Business directory in New York Suffolk - Page 10319

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 551423 companies

Entity number: 615766

Address: 30 LAPEER ST, DEER PARK, NY, United States, 11729

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615737

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

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615703

Address: 9 COTTONWOOD AVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 18 Mar 1980 - 23 Sep 1992

Entity number: 615696

Address: 259-43 148TH DRIVE, ROSEDALE, NY, United States, 11422

Registration date: 18 Mar 1980 - 25 Sep 1991

Entity number: 615692

Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615691

Address: 2 HAMMARSKJOLD PL, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1980 - 25 Sep 1991

Entity number: 615685

Address: 83 PROPSECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 18 Mar 1980 - 15 May 1991

PEBEN INC. Inactive

Entity number: 615659

Address: 37 DOLPHIN LANE, EAST COPIAGUE, NY, United States

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615646

Address: 34 PANTIGO RD., EAST HAMPTON, NY, United States, 11937

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615641

Address: 80 PACE DR., SOUTH, WEST ISLIP, NY, United States, 11795

Registration date: 18 Mar 1980 - 25 Sep 1991

Entity number: 615627

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

Registration date: 18 Mar 1980 - 29 Sep 1993

Entity number: 615621

Address: 700 ROCKAWAY TRPK, LAWRENCE, NY, United States, 11516

Registration date: 18 Mar 1980 - 25 Sep 1991

Entity number: 615619

Address: 99 JERICHO TRPK, JERICHO, NY, United States, 11753

Registration date: 18 Mar 1980 - 23 Dec 1992

Entity number: 615618

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615616

Address: 658 SUNRISE HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 18 Mar 1980 - 25 Sep 1991

Entity number: 615614

Address: 493 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

Registration date: 18 Mar 1980 - 13 Apr 1988

Entity number: 615605

Address: ONE HUNTINGTON QUADRANGL, E, MELVILLE, NY, United States, 11747

Registration date: 18 Mar 1980 - 03 Dec 1987

Entity number: 615594

Address: P.O. BOX 85, 1563 MONTAUK HGWY, OAKDALE, NY, United States, 11769

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615591

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

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615589

Address: 11 TOWNE CT, MELVILLE, NY, United States, 11747

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615740

Address: 1375 Peconic Lane, PECONIC, NY, United States, 11958

Registration date: 18 Mar 1980

Entity number: 615773

Address: 241 WEST 4TH ST, DEER PARK, NY, United States, 11729

Registration date: 18 Mar 1980

Entity number: 615775

Address: 331 DANTE COURT, UNIT E, HOLBROOK, NY, United States, 11741

Registration date: 18 Mar 1980

Entity number: 615586

Address: 152 LINCOLN RD, YAPHANK, NY, United States, 11980

Registration date: 17 Mar 1980 - 25 Sep 1991

Entity number: 615584

Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615568

Address: 390 CENTRAL AVE., BOHEMIA, NY, United States, 11716

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615555

Address: 11 TOWNE COURT, MELVILLE, NY, United States, 11747

Registration date: 17 Mar 1980 - 06 Apr 1999

Entity number: 615552

Address: 226 A POST AVE, WESTBURY, NY, United States, 11590

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615550

Address: PO BOX 203, SOUND BEACH, NY, United States, 11789

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615504

Address: 230 MAIN ST, EAST SETAUKET, NY, United States, 11733

Registration date: 17 Mar 1980 - 25 Sep 1991

Entity number: 615493

Address: 41 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743

Registration date: 17 Mar 1980 - 23 May 2013

Entity number: 615453

Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 17 Mar 1980 - 27 Sep 1995

Entity number: 615424

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615415

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615409

Address: 163-07 DEPOT RD, FLUSHING, NY, United States, 11358

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615406

Address: 514 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615399

Address: PO BOX 86, EAST SETAUKET, NY, United States, 11733

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615386

Address: 97 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787

Registration date: 17 Mar 1980 - 23 Dec 1992

Entity number: 615395

Address: 146 S. LAWN AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 17 Mar 1980

Entity number: 615509

Address: BROOKWOOD HALL, 50 IRISH LANE, EAST ISLIP, NY, United States, 11730

Registration date: 17 Mar 1980

Entity number: 615587

Address: 152 LINCOLN ROAD, YAPHANK, NY, United States, 11980

Registration date: 17 Mar 1980

Entity number: 615379

Registration date: 14 Mar 1980 - 14 Mar 1980

Entity number: 615376

Address: 371 MERRICK RD, ROCKVILLE CTR, NY, United States, 11570

Registration date: 14 Mar 1980 - 29 Sep 1993

Entity number: 615357

Address: 58 POWELL COURT, NORTH BABYLON, NY, United States, 11703

Registration date: 14 Mar 1980 - 26 Dec 1990

Entity number: 615351

Address: 526B LARKFIELD RD., NORTHPORT, NY, United States

Registration date: 14 Mar 1980 - 26 Dec 1990

Entity number: 615349

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

Registration date: 14 Mar 1980 - 25 Sep 1991

Entity number: 615344

Address: 350 LITTLE E NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 14 Mar 1980 - 28 Mar 2001

Entity number: 615333

Address: & FALTISCHEK,R.S. EVANS, 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 14 Mar 1980 - 23 Sep 1998

Entity number: 615281

Address: 375 FULTON ST, FARMINGDALE, NY, United States, 11735

Registration date: 14 Mar 1980 - 25 Jan 2012

Entity number: 615256

Address: MONTAUK HGWY, HAMPTON BAY, NY, United States, 11946

Registration date: 14 Mar 1980 - 25 Sep 1991