Business directory in New York Suffolk - Page 10254

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: 661118

Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1980 - 23 Dec 1992

Entity number: 661108

Address: 111 NASSAU RD, HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1980 - 23 Sep 1992

Entity number: 661107

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Nov 1980 - 03 Oct 1983

Entity number: 661106

Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 06 Nov 1980 - 23 Dec 1992

Entity number: 661069

Address: 2 HOMESITE CT, HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1980 - 23 Sep 1992

Entity number: 661018

Address: 198 KINGS PARK RD., COMMACK, NY, United States, 11725

Registration date: 06 Nov 1980 - 23 Sep 1992

Entity number: 661015

Address: %WILLIAM P. CHIU, BOX 254, BOHEMIA, NY, United States, 11716

Registration date: 06 Nov 1980 - 23 Mar 1994

Entity number: 661012

Address: 381B GREAT EAST NECK RD., W BABYLON, NY, United States, 11704

Registration date: 06 Nov 1980 - 23 Dec 1992

Entity number: 660989

Address: WESTBAR BLDG, CORNER OF ELM & MYRTLE, HUNTINGTON, NY, United States, 11743

Registration date: 06 Nov 1980 - 16 Jun 1981

Entity number: 660973

Address: 400 OSER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 06 Nov 1980 - 16 Aug 1983

Entity number: 660967

Address: P.O. BOX 278 3425 VETERA, NS MEMORIAL HGWY, RONKONKOMA, NY, United States, 11779

Registration date: 06 Nov 1980 - 25 Jan 1991

Entity number: 660964

Address: FOUR MEHAN LANE, DIX HILLS, NY, United States, 11746

Registration date: 06 Nov 1980 - 30 Jun 2004

Entity number: 661134

Address: 93 A CARLETON AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 06 Nov 1980

Entity number: 660958

Address: 70 MOUNT PLEASANT RD, SMITHTOWN, NY, United States, 11787

Registration date: 06 Nov 1980

Entity number: 660924

Address: 616 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 05 Nov 1980 - 27 Dec 2000

TENAIR LTD. Inactive

Entity number: 660902

Address: STONY BROOK SHOPPING, CTRP.O. BOX 712, STONY BROOK, NY, United States, 11790

Registration date: 05 Nov 1980 - 26 Mar 2003

Entity number: 660899

Address: 484 WEST MONTAUK HIGHWAY, BABYLON, NY, United States

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660894

Address: 611 NEW RIDGE ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660881

Address: 195 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660869

Address: 354 VETERANS MEMORIAL HI, GHWAY, COMMACK, NY, United States, 11725

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660834

Address: 7 HAMPTON STREET, HAPPAUGE, NY, United States, 11787

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660814

Address: 700 SUNRISE HGWY, BAY SHORE, NY, United States, 11706

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660809

Address: 2556 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660806

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660804

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

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660800

Address: 7 PRINCE RD, ROCKY POINT, NY, United States, 11778

Registration date: 05 Nov 1980 - 27 Jun 2001

Entity number: 660767

Registration date: 05 Nov 1980 - 05 Nov 1980

Entity number: 660766

Registration date: 05 Nov 1980 - 05 Nov 1980

Entity number: 660736

Address: 162 FIRST ST., LINDENHURST, NY, United States, 11757

Registration date: 05 Nov 1980 - 13 Apr 1988

Entity number: 660735

Address: 640B BELLE TERRE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660731

Address: 149-1 VETERANS MEM. HWY., COMMACK, NY, United States, 11725

Registration date: 05 Nov 1980 - 22 Nov 1982

Entity number: 660723

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 05 Nov 1980 - 28 Sep 1994

Entity number: 660720

Address: 509 NICOLLS ROAD, DEER PARK, NY, United States, 11729

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660695

Address: 44 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 05 Nov 1980 - 27 Oct 1987

Entity number: 660688

Address: 125 PINE STREET, PATCHOGUE, NY, United States, 11772

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660682

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 05 Nov 1980 - 02 Jul 1986

Entity number: 660672

Address: BOX 184, NO STREET ADDRESS, RIVERHEAD, NY, United States, 11901

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660665

Address: & STACKEL, 11 GRACE AVE, GREAT NECK, NY, United States

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660662

Address: 1015 MERRICK RD., COPIAGUE, NY, United States, 11726

Registration date: 05 Nov 1980 - 23 Dec 1992

Entity number: 660640

Address: 419-A POTLER BLVD, BRIGHTWATERS, NY, United States, 11718

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660639

Address: 1898 JOSHUA'S PATH, CENTRAL ISLIP, NY, United States, 11722

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660594

Address: BERKA, 2115 UNION BLVD, BAYSIDE, NY, United States, 11706

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660587

Address: 24 FOX LANE, COMMACK, NY, United States, 11725

Registration date: 03 Nov 1980 - 23 Sep 1992

Entity number: 660565

Address: 9 OAKWOOD AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660556

Address: 22 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 03 Nov 1980 - 03 Jun 1987

Entity number: 660536

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 03 Nov 1980 - 26 Jun 2002

Entity number: 660504

Address: 231 CUBA HILL ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660503

Address: 231 E. JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660502

Address: 215-51ST ST, LINDENHURST, NY, United States, 11757

Registration date: 03 Nov 1980 - 23 Dec 1992

Entity number: 660495

Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 03 Nov 1980 - 23 Sep 1992