Business directory in New York Suffolk - Page 10114

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: 758697

Address: 150 E. NASSAU ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 22 Mar 1982 - 23 Dec 1992

Entity number: 758694

Address: RFD 1, 118E GRAND AVE., MATTITUCK, NY, United States, 11952

Registration date: 22 Mar 1982 - 26 Jun 1991

Entity number: 758808

Address: 1040 E JERICHO TPKE, HUNTINGTON, NY, United States, 11746

Registration date: 22 Mar 1982

Entity number: 758661

Address: 398 N 6TH ST, LINDENHURST, NY, United States, 11757

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758642

Address: 7 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787

Registration date: 19 Mar 1982 - 26 Oct 2016

DIAGEN INC. Inactive

Entity number: 758637

Address: 755 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758614

Address: 807 BROADWAY, NORTH AMITYVILLE, NY, United States, 11701

Registration date: 19 Mar 1982 - 25 Jan 2012

Entity number: 758588

Address: 1825 MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758565

Address: 162 WHEELER ROAD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 19 Mar 1982 - 03 Jul 1998

Entity number: 758562

Address: FLOWERFIELD BLDG #1, ST JAMES, NY, United States, 11780

Registration date: 19 Mar 1982 - 25 Sep 1991

Entity number: 758560

Address: 40 HARRISON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Mar 1982 - 20 Mar 1996

Entity number: 758556

Address: P.O. BOX 305, BRIGHTWATERS, NY, United States, 11718

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758538

Address: 29 LONG ACRE LANE, DIX HILLS, NY, United States, 11746

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758533

Address: 39 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 19 Mar 1982 - 23 Dec 1992

Entity number: 758512

Address: 315 NORTH MORNING DR., CENTEREACH, NY, United States, 11720

Registration date: 19 Mar 1982 - 11 Feb 1983

Entity number: 758511

Address: 221 CANAL ST., SUITE 21, NEW YORK, NY, United States, 10013

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758497

Address: 1839 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 Mar 1982 - 25 Sep 1991

Entity number: 758495

Address: 84 A PARK PLACE, EAST HAMPTON, NY, United States, 11937

Registration date: 19 Mar 1982 - 30 Aug 1990

Entity number: 758487

Address: 35 SOUNDVIEW AVE., EAST NORTHPORT, NY, United States, 11731

Registration date: 19 Mar 1982 - 27 Sep 1995

Entity number: 758476

Address: 783 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 19 Mar 1982 - 25 Sep 1991

Entity number: 758475

Address: 11 BRUSH PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1982 - 23 Dec 1992

Entity number: 758470

Address: 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 19 Mar 1982 - 13 Aug 1997

Entity number: 758466

Address: MAIN RD., SOUTHOLD, NY, United States

Registration date: 19 Mar 1982 - 23 Dec 1992

Entity number: 758453

Address: 1820 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 19 Mar 1982 - 25 Sep 1991

Entity number: 758441

Address: 81 BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758433

Address: 30 CHESTER ST., EAST NORTHPORT, NY, United States, 11731

Registration date: 19 Mar 1982 - 23 Dec 1992

Entity number: 758420

Address: 155 W. SHORE RD., DRAWER H, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1982 - 14 Apr 1986

Entity number: 758411

Address: P.O. BOX 646, MIDDLE ISLAND, NY, United States, 11953

Registration date: 19 Mar 1982 - 25 Sep 1991

Entity number: 758405

Address: 155 W. SHORE RD., DRAWER H, HUNTINGTON, NY, United States, 11743

Registration date: 19 Mar 1982 - 14 Apr 1986

Entity number: 758377

Address: CORNER OF SOUTH STREET, AND MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 19 Mar 1982

Entity number: 758577

Address: C/O FIRE ISLAND NAT'L, SEASHORE POB 301, BRIGHTWATERS, NY, United States, 11718

Registration date: 19 Mar 1982

Entity number: 758478

Address: 25 ROSYLN RD., MINEOLA, NY, United States, 11501

Registration date: 19 Mar 1982

Entity number: 758522

Address: 1401 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 19 Mar 1982

Entity number: 758366

Address: 20 FOURTH AVE., BAY SHORE, NY, United States, 11795

Registration date: 18 Mar 1982 - 19 Apr 1985

Entity number: 758353

Address: 400 MONTGOMERY ST., 600 POWELSON BLDG., SYRACUSE, NY, United States, 13202

Registration date: 18 Mar 1982 - 18 Mar 1982

Entity number: 758327

Address: 900 WALT WHITMAN RD, SUITE LL2, HUNTINGTON STATION, NY, United States, 11747

Registration date: 18 Mar 1982 - 26 Jun 1991

Entity number: 758304

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 18 Mar 1982 - 26 Jun 1991

Entity number: 758292

Address: 200 WILLIS AVE., P. O. BOX 670, MINEOLA, NY, United States, 11501

Registration date: 18 Mar 1982 - 26 Jun 1991

Entity number: 758278

Address: 1222 PORTION RD., HOLTSVILLE, NY, United States, 11742

Registration date: 18 Mar 1982 - 28 Sep 1994

Entity number: 758275

Address: 570 SEVENTH AVE., ROOM 302, NEW YORK, NY, United States, 10018

Registration date: 18 Mar 1982 - 23 Dec 1992

Entity number: 758273

Address: 65 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

Registration date: 18 Mar 1982 - 25 Sep 1991

Entity number: 758235

Address: 11 LINCOLN ST, COPIAGE, NY, United States, 11726

Registration date: 18 Mar 1982 - 29 May 1984

Entity number: 758211

Address: 145 SEQUOIA DRIVE, CORAM, NY, United States, 11727

Registration date: 18 Mar 1982 - 28 Oct 2009

Entity number: 758183

Address: 538 RT. 25A, ROCKY POINT, NY, United States, 11778

Registration date: 18 Mar 1982 - 23 Dec 1992

Entity number: 758182

Address: 24 ROCKHALL LANE, ROCKY POINT, NY, United States, 11778

Registration date: 18 Mar 1982 - 25 Sep 1991

Entity number: 758162

Address: 701 OAK NECK RD., WEST ISLIP, NY, United States, 11795

Registration date: 18 Mar 1982 - 28 Jun 1995

Entity number: 758166

Address: LOAN ASSOCIATION, 501 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 18 Mar 1982

Entity number: 758243

Address: 1976 NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 18 Mar 1982

Entity number: 758340

Address: 325 S MAIN ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 18 Mar 1982

Entity number: 810326

Address: 222 VETERANS MEM. HGWY., HAUPPAUGE, NY, United States, 11787

Registration date: 17 Mar 1982 - 25 Sep 1991