Business directory in New York Suffolk - Page 10422

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: 542045

Address: 55 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542042

Address: 33 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542029

Address: 127 RUTH ST., WEST ISLIP, NY, United States, 11795

Registration date: 02 Mar 1979 - 29 Sep 1993

Entity number: 542019

Address: 9 PONDEROSA DR, MELVILLE, NY, United States, 11746

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542015

Address: 145 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542014

Address: 69 NO RONALD DR, AMITYVILLE, NY, United States, 11701

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542010

Address: 207 LITTLE EAST, NECK RD, W BABYLON, NY, United States, 11704

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 542009

Address: 982 SUNRISE HGWY, %ENRIQUE HURTADO, BABYLON, NY, United States, 11704

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 542004

Address: 699 ROOSEVELT AVE, LINDENHURST, NY, United States, 11757

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 541997

Address: 1456 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 02 Mar 1979 - 25 Sep 1991

IMCAL CORP. Inactive

Entity number: 541978

Address: 5 STONEWOOD RD., COMMACK, NY, United States, 11725

Registration date: 02 Mar 1979 - 10 Jul 2023

Entity number: 541977

Address: 47 SUNBURST DRIVE, DEER PARK, NY, United States, 11729

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 541970

Address: 145 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 541969

Address: 2631 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 541964

Address: 2004 JERICHO TPKE., EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 541959

Address: 170 VETERANS MEMORIAL, HGWY, COMMACK, NY, United States, 11725

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 541953

Address: 20 RAILROAD AVE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Mar 1979 - 26 Sep 1990

Entity number: 541942

Address: 7 MARK DR, SMITHTOWN, NY, United States, 11787

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 541908

Address: 129 TREMPER ST., HOLBROOK, NY, United States, 11741

Registration date: 02 Mar 1979 - 27 Sep 1995

Entity number: 541905

Address: 126 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Mar 1979 - 23 Dec 1992

Entity number: 542202

Address: ONE HUNTINGTON QUADRANGLE, SUITE 2C21, MELVILLE, NY, United States, 11747

Registration date: 02 Mar 1979

Entity number: 542145

Address: 1200 SHAMES DRIVE SUITE B, WESTBURY, NY, United States, 11590

Registration date: 02 Mar 1979

Entity number: 541839

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541808

Address: 141 CENTRAL PARK, AVE SO, HARTSDALE, NY, United States, 10530

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541800

Address: 3425 VETERANS MEMORIAL, HGWY PO BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541787

Address: 493 MIDDLE COUNTRY, RD., CORAM, NY, United States, 11727

Registration date: 01 Mar 1979 - 13 Apr 1988

Entity number: 541774

Address: 341 SMITH ST, BROOKLYN, NY, United States, 11231

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541752

Address: WALT WHITMAN CENTER, HUNTINGTON STATION, NY, United States, 11746

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541745

Address: 2297 MIDDLETOWN RD., CENTEREACH, NY, United States, 11720

Registration date: 01 Mar 1979 - 09 Aug 1979

Entity number: 541738

Address: 2025 BRENTWOOD BLVD., BRENTWOOD, NY, United States, 11717

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541721

Address: 126 LAUREL RD, E NORTHPORT, NY, United States, 11731

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541697

Address: 35 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11756

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541696

Address: 132 SOUND AVE., JAMESPORT, NY, United States

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541628

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

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541617

Address: 118 COLUMBIA ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541615

Address: 231 DOVER RD., MANHASSET, NY, United States, 11030

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541602

Address: 4 SHADY TREE LANE, PT JEFFERSON, NY, United States, 11777

Registration date: 01 Mar 1979 - 23 Dec 1992

Entity number: 541597

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

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541590

Address: 104 3RD ST, GREENPORT, NY, United States, 11944

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541576

Address: 359 ROUTE 111, P.O. BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541558

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

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541553

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

Registration date: 01 Mar 1979 - 25 Sep 1991

Entity number: 541543

Address: 433 FORT SALONGA RD., NORTHPORT, NY, United States, 11768

Registration date: 01 Mar 1979 - 26 Sep 1990

Entity number: 541534

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541737

Address: ONE RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

Registration date: 01 Mar 1979

Entity number: 599639

Registration date: 28 Feb 1979 - 28 Feb 1979

Entity number: 541512

Address: 122 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541485

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 28 Feb 1979 - 25 Sep 1991

Entity number: 541481

Address: PO BOX 1131, WEST BABYLON, NY, United States, 11704

Registration date: 28 Feb 1979 - 23 Dec 1992

Entity number: 541479

Address: 11 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 28 Feb 1979 - 26 Mar 2003