Business directory in New York Suffolk - Page 10151

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 551767 companies

Entity number: 732307

Registration date: 06 Nov 1981 - 06 Nov 1981

Entity number: 732276

Address: 8 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787

Registration date: 06 Nov 1981 - 23 Sep 1992

Entity number: 732253

Address: PAULS LANE, POB 455, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 06 Nov 1981 - 08 Jun 1995

Entity number: 732246

Address: 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 06 Nov 1981 - 23 Jun 1993

Entity number: 732237

Address: 40 A ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 06 Nov 1981 - 23 Jun 1993

Entity number: 732235

Address: 43 BROOK ST., ISLIP, NY, United States, 11751

Registration date: 06 Nov 1981 - 23 Jun 1993

Entity number: 732224

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 06 Nov 1981 - 25 Jun 2003

Entity number: 732214

Address: 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747

Registration date: 06 Nov 1981 - 23 Sep 1998

Entity number: 732206

Address: 71-23 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 06 Nov 1981 - 26 Jun 1987

Entity number: 732205

Address: 30 LOUGHLIN DRIVE, SHIRLEY, NY, United States, 11967

Registration date: 06 Nov 1981 - 23 Sep 1992

Entity number: 732200

Address: 27 COLLEGE DR, STONY BROOK, NY, United States, 11790

Registration date: 06 Nov 1981 - 18 Nov 1987

Entity number: 732197

Address: 1964 VETERANS MEM. HGWY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Nov 1981 - 23 Sep 1992

Entity number: 732195

Address: 950 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 06 Nov 1981 - 29 Dec 1999

Entity number: 732194

Address: 54 MONTROSE DR, COMMACK, NY, United States, 11725

Registration date: 06 Nov 1981 - 23 Dec 1992

Entity number: 732183

Address: 709 NORTH BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 06 Nov 1981 - 23 Sep 1992

Entity number: 732384

Address: THE CORPORATION, 840 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 06 Nov 1981

Entity number: 732345

Address: P.O. BOX 11733, EAST SETAUKET, NY, United States, 11733

Registration date: 06 Nov 1981

Entity number: 732329

Address: 88 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 06 Nov 1981

Entity number: 732406

Address: 9 STRATHMORE DR., NORTH BABYLON, NY, United States, 11703

Registration date: 06 Nov 1981

Entity number: 732173

Address: %RALPH R. PESHKIN, 45 EDISON AVE., WEST BABYLON, NY, United States, 11704

Registration date: 05 Nov 1981 - 20 Jun 1986

Entity number: 732170

Address: 90 E MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 732159

Address: KAPLAN, 405 LEXINGTON AVE, NEW YORK, NY, United States

Registration date: 05 Nov 1981 - 28 Sep 1994

Entity number: 732146

Address: PO BOX 80, SHOREMAN, NY, United States, 14781

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732144

Address: 38 OAK ST., P. O. BOX 896, PATCHOGUE, NY, United States, 11772

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732119

Address: 15 FLEETWOOD DR., FARMINGVILLE, NY, United States, 11738

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732115

Address: MOTOR PARKWAY, COMMACK, NY, United States

Registration date: 05 Nov 1981 - 24 Mar 1993

Entity number: 732101

Address: 53 GRANT BLVD, HAMPTON BAYS, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Nov 1981 - 23 Jun 1993

Entity number: 732092

Address: 2549 MERRICK ROAD, BELLMORE, NY, United States, 11710

Registration date: 05 Nov 1981 - 25 Jun 2003

Entity number: 732076

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

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732073

Address: 678 RT 109 & 5TH AVE., W BABYLON, NY, United States

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 732071

Address: 110 JAMAICA AVE., MEDFORD, NY, United States, 11763

Registration date: 05 Nov 1981 - 22 Sep 1988

Entity number: 732048

Address: 75B TERRY ST., SAYVILLE, NY, United States, 11782

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 732014

Address: MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 732012

Address: 88 OLD FISH COVE RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Nov 1981 - 26 Jul 1988

Entity number: 731993

Address: MEADOW LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Nov 1981 - 17 Aug 1998

Entity number: 731946

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 731927

Address: 343 UNION BLVD., WEST ISLIP, NY, United States, 11795

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 731900

Address: 671 OLD TOWN ROAD, TERRYVILLE, NY, United States, 11776

Registration date: 05 Nov 1981 - 23 Dec 1992

Entity number: 731885

Address: 1403 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Registration date: 05 Nov 1981 - 24 Feb 2000

Entity number: 731879

Address: 617 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Nov 1981 - 25 Sep 1991

Entity number: 731865

Address: 245 S. SNEDECOR AVE., BAYPORT, NY, United States, 11705

Registration date: 05 Nov 1981 - 29 Sep 1993

Entity number: 731858

Address: 127 E. MERRICK RD., LINDENHURST, NY, United States, 11757

Registration date: 05 Nov 1981 - 09 Oct 1987

Entity number: 731849

Address: 21 RICHTHORNE LANE, DIX HILL, NY, United States

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 731847

Address: 5 HEATHER COURT, DIX HILLS, NY, United States, 11746

Registration date: 05 Nov 1981

Entity number: 732018

Address: 353 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Nov 1981

Entity number: 731821

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1981 - 25 Jan 2012

Entity number: 731751

Address: NINE WILLOW PARK CTR, FARMINGDALE, NY, United States, 11735

Registration date: 04 Nov 1981 - 23 Dec 1992

Entity number: 731739

Address: 1676 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 04 Nov 1981 - 23 Jun 1993

Entity number: 731712

Address: 41 VILLA LANE, SMITHTOWN, NY, United States, 11787

Registration date: 04 Nov 1981 - 01 Aug 2005

Entity number: 731695

Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 04 Nov 1981 - 23 Sep 1992