Business directory in New York Suffolk - Page 10047

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: 801176

Address: 128 TERRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 27 Oct 1982 - 29 Sep 1993

Entity number: 801168

Address: 6558 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 27 Oct 1982 - 25 Sep 1991

Entity number: 801160

Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1982 - 26 Jun 1996

Entity number: 801155

Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 27 Oct 1982 - 26 Jun 1996

Entity number: 801129

Address: 425 ROUTE 25A, ST JAMES, NY, United States, 11780

Registration date: 27 Oct 1982 - 18 Nov 1991

Entity number: 801125

Address: 380 S. 13TH ST., LINDENHURST, NY, United States, 11757

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801102

Address: P.O. BOX 656, 569 EAST GAY ST., WESTCHESTER, PA, United States, 19381

Registration date: 27 Oct 1982 - 12 Dec 1994

Entity number: 801084

Address: 8 PINE HILL COURT, NORTHPORT, NY, United States, 11768

Registration date: 27 Oct 1982 - 21 Apr 2010

Entity number: 801081

Address: WEST LAKE DRIVE, MONTAUK, NY, United States, 11954

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801076

Address: 243 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 27 Oct 1982 - 08 Jul 2011

Entity number: 801075

Address: 13 HILEEN DR., KINGS PARK, NY, United States, 11754

Registration date: 27 Oct 1982 - 23 Sep 1992

SEAG CORP. Inactive

Entity number: 801074

Address: 119 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801063

Address: 25 ELLINGTON DRIVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Oct 1982 - 26 Mar 2003

Entity number: 801049

Address: 715 NORTH WELLWOOD AVE., NORTH LINDENHURST, NY, United States, 11757

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801043

Address: BROOKHAVEN AIRPORT, MASTIC, NY, United States, 11950

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801039

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

Registration date: 27 Oct 1982 - 26 Jun 1996

Entity number: 801023

Address: BLUFF ROAD, AMAGANSETT, NY, United States

Registration date: 27 Oct 1982 - 15 Jun 1988

Entity number: 801022

Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801007

Address: 17 DEVON AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800993

Address: 440 GRANGE RD., SOUTHOLD, NY, United States, 11971

Registration date: 27 Oct 1982 - 29 Sep 1993

Entity number: 800969

Address: OVERHILL RD, BOX 271, SHOREHAM, NY, United States, 11786

Registration date: 27 Oct 1982 - 24 Dec 1991

Entity number: 800963

Address: %A. LANZETTA, 65 THUNDER RD., HOLBROOK, NY, United States

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800938

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

Registration date: 27 Oct 1982 - 27 Sep 1995

Entity number: 800936

Address: 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, United States, 11743

Registration date: 27 Oct 1982 - 15 Jun 1988

Entity number: 800933

Address: 730 GRAND BLVD., DEER PARK, NY, United States, 11729

Registration date: 27 Oct 1982 - 22 Jul 1992

Entity number: 800915

Address: 486 LOCUST ST., BRENTWOOD, NY, United States, 11717

Registration date: 27 Oct 1982 - 23 Dec 1992

Entity number: 801134

Address: PO BOX 21747, FT LAUDERDALE, FL, United States, 33335

Registration date: 27 Oct 1982

Entity number: 800986

Address: 895 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 27 Oct 1982

Entity number: 801220

Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 27 Oct 1982

Entity number: 800907

Address: 1552 STONYBROOK RD, STONYBROOK, NY, United States, 11790

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800902

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 26 Oct 1982 - 23 Dec 1992

Entity number: 800890

Address: 23-A NORTH ST, MANORVILLE, NY, United States, 11949

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800888

Address: 107 COOPER ST., BABYLON, NY, United States, 11702

Registration date: 26 Oct 1982 - 23 Dec 1992

Entity number: 800849

Address: 79 LAKE AVE, CENTER MORICHES, NY, United States, 11934

Registration date: 26 Oct 1982 - 21 Nov 1984

Entity number: 800827

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1982 - 29 Sep 1993

Entity number: 800796

Address: 59 HALL RD., SELDEN, NY, United States, 11784

Registration date: 26 Oct 1982 - 25 Sep 1991

Entity number: 800776

Address: 50 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 26 Oct 1982 - 23 Dec 1992

Entity number: 800774

Address: ATT: CHARLES WEBB, 220 E. 42ND ST.20 FL, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1982 - 29 Sep 1993

Entity number: 800756

Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Oct 1982 - 29 Nov 1990

Entity number: 800746

Address: FIVE OFFALY ST., AMITYVILLE, NY, United States, 11701

Registration date: 26 Oct 1982 - 29 Dec 1999

Entity number: 800745

Address: 8 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 26 Oct 1982 - 23 Dec 1992

Entity number: 800738

Address: 60 CUTTER MILL RD., SUITE 508, GREAT NECK, NY, United States, 11021

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800734

Address: 1111 DEER PARK AVE., P. O. BOX 2184, NORTH BABYLON, NY, United States, 11703

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800732

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 26 Oct 1982 - 15 Jun 1988

Entity number: 800718

Address: 204 CAMBRIDGE DRIVE, PORT JEFFERSON, NY, United States, 11776

Registration date: 26 Oct 1982 - 23 Dec 1992

Entity number: 800707

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800669

Address: 34 PURITAN PATH, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Oct 1982 - 25 Sep 1991

Entity number: 800660

Address: 11 ADAMS RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 26 Oct 1982 - 06 Nov 1986

Entity number: 800631

Address: 534 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800623

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

Registration date: 26 Oct 1982 - 23 Sep 1992