Business directory in New York Suffolk - Page 10238

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 551583 companies

Entity number: 669261

Address: 388 ARCADIA DR, WEST ISLIP, NY, United States, 11795

Registration date: 30 Dec 1980

Entity number: 669149

Address: , INC. ATTN: MICHAEL, CANIPE 4 ARDEN COURT, MELVILLE, NY, United States, 11747

Registration date: 30 Dec 1980

Entity number: 669096

Address: BROOKHAVEN AIRPORT, SHIRLEY, NY, United States, 11967

Registration date: 30 Dec 1980

Entity number: 669170

Address: 585 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 30 Dec 1980

ELBR, INC. Inactive

Entity number: 669079

Address: 1 CASTLEVIEW COURT, WESTHAMPTON, NY, United States, 11977

Registration date: 29 Dec 1980 - 23 Apr 1992

Entity number: 669058

Address: 2765 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 29 Dec 1980 - 27 Dec 2000

Entity number: 669034

Address: 630 JERICHO TPKE., SAINT JAMES, NY, United States, 11780

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 669019

Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 29 Dec 1980 - 29 Sep 1993

Entity number: 668992

Address: 120 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 29 Dec 1980 - 27 Sep 1995

Entity number: 668984

Address: P.O. BOX 173, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668977

Address: 31-16 30TH AVE., LONG ISLAND, NY, United States, 11102

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668975

Address: 359 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668971

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668950

Address: 95 WEST 3RD ST, FREEPORT, NY, United States, 11520

Registration date: 29 Dec 1980 - 29 Sep 1993

Entity number: 668949

Address: 17 JOHN DAVE'S LANE, HUNTINGTON, NY, United States, 11743

Registration date: 29 Dec 1980 - 23 Jun 1999

Entity number: 668939

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668930

Address: 897 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 29 Dec 1980 - 13 Apr 1988

Entity number: 668925

Address: ONE EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668917

Address: 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668912

Address: 215 PINE ACRE BLVD., DEER PARK, NY, United States, 11729

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668910

Address: 336 HALF MILE ROAD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668909

Address: 44 DANDELION ROAD, ROCKY POINT, NY, United States, 11778

Registration date: 29 Dec 1980 - 13 Apr 1988

Entity number: 668907

Address: 52A COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668888

Address: 78-26 267TH ST, FLORAL PARK, NY, United States, 11104

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668859

Address: 5 BISCAYNE DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668821

Address: 5 MARVIN LANE, COMMACK, NY, United States, 11725

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668817

Address: 114 NORTHFIELD RD., HAUPPAUGE, NY, United States, 11787

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668804

Address: 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Registration date: 29 Dec 1980 - 23 Sep 1992

Entity number: 668802

Address: 18 PROSPECT ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 29 Dec 1980 - 26 Jun 1991

Entity number: 668771

Address: 30-18 JERICHO TPKE, E NORTHPORT, NY, United States, 11731

Registration date: 29 Dec 1980 - 26 Jun 1991

Entity number: 668737

Address: 1009 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Registration date: 29 Dec 1980 - 23 Dec 1992

Entity number: 668735

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

Registration date: 29 Dec 1980

Entity number: 668986

Address: P. O. BOX 449, QUOGUE, NY, United States, 11959

Registration date: 29 Dec 1980

Entity number: 668898

Address: PO BOX 387, MASTIC, NY, United States, 11950

Registration date: 29 Dec 1980

Entity number: 668739

Address: 231 WOODBURY RD, WOODBURY, NY, United States, 11797

Registration date: 29 Dec 1980

Entity number: 668876

Address: 205 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 Dec 1980

Entity number: 668722

Registration date: 26 Dec 1980 - 26 Dec 1980

Entity number: 668718

Registration date: 26 Dec 1980 - 03 Dec 1981

Entity number: 668717

Registration date: 26 Dec 1980 - 03 Dec 1981

Entity number: 668667

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 26 Dec 1980 - 29 Sep 1993

Entity number: 668666

Address: 264 SEVEN PONDS ROAD, WATER MILL, NY, United States, 11976

Registration date: 26 Dec 1980 - 23 Sep 1992

Entity number: 668665

Address: PARSONAGE LANE, SAGAPONACK, NY, United States, 11962

Registration date: 26 Dec 1980 - 23 Dec 1992

Entity number: 668655

Address: 59 B REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 26 Dec 1980 - 23 Dec 1992

Entity number: 668645

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 26 Dec 1980 - 23 Sep 1992

Entity number: 668635

Address: 7 MILLSTONE DR, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Dec 1980 - 23 Sep 1992

Entity number: 668621

Address: 7 LAWRENCE HILL RD., HUNTINGTON, NY, United States, 11743

Registration date: 26 Dec 1980 - 23 Dec 1992

Entity number: 668585

Registration date: 26 Dec 1980 - 26 Dec 1980

Entity number: 668580

Registration date: 26 Dec 1980 - 26 Dec 1980

Entity number: 668570

Address: 2090 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 26 Dec 1980 - 25 Apr 2003

Entity number: 668568

Address: 88 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 26 Dec 1980 - 23 Dec 1992