Business directory in New York Suffolk - Page 10044

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: 803735

Address: 101 LAMAR ST, WEST BABYLON, NY, United States, 11704

Registration date: 10 Nov 1982 - 25 Sep 1991

Entity number: 803692

Address: 900 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803910

Address: 61 River Road, Sayville, NY, United States, 11782

Registration date: 10 Nov 1982

Entity number: 803774

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

Registration date: 10 Nov 1982

Entity number: 803818

Address: 231 EMERSON PL, VALLEY STREAM, NY, United States, 11580

Registration date: 10 Nov 1982

Entity number: 803758

Address: 1542 HIRAM AVE, HOLBROOK, NY, United States, 11741

Registration date: 10 Nov 1982

Entity number: 803842

Address: 11 ARLINGTON RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 Nov 1982

Entity number: 803755

Address: P.O. BOX 467, PORT JEFFERSON, NY, United States, 11777

Registration date: 10 Nov 1982

Entity number: 803684

Address: 8 CREIGHTON AVE., P.O. BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803680

Address: PO BOX 1086, 11 LUMBER LN, EAST HAMPTON, NY, United States, 11937

Registration date: 09 Nov 1982 - 25 Jan 2012

Entity number: 803665

Address: 1051 PATCHOGUE RD., HOLBROOK, NY, United States, 11741

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803660

Address: 375 42ND STREET, LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803659

Address: P.O.BOX 827, WESTHAMPTON BEACH, NY, United States, 11078

Registration date: 09 Nov 1982 - 15 Jun 1988

Entity number: 803644

Address: 33 WASHINGTON ST., NEWARK, NJ, United States, 07103

Registration date: 09 Nov 1982 - 25 Sep 1991

Entity number: 803626

Address: 359 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 09 Nov 1982 - 14 Mar 1994

Entity number: 803619

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803600

Address: 47 FULTON ST., NORTH BABYLON, NY, United States, 11703

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803592

Address: 33 S. GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 09 Nov 1982 - 01 Jun 1983

Entity number: 803591

Address: 46 WOODLAWN AVE., EAST MORICHES, NY, United States, 11940

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803581

Address: P. O. BOX 827, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 09 Nov 1982 - 15 Jun 1988

Entity number: 803576

Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803575

Address: 22 HICKORY RD., MASTIC BEACH, NY, United States, 11951

Registration date: 09 Nov 1982 - 25 Sep 1991

Entity number: 803574

Address: 36 WEST 44TH ST., SUITE 816, NEW YORK, NY, United States, 10036

Registration date: 09 Nov 1982 - 25 Sep 1991

Entity number: 803572

Address: 11 MCLANE DR., HUNTINGTON, NY, United States, 11746

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803552

Address: 12 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803521

Address: INC., 84 HOLLY DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803498

Address: 20 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 09 Nov 1982 - 29 Sep 1993

Entity number: 803484

Address: 14 NORTH HOLLOW RD., E HAMPTON, NY, United States, 11937

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803475

Address: 268 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803456

Address: 120 COURT STREET, RIVERHEAD, NY, United States, 11901

Registration date: 09 Nov 1982 - 25 Mar 1992

Entity number: 803448

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803407

Address: 16 SLOPE LANE, HAUPPAUGE, NY, United States, 11788

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803397

Address: 163 BRIDGE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803396

Address: 14 E. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803389

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

Registration date: 09 Nov 1982 - 15 Jun 1988

Entity number: 803381

Address: WADING RIVER PLAZA, WADING RIVER, NY, United States, 11792

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803369

Address: 178 STANLEY DRIVE, CENTEREACH, NY, United States, 11720

Registration date: 09 Nov 1982 - 23 Sep 1992

Entity number: 803363

Address: 400 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 09 Nov 1982 - 17 Mar 1994

Entity number: 803352

Address: 10 PENNY DR., HUNTINGTON, NY, United States, 11746

Registration date: 09 Nov 1982 - 23 Dec 1992

Entity number: 803339

Address: 217 JOHN ST., WEST ISLIP, NY, United States

Registration date: 09 Nov 1982 - 29 Sep 1993

Entity number: 803325

Address: 250A HOGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 09 Nov 1982 - 23 Jun 1993

Entity number: 803409

Address: 96 EVERGREEN LANE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 09 Nov 1982

Entity number: 803376

Address: 81 CEDAR AVE., ISLIP, NY, United States, 11751

Registration date: 09 Nov 1982

Entity number: 803666

Address: 89 COATES AVE., HOLBROOK, NY, United States, 11741

Registration date: 09 Nov 1982

Entity number: 803474

Address: 700 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Registration date: 09 Nov 1982

Entity number: 803358

Address: 58 WALL BRIDGE AVE., N BAY SHORE, NY, United States, 11706

Registration date: 09 Nov 1982

Entity number: 803354

Address: 80 AUBURN ST, LINDENHURST, NY, United States, 11757

Registration date: 09 Nov 1982

Entity number: 803643

Address: 275 broadhollow road, suite 302, MELVILLE, NY, United States, 11747

Registration date: 09 Nov 1982

Entity number: 803290

Address: 1027 LITTLE EAST NECK, RD., NORTH BABYLON, NY, United States, 11704

Registration date: 08 Nov 1982 - 23 Dec 1992

Entity number: 803286

Address: 18 PINE ST., SAYVILLE, NY, United States, 11782

Registration date: 08 Nov 1982 - 28 Oct 2009