Business directory in New York Suffolk - Page 10199

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: 697189

Address: 85 DREXELGATE COURT, MIDDLE ISLAND, NY, United States, 11953

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697147

Address: 53 BELKWOOD AVENUE, S SETAUKET, NY, United States, 11720

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 697142

Address: 1012 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 697124

Address: 910 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 04 May 1981 - 06 Dec 1983

Entity number: 697119

Address: 438 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697079

Address: 1223-25 MONTAUK HWY., OAKDALE, NY, United States, 11769

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697016

Address: 130 MIAN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697015

Address: PO BOX 1530, MAIN ST & MONUMENT CIRCLE, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 04 May 1981 - 24 Sep 1997

Entity number: 697012

Address: 975 A PATCHOGUE-HOLBROOK, ROAD, HOLBROOK, NY, United States, 11741

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697010

Address: 170 HIGBIE LANE, W ISLIP,, NY, United States, 11795

Registration date: 04 May 1981 - 23 Jun 1993

Entity number: 696996

Address: MAIN ST, BRIDGEHAMPTON, NY, United States

Registration date: 04 May 1981 - 23 Dec 1992

Entity number: 696974

Address: 903 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 04 May 1981 - 14 Apr 1986

Entity number: 696955

Address: 1247 MELVILLE ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696954

Address: 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 04 May 1981 - 23 Jun 1993

Entity number: 696895

Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696893

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

Registration date: 04 May 1981 - 29 Dec 1999

Entity number: 696882

Address: 39-01 MAIN ST, FLUSHING, NY, United States, 11534

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696863

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

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696851

Address: BAY ST ON THE WATER, FRONT, SAG HARBOR, NY, United States

Registration date: 04 May 1981 - 26 Dec 1984

Entity number: 696846

Address: 12 COACHMEN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696817

Address: 25 MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, United States, 11953

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696813

Address: 39 SEVILLE LANE, STONEY BROOK, NY, United States, 11790

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696809

Address: 28 JUNARD BLVD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696807

Address: 1185 STRAIGHT PATH, WYANDANCH, NY, United States

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 696797

Address: 225 WEST 34TH ST, NEWYORK, NY, United States, 10122

Registration date: 04 May 1981 - 16 Feb 1988

Entity number: 696794

Address: 2073 5TH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 04 May 1981 - 23 Apr 2013

Entity number: 696788

Address: 7 MAYFAIR TERRACE, COMMACK, NY, United States, 11725

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 696787

Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1981 - 01 Oct 2014

Entity number: 696781

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

Registration date: 04 May 1981 - 24 Aug 1989

Entity number: 696757

Address: 344 CYPRESS DR., MASTIC BEACH, NY, United States, 11951

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 695561

Address: 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 04 May 1981 - 25 Sep 1991

Entity number: 696751

Address: 44 THREE MILE HARBOR, ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 04 May 1981

Entity number: 697109

Address: C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE 21 FLOOR, NEW YORK, NY, United States, 10153

Registration date: 04 May 1981

Entity number: 696911

Address: 26 NORTH RD, STONY BROOK, NY, United States, 11790

Registration date: 04 May 1981

Entity number: 697072

Address: 510 BROADHOLLOW ROAD, SUITE 305, MELVILLE, NY, United States, 11747

Registration date: 04 May 1981

Entity number: 697193

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 May 1981

Entity number: 696715

Address: 315 32ND STREET, LINDENHURST, NY, United States, 11757

Registration date: 01 May 1981 - 28 Sep 1994

Entity number: 696707

Address: BLDG. #8, FLOWER FIELD, ST JAMES, NY, United States, 11780

Registration date: 01 May 1981 - 23 Dec 1992

Entity number: 696675

Address: 150 SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 01 May 1981 - 05 Aug 1988

Entity number: 696666

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

Registration date: 01 May 1981 - 29 Sep 1993

Entity number: 696659

Address: 915 SUNRISE HWY., BABYLON, NY, United States, 11704

Registration date: 01 May 1981 - 23 Dec 1992

Entity number: 696652

Address: P.O. BOX 668, 8 CREIGHTON AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1981 - 26 Jun 1991

Entity number: 696643

Address: VERNE C. LEONARD, 369 LENOX ROAD, HUNTINGTON, NY, United States, 11746

Registration date: 01 May 1981 - 25 Jan 2012

Entity number: 696605

Address: 700 SUNRISE HGWY, BAY SHORE, NY, United States, 11706

Registration date: 01 May 1981 - 25 Sep 1991

Entity number: 696587

Address: 166 CUBA HILL ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1981 - 23 Jun 1992

Entity number: 696576

Address: 19 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733

Registration date: 01 May 1981 - 25 Sep 1991

Entity number: 696544

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

Registration date: 01 May 1981 - 26 Jun 1991

Entity number: 696525

Address: 6 OLD MANSE COURT, MT SINAI, NY, United States, 11766

Registration date: 01 May 1981 - 26 Jun 1991

Entity number: 696502

Address: 530 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Registration date: 01 May 1981 - 26 Jun 1991

Entity number: 696495

Address: 397 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Registration date: 01 May 1981 - 04 May 1994