Business directory in New York Suffolk - Page 10153

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: 731097

Address: & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Oct 1981 - 23 Dec 1992

Entity number: 731031

Address: 225 DEER RD., RONKONKOMA, NY, United States, 11779

Registration date: 30 Oct 1981 - 23 Dec 1992

Entity number: 731023

Address: 21 JEFFERSON BLVD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 30 Oct 1981 - 24 Sep 1997

Entity number: 731010

Address: 278 INDIAN HEAD RD., KINGS PARK, NY, United States, 11754

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730936

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730920

Address: SUFFOLK & SYCAMORE ST, SEC D&E INDUSTRIAL SP, CENTRAL ISLIP, NY, United States, 11722

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730913

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Oct 1981 - 27 Sep 1995

Entity number: 730908

Address: 12 WEST 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730899

Address: 62 ROSE AVE., PATCHOGUE, NY, United States, 11772

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730896

Address: 73 EATONDALE AVE., BLUE POINT, NY, United States, 11715

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730891

Address: 338 STARR BLVD, CALVERTON, NY, United States, 11933

Registration date: 30 Oct 1981 - 23 Dec 1992

Entity number: 730883

Address: 2 LEEFIELD GATE, MELVILLE, NY, United States, 11747

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730830

Address: 12-60 150TH ST., WHITESTONE, NY, United States, 11357

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730829

Address: 192 W. SUNRISE HGWY., LINDENHURST, NY, United States, 11757

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730818

Address: 544 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Registration date: 29 Oct 1981 - 23 Sep 1992

Entity number: 730812

Address: 34 CORLETT PLACE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 Oct 1981 - 23 Sep 1992

Entity number: 730807

Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730806

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

Registration date: 29 Oct 1981 - 24 Sep 1997

Entity number: 730802

Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 29 Oct 1981 - 23 Sep 1992

Entity number: 730781

Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Registration date: 29 Oct 1981 - 13 Apr 1988

Entity number: 730744

Address: 26-3A RICHMOND BOULEVARD, RONKONKOMA, NY, United States, 11779

Registration date: 29 Oct 1981 - 27 Sep 1995

Entity number: 730739

Address: 4 DERBY PLACE, KINGS PARK, NY, United States, 11754

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730738

Address: 22 W. MAIN ST., PO BOX 377, PATCHOGUE, NY, United States, 11772

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730734

Address: 3 TERRACE DRIVE, HAUPPAUGE, NY, United States, 11782

Registration date: 29 Oct 1981 - 23 Sep 1998

Entity number: 730725

Address: 599B ALBANY AVE., NORTH AMITYVILLE, NY, United States, 11701

Registration date: 29 Oct 1981 - 23 Sep 1992

Entity number: 730707

Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 29 Oct 1981 - 23 Sep 1992

Entity number: 730691

Address: 110 NORTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730688

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

Registration date: 29 Oct 1981 - 23 Dec 1992

Entity number: 730684

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1981 - 22 Jun 1982

Entity number: 730666

Address: 5 MILLER ROAD, SYOSSET, NY, United States, 11791

Registration date: 29 Oct 1981 - 20 Aug 2008

Entity number: 730746

Address: 120 IRENE LANE, COMMACK, NY, United States, 11725

Registration date: 29 Oct 1981

Entity number: 730668

Address: 40 COLONIAL RD., PESCATAWAY, NJ, United States, 08854

Registration date: 29 Oct 1981

Entity number: 730646

Address: 53 ORLEAN GREEN, CORAM, NY, United States, 11727

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730644

Address: WEINBERG, 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1981 - 23 Jun 1993

Entity number: 730632

Address: 116 STONE HURST LANE, DIX HILLS, NY, United States, 11746

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730565

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730548

Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 28 Oct 1981 - 25 Sep 1991

Entity number: 730545

Address: 65 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730539

Address: 645 SOUTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730511

Address: 125 BOYLAN LANE, BLUE POINT, NY, United States, 11715

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730504

Address: 503 PEASE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730445

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Oct 1981 - 23 Dec 1992

PCIS, INC. Inactive

Entity number: 730443

Address: 83 CARLOUGH RD., BOHEMIA, NY, United States, 11716

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730442

Address: 6 A C MAIN ST., EAST HAMPTON, NY, United States, 11937

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730430

Address: 248 BRITTON WOODS DR., CORAM, NY, United States, 11727

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730428

Address: CEDAR AVENUE, ISLIP, NY, United States, 11751

Registration date: 28 Oct 1981 - 23 Jun 1993

Entity number: 730418

Address: 203 MONTAUK HIGHWAY, SAYVILLE, NY, United States, 11782

Registration date: 28 Oct 1981 - 23 Dec 1992

Entity number: 730404

Address: 1407 PULASKI STREET, RIVERHEAD, NY, United States, 11901

Registration date: 28 Oct 1981 - 30 Oct 1997

Entity number: 730464

Address: PO BOX 1185, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Oct 1981

Entity number: 730639

Address: 17510 Pioneer Blvd Ste 221, Artesia, CA, United States, 90701

Registration date: 28 Oct 1981