILLS, NY, United States, 11746

Registration date: 08 Dec 1982 - 13 Dec 1994

Entity number: 809294

Address: 1033 WEST JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 08 Dec 1982 - 25 Sep 1991

Entity number: 809288

Address: 1 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 809249

Address: 401 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 809232

Address: GERALDSON ATT S.L.ZIMMER, 520 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 809220

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

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 809198

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 772551

Address: 28 NADINE LANE, PORT JEFFERSON STATIO, NY, United States, 11776

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 768701

Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 08 Dec 1982 - 28 Sep 1994

Entity number: 767866

Address: 63 MCCULLOCH DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 08 Dec 1982 - 23 Jun 1993

Entity number: 767852

Address: 52 MONROE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 08 Dec 1982 - 23 Jun 1993

Entity number: 767848

Address: 1 OLD COUNTRY RD., ROOM 350, CARLE PLACE, NY, United States, 11514

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 767841

Address: SUNACO STATION, COMMACK RD. & MTR PKWY, COMMACK, NY, United States, 11725

Registration date: 08 Dec 1982 - 23 Dec 1992

Entity number: 767826

Address: 153 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 08 Dec 1982 - 25 Jun 2003

Entity number: 760711

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Dec 1982 - 29 Sep 1993

Entity number: 760709

Address: P.O. BOX 8749, DENVER, CO, United States, 80201

Registration date: 08 Dec 1982 - 27 Sep 1995

Entity number: 760706

Address: 444 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 08 Dec 1982 - 16 Mar 2007

Entity number: 809318

Address: 12 MAIN ST., BOX 249, KINGS PARK, NY, United States, 11754

Registration date: 08 Dec 1982

Entity number: 809193

Address: 200 E. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 08 Dec 1982

Entity number: 809383

Address: 11 Gay LN, PO BOX 5004, East Hampton, NY, United States, 11937

Registration date: 08 Dec 1982

Entity number: 810387

Registration date: 07 Dec 1982 - 07 Dec 1982

Entity number: 809189

Address: 11 SOUTH DR., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 07 Dec 1982 - 24 Sep 1997

Entity number: 809174

Address: P.O. BOX 71, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 07 Dec 1982 - 25 Sep 1991

Entity number: 809171

Address: 303 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 809143

Address: 6102 HITT LANE, LOUISVILLE, KY, United States, 40222

Registration date: 07 Dec 1982 - 27 Sep 1995

Entity number: 809127

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

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 809067

Address: 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 809044

Address: 180 E. MAIN ST., PO BOX 309, PATCHOGUE, NY, United States, 11772

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 809042

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Registration date: 07 Dec 1982 - 29 Sep 1993

Entity number: 809038

Address: 268 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 07 Dec 1982 - 23 Jun 1993

Entity number: 809025

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

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808995

Address: 175 GREELY AVE., SAYVILLE, NY, United States, 11782

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808988

Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808985

Address: 14 BRETON AVE., MELVILLE, NY, United States, 11746

Registration date: 07 Dec 1982 - 24 Dec 1991

Entity number: 808970

Address: C/O KULGREEN, 275-A MARCUS BOULEVARD, HAUPPAUGE, NY, United States, 11788

Registration date: 07 Dec 1982 - 24 Sep 1997

Entity number: 808966

Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808956

Address: P.O. BOX J, EAST FARMINGDALE, NY, United States, 11735

Registration date: 07 Dec 1982 - 09 Apr 1993

Entity number: 808943

Address: 150 OSER AVE., SMITHTOWN, NY, United States, 11788

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808937

Address: MONTAUK H'WAY, SOUTHAMPTON, NY, United States

Registration date: 07 Dec 1982 - 19 Feb 1997

Entity number: 808896

Address: 5028 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 07 Dec 1982 - 18 May 1988

Entity number: 808895

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

Registration date: 07 Dec 1982 - 23 Dec 1992

Entity number: 808864

Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11588

Registration date: 07 Dec 1982 - 23 Jun 1993

Entity number: 808854

Address: 110 WALT WHITMAN RD, HUNTINGTON, NY, United States, 11746

Registration date: 07 Dec 1982 - 28 Mar 2017

Entity number: 808843

Address: 1766 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Registration date: 07 Dec 1982 - 09 Sep 2013

Entity number: 808998

Registration date: 07 Dec 1982

Entity number: 809024

Address: 286 SILLS ROAD, SUITE 3, EAST PATCHOGUE, NY, United States, 11772

Registration date: 07 Dec 1982

Entity number: 808981

Address: 118 DEER VALLEY DR, NESCONSET, NY, United States, 11767

Registration date: 07 Dec 1982

Entity number: 809084

Address: POB 246, RONKONKOMA, NY, United States, 11779

Registration date: 07 Dec 1982

Entity number: 808894

Address: 21 WILSON STREET, EAST NORTHPORT, NY, United States, 11731

Registration date: 07 Dec 1982

Entity number: 963776

Address: 409 UNION AVE., HOLBROOK, NY, United States, 11741

Registration date: 06 Dec 1982 - 27 Sep 1995