Business directory in New York Suffolk - Page 10197

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: 698442

Address: 175 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698412

Registration date: 08 May 1981 - 08 May 1981

SUBRU INC. Inactive

Entity number: 698408

Registration date: 08 May 1981 - 08 May 1981

Entity number: 698405

Registration date: 08 May 1981 - 08 May 1981

Entity number: 698399

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698377

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 08 May 1981 - 23 Dec 1992

Entity number: 698354

Address: 3250 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 08 May 1981 - 23 Dec 1992

Entity number: 698350

Address: 1851 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698338

Address: 158 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 08 May 1981 - 21 May 1996

Entity number: 698335

Address: C/O TRASCOTT,ALYSON, CRAIG INC, 140 RUTE 17 NORTH SUITE 230, PARAMUA, NJ, United States, 07652

Registration date: 08 May 1981 - 11 May 2010

Entity number: 698312

Address: 202 EAST MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698311

Address: 77 CEDAR ST., BABYLON, NY, United States, 11707

Registration date: 08 May 1981 - 22 Sep 1983

Entity number: 698277

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698269

Address: 110 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 08 May 1981 - 19 May 1983

Entity number: 698263

Address: 242D ROUTE 100, FARMINGDALE, NY, United States, 11735

Registration date: 08 May 1981 - 28 Sep 1994

Entity number: 698257

Address: 52 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 May 1981 - 23 Dec 1992

Entity number: 698251

Address: 52 WEST HILLS ROAD, HUNTINGTON STA, NY, United States, 11746

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698250

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 08 May 1981 - 25 Sep 1991

SAMOK, INC. Inactive

Entity number: 698231

Address: AVERNE ROAD, BOX 407, SOUND BEACH, NY, United States, 11789

Registration date: 08 May 1981 - 25 Sep 1991

Entity number: 698229

Address: 5 PLUM COURT, MT SINAI, NY, United States, 11766

Registration date: 08 May 1981 - 29 Sep 1993

Entity number: 698390

Address: 1215 RTE 25A, SMITHTOWN, NY, United States, 11787

Registration date: 08 May 1981

Entity number: 698188

Address: 31 GLEN-A-LITTLE TRAIL, HUNTINGTON, NY, United States, 11743

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698184

Address: 844 PECONIC AVE, NO BABYLON, NY, United States, 11704

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698156

Address: 123 1/2 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 07 May 1981 - 25 Sep 1991

SHMLR INC. Inactive

Entity number: 698151

Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 698150

Address: 10 BEACH RD, WESTHAMPTON, NY, United States, 11978

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698105

Registration date: 07 May 1981 - 07 May 1981

Entity number: 698103

Address: 16 FIRST AVE, BRENTWOOD, NY, United States, 11717

Registration date: 07 May 1981 - 23 Dec 1992

Entity number: 698100

Address: 864 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 07 May 1981 - 27 Dec 2000

Entity number: 698099

Address: 11 BEVERLY AVE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 07 May 1981 - 29 Sep 1993

Entity number: 698079

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 07 May 1981 - 04 Dec 2000

Entity number: 698032

Address: P.O. BOX 460, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 07 May 1981 - 28 Jun 1995

Entity number: 698029

Address: 401 HORSEBLOCK ROAD, FARMINGDALE, NY, United States, 11738

Registration date: 07 May 1981 - 29 Sep 1993

Entity number: 698026

Address: 1619 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698024

Address: 26 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 698022

Address: 50 ASTER STREET, GREENLAWN, NY, United States, 11740

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698019

Address: 10 PICKERING PLACE, DIX HILLS, NY, United States, 11746

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698010

Address: 103-42 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419

Registration date: 07 May 1981 - 25 Sep 1991

Entity number: 698001

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

Registration date: 07 May 1981 - 26 Jun 1991

Entity number: 697978

Address: 52 ENGELKE AVE., HUNTINGTON STA, NY, United States, 11746

Registration date: 06 May 1981 - 11 May 2007

Entity number: 697971

Address: 15 APPLEWOOD ROAD, ST JAMES, NY, United States, 11780

Registration date: 06 May 1981 - 06 Nov 1990

SHSLR INC. Inactive

Entity number: 697959

Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 06 May 1981 - 26 Jun 1991

Entity number: 697958

Address: 6 MONT COURT, DIX HILLS, NY, United States, 11746

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697956

Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 06 May 1981 - 24 Sep 1997

Entity number: 697923

Address: WEBSTER BLDG CORNER, OF ELM & MYRTLE, HUNTINGTON, NY, United States, 11743

Registration date: 06 May 1981 - 26 Jun 1991

Entity number: 697918

Address: 278 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697909

Address: 6080 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 06 May 1981 - 29 Sep 1993

Entity number: 697908

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 06 May 1981 - 29 Sep 1993

Entity number: 697903

Address: 400 MONTAUK HWY., SUITE 109, WEST ISLIP, NY, United States, 11795

Registration date: 06 May 1981 - 29 Dec 1999

Entity number: 697896

Address: 287 EASTWOOD BLVD., CENTEREACH, NY, United States, 11720

Registration date: 06 May 1981 - 23 Dec 1992