Business directory in New York Suffolk - Page 10054

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: 796819

Address: 132 KETAY DR. SOUTH, EAST NORTHPORT, NY, United States, 11731

Registration date: 05 Oct 1982 - 10 Jul 1991

Entity number: 796795

Address: 735 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796767

Address: 385 NO. WINDSOR AVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 05 Oct 1982 - 25 Jan 2012

Entity number: 796766

Address: 325 MAIN ST., PO BOX 398, NORTHPORT, NY, United States, 11768

Registration date: 05 Oct 1982 - 25 Sep 1991

Entity number: 796758

Address: 145 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796715

Address: 1687 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796713

Address: 180 EAST DR., COPIAGUE, NY, United States, 11726

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796706

Address: 2 TWELVEPENCE COURT, MELVILLE, NY, United States, 11747

Registration date: 05 Oct 1982 - 26 Jun 1996

Entity number: 796705

Address: 197 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 05 Oct 1982 - 21 Jan 1992

Entity number: 796702

Address: 1158 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 05 Oct 1982 - 27 Sep 1995

Entity number: 796671

Address: 24 ALMA ST, SAYVILLE, NY, United States, 11782

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796670

Address: 24 ALMA ST, SAYVILLE, NY, United States, 11782

Registration date: 05 Oct 1982 - 29 Sep 1993

Entity number: 796667

Address: %FINGER & ASEN, ESQS., 1 PENN PLAZA STE 5026, NEW YORK, NY, United States, 10119

Registration date: 05 Oct 1982 - 15 Jun 1988

Entity number: 796644

Address: HILLSIDE PROFF. CENTER, 45 ROUTE 25 A, EAST SETAUKET, NY, United States, 11733

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796641

Address: 67 WILSHIRE LANE, OAKDALE, NY, United States, 11769

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796639

Address: 68-23 FRESHPOND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 05 Oct 1982 - 23 May 1986

Entity number: 796628

Address: 41 CHANDLER SQ., PORT JEFFERSON, NY, United States, 11777

Registration date: 05 Oct 1982 - 23 Dec 1992

Entity number: 796622

Address: 180 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796619

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

Registration date: 05 Oct 1982 - 23 Jun 1993

Entity number: 796615

Address: 38 HALF MILE ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 05 Oct 1982 - 27 Jun 2001

Entity number: 796611

Address: 300 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 05 Oct 1982 - 27 Sep 1995

Entity number: 796609

Address: 1770 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1982 - 23 Sep 1992

Entity number: 796591

Address: 7 19TH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 05 Oct 1982 - 26 Sep 1990

Entity number: 796722

Address: 195 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Oct 1982

Entity number: 796657

Address: 774 NICOLLS ROAD, CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1982

Entity number: 796777

Address: 77 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Registration date: 05 Oct 1982

Entity number: 796765

Address: C/O PREMIER MGMT SOLUTIONS, 17 JAMOR COURT, NESCONSET, NY, United States, 11767

Registration date: 05 Oct 1982

Entity number: 796568

Address: 5 CROYDEN LANE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796551

Address: 145 W. 11TH ST., HUNTINGTON STATION, NY, United States, 11746

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796531

Address: 343 BIRCH RD, KINGS PARK, NY, United States, 11754

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796530

Address: 5184 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 04 Oct 1982 - 23 Jun 1993

Entity number: 796527

Address: 130 BUENA VISTA AVE, YONKERS, NY, United States, 10701

Registration date: 04 Oct 1982 - 23 Jun 1993

Entity number: 796520

Address: 21 GALLEON LANE, EAST SETAUKET, NY, United States, 11733

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796488

Address: 130 FREEMAN AVE, ISLIP, NY, United States, 11751

Registration date: 04 Oct 1982 - 25 Jan 2012

Entity number: 796415

Address: 690 ALBANY AVE, NORTH AMITYVILLE, NY, United States, 11701

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796403

Address: 1010 FRANKLIN AVE, SUITE 408, GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1982 - 23 Dec 1992

Entity number: 796394

Address: ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796381

Address: 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796359

Address: 52 BOBANN DRIVE, NESCONSET, NY, United States, 11767

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796354

Address: 20 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 04 Oct 1982 - 23 Jun 1993

Entity number: 796340

Address: 20600 CHAGRIN BLVD., CLEVELAND, OH, United States, 44122

Registration date: 04 Oct 1982 - 04 Jan 1984

Entity number: 796339

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

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796301

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

Registration date: 04 Oct 1982 - 15 Apr 1991

Entity number: 796434

Address: 33 HAWTHORNE ST, MT SINAI, NY, United States, 11766

Registration date: 04 Oct 1982

Entity number: 796280

Address: 8 FREER ST., LYNBROOK, NY, United States, 11563

Registration date: 01 Oct 1982 - 23 Sep 1992

Entity number: 796267

Address: 35 SAG HARBOR TPKE., EAST HAMPTON, NY, United States, 11937

Registration date: 01 Oct 1982 - 18 Nov 1991

Entity number: 796266

Address: 38 MIDDLETON RD., GREENPORT, NY, United States, 11944

Registration date: 01 Oct 1982 - 15 Jun 1988

Entity number: 796253

Address: 8 GREENWOOD AVE., EAST ISLIP, NY, United States, 11730

Registration date: 01 Oct 1982 - 23 Dec 1992

Entity number: 796248

Address: 9 BEECH PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1982 - 23 Dec 1992

Entity number: 796183

Address: P.O. BOX 177, BRIGHTWATERS, NY, United States, 11718

Registration date: 01 Oct 1982 - 23 Sep 1992