Business directory in New York Suffolk - Page 10117

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: 756941

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756932

Address: WADING RIVER MANOR ROAD, MANORVILLE, NY, United States, 11949

Registration date: 12 Mar 1982 - 01 Mar 2004

Entity number: 756914

Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756908

Address: 3 ROXBURY COURT, FARMINGVILLE, NY, United States, 11738

Registration date: 12 Mar 1982 - 27 Sep 1995

Entity number: 756893

Address: 17 FOX HOLLOW ROAD, SETAUKET, NY, United States, 11733

Registration date: 12 Mar 1982 - 27 Dec 2000

Entity number: 756849

Address: 7 SWAN VIEW DR., PATCHOGUE, NY, United States, 11772

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756927

Address: 100 Corporate Drive, Elizabeth City, NC, United States, 11949

Registration date: 12 Mar 1982

Entity number: 757110

Address: 62 BAILEY AVE, BAYSHORE, NY, United States, 11706

Registration date: 12 Mar 1982

Entity number: 756916

Address: 92 WRIGHT RD., MANORVILLE, NY, United States, 11949

Registration date: 12 Mar 1982

Entity number: 756826

Address: 1133 AVE. OF THE AMER., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756820

Address: 105 HARBOR RD, COLD SPRING, NY, United States, 11724

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756813

Address: 23 EAST MAIN ST, EAST ISLIP, NY, United States, 11730

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756810

Address: N. WADING RIVER RD., WADING RIVER, NY, United States, 11792

Registration date: 11 Mar 1982 - 06 Jun 1991

Entity number: 756730

Address: WEST LANE, POUND RIDGE, NY, United States, 10576

Registration date: 11 Mar 1982 - 26 Jun 1996

Entity number: 756665

Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 11 Mar 1982 - 26 Oct 2011

Entity number: 756661

Address: 565 NORTH SERVICE RD., DIX HILLS, NY, United States, 11746

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756607

Address: 61 MAIN ST., P.O. BOX 40, SOUTHAMPTON, NY, United States, 11968

Registration date: 11 Mar 1982 - 23 Dec 1992

Entity number: 756605

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 11 Mar 1982 - 15 Jun 1988

Entity number: 756595

Address: 23 BRANGLE BRINK RD., PO BOX 367, ST JAMES, NY, United States, 11780

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756586

Address: 6526 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 11 Mar 1982 - 04 Aug 1992

Entity number: 756585

Address: 85 POST CROSSING, SOUTHAMPTON, NY, United States, 11968

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756567

Address: 15 THE TRAIL, HAMPTON BAYS, NY, United States, 11946

Registration date: 11 Mar 1982 - 11 Jun 1992

Entity number: 756566

Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563

Registration date: 11 Mar 1982 - 23 Dec 1992

Entity number: 756552

Address: 40 WEST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 11 Mar 1982 - 25 Sep 1991

Entity number: 756564

Address: PRIVATE RD, PO BOX 667, EAST MORICHES, NY, United States, 11940

Registration date: 11 Mar 1982

Entity number: 756701

Address: 21-25 GRAND BLVD. NO, BRENTWOOD, NY, United States, 11717

Registration date: 11 Mar 1982

Entity number: 756703

Address: 6 CHURCHILL LN, SMITHTOWN, NY, United States, 11787

Registration date: 11 Mar 1982

Entity number: 756538

Address: 63 PINE EDGE DR., EAST MORICHES, NY, United States, 11940

Registration date: 10 Mar 1982 - 25 Sep 1991

Entity number: 756513

Address: 96 WEST THIRD ST, DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756489

Address: 121 EAST NECK RD., HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756485

Address: PO BOX 398, RIVERHEAD, NY, United States, 11901

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756479

Address: 207 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756472

Address: 1527 FRANKLIN AVE, SUITE 228, MINEOLA, NY, United States, 11501

Registration date: 10 Mar 1982 - 21 Feb 1991

Entity number: 756457

Address: 111C MAIN ST., STONY BROOK, NY, United States, 11790

Registration date: 10 Mar 1982 - 29 Sep 1993

Entity number: 756455

Address: 401 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10013

Registration date: 10 Mar 1982 - 21 Sep 1989

Entity number: 756450

Address: 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756434

Address: 16 HAMPTON COURT, CORAM, NY, United States, 11727

Registration date: 10 Mar 1982 - 26 Jun 1996

Entity number: 756433

Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756432

Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756428

Address: & SHAPIRO, 278 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1982 - 23 Dec 1992

Entity number: 756410

Address: 63 IMPERIAL DRIVE, SELDEN, NY, United States, 11784

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756371

Address: 41 MAIN STREET, PO BOX 2664, SAG HARBOR, NY, United States, 11963

Registration date: 10 Mar 1982

Entity number: 756470

Address: 390 ROUTE 109, WEST BABYLON, NY, United States, 11704

Registration date: 10 Mar 1982

Entity number: 756307

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

Registration date: 09 Mar 1982 - 25 Sep 1991

Entity number: 756286

Address: 43 MILLAR BLVD., EAST FARMINGDALE, NY, United States, 11735

Registration date: 09 Mar 1982 - 23 Dec 1992

Entity number: 756239

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

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756217

Address: 112 MAIN ST., MASTIC, NY, United States, 11950

Registration date: 09 Mar 1982 - 26 Jun 1991

Entity number: 756215

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

Registration date: 09 Mar 1982 - 23 Nov 1998

Entity number: 756209

Address: 969 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 09 Mar 1982 - 29 Sep 1993

Entity number: 756206

Address: 2356 HEMPSTEAD TPK, EAST MEADOW, NY, United States, 11554

Registration date: 09 Mar 1982 - 25 Sep 1991