Business directory in New York Suffolk - Page 10052

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: 798222

Address: FOUR HIGHGATE DR, SETAUKET, NY, United States, 11733

Registration date: 13 Oct 1982 - 23 Sep 1992

VIFOR INC. Inactive

Entity number: 798221

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

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798220

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

Registration date: 13 Oct 1982 - 23 Dec 1992

Entity number: 798190

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798178

Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 13 Oct 1982 - 23 Dec 1992

Entity number: 798177

Address: 210 IRISH LANE, ISLIP TERRACE, NY, United States, 11752

Registration date: 13 Oct 1982 - 23 Dec 1992

Entity number: 798155

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 13 Oct 1982 - 28 Apr 2014

Entity number: 798126

Address: 33 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 13 Oct 1982 - 02 May 2022

Entity number: 798122

Address: 16 MORICHES AVENUE, MASTIC, NY, United States, 11950

Registration date: 13 Oct 1982 - 29 Sep 1993

Entity number: 798093

Address: 400 WEST MAIN ST., SUITE 118, BABYLON, NY, United States, 11702

Registration date: 13 Oct 1982 - 29 Sep 1993

Entity number: 798047

Address: 31 BRUSH HOLLOW RD., HOLBROOK, NY, United States, 11741

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798046

Address: 47 DAYTON AVENUE, HOLTSVILLE, NY, United States, 11742

Registration date: 13 Oct 1982 - 29 Dec 1999

Entity number: 798039

Address: 1696 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Registration date: 13 Oct 1982 - 28 Mar 2001

Entity number: 798030

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 13 Oct 1982 - 23 Sep 1992

Entity number: 798020

Address: 29 IVY HILL DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 13 Oct 1982 - 23 Dec 1992

Entity number: 798010

Address: 81 N. BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 13 Oct 1982 - 23 Dec 1992

Entity number: 798159

Address: 193 MONTAUK HWY, PB 244, SPEONK, NY, United States, 11972

Registration date: 13 Oct 1982

Entity number: 797953

Address: 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 13 Oct 1982

Entity number: 798211

Address: 156 FOURTH AVE., PO BOX P385, BAY SHORE, NY, United States, 11706

Registration date: 13 Oct 1982

Entity number: 797937

Address: 220 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 12 Oct 1982 - 26 Jun 1996

Entity number: 797922

Address: PO BOX 1017, CENTER MORICHES, NY, United States, 11934

Registration date: 12 Oct 1982 - 31 May 1988

Entity number: 797901

Address: 604 NORTH INDIANA AVE., LINDENHURST, NY, United States, 11757

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797877

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

Registration date: 12 Oct 1982 - 23 Sep 1998

Entity number: 797863

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

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797862

Address: 20 LYONS CRESCENT, SAYVILLE, NY, United States, 11782

Registration date: 12 Oct 1982 - 23 Sep 1998

Entity number: 797860

Address: 1 WINCHESTER DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 12 Oct 1982 - 23 Jun 1993

Entity number: 797859

Address: 1 WINCHESTER DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797853

Address: 5 BAY ST., SAG HARBOR, NY, United States, 11963

Registration date: 12 Oct 1982 - 25 Sep 1991

Entity number: 797791

Address: 16 OVERHILL DRIVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797745

Address: 286 MAIN ST, EAST SETAUKET, NY, United States, 11733

Registration date: 12 Oct 1982 - 27 Nov 1995

Entity number: 797739

Address: 238 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Registration date: 12 Oct 1982 - 29 Dec 1999

Entity number: 797717

Address: 18 BRUCE LANE, KINGS PARK, NY, United States, 11754

Registration date: 12 Oct 1982 - 22 Jul 1993

Entity number: 797678

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797675

Address: 105 EAST MAIN ST., P.O. BOX 802, SMITHTOWN, NY, United States, 11787

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797667

Address: 140 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 12 Oct 1982 - 26 Feb 1986

Entity number: 797657

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797654

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 12 Oct 1982 - 23 Dec 1992

Entity number: 797698

Address: 46 DONGAN BLVD., MANORVILLE, NY, United States, 11949

Registration date: 12 Oct 1982

Entity number: 797899

Address: 113 COLTON AVE, SAYVILLE, NY, United States, 11782

Registration date: 12 Oct 1982

Entity number: 797782

Address: 850 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Registration date: 12 Oct 1982

Entity number: 797638

Address: ROUTE 58, RIVERHEAD, NY, United States, 11901

Registration date: 08 Oct 1982 - 23 Jun 1993

Entity number: 797635

Address: 150 SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797633

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797609

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

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797603

Address: PO BOX 149, E PATCHOGUE, NY, United States, 11772

Registration date: 08 Oct 1982 - 28 Sep 1988

Entity number: 797593

Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797582

Address: 370 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797568

Address: 1452 FIRST ST., WEST BABYLON, NY, United States, 11744

Registration date: 08 Oct 1982 - 23 Sep 1992

CHASMA INC. Inactive

Entity number: 797552

Address: 194 CANDLEWOOD RD., NORTH BAY SHORE, NY, United States, 11706

Registration date: 08 Oct 1982 - 12 Apr 1990

Entity number: 797550

Address: C/O WILLIAM R. BUTLER, 48 N CREEK RD, NORTHPORT, NY, United States, 11768

Registration date: 08 Oct 1982 - 25 Jan 2012