Business directory in New York Suffolk - Page 10502

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 550946 companies

Entity number: 487974

Address: 4250 VETERANS MEMORIAL, HGWY, HOLBROOK, NY, United States, 11741

Registration date: 10 May 1978 - 23 Dec 1992

Entity number: 487952

Address: 1 BRIAR COURT, ROCKY POINT, NY, United States, 11778

Registration date: 10 May 1978 - 30 Dec 1981

Entity number: 488001

Address: 75 S DEAN STREET, ENGLEWOOD, NJ, United States, 07631

Registration date: 10 May 1978

Entity number: 488000

Address: BOX F, SETAUKET, NY, United States, 11733

Registration date: 10 May 1978

Entity number: 488029

Address: PO BOX 1206, SELDEN, NY, United States, 11784

Registration date: 10 May 1978

Entity number: 487882

Address: 1 RURAL PLACE, COMMACK, NY, United States, 11725

Registration date: 09 May 1978 - 30 Dec 1981

Entity number: 487877

Address: 100 E. OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487838

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487811

Address: 10 EAST 9TH ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 09 May 1978 - 26 Nov 1986

Entity number: 487794

Address: 705A RTE 112, NORTH PATCHOGUE, NY, United States, 11772

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487792

Address: 1500 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566

Registration date: 09 May 1978 - 29 Sep 1982

Entity number: 487779

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487774

Address: 117 THE HELM, EAST ISLIP, NY, United States, 11730

Registration date: 09 May 1978 - 07 Nov 1990

Entity number: 487767

Address: 24 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487756

Address: %GALLAGER & MATTHEWS, 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 May 1978 - 15 May 1990

Entity number: 487742

Address: 155 CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 09 May 1978 - 23 Sep 1998

Entity number: 487738

Address: 790 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 09 May 1978 - 23 Dec 1992

Entity number: 487726

Address: 113 WEST SUNRISE HWGY, FREEPORT, NY, United States, 11520

Registration date: 09 May 1978 - 30 Dec 1981

Entity number: 487708

Address: HOT WATER ST, MANORVILLE, NY, United States, 11949

Registration date: 09 May 1978 - 05 May 1999

Entity number: 487695

Address: 11 PETTY LANE, MEDFORD, NY, United States, 11763

Registration date: 09 May 1978 - 25 Sep 1991

Entity number: 487675

Registration date: 09 May 1978 - 09 May 1978

Entity number: 487737

Address: PO BOX 500, WHEATLEY HTS, LONG ISLAND, NY, United States, 11798

Registration date: 09 May 1978

Entity number: 487719

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

Registration date: 09 May 1978

Entity number: 487662

Address: 122 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487653

Address: 941 MOTOR PKWY, HAUPPAUGE, NY, United States, 11787

Registration date: 08 May 1978 - 30 Dec 1981

Entity number: 487650

Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 08 May 1978 - 27 Sep 1995

Entity number: 487638

Address: 173 MAPLE DR, ST JAMES, NY, United States, 11780

Registration date: 08 May 1978 - 30 Dec 1981

Entity number: 487631

Address: 1768 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Registration date: 08 May 1978 - 30 Dec 1981

Entity number: 487624

Address: 116 E. MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487615

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487585

Registration date: 08 May 1978 - 08 May 1978

Entity number: 487583

Registration date: 08 May 1978 - 08 May 1978

Entity number: 487570

Registration date: 08 May 1978 - 08 May 1978

EDLAZ INC. Inactive

Entity number: 487562

Address: 194 MAIN ST., EAST SETAUKET, NY, United States, 11733

Registration date: 08 May 1978 - 29 Sep 1993

Entity number: 487558

Address: 100 VERDI ST, FARMINGDALE, NY, United States, 11735

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487557

Address: 59 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 08 May 1978 - 29 Dec 1982

Entity number: 487549

Address: N SHORE HOME IMPROVEMENT, 2032 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 08 May 1978 - 23 Dec 1992

Entity number: 487532

Address: 116 VANDERBILT BLVD, OAKDALE, NY, United States, 11769

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487524

Address: 719 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487523

Address: 719 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487511

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 08 May 1978 - 29 Sep 1982

Entity number: 487499

Address: 8 ACRE LANE, MELVILLE, HUNTINGTON, NY, United States, 11746

Registration date: 08 May 1978 - 23 Dec 1992

Entity number: 487495

Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 08 May 1978 - 26 Mar 2003

Entity number: 487468

Address: 131 STUMPLE ST., BRENTWOOD, NY, United States, 11717

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 487430

Address: 91 MAPLE AVE, BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 08 May 1978 - 17 Apr 1992

Entity number: 487395

Address: 73 CLEVELAND AVE, BAY SHORE, NY, United States, 11706

Registration date: 08 May 1978 - 25 Sep 1991

Entity number: 486730

Address: 446 COMMACH RD, COMMACK, NY, United States, 11725

Registration date: 08 May 1978

Entity number: 487497

Address: 2623 NO JERUSALEM RD, EAST MEADOW, NY, United States, 11554

Registration date: 08 May 1978

Entity number: 487527

Address: 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731

Registration date: 08 May 1978

Entity number: 487388

Address: 94 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

Registration date: 05 May 1978 - 29 Sep 1982