Business directory in New York Suffolk - Page 10198

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: 697886

Address: 23 WATERS EDGE COURT, BABYLON, NY, United States, 11702

Registration date: 06 May 1981 - 27 Sep 1995

Entity number: 697864

Address: 2335 GOLDBACH AVE., RONKONKOMA, NY, United States, 11779

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697857

Address: 382 ROSEVALE AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697850

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

Registration date: 06 May 1981 - 14 Jan 1987

Entity number: 697848

Address: 53 WEST DRIVE, KINGS PARK, NY, United States, 11754

Registration date: 06 May 1981 - 24 Feb 2012

Entity number: 697776

Address: 221 HOLLAND AVE., MEDFORD, NY, United States, 11763

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697770

Address: NORWICH ROAD, SOUND BEACH, NY, United States

Registration date: 06 May 1981 - 23 Dec 1992

Entity number: 697734

Address: 233 H. SPINGMEADOW DR., HOLBROOK, NY, United States, 11741

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697729

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

Registration date: 06 May 1981 - 17 Dec 1981

Entity number: 697723

Address: 83 FIRE ISLAND AVENUE, P.O. BOX 156, BABYLON, NY, United States, 11702

Registration date: 06 May 1981 - 27 Sep 1995

Entity number: 697722

Address: 83 FIRE ISLAND AVENUE, P.O. BOX 156, BABYLON, NY, United States, 11702

Registration date: 06 May 1981 - 26 Jun 1991

Entity number: 697704

Address: 10 SOUTH POND ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697669

Address: ROSALIE ALLEN, FOREST AVE, HAMPTON BAYS, NY, United States

Registration date: 06 May 1981 - 08 Apr 1985

Entity number: 697667

Address: 17 SANDY COURT, LAKE GROVE, NY, United States, 11755

Registration date: 06 May 1981 - 25 Sep 1991

Entity number: 697775

Address: 656 COUNTY ROAD 39A, SOUTHAMPTON, NY, NY, United States, 11968

Registration date: 06 May 1981

Entity number: 697643

Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 05 May 1981 - 13 Feb 1998

Entity number: 697642

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 05 May 1981 - 26 Jun 1991

SHGLR INC. Inactive

Entity number: 697632

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

Registration date: 05 May 1981 - 26 Jun 1991

SHHLR INC. Inactive

Entity number: 697630

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

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697608

Address: 285 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697599

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697595

Address: 1380 ROANOKE AVE, P.O. BOX 209, RIVERHEAD, NY, United States, 11901

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697591

Address: 1787 VETERANS MEMORIAL, HGWY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 05 May 1981 - 29 Sep 1993

Entity number: 697586

Address: FLYING POINT RD, NO STREET NUMBER, WATER MILL, NY, United States, 11976

Registration date: 05 May 1981 - 25 Aug 1988

Entity number: 697581

Address: 100 EAST OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 05 May 1981 - 24 Mar 1993

Entity number: 697528

Registration date: 05 May 1981 - 05 May 1981

Entity number: 697510

Address: ROSEN, 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 05 May 1981 - 25 Mar 1992

Entity number: 697500

Address: 20 AVENUE J, RONKONKOMA, NY, United States, 11779

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697493

Address: 4040 SUNRISE HWY., OAKDALE, NY, United States, 11769

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697490

Address: 86 CONKLIN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 05 May 1981 - 23 Dec 1992

Entity number: 697461

Address: 37 THURSH DR, BRENTWOOD, NY, United States, 11717

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697424

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697418

Address: 41 DEGNON BLVD, BAY SHORE, NY, United States, 11706

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697415

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 05 May 1981 - 28 Sep 1994

Entity number: 697373

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

Registration date: 05 May 1981 - 26 Jun 1996

Entity number: 697360

Address: 355 CENTRAL AVE., BOHEMIA, NY, United States, 11716

Registration date: 05 May 1981 - 23 Dec 1992

Entity number: 697351

Address: 710 59TH ST., BROOKLYN, NY, United States, 11211

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697333

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697300

Address: 32 JONES LANE, HUNTINGTON, NY, United States, 11743

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697267

Address: 640 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 05 May 1981 - 25 Sep 1991

Entity number: 697247

Address: 359 ROUTE 111, PO BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 05 May 1981 - 26 Jan 1983

Entity number: 697238

Address: 270 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697237

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

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697295

Address: 701 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 05 May 1981

Entity number: 697336

Address: 612 CEDAR AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 05 May 1981

Entity number: 697429

Address: 1073 MAIN ST, HOLBROOK, NY, United States, 11741

Registration date: 05 May 1981

Entity number: 697271

Address: 119 TOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 05 May 1981

Entity number: 697488

Address: 31 CORN CRIB LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 05 May 1981

Entity number: 697645

Address: 8 DIVISION STREET, HOLTSVILLE, NY, United States, 11742

Registration date: 05 May 1981

Entity number: 697221

Address: 110 N MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

Registration date: 04 May 1981 - 28 Oct 2009