Business directory in New York Suffolk - Page 10090

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 552054 companies

Entity number: 773090

Address: 55 E. 1ST ST, FREEPORT, NY, United States, 11520

Registration date: 01 Jun 1982 - 25 Sep 1991

Entity number: 773218

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 01 Jun 1982

Entity number: 773103

Address: 6 SCOPELITIS COURT, HOLBROOK, NY, United States, 11741

Registration date: 01 Jun 1982

Entity number: 773303

Address: 353 Veterans Memorial Highway, Suite 200, Commack, NY, United States, 11725

Registration date: 01 Jun 1982

Entity number: 773345

Address: 53 SMITH RD, RIDGE, NY, United States, 11961

Registration date: 01 Jun 1982

Entity number: 773304

Address: 140 E. MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 01 Jun 1982

Entity number: 773079

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 28 May 1982 - 25 Mar 1992

Entity number: 773071

Address: 8 CREIGHTON AVE., P.O. BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 773062

Address: NORTH OCEAN AVE, NO STREET NUMBER, PATCHOGUE, NY, United States

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 773051

Address: 255 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 773016

Address: 350 VANDERBILTY MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 28 May 1982 - 25 Mar 1992

Entity number: 772996

Address: 30 WASHINGTON AVE, SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1982 - 29 Mar 1990

Entity number: 772981

Address: 62 OLD TOWN LANE, HALESITE, NY, United States, 11743

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772980

Address: INC., 1395 VETERANS HIGHWAY, HAUPPAUGE, NY, United States

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772977

Address: PO BOX 479, 325 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 28 May 1982 - 13 Aug 1990

Entity number: 772973

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772958

Address: NOYAC RD, SAG HARBOR, NY, United States, 11963

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 772951

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 772937

Address: OCEAN SURF PO BOX 5050-84, S EMERSON AVE, MONTAUK, NY, United States, 11954

Registration date: 28 May 1982 - 23 Sep 1998

Entity number: 772935

Address: 164 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 28 May 1982 - 29 Sep 1993

Entity number: 772921

Address: 170 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 28 May 1982 - 26 Jun 2002

Entity number: 772914

Address: 61 LEXINGTON AVE., SHIRLEY, NY, United States, 11967

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772913

Address: 89 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772912

Address: SUNSET PATH, BELLE TERRE, PORT JEFFERSON, NY, United States, 11777

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 772848

Address: 38 HOFSTRA DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 28 May 1982 - 25 Sep 1991

Entity number: 772835

Address: 711-5 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Registration date: 28 May 1982 - 26 Oct 2016

Entity number: 772829

Address: 11 CAMPBELL DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 28 May 1982 - 29 Sep 1993

Entity number: 772823

Address: 23 ELLEN PLACE, KINGS PARK, NY, United States, 11754

Registration date: 28 May 1982 - 12 Aug 2005

Entity number: 772821

Address: 26-3A RICHMOND BLVD., RONKONKOMA, NY, United States, 11779

Registration date: 28 May 1982 - 19 Jun 1989

Entity number: 772909

Address: 22 STRATTON LANE, STONY BROOK, NY, United States, 11780

Registration date: 28 May 1982

Entity number: 773052

Address: P.O. BOX 97, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 May 1982

Entity number: 772806

Address: 235 S FEHR WAY, BAY SHORE, NY, United States, 11706

Registration date: 27 May 1982 - 26 Oct 2016

Entity number: 772800

Address: 70 PAMELA RD, BRENTWOOD, NY, United States, 11717

Registration date: 27 May 1982 - 12 May 2005

Entity number: 772793

Address: 14 LAWRENCE HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772779

Address: 63 SYCAMORE CIRCLE, STONY BROOK, NY, United States, 11790

Registration date: 27 May 1982 - 29 Sep 1993

Entity number: 772777

Address: 1111 DEER PARK AVE, PO BOX 2184, NORTH BABYLON, NY, United States, 11703

Registration date: 27 May 1982 - 29 Sep 1993

Entity number: 772776

Address: OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Registration date: 27 May 1982 - 25 Jun 2003

Entity number: 772768

Address: 20 COURTNEY DR., FARMINGVILLE, NY, United States, 11738

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772736

Address: 2 HADLAND DR, HUNTINGTON, NY, United States, 11743

Registration date: 27 May 1982 - 25 Jan 2012

Entity number: 772722

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

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772702

Address: 98 MAPLE AVE LL, SMITHTOWN, NY, United States, 11787

Registration date: 27 May 1982 - 23 Sep 1992

Entity number: 772696

Address: 1978 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772687

Address: 790 HORSEBLOCK RD., FARMINGDALE, NY, United States, 11738

Registration date: 27 May 1982 - 23 Dec 1992

Entity number: 772672

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 May 1982 - 31 Dec 2013

Entity number: 772671

Address: 107 OCEAN AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 27 May 1982 - 27 Sep 1995

Entity number: 772654

Address: 109 FOREST RD., CENTEREACH, NY, United States, 11720

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772640

Address: SHEPARD LANE, ESQ., 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772630

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 27 May 1982 - 25 Sep 1991

Entity number: 772600

Address: 60 CANNON AVENUE, HOLBROOK, NY, United States, 11741

Registration date: 27 May 1982 - 24 Sep 1997

Entity number: 772581

Address: 10 GROVE RD., ROCKY POINT, NY, United States, 11778

Registration date: 27 May 1982 - 23 Dec 1992