Business directory in New York Suffolk - Page 10113

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: 759190

Address: 15 N. PINE ST., PATCHOGUE, NY, United States, 11772

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759187

Address: 45 GARDEN COURT, RONKONKOMA, NY, United States, 11779

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759182

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759171

Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 23 Mar 1982 - 25 Mar 1992

Entity number: 759168

Address: 629 RT. 112, PATCHOUGE, NY, United States, 11772

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759159

Address: KUPERSCHMID, ESQS., 250 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1982 - 17 Oct 1991

Entity number: 759158

Address: 18 BEECH COURT, SELDEN, NY, United States, 11784

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759157

Address: 38 SHELBY RD., E NORTHPORT, NY, United States, 11731

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759142

Address: 216D SPRING MEADOW DRIVE, HOLBROOK, NY, United States, 11741

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759141

Address: 80-30 164TH ST, JAMAICA, NY, United States, 11432

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 759116

Address: 420 WEST MONTAUK HWY, BABYLON, NY, United States

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759078

Address: 505 RT. 111, HAUPPAUGE, NY, United States, 11787

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759073

Address: 425 NEW YORK AVE., SUITE 204, HUNTINGTON, NY, United States, 11743

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759071

Address: 4463 OAK BEACH ASSN, OAK BEACH, NY, United States, 11702

Registration date: 23 Mar 1982 - 12 Jul 2013

Entity number: 759061

Address: P.O. BOX BJ, AMAGANSETT, NY, United States, 11930

Registration date: 23 Mar 1982 - 25 Mar 1992

Entity number: 759058

Address: 199 EAST MAIN ST., BOX 829, SMITHTOWN, NY, United States, 11787

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759057

Address: 199 EAST MAIN ST., BOX 829, SMITHTOWN, NY, United States, 11787

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759056

Address: 199 EAST MAIN ST., BOX 829, SMITHTOWN, NY, United States, 11787

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759041

Address: 9 LONE HILLS PLACE, DIX HILLS, NY, United States, 11746

Registration date: 23 Mar 1982 - 23 Sep 1998

Entity number: 759032

Address: HILL, 45 RANDALL RD., SHOREHAM, NY, United States, 11786

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759017

Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 23 Mar 1982 - 23 Sep 1998

Entity number: 759016

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759012

Address: 3 CEDAR VALLEY LANE, HUNTINGTON, NY, United States, 11743

Registration date: 23 Mar 1982 - 23 Dec 1992

Entity number: 759009

Address: 367-A ALBANY AVE., AMITYVILLE, NY, United States, 11701

Registration date: 23 Mar 1982 - 25 Sep 1991

Entity number: 810327

Address: 433 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 23 Mar 1982

Entity number: 758989

Address: WINDMILL LANE, AMAGANSETT, NY, United States, 11930

Registration date: 22 Mar 1982 - 19 Nov 1987

Entity number: 758985

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 22 Mar 1982 - 23 Dec 1992

Entity number: 758983

Address: 116 MAIN STREET, SAYVILLE, NY, United States, 11782

Registration date: 22 Mar 1982 - 14 Nov 2008

Entity number: 758949

Address: 255 BAYSHORE RD., DEER PARK, NY, United States, 11729

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758924

Address: 848 PARK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 22 Mar 1982 - 26 Sep 1990

Entity number: 758907

Address: 123 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 22 Mar 1982 - 27 Sep 1995

Entity number: 758903

Address: 19 NORTHRIDGE DR., CORAM, NY, United States, 11727

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758898

Address: 16 REDWOOD COURT, SELDEN, NY, United States, 11784

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758875

Address: 52 HEIGHTS RD., FORT SALONGA, NY, United States, 11768

Registration date: 22 Mar 1982 - 31 Jan 1985

Entity number: 758872

Address: 255 BAYSHORE RD, DEER PARK, NY, United States, 11729

Registration date: 22 Mar 1982 - 26 Jun 1991

Entity number: 758860

Address: 4517 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 22 Mar 1982 - 23 Dec 1992

Entity number: 758855

Address: 19 ARISTA DR., DIX HILLS, NY, United States, 11746

Registration date: 22 Mar 1982 - 23 Feb 1990

Entity number: 758854

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 22 Mar 1982 - 25 Mar 1992

Entity number: 758849

Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 22 Mar 1982 - 23 Dec 1992

Entity number: 758847

Address: 222 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758825

Address: 350 FIFTH AVE, ROOM 5410, NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1982 - 21 Jan 1998

Entity number: 758815

Address: 2 LESLIE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 22 Mar 1982 - 27 Sep 1995

Entity number: 758809

Address: 2356 HEMPSTEAD TRPK., EAST MEADOW, NY, United States, 11554

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758798

Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 22 Mar 1982 - 31 Dec 1986

Entity number: 758786

Address: 465 MCARTHUR BLVD, HAUPPAGUE, NY, United States, 11787

Registration date: 22 Mar 1982 - 15 Nov 1990

Entity number: 758780

Address: 8 CREIGHTON AVE, PO BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 22 Mar 1982 - 27 Sep 1995

Entity number: 758775

Address: PO BOX 272, PATCHOGUE, NY, United States, 11772

Registration date: 22 Mar 1982 - 25 Jan 2012

Entity number: 758765

Address: 222 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758738

Address: SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 22 Mar 1982 - 25 Sep 1991

Entity number: 758700

Address: 77 MAIN ST., WEST SAYVILLE, NY, United States, 11796

Registration date: 22 Mar 1982 - 26 Jun 1991