Business directory in New York Suffolk - Page 10116

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 552110 companies

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

Entity number: 758139

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1982 - 31 Dec 1998

Entity number: 758123

Address: ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 17 Mar 1982 - 28 Oct 2009

Entity number: 758113

Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 758067

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

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 758060

Address: 2100 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 758052

Address: 87 ARLINGTON AVE, SAINT JAMES, NY, United States, 11780

Registration date: 17 Mar 1982 - 31 Dec 2003

Entity number: 758042

Address: 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Registration date: 17 Mar 1982 - 13 May 2014

Entity number: 758036

Address: 2318 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 758025

Address: 1600 ISLIP AVE., BRENTWOOD, NY, United States, 11717

Registration date: 17 Mar 1982 - 29 Sep 1993

Entity number: 758009

Address: 72 BUTTERFIELD DR., GREENLAWN, NY, United States, 11740

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 758005

Address: 79 TIMBERPOINT RD., EAST ISLIP, NY, United States, 11730

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 758002

Address: 371 RAILROAD AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 17 Mar 1982 - 25 Sep 1991

Entity number: 757983

Address: 34 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Mar 1982 - 25 Mar 1992

Entity number: 757980

Address: 102 GILLETTE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 757972

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

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 757960

Address: 12 FAIRMONT AVE., PATCHOGUE, NY, United States, 11772

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 757956

Address: 2647 MONTAUK HIGHWAY, BROOKHAVEN, NY, United States, 11719

Registration date: 17 Mar 1982 - 25 Sep 1991

Entity number: 757954

Address: 22 WINDMILL LANE, SOUTH HAMPTON, NY, United States, 11968

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 757950

Address: 74 C BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 17 Mar 1982 - 23 Dec 1992

Entity number: 757940

Address: 53 SUMMIT DR., SMITHTOWN, NY, United States, 11788

Registration date: 17 Mar 1982 - 23 Sep 1998

Entity number: 757931

Address: 106 LOWELL PLACE, PORT JEFFERSON, NY, United States, 11777

Registration date: 17 Mar 1982 - 25 Sep 1991

Entity number: 757905

Address: 831 SYCAMORE AVE., BOHEMIA, NY, United States, 11716

Registration date: 17 Mar 1982 - 04 Jun 1990

Entity number: 758103

Address: 5 SHORE LN, BAY SHORE, NY, United States, 11706

Registration date: 17 Mar 1982

Entity number: 758074

Address: 200 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Registration date: 17 Mar 1982

Entity number: 757806

Address: 418 MANATUCK BLVD., BRIGHTWATERS, NY, United States, 11718

Registration date: 16 Mar 1982 - 28 Oct 1992

Entity number: 757802

Address: 640 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757801

Address: 436 PECONIC ST, RONKONKOMA, NY, United States, 11779

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757790

Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757785

Address: 1585 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757783

Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757751

Address: P.O. BOX 96C, WRIGHT RD., MANORVILLE, NY, United States, 11949

Registration date: 16 Mar 1982 - 04 May 1992

Entity number: 757734

Address: 350 VANDERBILT MTR., PKWY, HAUPPAUGE, NY, United States, 11788

Registration date: 16 Mar 1982 - 17 Jan 1984

Entity number: 757710

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757697

Address: 21 FICUS STREET, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 16 Mar 1982 - 28 Sep 1994

Entity number: 757695

Address: 171 STERLING ST, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757686

Address: 30 S OCEAN AVE, FREEPORT, NY, United States, 11520

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757684

Address: 22 RICHMOND AVE, AMITYVILLE, NY, United States, 11701

Registration date: 16 Mar 1982 - 28 Sep 1994

Entity number: 757682

Address: 118 E. WOODSIDE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757680

Address: 4 STANLEY COURT, HUNTINGTON, NY, United States, 11743

Registration date: 16 Mar 1982 - 27 Sep 1995

Entity number: 757673

Address: 8 CREIGHTON AVE., P. O. BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 16 Mar 1982 - 23 Dec 1992

Entity number: 757652

Address: 257 WEST AVE., PATCHOGUE, NY, United States, 11772

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757641

Address: 374 SOUTH COUNTRY RD., BROOKHAVEN, NY, United States, 11719

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757613

Address: 5 YELLOWBRICK COURT, FORT SALONGA, NY, United States, 11768

Registration date: 16 Mar 1982 - 25 Sep 1991

Entity number: 757590

Registration date: 16 Mar 1982 - 16 Mar 1982