Business directory in New York Suffolk - Page 10053

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: 797535

Address: 124 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797534

Address: COVENTRY CORNERS, STONY BROOK RD, STONY BROOK, NY, United States

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797525

Address: 5240 MERRICK RD., MASSAPEQUA, NY, United States, 11785

Registration date: 08 Oct 1982 - 16 Sep 1987

Entity number: 797524

Address: 25-82 STEINWAY ST., ASTORIA, NY, United States, 11103

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797452

Address: HAUPPAUGE SHOPPING CTR, PORT JEFF-NESCONSETT, HAUPPAUGE, NY, United States, 11787

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797449

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 08 Oct 1982 - 25 Mar 1992

Entity number: 797447

Address: HAUPPAUGE SHOPPING CTR, PORT JEFFERSON HIGHWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797424

Address: 76 MARILYNN ST., E ISLIP, NY, United States, 11730

Registration date: 08 Oct 1982 - 26 Jun 1996

Entity number: 797420

Address: PO BOX 5219, LOCK BOX CENTER, BABYLON, NY, United States, 11707

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797409

Address: 1 MCADAM ST., BRENTWOOD, NY, United States

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797406

Address: 902 DEVONSHIRE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797365

Address: SOUNDVIEW DRIVE, SHOREHAM, NY, United States, 11786

Registration date: 08 Oct 1982 - 23 Dec 1992

Entity number: 797360

Address: 1430 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797338

Address: 722 BLUE RIDGE DR., MEDFORD, NY, United States, 11763

Registration date: 08 Oct 1982 - 30 May 1986

Entity number: 797326

Address: 57 FEUSTAL ST., LINDENHURST, NY, United States, 11757

Registration date: 08 Oct 1982 - 04 Mar 1986

Entity number: 797325

Address: 339 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 08 Oct 1982 - 06 Dec 1990

Entity number: 797319

Address: 534 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 08 Oct 1982 - 25 Jan 2012

Entity number: 797563

Address: 1076 RTE. 112, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 08 Oct 1982

Entity number: 797438

Address: 577 LAKEWAY DRIVE, NORTH BABYLON, NY, United States, 11703

Registration date: 08 Oct 1982

Entity number: 797292

Address: 1083 OCEAN AVE, NORTH BAYSHORE, NY, United States, 11706

Registration date: 07 Oct 1982 - 23 Dec 1992

Entity number: 797226

Address: 31 TERRY RD., NORTHPORT, NY, United States, 11768

Registration date: 07 Oct 1982 - 23 Dec 1992

Entity number: 797191

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

Registration date: 07 Oct 1982 - 25 Sep 1991

Entity number: 797171

Address: 4 ANTOINE ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Oct 1982 - 23 Sep 1992

Entity number: 797170

Address: 324 ELLERY ST., BRENTWOOD, NY, United States, 11717

Registration date: 07 Oct 1982 - 19 Oct 1987

Entity number: 797169

Address: 62 BARDOLIER LANE, WEST BAY SHORE, NY, United States, 11706

Registration date: 07 Oct 1982 - 23 Dec 1992

Entity number: 797166

Address: 50 ENGINEERS RD., HAUPPAUGE, NY, United States, 11787

Registration date: 07 Oct 1982 - 23 Jun 1993

Entity number: 797158

Address: 33 E MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 07 Oct 1982 - 03 Aug 2006

Entity number: 797135

Address: 245 DOVECOTE LANE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 07 Oct 1982 - 24 Sep 1997

Entity number: 797134

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 07 Oct 1982 - 23 Sep 1992

Entity number: 797132

Address: 800 ARLINGTON RD., WEST BABYLON, NY, United States, 11704

Registration date: 07 Oct 1982 - 25 Sep 1991

Entity number: 797291

Address: 50 W MONTAUK HWY, LINDENHURT, NY, United States, 11757

Registration date: 07 Oct 1982

Entity number: 797104

Address: 7 HIGH ST., HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 797068

Address: 6 RUTLAND LANE, MELVILLE, NY, United States, 11747

Registration date: 06 Oct 1982 - 27 Sep 1995

Entity number: 797064

Address: TAPE STREET, HOLBROOK, NY, United States

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 797052

Address: 2356 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 797049

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 797021

Address: 65 MASTIC BEACH RD., SHIRLEY, NY, United States, 11967

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 797008

Address: ATT: ALISON STOLZMAN, 200 PARK AVE, NEW YORK, NY, United States, 10166

Registration date: 06 Oct 1982 - 28 Jan 1983

Entity number: 797003

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

Registration date: 06 Oct 1982 - 23 Sep 1998

Entity number: 796957

Address: 65 MOFFITT BLVD, EAST ISLIP, NY, United States, 11370

Registration date: 06 Oct 1982 - 22 Jan 1985

Entity number: 796930

Address: 248 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798

Registration date: 06 Oct 1982 - 20 Oct 2023

Entity number: 796920

Address: 52 BROADWAY, P.O. BOX 221, GREENLAWN, NY, United States, 11740

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 796903

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

Registration date: 06 Oct 1982 - 23 Jun 1993

Entity number: 796535

Address: 72 E PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 06 Oct 1982 - 15 Aug 2019

Entity number: 797025

Address: 247 WILLIAM FLOYD PKWY., SHIRLEY, NY, United States, 11967

Registration date: 06 Oct 1982

Entity number: 796860

Address: 455 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Registration date: 05 Oct 1982 - 28 Sep 1994

Entity number: 796859

Address: 9 HIGH HILL DR, SOUND BEACH, NY, United States, 11789

Registration date: 05 Oct 1982 - 26 Jun 2002

Entity number: 796858

Address: ROYAL WAY, SHOREHAM, NY, United States, 11786

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796847

Address: 145 NORTHFIELD RD, HAUPPAUGE, NY, United States, 11788

Registration date: 05 Oct 1982 - 29 Dec 1999

Entity number: 796844

Address: 929 FT. SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 05 Oct 1982 - 22 Mar 1994