Business directory in New York Suffolk - Page 10110

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: 761171

Address: 266 LAKE AVENUE SOUTH, NESCONSET, NY, United States, 11767

Registration date: 01 Apr 1982 - 26 Jun 1996

Entity number: 761168

Address: 169 DEPOT RD., HUNTINGTON STATION, NY, United States, 11747

Registration date: 01 Apr 1982 - 28 Sep 1994

Entity number: 761480

Address: 200 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Registration date: 01 Apr 1982

Entity number: 761190

Address: 234 TRADERS COVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Apr 1982

Entity number: 761349

Address: 25 HOWARD PLACE, RONKONKOMA, NY, United States, 11779

Registration date: 01 Apr 1982

Entity number: 761269

Address: 78 JUDITH COURT, EAST ROCKAWAY, NY, United States, 11518

Registration date: 01 Apr 1982

Entity number: 761149

Registration date: 31 Mar 1982 - 31 Mar 1982

Entity number: 761120

Address: 255 CEDAR ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Mar 1982 - 15 Jun 2011

Entity number: 761116

Address: 70 MASTIC BLVD., MASTIC, NY, United States, 11950

Registration date: 31 Mar 1982 - 23 Dec 1992

Entity number: 761057

Address: 101 N. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 31 Mar 1982 - 22 May 1992

Entity number: 761041

Address: NORTH QUARTER RD., PO BOX 511, WESTHAMPTON, NY, United States, 11977

Registration date: 31 Mar 1982 - 09 Sep 1985

Entity number: 761002

Address: 214 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 31 Mar 1982 - 28 Oct 2009

Entity number: 760987

Address: BERKA, ESQS., 2115 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 31 Mar 1982 - 25 Sep 1991

Entity number: 760982

Address: 341 MAIN ST., ISLIP, NY, United States, 11751

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760980

Address: 42 BRENNAN ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1982 - 27 May 1987

Entity number: 760976

Address: ROUTE 25A, STONY BROOK, NY, United States, 11790

Registration date: 31 Mar 1982 - 29 Sep 1993

Entity number: 760974

Address: 75 CHATEAU DR., DIX HILLS, NY, United States, 11746

Registration date: 31 Mar 1982 - 10 Jun 2009

Entity number: 760959

Address: 595 MADISON AVE, SUITE 1300, NEW YORK, NY, United States, 10022

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760956

Address: 202 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 31 Mar 1982 - 12 Jun 1986

Entity number: 760912

Address: P.O. BOX 2622, HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Mar 1982 - 23 Jun 1993

Entity number: 760904

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

Registration date: 31 Mar 1982 - 25 Sep 1991

Entity number: 760873

Registration date: 31 Mar 1982 - 31 Mar 1982

Entity number: 760853

Registration date: 31 Mar 1982 - 31 Mar 1982

Entity number: 760841

Address: 316 KENSINGTON COURT, COPIAGUE, NY, United States, 11726

Registration date: 31 Mar 1982 - 05 Jan 1999

Entity number: 760827

Address: P.O. BOX 203, PORT JEFFERSON, NY, United States, 11777

Registration date: 31 Mar 1982 - 24 Sep 1997

Entity number: 760819

Address: 61 MAIN ST., SOUTH HAMPTON, NY, United States, 11968

Registration date: 31 Mar 1982 - 24 Jun 1992

Entity number: 760809

Address: 100B RED CREED RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 31 Mar 1982 - 23 Sep 1998

Entity number: 760763

Address: PO BOX 31, 370 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1982 - 22 Jul 2004

Entity number: 760925

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1982

Entity number: 760802

Address: 36 NEWTOWN LANE, BOX 5053, EASTHAMPTON, NY, United States, 11937

Registration date: 31 Mar 1982

Entity number: 760807

Address: 45 NORWOOD RD., HAMPTON BAYS, NY, United States, 11946

Registration date: 31 Mar 1982

Entity number: 760757

Address: 193 SOUTH DETCHAM AVE., AMITYVILLE, NY, United States, 11701

Registration date: 30 Mar 1982 - 25 Sep 1991

Entity number: 760753

Address: 54 N. COUNTRY RD., MILLER PLACE, NY, United States, 11764

Registration date: 30 Mar 1982 - 23 Dec 1992

Entity number: 760743

Address: 293 FIFTH STREET, ST. JAMES, NY, United States, 11780

Registration date: 30 Mar 1982 - 20 Aug 2009

Entity number: 760678

Address: 209 MAIN ST, SAYVILLE, NY, United States, 11782

Registration date: 30 Mar 1982 - 23 Dec 1992

Entity number: 760672

Address: 80 SERENE PLACE, HAUPPAUGE, NY, United States, 11788

Registration date: 30 Mar 1982 - 28 Sep 1994

Entity number: 760668

Address: 2599 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 30 Mar 1982 - 25 Sep 1991

Entity number: 760662

Address: 184 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 30 Mar 1982 - 25 Sep 1991

Entity number: 760656

Address: 11 PARK AVE., SUITE 916, NEW YORK, NY, United States, 10007

Registration date: 30 Mar 1982 - 22 Feb 1995

Entity number: 760650

Address: 89 GRAND AVE., SHIRLEY, NY, United States, 11967

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760632

Address: 19 MAUREEN DR, MT SINAI, NY, United States, 11766

Registration date: 30 Mar 1982 - 28 Oct 2009

Entity number: 760607

Address: 593 OLD COUNTRY RD., DEER PARK, NY, United States, 11729

Registration date: 30 Mar 1982 - 29 Sep 1993

Entity number: 760594

Address: 70 TELLAR DR., ISLIP TERRACE, NY, United States, 11752

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760552

Address: 703 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 30 Mar 1982 - 04 May 1992

Entity number: 760538

Address: 216 E. 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1982 - 25 Sep 1991

Entity number: 760500

Address: 1054 OLD PATCHOGUE HOLBR, HOLBROOK, NY, United States

Registration date: 30 Mar 1982 - 29 Sep 1993

Entity number: 760496

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 30 Mar 1982 - 25 Sep 1991

Entity number: 760465

Address: 107 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 Mar 1982 - 23 Dec 1992

Entity number: 760464

Address: 751 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 30 Mar 1982 - 26 Jun 1991

Entity number: 760406

Address: 1168 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 30 Mar 1982 - 22 Jan 1999