Business directory in New York Suffolk - Page 10119

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: 755679

Address: 6 HUGHES PLACE, DIX HILLS, NY, United States, 11746

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755676

Address: 75-49 FURMANGVILLE AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755673

Address: 1110 FARMINGDALE RD., LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755664

Address: 224 AMERICAN BLVD, BRENTWOOD, NY, United States, 11717

Registration date: 08 Mar 1982 - 28 Sep 1994

Entity number: 755653

Address: 195 E. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1982 - 02 Mar 1987

Entity number: 755636

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

Registration date: 08 Mar 1982 - 25 Sep 1991

Entity number: 755629

Address: 101 N. 7TH ST., LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1982 - 26 Jun 1991

Entity number: 755621

Address: 100 NORTH COUNTRY RD., SETAUKET, NY, United States, 11733

Registration date: 08 Mar 1982 - 10 Nov 1983

Entity number: 755741

Address: 378J NOYAC ROAD, SAG HARBOR, NY, United States, 11963

Registration date: 08 Mar 1982

Entity number: 755650

Address: 120 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Mar 1982

Entity number: 755580

Address: 57 PARK AVE., P. O. BOX 49P, BAY SHORE, NY, United States, 11706

Registration date: 05 Mar 1982 - 27 Sep 1995

Entity number: 755579

Address: 26 RIDGEFIELD DR., CENTERPORT, NY, United States, 11721

Registration date: 05 Mar 1982 - 21 May 1990

Entity number: 755556

Address: PO BOX 5, HOLBROOK, NY, United States, 11741

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755552

Address: 5 NURSURY RD., MELVILLE, NY, United States, 11747

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755550

Address: 41 WESLEYAN RD., COMMACK, NY, United States, 11725

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755542

Address: GENERAL COUNSEL, 1200 FIRESTONE PARKWAY, AKRON, OH, United States, 44317

Registration date: 05 Mar 1982 - 05 Mar 1982

Entity number: 755538

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

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755528

Address: 50 NORTH PAQUATUCK AVE., EAST MORICHES, NY, United States, 11940

Registration date: 05 Mar 1982 - 29 Sep 1993

Entity number: 755523

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

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755503

Address: 15 PINE AIR DR., BRENTWOOD, NY, United States

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755465

Address: 72 RUSH ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 05 Mar 1982 - 23 Dec 1992

Entity number: 755464

Address: 19 JOAN COURT, CENTERPORT, NY, United States, 11721

Registration date: 05 Mar 1982 - 23 Dec 1992

Entity number: 755443

Address: 299 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755405

Address: 75-49 FURMANGVILLE AVE., MIDDLE VILLAGE, NY, United States, 11379

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755404

Address: 80 SQUAW LANE, SAYVILLE, NY, United States, 11782

Registration date: 05 Mar 1982 - 26 Jun 1991

Entity number: 755394

Address: & MALTIN, 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 05 Mar 1982 - 23 Mar 1984

Entity number: 755384

Address: 401 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 05 Mar 1982 - 18 Nov 1988

Entity number: 755379

Address: GEORGE V. PETRY, 1267 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 05 Mar 1982 - 03 May 2000

Entity number: 755373

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Mar 1982 - 22 Apr 1998

Entity number: 755536

Address: 25-1 FROWEIN ROAD, CENTER MORICHES, NY, United States, 11934

Registration date: 05 Mar 1982

Entity number: 755589

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1982

Entity number: 755409

Address: 88 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 05 Mar 1982

Entity number: 755402

Address: 344 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 05 Mar 1982

Entity number: 755368

Address: 315 LARKFIELD RD, NORTHPORT, NY, United States, 11768

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755360

Address: 568 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755329

Address: 175 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755326

Address: 309 5TH AVENUE #30N, NEW YORK, NY, United States, 10016

Registration date: 04 Mar 1982 - 26 Dec 2001

Entity number: 755296

Address: 214 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755281

Address: 74 MONTAUK HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 04 Mar 1982 - 26 Jun 2002

Entity number: 755269

Address: ANTHONY J. SACCA, 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1982 - 21 Oct 1987

Entity number: 755265

Address: 346 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755258

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 04 Mar 1982 - 15 Jun 1990

Entity number: 755257

Address: 22 BARROW COURT, HUNTINGTON, NY, United States, 11743

Registration date: 04 Mar 1982 - 25 Sep 1991

Entity number: 755254

Address: 500 PECONIC ST., APT. 12-8B, RONKONKOMA, NY, United States, 11779

Registration date: 04 Mar 1982 - 26 Jun 1991

Entity number: 755246

Address: 290 PECONIC AVE., MEDFORD, NY, United States, 11766

Registration date: 04 Mar 1982 - 23 Dec 1992

Entity number: 755242

Address: 401 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 04 Mar 1982 - 25 Feb 1994

Entity number: 755239

Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 04 Mar 1982 - 23 Dec 1992

Entity number: 755222

Address: FLOWERFIELD INDUSTRIAL, PARK, ST JAMES, NY, United States, 11780

Registration date: 04 Mar 1982 - 27 Sep 1995

Entity number: 755207

Address: CLAMSHELL LANE, NO STREET NUMBER, NORTHPORT, NY, United States, 11768

Registration date: 04 Mar 1982 - 24 Sep 1997

Entity number: 755180

Address: 17 COTTER ST., WEST ISLIP, NY, United States, 11795

Registration date: 04 Mar 1982 - 05 Apr 1984