Business directory in New York Suffolk - Page 10049

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: 800314

Address: 1461 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1982

Entity number: 799996

Address: 910 MIDDLE COUNTRY RD, P.O. BOX 2100, SELDEN, NY, United States, 11784

Registration date: 21 Oct 1982 - 23 Dec 1992

Entity number: 799982

Address: 285 MADISON AVE., 23RD FLOOR, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1982 - 14 Apr 1987

Entity number: 799974

Address: 165 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799940

Address: 38 OAK ST, PO BOX 996, PATCHOGUE, NY, United States, 11772

Registration date: 21 Oct 1982 - 25 Jun 2003

Entity number: 799931

Address: 242 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741

Registration date: 21 Oct 1982 - 23 Dec 1992

Entity number: 799923

Address: 38 OAK ST., P. O. BOX 996, PATCHOGUE, NY, United States, 11772

Registration date: 21 Oct 1982 - 27 Sep 1995

Entity number: 799914

Address: 8 WASHINGTON ST., VILLAGE OF POQUOTT, EAST SETAUKET, NY, United States, 11733

Registration date: 21 Oct 1982 - 28 Sep 1994

Entity number: 799907

Address: 20 OLD TPKE RD., NANUET, NY, United States, 10954

Registration date: 21 Oct 1982 - 24 Jun 1992

Entity number: 799903

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 21 Oct 1982 - 25 Sep 1991

Entity number: 799902

Address: 51 W. 73RD ST., NEW YORK, NY, United States, 10023

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799899

Address: 393 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799834

Address: 1507 GOTHAM COURT SO., ST JAMES, NY, United States, 11780

Registration date: 21 Oct 1982 - 27 Jun 2001

Entity number: 799831

Address: 217 RADCLIFFE AVE, FARMINGDALE, NY, United States, 11735

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799823

Address: 92 C WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 21 Oct 1982 - 27 Dec 2000

SEPTUS INC. Inactive

Entity number: 799819

Address: 62 SO. OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 21 Oct 1982 - 20 Nov 1991

Entity number: 799815

Address: 9 FARMVIEW DR., DIX HILLS, NY, United States, 11746

Registration date: 21 Oct 1982 - 29 Sep 1993

Entity number: 799813

Address: 14 RIDGEVIEW PLACE, MOUNT SINAI, NY, United States, 11766

Registration date: 21 Oct 1982 - 25 Sep 1991

Entity number: 799803

Address: 287 PARK AVE., HUNTINGTON VILLAGE, NY, United States, 11743

Registration date: 21 Oct 1982 - 23 Dec 1992

Entity number: 799791

Address: 975 OLD MEDFORD AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 21 Oct 1982 - 23 Jun 1993

Entity number: 799774

Address: 622 EVERDELL AVE., WEST ISLIP, NY, United States, 11795

Registration date: 21 Oct 1982 - 04 Mar 1986

Entity number: 799769

Address: 1820 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 21 Oct 1982 - 23 Dec 1992

Entity number: 799752

Address: 526 MAIN ST, ISLIP, NY, United States, 11517

Registration date: 21 Oct 1982 - 23 Dec 1992

Entity number: 799748

Address: 77 MAIN ST, NORTHPORT, NY, United States, 11768

Registration date: 21 Oct 1982 - 29 Sep 1993

Entity number: 799973

Address: 210 JERICHO TPKE, SYOSSET, NY, United States, 11791

Registration date: 21 Oct 1982

Entity number: 799886

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 21 Oct 1982

Entity number: 799727

Address: 252-17 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363

Registration date: 20 Oct 1982 - 23 Sep 1992

Entity number: 799717

Address: 1623 AUGUST RD., NORTH BABYLON, NY, United States, 11703

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799714

Address: 1502 SPUR DRIVE SOUTH, ISLIP, NY, United States, 11751

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799707

Address: 374 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799705

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

Registration date: 20 Oct 1982 - 27 Apr 1994

Entity number: 799696

Address: 32 DEER PARK AVE, BABYLON, NY, United States, 11702

Registration date: 20 Oct 1982 - 28 Sep 1994

Entity number: 799689

Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 20 Oct 1982 - 21 Feb 1984

Entity number: 799675

Address: 23 CHAPEL PLACE, NORTH BABYLON, NY, United States, 11703

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799659

Address: 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747

Registration date: 20 Oct 1982 - 23 Sep 1992

Entity number: 799641

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 20 Oct 1982 - 23 Jun 1993

Entity number: 799640

Address: 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799639

Address: 694 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799626

Address: 28 PROSPECT PLACE, DEER PARK, NY, United States, 11729

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799625

Address: 21 KEVIN RD., COMMACK, NY, United States, 11725

Registration date: 20 Oct 1982 - 28 Sep 1994

Entity number: 799600

Address: BLDG. 148 AVE B, SUFFOLK COUNTY AIRPORT, WEST HAMPTON BEACH, NY, United States, 11978

Registration date: 20 Oct 1982 - 29 Sep 1993

Entity number: 799584

Address: 2 LEFFERTS PLACE, EAST NORTHPORT, NY, United States, 11731

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799563

Address: 14 MAIN ST., E HAMPTON, NY, United States, 11937

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799543

Address: 62 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 20 Oct 1982 - 20 Nov 1991

Entity number: 799533

Address: 64 HOLIDAY BLVD, CENTER MORICHES, NY, United States, 11934

Registration date: 20 Oct 1982 - 23 Jun 1993

Entity number: 799525

Address: POB 386, MT SINAI, NY, United States, 11766

Registration date: 20 Oct 1982 - 23 Sep 1992

Entity number: 799520

Address: 554 ISLIP AVE, ISLIP, NY, United States, 11751

Registration date: 20 Oct 1982 - 07 Jun 2012

Entity number: 799517

Address: 603 GATSBY PL NW, CONCORD, NC, United States, 28027

Registration date: 20 Oct 1982 - 27 Dec 2000

Entity number: 799512

Address: RONKONKOMA SHOPPING CTR, 3311 VETERANS MEM HGWY, RONKONKOMA, NY, United States

Registration date: 20 Oct 1982 - 23 Dec 1992

Entity number: 799562

Address: 11 WILLIAMS ST, CENTEREACH, NY, United States, 11720

Registration date: 20 Oct 1982