Business directory in New York Suffolk - Page 10252

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: 662256

Address: BOX BJ, MAIN ST, AMAGANSETT, NY, United States, 11930

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662223

Address: 550 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11803

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662221

Address: 124 PANTIGO RD, E HAMPTON, NY, United States, 11937

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662186

Address: 10 BURNHAM LANE, DIX HILLS, NY, United States, 11746

Registration date: 12 Nov 1980 - 27 Jun 2001

Entity number: 662180

Address: 1301 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 12 Nov 1980 - 25 Jan 2012

Entity number: 662179

Address: 120 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 662177

Address: 8 MANOR RD., PO BOX 623, SMITHTOWN, NY, United States, 11787

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662173

Address: 31 OAK ST, PATCHOGUE, NY, United States, 11777

Registration date: 12 Nov 1980 - 30 Mar 2004

Entity number: 662162

Address: 1527 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662157

Address: LODGE LANE, POB 6, PORT JEFFERSON, NY, United States, 11777

Registration date: 12 Nov 1980 - 23 Feb 1994

Entity number: 662152

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662146

Address: 25 STACY DRIVE, WESTHAMPTON, NY, United States, 11978

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662138

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662135

Address: P.O. BOX 720, WATER MILL, NY, United States, 11976

Registration date: 12 Nov 1980 - 24 Apr 2013

Entity number: 662131

Address: FOUR SEWARD DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662109

Address: 202 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662104

Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 12 Nov 1980 - 24 Sep 1997

Entity number: 662103

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

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 662090

Address: 774 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Registration date: 12 Nov 1980 - 27 Sep 1995

Entity number: 662085

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662080

Address: 356 GRANADA PKWY, LINDENHURST, NY, United States, 11757

Registration date: 12 Nov 1980 - 25 Sep 1991

Entity number: 662061

Address: 8 SOUTH NEW RIVER DRIVE, FT LAUDERDALE, FL, United States, 33301

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 662056

Address: 19 EXECUTIVE DRIVE, HAUPPAUGE, NY, United States, 11787

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662023

Address: 6 PATRI COURT, DIX HILLS, NY, United States, 11746

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662011

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

Registration date: 12 Nov 1980 - 23 Dec 1992

Entity number: 662004

Address: 858 OLD SAG HARBOR RD., WATER MILL, NY, United States, 11976

Registration date: 12 Nov 1980 - 17 May 2002

Entity number: 662002

Address: P.O. BOX 2851, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 12 Nov 1980 - 23 Sep 1998

Entity number: 662000

Address: 6 BEAUMONT DRIVE, MELVILLE, NY, United States, 11747

Registration date: 12 Nov 1980 - 29 Dec 1999

Entity number: 661980

Address: 240 S. FEHR WAY, BAY SHORE, NY, United States, 11706

Registration date: 12 Nov 1980 - 06 Aug 2003

Entity number: 661978

Address: 65 ORVILLE DR, BOHEMIA, NY, United States, 11716

Registration date: 12 Nov 1980 - 25 Jun 2003

Entity number: 661962

Address: 101 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 12 Nov 1980 - 04 Mar 1985

Entity number: 662308

Address: % RICHARD G. MOSER, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 12 Nov 1980

Entity number: 662141

Address: 710 W. TRADE ST #521, 400 PINE LAKES PKWY, CHARLOTTE, FL, United States, 28202

Registration date: 12 Nov 1980

Entity number: 661919

Address: 445 BROAD HOLLOW RD., MELLVILLE, NY, United States, 11747

Registration date: 10 Nov 1980 - 01 Apr 1981

Entity number: 661918

Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 10 Nov 1980 - 30 Jun 2004

Entity number: 661890

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

Registration date: 10 Nov 1980 - 14 Apr 1986

Entity number: 661887

Address: P.O. BOX 261R, OLD MILL RD, SAINT JAMES, NY, United States, 11780

Registration date: 10 Nov 1980 - 24 Sep 1997

Entity number: 661873

Address: PO BOX 3171, OAK BEACH, NY, United States, 11702

Registration date: 10 Nov 1980 - 25 Sep 1991

Entity number: 661868

Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 10 Nov 1980 - 23 Sep 1992

Entity number: 661835

Address: 1220 WELLWOOD AVE, WEST BABYLON, NY, United States, 11704

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661832

Address: 15 DONNA LANE, RONKONKOMA, NY, United States, 11779

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661829

Address: 3 DREXEL AVE, EAST ISLIP, NY, United States, 11730

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661824

Address: 149 MAIN ST, BROOKHAVEN, NY, United States

Registration date: 10 Nov 1980 - 03 Apr 1997

Entity number: 661820

Address: 200 OSER AVE, HAUPPAUGE, LONG ISLAND, NY, United States, 00000

Registration date: 10 Nov 1980 - 02 Sep 1998

Entity number: 661806

Address: 189 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661793

Address: PO BOX 3171, OAK BEACH, NY, United States, 11702

Registration date: 10 Nov 1980 - 24 Mar 1993

Entity number: 661772

Address: 199 E MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 10 Nov 1980 - 27 Sep 1995

Entity number: 661745

Address: 113 W. SUNRISE HWY., FREEPORT, NY, United States, 11520

Registration date: 10 Nov 1980 - 23 Dec 1992

DUNALE INC. Inactive

Entity number: 661717

Address: 2023 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 10 Nov 1980 - 23 Dec 1992

Entity number: 661714

Address: 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 10 Nov 1980 - 01 Jan 2017