Business directory in New York Suffolk - Page 10195

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: 699822

Address: 1500 MAIN ST., PORT JEFFERSON STATIO, NY, United States, 11777

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699813

Address: 108 EAST MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699760

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

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699744

Address: 230 MARCUS BLVD., HAUPPAUGE, NY, United States, 11787

Registration date: 14 May 1981 - 25 Sep 1991

Entity number: 699738

Address: 20 HUNTINGTON AVE, KINGS PARK, NY, United States, 11754

Registration date: 14 May 1981 - 25 Mar 1992

Entity number: 699734

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699700

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699698

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699684

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699681

Address: P.O. BOX 601, 425 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 14 May 1981 - 23 Dec 1992

Entity number: 699664

Address: 327 RIVERIA PKWY., LINDENHURST, NY, United States, 11757

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699663

Address: 755 MCCORD ST., WESTHAMPTON, NY, United States, 11978

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699658

Address: P.O. BOX 71, NESCONSET, NY, United States, 11767

Registration date: 14 May 1981 - 26 Jun 1991

Entity number: 699631

Address: 180 HIGH POND DR, JERICHO, NY, United States, 11753

Registration date: 14 May 1981 - 19 Apr 2000

Entity number: 699615

Address: 390 FIFTH AVE, NEW YORK, NY, United States, 10018

Registration date: 14 May 1981 - 23 Sep 1992

Entity number: 699606

Registration date: 14 May 1981

Entity number: 699547

Address: 130 JOHN ST, NEW YORK, NY, United States, 10038

Registration date: 13 May 1981 - 24 Dec 1991

Entity number: 699499

Address: JESSUP AVE., QUOGUE, NY, United States, 11959

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699480

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

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699432

Address: 395 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699425

Address: 416 CLUBHOUSE COURT, CORAM, NY, United States, 11727

Registration date: 13 May 1981 - 23 Dec 1992

Entity number: 699416

Address: 3351 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 13 May 1981 - 28 Aug 1990

Entity number: 699410

Address: 296 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1981 - 23 Dec 1992

Entity number: 699384

Address: 14K LABONNE VINE DRIVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699382

Address: 101 SUNRISE HWY., AMITYVILLE, NY, United States, 11701

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699365

Address: PO BOX 603, NESCONSET, NY, United States, 11767

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699364

Address: 473 BOXWOOD DR, SHIRLEY, NY, United States, 11967

Registration date: 13 May 1981 - 21 May 1992

Entity number: 699363

Address: 14 ASH PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1981 - 13 Jul 1983

Entity number: 699359

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699345

Address: 15 WOODLAND ROAD, MILLER PLACE, NY, United States, 11764

Registration date: 13 May 1981 - 27 Sep 1995

Entity number: 699342

Address: 94 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699336

Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 13 May 1981 - 13 May 1994

Entity number: 699330

Address: 126 E. MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 13 May 1981 - 01 Apr 1982

Entity number: 699323

Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699321

Address: 15 MAIDEN LANE, ROOM 2000, NEW YORK, NY, United States, 10038

Registration date: 13 May 1981 - 26 Jun 1991

Entity number: 699318

Address: PO BOX 468, REMSENBERGLI, NY, United States, 11960

Registration date: 13 May 1981 - 26 Jun 2002

Entity number: 699310

Address: 73 HAWTHORNE AVE, WEST BABYLON, NY, United States, 11704

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699289

Address: 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565

Registration date: 13 May 1981 - 22 Mar 1999

Entity number: 699262

Address: 32 HENNESSEY DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699255

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 13 May 1981 - 25 Mar 1992

Entity number: 699254

Address: 33 WALT WHITMAN RD, SUITE 239, HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 May 1981 - 29 Dec 1999

Entity number: 699245

Address: 2 TERL LANE, COMMACK, NY, United States, 11725

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699238

Address: 100 ROCKAWAY ST., ISLIP TERRACE, NY, United States, 11752

Registration date: 13 May 1981 - 25 Sep 1991

Entity number: 699224

Address: 19 WOODBINE ST., CORAM, NY, United States, 11727

Registration date: 13 May 1981 - 26 Sep 1990

Entity number: 699448

Address: 68 SHINBONE LANE, COMMACK, NY, United States, 11725

Registration date: 13 May 1981

Entity number: 699507

Address: 314 E. 53RD STREET, NEW YORK, NY, United States, 10022

Registration date: 13 May 1981

Entity number: 699538

Address: LONG ISLAND SCIENTIFIC, 3 ENTERPRISE DRIVE, EAST SETAUKET, NY, United States, 11733

Registration date: 13 May 1981

Entity number: 699520

Address: 12 GLENDALE DRIVE, MELVILLE, NY, United States, 11747

Registration date: 13 May 1981

Entity number: 699206

Address: BOX 1215, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 12 May 1981 - 13 Jun 1983

Entity number: 699204

Address: 832 FT. SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 12 May 1981 - 26 Jun 1991