Business directory in New York Suffolk - Page 10051

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: 798854

Address: 205 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798792

Address: POB 175, BAYPORT, NY, United States, 11705

Registration date: 15 Oct 1982 - 28 Sep 1994

Entity number: 798778

Address: 1116 OLD COUNTRY RD., RIVERHEAD, NY, United States, 11901

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798757

Address: 400 JERICHO TPKE, STE 220, JERICHO, NY, United States, 11753

Registration date: 15 Oct 1982 - 03 May 1993

Entity number: 798750

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 15 Oct 1982 - 24 Dec 1991

Entity number: 798745

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798739

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 15 Oct 1982 - 25 Mar 1987

Entity number: 798723

Address: 18 PROSPECT ST., CENTRAL ISLIP, NY, United States, 11722

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798721

Address: 165 SPRINGS FIREPLACE ROAD, P.O. 598, EAST HAMPTON, NY, United States, 11937

Registration date: 15 Oct 1982 - 27 Sep 1995

Entity number: 798717

Address: 128 EAST 6TH ST, DEER PARK, NY, United States, 11729

Registration date: 15 Oct 1982 - 12 Oct 1984

Entity number: 798708

Address: 38 MONTAUK HIGHWAY, BLUE POINT, NY, United States, 11715

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798693

Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798691

Address: P.O. BOX 425, LAUREL, NY, United States, 11948

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798678

Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Registration date: 15 Oct 1982 - 29 Sep 1993

Entity number: 798676

Address: 110 MARCUS DR., MELLVILLE, NY, United States, 11746

Registration date: 15 Oct 1982 - 25 Sep 1991

Entity number: 798641

Address: 8 VIRGINIA STREET, WATERLOO, NY, United States, 13165

Registration date: 15 Oct 1982 - 25 Jan 2017

Entity number: 798632

Address: 435 BAY AVE., PATCHOGUE, NY, United States, 11772

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798631

Address: 106 ICELAND DR., HUNTINGTON STATION, NY, United States, 11746

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798630

Address: 1 WATERFORD WAY, SYOSSET, NY, United States, 11791

Registration date: 15 Oct 1982 - 26 Oct 2001

Entity number: 798620

Address: 49 SKYLINE DRIVE, CORAM, NY, United States, 11727

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798619

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

Registration date: 15 Oct 1982 - 18 Feb 1992

Entity number: 798615

Address: 53 LAURELTON DR., MASTIC BEACH, NY, United States, 11951

Registration date: 15 Oct 1982 - 23 Jun 1993

Entity number: 798587

Address: 620 MIDDLE COUNTRY RD, NESCONSET, NY, United States, 11767

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798578

Address: 219 WILDWOOD RD., RONKONKOMA, NY, United States, 11779

Registration date: 15 Oct 1982 - 29 Mar 1985

Entity number: 798576

Address: 18 PAUL REVERE LANE, CENTERPORT, NY, United States, 11721

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798569

Address: 635 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 798555

Address: 20 DUFFIN AVE., WEST ISLIP, NY, United States, 11795

Registration date: 15 Oct 1982 - 23 Dec 1992

Entity number: 798761

Address: 202 GREENBELT PKWY, HOLBROOK, NY, United States, 11741

Registration date: 15 Oct 1982

Entity number: 798709

Address: 2088 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 15 Oct 1982

Entity number: 798543

Address: 367 WOODSIDE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 14 Oct 1982 - 23 Dec 1992

Entity number: 798528

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1982 - 13 Jun 2018

Entity number: 798467

Address: 33 ETNA LANE, DIX HILLS, NY, United States, 11746

Registration date: 14 Oct 1982 - 23 Sep 1998

Entity number: 798448

Address: 3 BUCHANAN AVE., WYANDANCH, NY, United States, 11798

Registration date: 14 Oct 1982 - 27 Sep 1995

Entity number: 798439

Address: 208 RIVER RD, NISSEQUOGUE, NY, United States, 11780

Registration date: 14 Oct 1982 - 05 May 1998

Entity number: 798410

Address: 246 WEST 8TH ST, DEER PARK, NY, United States, 11729

Registration date: 14 Oct 1982 - 13 Feb 2013

Entity number: 798407

Address: 83 GRAND AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 14 Oct 1982 - 23 Dec 1992

Entity number: 798402

Address: & LIEBERMAN, 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 14 Oct 1982 - 29 May 2002

Entity number: 798386

Address: 191 BELLEROSE AVE., E NORTHPORT, NY, United States, 11731

Registration date: 14 Oct 1982 - 23 Jun 1993

Entity number: 798371

Address: DAVID W. C. CLARK, ESQ., 444 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1982 - 23 Sep 1992

Entity number: 798326

Address: 15 MILMOHR COURT, NORTHPORT, NY, United States, 11768

Registration date: 14 Oct 1982 - 23 Dec 1992

Entity number: 798323

Address: 64 WOODHOLLOW RD., GREAT RIVER, NY, United States, 11739

Registration date: 14 Oct 1982 - 23 Dec 1992

Entity number: 798321

Address: 154 W. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Registration date: 14 Oct 1982 - 23 Dec 1992

Entity number: 798292

Address: 194 E. 23RD ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 14 Oct 1982 - 18 Sep 1990

Entity number: 798279

Address: 18 WHITMORE LANE, TANGLEWOOD HILLS, NY, United States, 11727

Registration date: 14 Oct 1982 - 23 Sep 1992

Entity number: 798388

Address: 1028 CLUBHOUSE COURT, CORAM, NY, United States, 11727

Registration date: 14 Oct 1982

Entity number: 798437

Address: 4 DOCK CT, PORT JEFFERSON, NY, United States, 11777

Registration date: 14 Oct 1982

Entity number: 798257

Address: 223 AUGUST RD, NORTH BABYLON, NY, United States, 11703

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798249

Address: 401 BROADWAY, ROOM 1502, NEW YORK, NY, United States, 10013

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798246

Address: 17 HYDE PLACE, LAKE GROVE, NY, United States

Registration date: 13 Oct 1982 - 29 Sep 1993

Entity number: 798236

Address: 402 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 13 Oct 1982 - 29 Sep 1993