Business directory in New York Suffolk - Page 10036

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: 808920

Address: THE MILL, HEAD OF, THE RIVER, SMITHTOWN, NY, United States

Registration date: 06 Dec 1982 - 29 Sep 1993

Entity number: 808837

Address: 507 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808829

Address: 2330 UNION BLVD., ISLIP, NY, United States, 11751

Registration date: 06 Dec 1982 - 02 Aug 2012

Entity number: 808814

Address: RANDLE B. CARPENTER, 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 06 Dec 1982 - 26 Jun 1996

Entity number: 808811

Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 06 Dec 1982 - 06 Jun 1988

Entity number: 808741

Address: 61 PINE AIRE DR., BAY SHORE, NY, United States, 11706

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808723

Address: 253 SAYVILLE BLVD., SAYVILLE, NY, United States, 11782

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808711

Address: 68 47TH ST, ISLIP, NY, United States, 11751

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808702

Address: 1748 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808700

Address: P. O. BOX 787, WEST CREEK AVE., CUTCHOGUE, NY, United States, 11935

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808686

Address: 31 PINE HILL LANE, DIX HILLS, NY, United States, 11746

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808644

Address: 76 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 06 Dec 1982 - 25 Mar 1992

Entity number: 808632

Address: 24 RANDOLPH DR., DIXHILLS, NY, United States, 11746

Registration date: 06 Dec 1982 - 23 Sep 1985

Entity number: 808612

Registration date: 06 Dec 1982 - 28 Oct 2009

Entity number: 808611

Address: 460 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808602

Address: 20 MAIN ST., EAST HAMPTON, NY, United States, 11934

Registration date: 06 Dec 1982 - 31 Dec 1993

Entity number: 808601

Address: 66 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Dec 1982 - 26 Jun 1996

Entity number: 808590

Address: 173 LITTLE NECK RD., CENTERPORT, NY, United States, 11721

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808589

Address: MAIN ST., AMAGANSETT, NY, United States, 11930

Registration date: 06 Dec 1982 - 27 Sep 1995

Entity number: 808582

Address: 78A MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 06 Dec 1982 - 23 Dec 1992

Entity number: 808548

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 Dec 1982 - 10 Nov 1988

Entity number: 745339

Address: 9 TRADERS COVE, PORT JEFFERSON, NY, United States, 11763

Registration date: 06 Dec 1982 - 26 Oct 2016

Entity number: 745338

Address: 41 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Registration date: 06 Dec 1982 - 26 Oct 2016

Entity number: 808634

Address: 8 TOMPKINS AVENUE, BABYLON, NY, United States, 11702

Registration date: 06 Dec 1982

Entity number: 808571

Address: 714 W MONTAUK HWY, WEST BABYLON, NY, United States, 11704

Registration date: 06 Dec 1982

Entity number: 808724

Address: 27 CORNFLOWER LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 06 Dec 1982

Entity number: 808648

Address: 104 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Dec 1982

Entity number: 809484

Address: %EUNICE SCHRODER, 136 S. PENATAQUIT AVE., BAYSHORE, NY, United States, 11706

Registration date: 03 Dec 1982 - 27 Sep 1995

Entity number: 809482

Address: 274 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 03 Dec 1982 - 29 Sep 1993

Entity number: 809451

Address: 47 HAWKINS AVE., RONKONKOMA, NY, United States, 11779

Registration date: 03 Dec 1982 - 23 Dec 1992

Entity number: 809422

Address: 1350 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Registration date: 03 Dec 1982 - 25 Jun 2003

Entity number: 809411

Address: 3 AUBURN CIRCLE, HAMPTON BAYS, NY, United States, 11946

Registration date: 03 Dec 1982 - 23 Dec 1992

Entity number: 809403

Address: PO BOX 468, REMSENBURG, NY, United States, 11960

Registration date: 03 Dec 1982 - 27 Dec 2000

Entity number: 809345

Address: 1820 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 03 Dec 1982 - 23 Dec 1992

Entity number: 809343

Address: 7 HIGH ST., SUITE 401, HUNTINGTON, NY, United States, 11743

Registration date: 03 Dec 1982 - 01 Dec 1988

Entity number: 808759

Address: 5 CODY COURT, CORAM, NY, United States, 11727

Registration date: 03 Dec 1982 - 28 Sep 1994

Entity number: 809467

Address: 14 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 03 Dec 1982

Entity number: 809437

Address: PO BOX 656, PORT JEFFERSON, NY, United States, 11777

Registration date: 03 Dec 1982

Entity number: 809424

Address: 38 TURKEY LANE, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 03 Dec 1982

Entity number: 808760

Address: 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754

Registration date: 03 Dec 1982

Entity number: 808524

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 02 Dec 1982 - 23 Sep 1992

Entity number: 808522

Address: 507 ELWOOD RD., E NORTHPORT, NY, United States, 11731

Registration date: 02 Dec 1982 - 15 Jun 1988

Entity number: 808469

Address: 734 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 02 Dec 1982 - 23 Sep 1992

Entity number: 808466

Address: 177 S. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 02 Dec 1982 - 15 Jun 1988

Entity number: 808455

Address: 55 CARLETON AVE., E ISLIP, NY, United States, 11730

Registration date: 02 Dec 1982 - 23 Dec 1992

Entity number: 808412

Address: MONTAUK HIGHWAY, PO BOX 646, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 02 Dec 1982 - 16 Jul 1990

Entity number: 808336

Address: 158 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 02 Dec 1982 - 23 Dec 1992

Entity number: 808329

Address: 3 FRONTIER LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Dec 1982 - 23 Jun 1993

Entity number: 808321

Address: 310 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 02 Dec 1982 - 23 Dec 1992

Entity number: 808314

Address: PO BOX 208, WELLS AVE., SOUTHOLD, NY, United States, 11971

Registration date: 02 Dec 1982 - 27 Sep 1995