Business directory in New York Suffolk - Page 10193

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 551645 companies

Entity number: 701196

Address: 4 BO COURT, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 21 May 1981 - 25 Sep 1991

Entity number: 701153

Address: 59 DAYBERRY DR., HUNTINGTON, NY, United States, 11743

Registration date: 21 May 1981 - 02 Dec 1992

Entity number: 701133

Address: 42 ANNANDALE RD, STONY BROOK, NY, United States, 11790

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701128

Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Registration date: 21 May 1981 - 22 Dec 1987

Entity number: 701118

Address: 181 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 21 May 1981 - 26 Jun 1991

Entity number: 701110

Address: 92 E. DALE ST., WEST BABYLON, NY, United States, 11704

Registration date: 21 May 1981 - 25 Jan 2012

Entity number: 701109

Address: 24 LAUREL RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 21 May 1981 - 09 Jun 1995

Entity number: 701098

Address: 1597 BRENTWOOD RD, NORTH BAY SHORE, NY, United States, 11706

Registration date: 21 May 1981 - 23 Sep 1992

Entity number: 701094

Address: 23 STEPAR PL, HUNTINGTON STATION, NY, United States, 11747

Registration date: 21 May 1981 - 29 Dec 1993

Entity number: 701090

Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Registration date: 21 May 1981 - 29 Sep 1993

Entity number: 701086

Address: 48 DAWN DR., SHIRLEY, NY, United States, 11967

Registration date: 21 May 1981 - 28 Sep 1994

Entity number: 701331

Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 21 May 1981

Entity number: 701077

Address: 1279 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 21 May 1981

Entity number: 701221

Address: 675 JAYCEE DR, HAZLE TOWNSHIP, PA, United States, 18202

Registration date: 21 May 1981

Entity number: 701061

Address: 39-01 MAIN STREET, FLUSHING, NY, United States, 11354

Registration date: 20 May 1981 - 25 Mar 1992

Entity number: 701014

Address: 408 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700969

Address: RT. 25 A, RIDGE, NY, United States, 11961

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700963

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700954

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

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700950

Address: 215 LYNBROOK ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 20 May 1981 - 23 Dec 1992

Entity number: 700941

Address: 147 WEST AVE., PATCHOGUE, NY, United States, 11772

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700930

Address: 8 MANOR RD., PO BOX 623, SMITHTOWN, NY, United States, 11787

Registration date: 20 May 1981 - 29 Sep 1993

Entity number: 700926

Address: 1 BAYVIEW AVE. E., LINDENHURST, NY, United States, 11757

Registration date: 20 May 1981 - 24 Dec 1991

Entity number: 700917

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

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700916

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 20 May 1981 - 23 Dec 1992

Entity number: 700915

Address: 6 CLUSTERPINE ST., MADFORD, NY, United States, 11763

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700902

Address: 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 20 May 1981 - 24 Sep 1997

Entity number: 700895

Address: 60 SHELLEY LAKE, GREAT NECK, NY, United States, 11023

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700877

Address: ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700870

Address: 1871 BYRD DRIVE, EAST MEADOW, NY, United States, 11556

Registration date: 20 May 1981 - 23 Dec 1992

Entity number: 700860

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

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700843

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700806

Address: 820 LITTLE E. NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 20 May 1981 - 25 Sep 1991

Entity number: 700804

Address: BOX 56, PORT JEFFERSON, NY, United States, 11777

Registration date: 20 May 1981 - 20 May 1982

Entity number: 700775

Address: 80 LONG OAK DR., CENTERPORT, NY, United States, 11721

Registration date: 20 May 1981 - 12 Jan 1989

Entity number: 700885

Address: 900 YENNECOTT DR, SOUTHOLD, NY, United States, 11971

Registration date: 20 May 1981

Entity number: 700873

Address: 30 RONALD LANE, Sayville, NY, United States, 11782

Registration date: 20 May 1981

Entity number: 700922

Address: 14 PINE GROVE AVE., MEDFORD, NY, United States, 11763

Registration date: 20 May 1981

Entity number: 700965

Address: 57 SHERWOOD DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 20 May 1981

Entity number: 700745

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700714

Address: 120 MAIN ST., PO BOX 473, HUNTINGTON, NY, United States, 11743

Registration date: 19 May 1981 - 24 Jun 1992

Entity number: 700713

Address: 540 FARMINDALE RD, NORTH LINDENHURST, NY, United States, 11757

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700704

Address: 200 HOWELL AVE, RIVERHEAD, NY, United States, 11901

Registration date: 19 May 1981 - 16 Apr 2009

Entity number: 700698

Address: 70 HEWLETT COURT, BABYLON, NY, United States, 11702

Registration date: 19 May 1981 - 23 Dec 1992

Entity number: 700573

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

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700572

Address: 20 CROSSWAYS PARK, NORTH, WOODBURY, NY, United States, 11797

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700567

Address: 147 GRAND BLVD, ISLIP, NY, United States, 11751

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700566

Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Registration date: 19 May 1981 - 24 Dec 1991

Entity number: 700542

Address: 320 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 19 May 1981 - 25 Sep 1991

Entity number: 700529

Address: 15 MARWOOD PLACE, STONYBROOK, NY, United States, 11790

Registration date: 19 May 1981 - 29 Jan 1997