Business directory in New York Suffolk - Page 10045

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 552121 companies

Entity number: 802272

Address: 7 TULIP HILL LANE, CENTEREACH, NY, United States, 11720

Registration date: 04 Nov 1982 - 25 Jan 2012

Entity number: 802267

Address: 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Nov 1982 - 10 Apr 1995

Entity number: 802251

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802246

Address: 145 COMMACK RD., POB 262, COMMACK, NY, United States, 11725

Registration date: 04 Nov 1982 - 23 Sep 1992

FRETCO INC. Inactive

Entity number: 802241

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

Registration date: 04 Nov 1982 - 23 Dec 1992

Entity number: 802265

Address: 59 LANDING AVE, STE 4, SMITHTOWN, NY, United States, 11787

Registration date: 04 Nov 1982

Entity number: 802331

Address: 275 MADISON AVENUE,, SUITE 1711, NEW YORK, NY, United States, 10016

Registration date: 04 Nov 1982

Entity number: 802552

Address: 18 ELIZABETH DRIVE, SYOSSET, NY, United States, 11791

Registration date: 04 Nov 1982

Entity number: 802349

Address: P.O. BOX 302, HALESITE, NY, United States, 11743

Registration date: 04 Nov 1982

Entity number: 802200

Address: 326 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802183

Address: 80C MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802173

Address: 168 TOWN LINE ROAD, KINGS PARK, NY, United States, 11754

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802151

Address: 1010 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802148

Address: BOX 386, MOUNT SINAI, NY, United States, 11766

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802147

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802132

Address: 3269 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802131

Address: MAIN ST., POB 712, STONY BROOK, NY, United States, 11790

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802128

Address: 2756 COVERED BRIDGE, RD., MERRICK, NY, United States, 11566

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802117

Address: PO BOX 86, E SETAUKET, NY, United States, 11733

Registration date: 03 Nov 1982 - 23 Dec 1992

Entity number: 802109

Address: 318 MONROE AVE, WEST ISLIP, NY, United States, 11795

Registration date: 03 Nov 1982 - 23 Sep 1992

Entity number: 802107

Address: 100 JERICHO QUAD, JERICHO, NY, United States, 11753

Registration date: 03 Nov 1982 - 21 Feb 1990

Entity number: 802054

Address: A409 ALDEN COURT EAST, ST JAMES, NY, United States, 11733

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 802029

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 03 Nov 1982 - 25 Feb 1991

Entity number: 802023

Address: 690 E. LAMAR BLVD, SUITE 200, ARLINGTON, TX, United States, 76011

Registration date: 03 Nov 1982 - 31 Aug 2001

Entity number: 802000

Address: 296 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 03 Nov 1982 - 24 Jun 1992

Entity number: 802104

Address: 267 EAST MAIN STREET, SMITHTOWN, NY, United States, 11768

Registration date: 03 Nov 1982

Entity number: 802004

Address: MAIN RD., CALVERTON, RIVERHEAD, NY, United States

Registration date: 03 Nov 1982

Entity number: 802048

Address: PO BOX 1288, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 03 Nov 1982

Entity number: 802094

Address: 499 NEWARK STREET, LINDENHURST, NY, United States, 11757

Registration date: 03 Nov 1982

Entity number: 801965

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

Registration date: 01 Nov 1982 - 29 Sep 1993

Entity number: 801957

Address: 666 S WELLWOOD AVE, LINDENHURST VILLAGE, NY, United States, 11757

Registration date: 01 Nov 1982 - 23 Dec 1992

Entity number: 801955

Address: 751 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 01 Nov 1982 - 27 Sep 1995

Entity number: 801935

Address: 6 NEW JERSEY AVENUE, BELLPORT, NY, United States, 11713

Registration date: 01 Nov 1982 - 29 Dec 1999

Entity number: 801924

Address: 2171 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 01 Nov 1982 - 23 Dec 1992

Entity number: 801918

Address: 194 EAST MONTAUK ST., LINDENHURST, NY, United States, 11757

Registration date: 01 Nov 1982 - 23 Jun 1993

Entity number: 801880

Address: 5044 EXPRESSWAY DR SO, RONKONKOMA, NY, United States, 11779

Registration date: 01 Nov 1982 - 23 Dec 1992

Entity number: 801847

Address: 620 PULSASKI ROAD, GREENLAWN, NY, United States, 11740

Registration date: 01 Nov 1982 - 28 Sep 1994

Entity number: 801806

Address: 218 FRONT STREET, GREENPORT, NY, United States, 11944

Registration date: 01 Nov 1982 - 23 Sep 1992

Entity number: 801771

Address: 23 STEPAR PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Nov 1982 - 23 Sep 1992

Entity number: 801770

Address: 2 GLOUCESTER DR., WHEATLY HEIGHTS, NY, United States, 11798

Registration date: 01 Nov 1982 - 25 Sep 1991

Entity number: 801787

Address: 605 W MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 01 Nov 1982

Entity number: 801815

Address: 135 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 01 Nov 1982

Entity number: 801822

Address: PO BOX 242, NORTHPORT, NY, United States, 11768

Registration date: 01 Nov 1982

Entity number: 801954

Address: 49L E INDUSTRY CT, DEER PARK, NY, United States, 11729

Registration date: 01 Nov 1982

Entity number: 801751

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801740

Address: 525 WALNUT ST., LINDENHURST, NY, United States, 11757

Registration date: 29 Oct 1982 - 25 Sep 1991

Entity number: 801729

Address: 919 JOHNSON AVE., RONKONKOMA, NY, United States, 11779

Registration date: 29 Oct 1982 - 23 Sep 1992

Entity number: 801726

Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 29 Oct 1982 - 23 Jun 1993

Entity number: 801681

Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801674

Address: 1024 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 29 Oct 1982 - 23 Dec 1992