Business directory in New York Suffolk - Page 10251

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: 662867

Address: 1280 SUNRISE HWY., COPIAGUE, NY, United States, 11726

Registration date: 14 Nov 1980 - 26 Oct 2016

Entity number: 662862

Address: 25 UPLAND DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Nov 1980 - 23 Sep 1992

Entity number: 662861

Address: 16 BREEZE HILL ROAD, NORTHPORT, NY, United States, 11768

Registration date: 14 Nov 1980 - 23 Sep 1992

Entity number: 662843

Address: 116 MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 14 Nov 1980 - 13 Apr 1988

Entity number: 662806

Address: 101 NO WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 14 Nov 1980 - 07 Dec 1981

Entity number: 662802

Address: 17 DOWNEY DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 14 Nov 1980 - 23 Sep 1992

Entity number: 662785

Registration date: 14 Nov 1980 - 14 Nov 1980

Entity number: 662781

Address: 11 FAIRLAWN DRIVE, DEER PARK, NY, United States, 11729

Registration date: 14 Nov 1980 - 26 Jun 1991

Entity number: 662779

Address: 2840 JERICHO TPKE., LAKE GROVE, NY, United States, 11755

Registration date: 14 Nov 1980 - 23 Sep 1992

Entity number: 662771

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 14 Nov 1980 - 23 Jun 1993

Entity number: 662743

Address: 103 HALLOCK LANE, ROCKY POINT, NY, United States, 11778

Registration date: 14 Nov 1980 - 23 Sep 1992

Entity number: 662729

Address: ATTN: JACK H. DEKRUIF, 1000 QUAIL ST. S-190, NEWPORT BEACH, CA, United States, 92660

Registration date: 14 Nov 1980 - 12 May 1982

Entity number: 662898

Address: 10 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Nov 1980

Entity number: 663022

Address: 73 W MAIN ST, 1826 HOUSE, BABYLON, NY, United States, 11702

Registration date: 14 Nov 1980

Entity number: 662825

Address: 1320 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

Registration date: 14 Nov 1980

Entity number: 662900

Address: 110 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

Registration date: 14 Nov 1980

Entity number: 662692

Address: 72 WAVECREST AVE., WEST ISLIP, NY, United States, 11795

Registration date: 13 Nov 1980 - 09 Feb 1993

Entity number: 662690

Address: 18 W CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662686

Address: BUTTERMAN, 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662684

Address: 200 13TH AVE., RONKONKOMA, NY, United States, 11779

Registration date: 13 Nov 1980 - 25 Sep 1991

Entity number: 662679

Address: % ROBERT WERTZ, 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662671

Address: 25 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Registration date: 13 Nov 1980 - 25 Sep 2002

Entity number: 662650

Address: 359 ROUTE 111, PO BOX 513, SMITHTOWN, NY, United States, 11787

Registration date: 13 Nov 1980 - 24 Sep 1997

Entity number: 662633

Address: 16 TERRELL AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662624

Address: 101 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 13 Nov 1980 - 29 Dec 1993

Entity number: 662621

Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 13 Nov 1980 - 26 Jun 1991

Entity number: 662616

Address: 666 FIFTH AVE, NEW YORK, NY, United States

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662569

Address: 225 HOWELL'S RD, BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1980 - 26 Jun 1987

Entity number: 662523

Address: 88 PRESTON ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 Nov 1980 - 16 Feb 1999

Entity number: 662508

Address: 24 ST. GEORGE DR, SHIRLEY, NY, United States, 11967

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662485

Address: 1064 MIDDLE COUNTRY, ROAD, SELDEN, NY, United States, 11784

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662475

Address: MATHEWS DR, SPEONK, NY, United States

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662463

Address: 77 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662441

Address: 260 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662437

Address: 219 CARLETON AVE., ISLIP, NY, United States, 11751

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662404

Address: 77 PROSPECT ST, CENTERPORT, NY, United States, 11721

Registration date: 13 Nov 1980 - 24 Mar 1992

Entity number: 662385

Address: & ANGEL, 108 EAST MAIN ST, RIVERHEAD, NY, United States

Registration date: 13 Nov 1980 - 27 Sep 1995

Entity number: 662373

Registration date: 13 Nov 1980 - 13 Nov 1980

Entity number: 662364

Registration date: 13 Nov 1980 - 13 Nov 1980

Entity number: 662350

Address: 458 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 13 Nov 1980 - 23 Dec 1992

Entity number: 662347

Address: 265 WEST 14TH STREET, ROOM 1303, NEW YORK, NY, United States, 10011

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662442

Address: 1406 DEVONSHIRE RD., HAUPPAUGE, NY, United States, 11788

Registration date: 13 Nov 1980

Entity number: 662484

Address: 5 Western Ln, Wantagh, NY, United States, 11793

Registration date: 13 Nov 1980

Entity number: 662617

Address: 193 VENETIAN BAY CIRCLE, SANFORD, FL, United States, 32771

Registration date: 13 Nov 1980

Entity number: 662329

Address: P. O. BOX 650, EAST HAMPTON, NY, United States, 11937

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 662328

Address: 15 PARK CIRCLE, CENTERPORT, NY, United States, 11721

Registration date: 12 Nov 1980 - 12 Feb 1997

Entity number: 662319

Address: 28 VINE RD, ROCKY POINT, NY, United States, 11778

Registration date: 12 Nov 1980 - 25 Sep 1991

Entity number: 662318

Address: 334 NY AVE, LINDENHURST, NY, United States, 11757

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662286

Address: 104 W. MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 12 Nov 1980 - 31 May 1985

Entity number: 662285

Address: 3311 SUNRISE HGWY, ISLIP TERRACE, NY, United States, 11752

Registration date: 12 Nov 1980 - 23 Dec 1992