Business directory in New York Suffolk - Page 10046

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: 801654

Address: 30 ABBOT RD., SMITHTOWN, NY, United States, 11787

Registration date: 29 Oct 1982 - 29 Sep 1993

Entity number: 801641

Address: 44 COLORADO AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 Oct 1982 - 23 Sep 1992

Entity number: 801627

Address: 12 ISLIP DRIVE, SOUNDBEACH, NY, United States, 11789

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801604

Address: 215 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706

Registration date: 29 Oct 1982 - 25 Sep 1991

Entity number: 801555

Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801549

Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801547

Address: 4550 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 29 Oct 1982 - 23 Sep 1992

Entity number: 801534

Address: 9 SALT HAY WAY, SMITHTOWN, NY, United States, 11787

Registration date: 29 Oct 1982 - 23 Dec 1992

Entity number: 801715

Address: 49 MADISON AVENUE, DEER PARK, NY, United States, 11729

Registration date: 29 Oct 1982

Entity number: 801504

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1982 - 10 Jul 1991

Entity number: 801488

Address: 23 FUOCO ST., BELLPORT, NY, United States, 11713

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801480

Address: 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 28 Oct 1982 - 26 Jun 1996

Entity number: 801479

Address: 20 DEVON LANE, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801469

Address: 6 WESTVALE LANE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801452

Address: 55 TEANECK DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Oct 1982 - 09 Aug 1985

Entity number: 801446

Address: 108 E. 9TH ST., HUNTINGTON STATION, NY, United States, 11717

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801440

Address: 990 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801436

Address: BARNOSKY & ARMENTANO, 22 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 28 Oct 1982 - 29 Dec 2004

Entity number: 801434

Address: 192 DEER PARK AVE., BABYLON, NY, United States, 11702

Registration date: 28 Oct 1982 - 23 Jun 1993

Entity number: 801408

Address: 369 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 28 Oct 1982 - 23 Dec 1992

JARNS CORP. Inactive

Entity number: 801407

Address: 282 PLYMOUTH AVENUE, BRIGHTWATERS, NY, United States, 11718

Registration date: 28 Oct 1982 - 24 Sep 1997

Entity number: 801395

Address: 200 WEST CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801385

Address: 164 CABOT ST., WEST BABYLON, NY, United States, 11704

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801380

Address: & LEFF, HARRY OSTROV, 100 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1982 - 25 Jun 2003

Entity number: 801363

Address: 1050A MONTAUK HWY, COPIAGUE, NY, United States, 11726

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801358

Address: 11 HARNED DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 28 Oct 1982 - 27 Sep 1995

Entity number: 801356

Address: 390 NO. BROADWAY, JERICHO, NY, United States, 11753

Registration date: 28 Oct 1982 - 23 Jun 1993

Entity number: 801346

Address: 112 OHIO AVE., MEDFORD, NY, United States, 11763

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801338

Address: 323 SKIDMORE RD., DEER PARK, NY, United States, 11729

Registration date: 28 Oct 1982 - 23 Jun 1993

Entity number: 801335

Address: 112 OHIO AVE, MEDFORD, NY, United States, 11763

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801329

Address: 305 EAST MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801314

Address: 1140 BAYSHORE AVE, BAYSHORE, NY, United States, 11704

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801313

Address: 28 HOFSTRA DRIVE, FARMINGDALE, NY, United States, 11738

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801300

Address: 100 CONNETQUOT AVE., SUITE B, E ISLIP, NY, United States, 11730

Registration date: 28 Oct 1982 - 12 Jan 1989

Entity number: 801275

Address: 522 MOFFITT BLVD., ISLIP, NY, United States, 11751

Registration date: 28 Oct 1982 - 23 Dec 1992

Entity number: 801269

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801255

Address: 28 QUINTREE LANE, MELVILLE, NY, United States, 11747

Registration date: 28 Oct 1982 - 23 Sep 1992

Entity number: 801249

Address: P.O. BOX 1772, 200 GRISSOM LANE, SOUTHOLD, NY, United States, 11971

Registration date: 28 Oct 1982 - 02 Jun 2000

Entity number: 801306

Address: 68 MASONIC AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 28 Oct 1982

Entity number: 801398

Address: P.O BOX 195, GREENPORT, NY, United States, 11944

Registration date: 28 Oct 1982

Entity number: 801259

Address: PO BOX 1468, SOUTHOLD, NY, United States, 11971

Registration date: 28 Oct 1982

Entity number: 801344

Address: 732 SMITHTOWN BYPASS, SUITE 300, SMITHTOWN, NY, United States, 11787

Registration date: 28 Oct 1982

Entity number: 801242

Address: 108 EAST 9TH ST, HUNTINGTON STATION, NY, United States, 11717

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801225

Address: P.O. BOX 659, SAG HARBOR, NY, United States, 11963

Registration date: 27 Oct 1982 - 18 Feb 1994

Entity number: 801216

Address: 29 BUFFALO AVE., APT 21, ISLIP, NY, United States, 11751

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801204

Address: P.O. BOX 133, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801201

Address: (NO #) FORREST DRIVE, LLOYD NECK, NY, United States, 11743

Registration date: 27 Oct 1982 - 25 Sep 1996

Entity number: 801200

Address: 27 LOCKWOOD AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 27 Oct 1982 - 29 Dec 2004

Entity number: 801192

Address: 92 OLD WINKLE POINT DR., NORTHPORT, NY, United States, 11768

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801180

Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 27 Oct 1982 - 23 Dec 1992