Business directory in New York Suffolk - Page 10214

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: 4712618

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 4714882

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 4715569

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 688130

Address: 113 BAY AVE., PATCHOGUE, NY, United States, 11772

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 688108

Address: 23 FLORIDA AVE., COMMACK, NY, United States, 11725

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 688088

Address: 76 MANCHESTER LANE, STONY BROOK, NY, United States, 11790

Registration date: 25 Mar 1981 - 27 Sep 1995

Entity number: 688071

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 688064

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 688052

Address: 145 WEST MAIN STREET, KINGS PARK, NY, United States, 11754

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 688051

Address: 679 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 688037

Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 688025

Address: 91 DORCHESTER RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 688016

Address: 29 NEWTOWN RD., HAMPTON BAYS, NY, United States, 11942

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 688000

Address: 30 JEFRYN BLVD., DEER PARK, NY, United States, 11729

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 687999

Address: 503 READE AVE., LINDENHURST, NY, United States, 11757

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 687990

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 687979

Address: 244 EASR SHORE RD, LINDENHURST, NY, United States

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687956

Address: 67 BARBARA LANE, MEDFORD, NY, United States, 11763

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 687940

Address: 895 NORTH WELLWOOD, AVE., LINDENHURST, NY, United States, 11757

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 687934

Address: 381 SUNRISE HWY., LYNBROOK, NY, United States, 11563

Registration date: 25 Mar 1981 - 26 Aug 1991

Entity number: 687931

Address: 640 MONTAUK HWY., SHIRLEY, NY, United States, 11967

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687928

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 687919

Address: 175 WOODS ROAD, N BABYLON, NY, United States, 11703

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687914

Address: 49 A ALDER ST, WEST BABYLON, NY, United States, 11704

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687865

Address: 791 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 687844

Address: 782 W. GREENBELT PKWY., HOLBROOK, NY, United States, 11741

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687842

Address: 425 NORTH COUNTRY DRIVE, ST JAMES, NY, United States, 11780

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 687837

Address: 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 25 Mar 1981 - 23 Dec 1992

Entity number: 687823

Address: 36 NUGENT ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 687818

Address: 4048 NESCONSET HGWY, EAST SETAUKET, NY, United States, 11733

Registration date: 25 Mar 1981 - 29 Sep 1993

Entity number: 687812

Address: 554 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687791

Address: PO BOX 536, BABYLON, NY, United States, 11702

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687772

Address: ATT NEIL C. KLEINHANDLER, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1981 - 25 Sep 1991

Entity number: 688030

Address: 4 Dove Lane, BAYSHORE, NY, United States, 11706

Registration date: 25 Mar 1981 - 12 Jul 2024

Entity number: 687918

Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

Registration date: 25 Mar 1981

Entity number: 687712

Address: 88 VETERANS HIGHWAY, COMMACK, NY, United States, 11729

Registration date: 24 Mar 1981 - 25 Sep 1991

Entity number: 687708

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 24 Mar 1981 - 23 Dec 1992

Entity number: 687692

Address: 10 DIANE LANE, BAYVILLE, NY, United States, 11709

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687653

Address: 14 KARL AVE, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687642

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

Registration date: 24 Mar 1981 - 25 Jan 2012

Entity number: 687641

Address: RAFT AVENUE, SAYVILLE, NY, United States, 11782

Registration date: 24 Mar 1981 - 25 Sep 1991

Entity number: 687634

Address: 15 SEAVIEW LANE, CENER MORICHES, NY, United States, 11934

Registration date: 24 Mar 1981 - 13 Jul 2017

Entity number: 687612

Registration date: 24 Mar 1981 - 24 Mar 1981

Entity number: 687600

Registration date: 24 Mar 1981 - 24 Mar 1981

Entity number: 687594

Registration date: 24 Mar 1981 - 24 Mar 1981

Entity number: 687547

Address: 185 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 24 Mar 1981 - 25 Sep 1991

Entity number: 687544

Address: 222 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1981 - 25 Sep 1991

Entity number: 687541

Address: 7 PONDS RD, RFD 710-G, SOTHAMPTON, NY, United States, 11968

Registration date: 24 Mar 1981 - 23 Dec 1992

Entity number: 687482

Address: 34 LAUREN DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687479

Address: 3 COLDPORT DR, HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1981 - 24 Dec 1991