Business directory in New York Suffolk - Page 10039

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: 806722

Address: 3 OAKLEAF COURT, HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806713

Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Registration date: 24 Nov 1982 - 25 Sep 1991

Entity number: 806702

Address: 149 BEN FRANKLIN HIGHWAY, DOUGLASSVILLE, PA, United States, 19518

Registration date: 24 Nov 1982 - 27 Dec 2000

Entity number: 806701

Address: 31 E. THIRD ST., PATCHOGUE, NY, United States, 11772

Registration date: 24 Nov 1982 - 10 Mar 1992

Entity number: 806694

Address: 140 HAWKINS RD, CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1982 - 30 Jun 2004

Entity number: 806688

Address: 1195 SYCAMORE AVE., BOHEMIA, NY, United States, 11716

Registration date: 24 Nov 1982 - 29 Dec 1993

Entity number: 806682

Address: 225 WEST 34TH ST., ROOM 1102, NEW YORK, NY, United States, 10122

Registration date: 24 Nov 1982 - 20 Jan 1999

Entity number: 806652

Address: 57 HAWTHORNE RD., KINGS PARK, NY, United States, 11754

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806644

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

Registration date: 24 Nov 1982 - 03 Jun 1986

Entity number: 806642

Address: C/O STEPHEN R. ANGEL, P. O. BOX 279, RIVERHEAD, NY, United States, 11901

Registration date: 24 Nov 1982 - 29 Sep 1993

Entity number: 806625

Address: 1919 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806616

Address: 548 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806611

Address: 1919 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806600

Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Registration date: 24 Nov 1982 - 23 Jun 1993

Entity number: 806576

Address: 52 SEQUOIA DR, CORAM, NY, United States, 11727

Registration date: 24 Nov 1982 - 23 Jun 1993

Entity number: 806547

Address: 1262 WAVERLY AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 24 Nov 1982 - 25 Sep 1991

Entity number: 806541

Address: 2137 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806525

Address: 17 LIBERTY AVE., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806520

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 24 Nov 1982 - 23 Sep 1992

Entity number: 806495

Address: 28 E. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 24 Nov 1982 - 23 Jun 1993

Entity number: 806473

Address: 214 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806470

Address: 146B MARINERS WAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806456

Address: 111 COLUMBIA ST., N BABYLON, NY, United States, 11703

Registration date: 24 Nov 1982 - 27 Jun 2001

Entity number: 806440

Address: 40 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806422

Address: 11 PARK CIRCLE DR., POB 65, NESCONSET, NY, United States, 11767

Registration date: 24 Nov 1982 - 25 Sep 1991

Entity number: 806491

Address: 10-8 FT. SALONGA ROAD, FORT SALONGA, NY, United States, 11768

Registration date: 24 Nov 1982

Entity number: 806756

Address: 260 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 24 Nov 1982

Entity number: 806497

Address: 75 NEW STREET, HUNTINGTON, NY, United States, 11743

Registration date: 24 Nov 1982

Entity number: 806624

Address: 24 KENMORE ST., DIX HILLS, NY, United States, 11746

Registration date: 24 Nov 1982

Entity number: 806550

Address: 222 VETERANS MEM HIGHWAY, HAUPPAGUE, NY, United States, 11787

Registration date: 24 Nov 1982

Entity number: 806468

Address: 40 LISTER CIR., FORT SALONGA, NY, United States, 11768

Registration date: 24 Nov 1982

Entity number: 806400

Address: 6 MOORING DRIVE, BELLPORT, NY, United States, 11713

Registration date: 23 Nov 1982 - 23 Jun 1993

Entity number: 806399

Address: 41 CEDAR ROAD, PO BOX 104, RIDGE, NY, United States, 11961

Registration date: 23 Nov 1982 - 23 Sep 1992

Entity number: 806385

Address: 101 MANCHESTER LANE, STONY BROOK, NY, United States, 11790

Registration date: 23 Nov 1982 - 29 Sep 1993

Entity number: 806348

Address: 35 CROFT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 23 Nov 1982 - 07 Sep 2000

Entity number: 806346

Address: 104-A NORTH CLINTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 23 Nov 1982 - 28 Sep 1994

Entity number: 806339

Address: P.O.BOX 971, 285 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 23 Nov 1982 - 25 Sep 1991

Entity number: 806325

Address: 119 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Registration date: 23 Nov 1982 - 23 Apr 1986

Entity number: 806289

Address: P.O.BOX 971, 285 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 23 Nov 1982 - 15 Jun 1988

Entity number: 806256

Address: 10 DANIEL ST., FARMINGDALE, NY, United States, 11735

Registration date: 23 Nov 1982 - 23 Dec 1992

Entity number: 806251

Address: 27 FRANKLIN COURT, NORTHPORT, NY, United States, 11788

Registration date: 23 Nov 1982 - 28 Sep 1994

Entity number: 806241

Address: 250 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 23 Nov 1982 - 23 Dec 1992

Entity number: 806230

Address: 94 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 23 Nov 1982 - 28 Mar 2001

Entity number: 806217

Address: 250 PINE ACRES BLVD., DEER PARK, NY, United States, 11729

Registration date: 23 Nov 1982 - 23 Dec 1992

Entity number: 806198

Address: 71 BOATHOUSE LANE, WEST BAYSHORE, NY, United States, 11706

Registration date: 23 Nov 1982 - 28 Sep 1994

Entity number: 806192

Address: 1485 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706

Registration date: 23 Nov 1982 - 23 Dec 1992

Entity number: 806185

Address: 24 LOUIS PLACE, NESCONSET, NY, United States, 11767

Registration date: 23 Nov 1982 - 23 Dec 1992

Entity number: 806159

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1982 - 29 Sep 1993

Entity number: 806142

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 23 Nov 1982 - 23 Jun 1993

Entity number: 806134

Address: 272 S. WELLWOOD AVE., PO BOX 504, LINDENHURST, NY, United States, 11757

Registration date: 23 Nov 1982 - 23 Dec 1992