Business directory in New York Suffolk - Page 10094

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: 770399

Address: 267C MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 17 May 1982 - 25 Sep 1991

Entity number: 770393

Address: OWENS & DINUNZIO, MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 17 May 1982 - 24 Jun 1988

Entity number: 770370

Address: 1848 EAST 27TH ST., BROOKLYN, NY, United States, 11229

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770366

Address: 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 17 May 1982 - 26 Jun 1991

ELGIB, INC. Inactive

Entity number: 770362

Address: 32 MARY AVE., RONKONKOMA, NY, United States, 11779

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770345

Address: 99 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770331

Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770327

Address: P. O. BOX 246, HALSITE, NY, United States, 11743

Registration date: 17 May 1982 - 25 Sep 1991

Entity number: 770303

Address: 105 HALE RD., NORTH BABYLON, NY, United States, 11703

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770268

Address: 52 BROADWAY, PO BOX 221, GREENLAWN, NY, United States, 11740

Registration date: 17 May 1982 - 13 Apr 1988

Entity number: 770262

Address: 501 FOURTH AVE., E NORTHPORT, NY, United States, 11731

Registration date: 17 May 1982 - 18 Oct 1982

Entity number: 770253

Address: 1 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 17 May 1982 - 23 Dec 1992

Entity number: 770589

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 17 May 1982

Entity number: 770431

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

Registration date: 17 May 1982

Entity number: 770298

Address: 201 D BROOK AVE, DEER PARK, NY, United States, 11729

Registration date: 17 May 1982

Entity number: 770443

Address: C/O CARMEN H GARAY, 2732 HEATHGATE WAY, LAND O LAKES, FL, United States, 34638

Registration date: 17 May 1982

Entity number: 770555

Address: 2057 JERICHO TPKE, ELWOOD, NY, United States, 11731

Registration date: 17 May 1982

Entity number: 770245

Address: 410 JERICHO TPKE, JERICHO, NY, United States, 11753

Registration date: 14 May 1982 - 29 Apr 2009

Entity number: 770233

Address: 197 SHORE RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 14 May 1982 - 07 May 1992

Entity number: 770231

Address: 27 WOODVALE AVE., KINGS PARK, NY, United States, 11754

Registration date: 14 May 1982 - 23 Dec 1992

Entity number: 770205

Address: 98 MCCULLOCH DR., DIX HILLS, NY, United States, 11746

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 770192

Address: 41 S. 21ST ST., WYANDANCH, NY, United States, 11798

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 770163

Address: 24 KRISTI LANE, LAKE GROVE, NY, United States, 11755

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770146

Address: 1345 NEW YORK AVE, HUNTINGTON, NY, United States, 11746

Registration date: 14 May 1982 - 15 Dec 1992

Entity number: 770127

Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 14 May 1982 - 24 Dec 1993

Entity number: 770126

Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 14 May 1982 - 14 Jul 1989

Entity number: 770125

Address: 1000 ADAMS AVENUE, NORRISTOWN, PA, United States, 19403

Registration date: 14 May 1982 - 31 Dec 1993

Entity number: 770111

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

Registration date: 14 May 1982 - 23 Dec 1992

Entity number: 770104

Address: PO BOX 2234, MONTAUK, NY, United States, 11954

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 770086

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

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 770077

Address: 359 RT. 111, PO BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770065

Address: 110-11 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 770006

Address: 1200 PORTION RD., FARMINGVILLE, NY, United States, 11738

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 770004

Address: 78 CLARK DR., NORTHPORT, NY, United States, 11731

Registration date: 14 May 1982 - 28 Sep 1994

Entity number: 770001

Address: 61-63 LARKFIELD RD., EAST NORTHPORT, NY, United States

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 769995

Address: 8 LONNIE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769989

Address: %HENRY NORR KALOW, 680 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 769972

Address: 205-249 MEETINGHOUSE CREEK RD, PO BOX 1250, AQUEBOGUE, NY, United States, 11931

Registration date: 14 May 1982 - 07 Jul 2004

Entity number: 770027

Address: 292 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 14 May 1982

Entity number: 770210

Address: C/O PEDRO DELEON, 275 GREAT E NECK ROAD, WEST BABYLON, NY, United States, 11704

Registration date: 14 May 1982

Entity number: 770179

Address: PO BOX 358, PORT JEFFERSON, NY, United States, 11777

Registration date: 14 May 1982

Entity number: 770133

Address: P. O. BOX 104, MONTAUK, NY, United States, 11954

Registration date: 14 May 1982

Entity number: 770240

Address: 320 CARLETON AVENUE, SUITE #4100, CENTRAL ISLIP, NY, United States, 11722

Registration date: 14 May 1982

Entity number: 769927

Address: 175 NEW JERSY AVE, NORTH BAY SHORE, NY, United States, 11706

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769924

Address: 550 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Registration date: 13 May 1982 - 24 Sep 1997

Entity number: 769916

Address: 10 DUNTON AVE., DEER PARK, NY, United States, 11729

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769910

Address: 14 FRONT ST., HEMPSTEAD, NY, United States, 11550

Registration date: 13 May 1982 - 13 May 1982

Entity number: 769897

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

Registration date: 13 May 1982 - 08 May 2000

Entity number: 769893

Address: 14 OAK LANE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769892

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

Registration date: 13 May 1982 - 24 Jan 1992