Business directory in New York Suffolk - Page 10092

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: 771657

Address: 108 NEW SOUTH ROAD, SUITE A, HICKSVILLE, NY, United States, 11801

Registration date: 24 May 1982 - 25 Jan 2012

Entity number: 771654

Address: 654 CENTRE AVE., LINDENHURST, NY, United States, 11757

Registration date: 24 May 1982 - 12 Jul 1984

Entity number: 771645

Address: 1646 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 24 May 1982 - 25 Sep 1991

Entity number: 771635

Address: 831 SANDRA AVE, WEST ISLIP, NY, United States, 11795

Registration date: 24 May 1982 - 14 Mar 2012

Entity number: 771628

Address: 66 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 24 May 1982 - 25 Sep 1991

Entity number: 771756

Address: 69 BENNETT AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 24 May 1982

Entity number: 771604

Address: 107 W. BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771602

Address: 1 WEST MAIN ST, HAMPTON BAYS, NY, United States, 11946

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771589

Address: 9 CRAIG RD., ISLIP TERRACE, NY, United States, 11752

Registration date: 21 May 1982 - 25 Jan 2012

Entity number: 771582

Address: 2 TURNPIKE BLVD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 21 May 1982 - 26 Jun 1991

Entity number: 771579

Address: 1210 FLANDERS RD., RIVERHEAD, NY, United States, 11901

Registration date: 21 May 1982 - 26 Jun 2002

Entity number: 771578

Address: 20 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 21 May 1982 - 11 Apr 1983

Entity number: 771564

Address: 18 FERNWOOD DR., COMMACK, NY, United States, 11725

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771550

Address: 856 ROUTE 25A, P. O. BOX 492, MILLER PLACE, NY, United States, 11764

Registration date: 21 May 1982 - 07 Sep 1984

Entity number: 771536

Address: 742 VETERANS HGWY, HAUPPAUGE, NY, United States, 11787

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771530

Address: 52 WOODWARD PARKWAY, FARMINGDALE, NY, United States, 11735

Registration date: 21 May 1982 - 26 Jun 1991

Entity number: 771524

Address: 1732 GREAT NECK RD., COPIAGUE, NY, United States, 11726

Registration date: 21 May 1982 - 23 Apr 1987

Entity number: 771520

Address: 58 DIVISION AVE., BLUE POINT, NY, United States, 11715

Registration date: 21 May 1982 - 19 Nov 1984

Entity number: 771505

Address: 4610 SUNRISE HGWY, OAKDALE, NY, United States, 11769

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771495

Address: 58 DIVISION AVE., BLUE POINT, NY, United States, 11715

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771437

Address: 37 SIOUX DR., COMMACK, NY, United States, 11725

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771393

Address: 14 VANDEVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 May 1982 - 25 Sep 1991

Entity number: 771476

Address: PO BOX 465, HOLBROOK, NY, United States, 11741

Registration date: 21 May 1982

Entity number: 771383

Address: 1527 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771372

Address: 37 HAWLEY AVE., WEST ISLIP, NY, United States, 11795

Registration date: 20 May 1982 - 25 Mar 1992

Entity number: 771340

Address: 2 GILDARE DR., EAST NORTHPORT, NY, United States, 11731

Registration date: 20 May 1982 - 05 Sep 1984

Entity number: 771325

Address: 268 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 May 1982 - 23 Sep 1998

Entity number: 771324

Address: 160 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 20 May 1982 - 24 Dec 1991

Entity number: 771308

Address: 205 FERNDALE COURT, COPIAGUE, NY, United States, 11726

Registration date: 20 May 1982 - 16 Aug 1985

Entity number: 771302

Address: 3 SHORT LANE, ROCKY POINT, NY, United States, 11778

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771280

Address: 36 BAYWOOD ST., WEST BABYLON, NY, United States, 11704

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771276

Address: 9 PRITCHARD CRESCENT, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 20 May 1982 - 23 Jun 1993

Entity number: 771264

Address: 2052 FIFTH AVE., RONKONKOMA, NY, United States, 11779

Registration date: 20 May 1982 - 26 Jun 1991

Entity number: 771236

Address: 1064 ROUTE 58, RIVERHEAD, NY, United States, 11901

Registration date: 20 May 1982 - 23 Dec 1992

Entity number: 771207

Address: 1905 RT., P.O. BOX 603, MEDFORD, NY, United States, 11763

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771173

Address: 23 PETIT DR., DIX HILLS, NY, United States, 11746

Registration date: 20 May 1982 - 29 Sep 1993

Entity number: 771171

Address: 158 MARGIN DRIVE EAST, SHIRLEY, NY, United States, 11967

Registration date: 20 May 1982 - 28 Sep 1994

Entity number: 771170

Address: 100 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771151

Address: 990 DEER PARK, AVE. PO BOX 2306, NORTH BABYLON, NY, United States, 11703

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771144

Address: 1515 BROADWAY, HOLBROOK, NY, United States, 11741

Registration date: 20 May 1982 - 25 Sep 1991

Entity number: 771106

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771101

Address: 9 GARRISON AVE, WEST BABYLON, NY, United States, 11704

Registration date: 19 May 1982 - 25 Sep 1991

Entity number: 771067

Address: 105 ORVILLE DR., BOHEMIA, NY, United States, 11716

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771063

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

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771034

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 19 May 1982 - 23 Dec 1992

Entity number: 771021

Address: 330 FLANDERS RD., FLANDERS, NY, United States, 11901

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771005

Address: 840 WILLIS AVE., ALBERTSON, NY, United States, 11507

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771002

Address: 131 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 19 May 1982 - 11 Mar 1997

Entity number: 770999

Address: 6 LELAND COURT, SOUTH SETAUKET, NY, United States, 11720

Registration date: 19 May 1982 - 23 Dec 1992

Entity number: 770992

Address: 180 NORMA AVE., WEST ISLIP, NY, United States, 11795

Registration date: 19 May 1982 - 25 Sep 1991