Business directory in New York Suffolk - Page 10217

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: 686027

Address: 17 HUDSON DR., KINGS PARK, NY, United States, 11754

Registration date: 17 Mar 1981 - 25 Sep 1991

Entity number: 686017

Address: 519 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 17 Mar 1981 - 25 Sep 1991

Entity number: 685967

Address: 123 WHITTIER DRIVE, MASTIC BEACH, NY, United States, 11951

Registration date: 17 Mar 1981 - 26 Jun 2002

Entity number: 685923

Address: SEVEN CEDAR LANE, AMITYVILLE, NY, United States, 11701

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685891

Address: 146 BERKSHIRE DR, FARMINGVILLE, NY, United States, 11738

Registration date: 17 Mar 1981 - 25 Mar 1998

Entity number: 685889

Address: 2400 NORTH OCEAN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 17 Mar 1981 - 18 Nov 2009

Entity number: 685878

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

Registration date: 17 Mar 1981 - 25 Mar 1992

Entity number: 685877

Address: 340 W. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685862

Address: 31 SHERWOOD DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 17 Mar 1981 - 18 Jun 1987

Entity number: 685853

Address: 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 17 Mar 1981 - 25 Mar 1992

Entity number: 685835

Address: 23 ARBOR RIDGE LANE, CENTEREACH, NY, United States, 11720

Registration date: 17 Mar 1981 - 19 Mar 1987

Entity number: 685833

Address: 23 LEXINGTON AVE., NEW YORK, NY, United States, 10010

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685824

Address: KING STREET, ORIENT, NY, United States, 11957

Registration date: 17 Mar 1981 - 25 Sep 1991

Entity number: 685820

Address: NEWTON ROAD, HAMPTON BAYS, NY, United States, 11946

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685817

Address: 4608 SUNRISE HWY., OAKDALE, NY, United States, 11769

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685816

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

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685812

Address: SIX ORBIT LANE, HAUPPAUGE, NY, United States, 11787

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685807

Address: 301 BERGEN AVE, WEST BABYLON, NY, United States, 11704

Registration date: 17 Mar 1981 - 28 Sep 1994

Entity number: 685806

Address: 598 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1981 - 27 Sep 1995

Entity number: 685805

Address: STEPHEN I. BUDOW, 555 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685799

Address: 400 WEST JERICHO TRPK, HUNTINGTON, NY, United States

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685792

Address: 5 BEACON LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 17 Mar 1981 - 26 Apr 2004

Entity number: 685788

Address: 146 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685787

Address: PO BOX 652, CENTER MORICHES, NY, United States, 11934

Registration date: 17 Mar 1981 - 02 Aug 1984

Entity number: 685784

Address: 146 BERKSHIRE DR., FARMINGVILLE, NY, United States, 11738

Registration date: 17 Mar 1981 - 26 Jun 1991

Entity number: 685773

Address: 51 HOLIDAY PARK DR, CENTEREACH, NY, United States, 11720

Registration date: 17 Mar 1981 - 23 Dec 1992

Entity number: 685783

Address: 1 SADDLEBROOK LN, MANORVILLE, NY, United States, 11949

Registration date: 17 Mar 1981

Entity number: 685808

Address: 60 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 17 Mar 1981

Entity number: 686035

Address: 6 BRANDYWINE DR., SETAUKET, NY, United States, 11733

Registration date: 17 Mar 1981

Entity number: 685746

Address: 1616 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Mar 1981 - 30 Dec 1991

Entity number: 685739

Address: 193 N. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 16 Mar 1981 - 23 Dec 1992

Entity number: 685728

Address: 955 MONTAUK HWY., OAKDALE, NY, United States, 11769

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685688

Address: 3 GORHAM LANE, DIX HILLS, NY, United States, 11746

Registration date: 16 Mar 1981 - 25 Sep 1991

Entity number: 685661

Address: 48 OAKSIDE RD., SMITHTOWN, NY, United States, 11787

Registration date: 16 Mar 1981 - 28 Oct 2009

Entity number: 685651

Address: 700 SUNRISE HWY., BAY SHORE, NY, United States, 11706

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685643

Address: 1040 FIFTH AVE., EAST NORTHPORT, NY, United States, 11731

Registration date: 16 Mar 1981 - 23 Dec 1992

Entity number: 685642

Address: 1110B ROUTE 109, LINDENHURST, NY, United States, 11757

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685592

Address: 116-02 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 16 Mar 1981 - 28 Oct 2009

Entity number: 685569

Address: 1444-6 MIDDLE COUNTRY RD, CENTEREACH, NY, United States

Registration date: 16 Mar 1981 - 29 Sep 1993

Entity number: 685565

Address: 10 WHITE BIRCH DRIVE, BABYLON, NY, United States, 11702

Registration date: 16 Mar 1981 - 13 Oct 1987

Entity number: 685554

Address: 1541 LINCOLN BLVD, BAY SHORE, NY, United States, 11706

Registration date: 16 Mar 1981 - 25 Sep 1991

Entity number: 685504

Address: 7 GERVON COURT, BRENTWOOD, NY, United States, 11717

Registration date: 16 Mar 1981 - 03 Nov 1982

Entity number: 685491

Address: 1152 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 16 Mar 1981 - 26 Jun 1996

Entity number: 685469

Address: 8 COUNTRY CLUB RD., BELLPORT, NY, United States, 11713

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685452

Address: BOX 386, MOUNT SINAI, NY, United States, 11766

Registration date: 16 Mar 1981 - 25 Sep 1991

Entity number: 685442

Address: 23-MARVIN DR., KINGS PARK, NY, United States, 11754

Registration date: 16 Mar 1981 - 25 Sep 1991

Entity number: 685438

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1981 - 25 Jun 2003

Entity number: 685564

Address: 10 WHITE BIRCH DR, BABYLON, NY, United States, 11702

Registration date: 16 Mar 1981

Entity number: 685638

Address: ATTN: David Holmes, 99 Nesbit St., PUNTA GORDA, FL, United States, 33950

Registration date: 16 Mar 1981

Entity number: 685692

Address: 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Registration date: 16 Mar 1981