Business directory in New York Suffolk - Page 10394

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 551038 companies

Entity number: 559920

Address: 1 HUNTINGTON QUAD, SUITE 2C17, MELVILLE, NY, United States, 11746

Registration date: 28 May 1979 - 26 Dec 1990

Entity number: 559916

Address: NINE LAIRD PL, ISLIP, NY, United States, 11751

Registration date: 28 May 1979 - 22 Jun 1984

Entity number: 559911

Address: 346 RIDGEFIELD AVE, HAUPPAUGE, NY, United States, 11788

Registration date: 28 May 1979 - 15 Apr 1993

Entity number: 559910

Address: 1788 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 28 May 1979 - 25 Sep 1991

Entity number: 559907

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

Registration date: 28 May 1979 - 01 Mar 1984

Entity number: 559899

Address: 104 SHENANDOAH BLVD, NESCONSET, NY, United States, 11767

Registration date: 28 May 1979 - 23 Dec 1992

Entity number: 560064

Address: 3853 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

Registration date: 28 May 1979

Entity number: 560081

Address: P O BOX 659, NEW YORK, NY, United States, 10011

Registration date: 28 May 1979

Entity number: 559922

Address: 123 47TH STREET, LINDENHURST, NY, United States, 11757

Registration date: 28 May 1979

Entity number: 559985

Address: PO Box 853, Bridgehampton, NY, United States, 11932

Registration date: 28 May 1979

Entity number: 560034

Address: % JOHN GILL, 19 MAPLE AVE, STONY BROOK, NY, United States, 11790

Registration date: 28 May 1979

Entity number: 559929

Address: 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772

Registration date: 28 May 1979

Entity number: 559841

Address: 24 BRUSHWOOD CT., EAST ISLIP, NY, United States, 11730

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559823

Address: 36 MARVIN LANE, ISLIP, NY, United States, 11751

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559817

Address: 8910 3RD AVE, BROOKLYN, NY, United States, 11209

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559800

Address: 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559735

Address: 40 PROPSECT PLACE, DEER PARK, NY, United States, 11729

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559699

Address: 33 FERN DRIVE, COMMACK, NY, United States, 11725

Registration date: 25 May 1979 - 23 Dec 1992

Entity number: 559677

Address: PUDDING HILL LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 25 May 1979 - 25 Sep 1991

Entity number: 559758

Address: 35 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Registration date: 25 May 1979

Entity number: 559648

Address: 19 LIDO PKWY, LINDENHURST, NY, United States, 11757

Registration date: 24 May 1979 - 25 Mar 1992

Entity number: 559645

Address: 18 W MAIN ST, BABYLON, NY, United States, 11702

Registration date: 24 May 1979 - 29 Dec 1982

Entity number: 559629

Address: 2552 MIDDLE COUNTRY, ROAD, CENTEREACH, NY, United States, 11720

Registration date: 24 May 1979 - 29 Sep 1993

Entity number: 559627

Address: 77 D MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 24 May 1979 - 24 Dec 1991

Entity number: 559570

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 May 1979 - 26 Dec 1990

Entity number: 559557

Registration date: 24 May 1979 - 24 May 1979

Entity number: 559532

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 24 May 1979 - 25 Jul 1985

Entity number: 559527

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 24 May 1979 - 22 Jan 1992

Entity number: 559515

Address: 68 MERRICK RD, AMITYVILLE, NY, United States, 11701

Registration date: 24 May 1979 - 23 Dec 1992

Entity number: 559494

Address: 20 STONYWELL COURT, DIX HILLS, NY, United States, 11746

Registration date: 24 May 1979 - 05 Oct 1990

Entity number: 559485

Address: 33 OLD EAST NECK RD., MELVILLE, NY, United States, 11747

Registration date: 24 May 1979 - 25 Sep 1991

Entity number: 559476

Address: 77 WEST MAIN ST., EAST ISLIP, NY, United States, 11730

Registration date: 24 May 1979 - 29 Dec 1982

Entity number: 559445

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

Registration date: 24 May 1979 - 23 Dec 1992

Entity number: 559425

Registration date: 24 May 1979 - 24 May 1979

Entity number: 559422

Registration date: 24 May 1979 - 24 May 1979

Entity number: 559401

Address: P O BOX 907, MELVILLE, NY, United States, 11747

Registration date: 24 May 1979 - 29 Dec 1989

Entity number: 559482

Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

Registration date: 24 May 1979

Entity number: 559427

Address: 709 STATION ROAD, BELLPORT, NY, United States, 11713

Registration date: 24 May 1979

Entity number: 559429

Address: 717 DOANE AVE, BELLPORT, NY, United States, 11713

Registration date: 24 May 1979

Entity number: 559483

Address: 1006 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Registration date: 24 May 1979

Entity number: 559340

Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559339

Address: 142 RALPH AVE., COPIAGUE, NY, United States, 11726

Registration date: 23 May 1979 - 23 Dec 1992

Entity number: 559306

Address: 670 MAIN ST, ISLIP, NY, United States, 11751

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559296

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 23 May 1979 - 03 Dec 1993

Entity number: 559284

Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559281

Address: 206 LAUREL RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 23 May 1979 - 29 Dec 1982

Entity number: 559205

Address: 17 GREENE DRIVE, COMMACK, NY, United States, 11725

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559198

Address: CEDAR ST, STONY BROOK, NY, United States

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559196

Address: 700-3 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 23 May 1979 - 25 Sep 1991

Entity number: 559144

Address: 168 LIVINGSTON AVE, BABYLON, NY, United States, 11702

Registration date: 23 May 1979 - 25 Sep 1991