Business directory in New York Suffolk - Page 10421

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 551027 companies

Entity number: 542719

Address: 561 OLD BRIDGE RD., NORTHPORT, NY, United States, 11768

Registration date: 06 Mar 1979 - 24 Dec 2002

Entity number: 542717

Address: 357A UNION BLVD., W ISLIP, NY, United States, 11795

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542708

Address: P O BOX 2028, NO BABYLON, NY, United States, 11703

Registration date: 06 Mar 1979 - 13 Apr 1982

Entity number: 542707

Address: 55 SURREY CIRCLE, SHIRLEY, NY, United States, 11967

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542662

Address: 630 EAST JERICHO TPKE., HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Mar 1979 - 28 Sep 1994

Entity number: 542660

Address: 100 CROSSWAYS PK DR WEST, WOODBURY, NY, United States, 11797

Registration date: 06 Mar 1979 - 03 May 2000

Entity number: 542639

Address: 345 NESCONSET HGWY, HAUPPAUGE, NY, United States, 11787

Registration date: 06 Mar 1979 - 28 Sep 1994

Entity number: 542635

Address: 11 TRACY DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 06 Mar 1979 - 24 Mar 1993

Entity number: 542610

Address: 2149 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 06 Mar 1979 - 23 Dec 1992

Entity number: 542609

Address: 215 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11767

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542603

Address: 100 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Mar 1979 - 23 Sep 1998

Entity number: 542597

Address: 2100 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542591

Address: 306 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 06 Mar 1979 - 19 Aug 1982

Entity number: 542583

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 06 Mar 1979 - 25 Sep 1991

Entity number: 542581

Address: 6500 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542873

Address: 212 ROUTE 25A, MAIN ST, E SETAUKET, NY, United States, 11733

Registration date: 06 Mar 1979

Entity number: 542587

Address: FLOWERFIELD BUILDING 1, ST. JAMES, NY, United States, 11780

Registration date: 06 Mar 1979

Entity number: 542622

Address: 260 THIRD ST., ST JAMES, NY, United States, 11780

Registration date: 06 Mar 1979

Entity number: 542513

Address: ALTER, 469 FIFTH AVE, NEW YORK, NY, United States, 10003

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542477

Address: 285 PECONIC AVE, MEDFORD, NY, United States, 11763

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542471

Address: 329 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542440

Address: 571 WEST MONTAUK, HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542431

Address: SPRINGVILLE RD, HAMPTON BAYS, NY, United States

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542430

Address: 932 LITTLE EAST, NECK RD, W BABYLON, NY, United States, 11704

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542429

Address: 380 NO BROADWAY, JERICHO, NY, United States, 11753

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542427

Address: 19 MERYL LANE, NESCONSET, NY, United States, 11767

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542418

Address: BAY ST, SAG HARBOR, NY, United States, 11963

Registration date: 05 Mar 1979 - 29 Dec 2004

Entity number: 542408

Registration date: 05 Mar 1979 - 05 Mar 1979

Entity number: 542399

Address: 2 DOLPHIN LANE, WEST ISLIP, NY, United States, 11795

Registration date: 05 Mar 1979 - 23 Sep 1998

Entity number: 542386

Address: 463 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 05 Mar 1979 - 19 Jul 1979

Entity number: 542370

Address: 55 NEWTOWN LANE, E HAMPTON, NY, United States, 11937

Registration date: 05 Mar 1979 - 26 Dec 1990

Entity number: 542366

Address: 49 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 05 Mar 1979 - 28 Oct 2009

Entity number: 542311

Address: 1405 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542305

Address: 2791 MIDDLE COUNTRY RD., LAKE GROVE, NY, United States, 11755

Registration date: 05 Mar 1979 - 29 Dec 1982

Entity number: 542296

Address: 1 SOPHOMORE LANE, STONY BROOK, NY, United States, 11790

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542277

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

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542257

Address: 108 E. MAIN ST., E ISLIP, NY, United States, 11730

Registration date: 05 Mar 1979 - 23 Dec 1992

Entity number: 542252

Address: 179 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 05 Mar 1979 - 25 Sep 1991

Entity number: 542250

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

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542222

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

Registration date: 05 Mar 1979 - 26 Sep 1990

Entity number: 542238

Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 05 Mar 1979

Entity number: 542457

Address: 175 GRANT AVENUE, ISLIP, NY, United States, 11751

Registration date: 05 Mar 1979

Entity number: 542199

Address: 42 HEMPSTEAD DRIVE, SOUND BEACH, NY, United States, 11789

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542188

Address: 95 BELL ST, WEST BABYLON, NY, United States, 11704

Registration date: 02 Mar 1979 - 26 Sep 1990

DCRL CORP. Inactive

Entity number: 542161

Address: 3 LAKELAND AVE., SAYVILLE, NY, United States, 11782

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542103

Address: 38 LANDING AVE., SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 542093

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 02 Mar 1979 - 24 Sep 1997

Entity number: 542081

Address: 428 SOUTH COUNTRY, RD., EAST PATCHOGUE, NY, United States, 11772

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542056

Address: 56 THE HELM, EAST ISLIP, NY, United States, 11730

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542054

Address: 46 LOCUST ST, RONKONKOMA, NY, United States, 11779

Registration date: 02 Mar 1979 - 23 Dec 1992