Business directory in New York Suffolk - Page 10603

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 550477 companies

Entity number: 416663

Address: 419C GREAT EAST NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 03 Dec 1976 - 23 Dec 1992

Entity number: 416659

Address: 555 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 03 Dec 1976 - 23 Dec 1992

Entity number: 416666

Address: 2817 ADLER RD., BELLMORE, NY, United States, 11710

Registration date: 03 Dec 1976

Entity number: 416642

Address: 4 WYCOMB COURT, CORAM, NY, United States, 11727

Registration date: 02 Dec 1976 - 25 Sep 1991

Entity number: 416637

Address: ROUTE 25, CALVERTON, NY, United States, 11933

Registration date: 02 Dec 1976 - 30 Jun 2004

Entity number: 416624

Address: 89 SO. MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 02 Dec 1976 - 29 Sep 1993

Entity number: 416611

Address: BRIDGE ST., SHELTER ISLAND, NY, United States, 11965

Registration date: 02 Dec 1976 - 25 Sep 1991

Entity number: 416610

Address: 238 ROUTE 25A, SETAUKET, NY, United States, 11733

Registration date: 02 Dec 1976 - 29 Dec 1999

Entity number: 416604

Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 02 Dec 1976 - 24 Sep 1980

Entity number: 416593

Address: 36 CHAPEL AVE., PATCHOGUE, NY, United States, 11772

Registration date: 02 Dec 1976 - 23 Dec 1992

Entity number: 416592

Address: 97-45 QUEENS BLVD., FOREST HILLS, NY, United States, 11374

Registration date: 02 Dec 1976 - 23 Dec 1992

Entity number: 416591

Address: 307 A. SUBURBAN AVE., DEER PARK, NY, United States, 11729

Registration date: 02 Dec 1976 - 27 Dec 2000

Entity number: 416540

Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373

Registration date: 01 Dec 1976 - 23 Dec 1992

Entity number: 416538

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 01 Dec 1976 - 29 Sep 1993

Entity number: 416535

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 01 Dec 1976 - 26 Jun 1996

Entity number: 416527

Address: 24 CROFT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 01 Dec 1976 - 30 Sep 1981

Entity number: 416523

Address: PATRICK LOPIPERO, 12 DUDLEY LN, KINGS PARK, NY, United States, 11754

Registration date: 01 Dec 1976 - 09 May 2003

Entity number: 416503

Address: 19 WIN PLACE, LAKE GROVE, NY, United States, 11755

Registration date: 01 Dec 1976 - 24 Jun 1981

Entity number: 416502

Address: POST OFFICE DRAWER 109, 39 BAKER STREET, PATCHOGUE, NY, United States, 11772

Registration date: 01 Dec 1976 - 25 Jun 2003

Entity number: 416476

Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Dec 1976 - 24 Sep 1980

YENAN, INC. Inactive

Entity number: 416463

Address: HAWKINS & GATELOT AVES., GATELOT SHOPPING CTR., LAKE RONKONKOMA, NY, United States

Registration date: 01 Dec 1976 - 23 Dec 1992

Entity number: 416530

Registration date: 01 Dec 1976

Entity number: 416464

Address: 3 PENNINGTON DR., HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1976

Entity number: 416510

Address: 314 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1976

Entity number: 416492

Address: 68 OLD TOWN LANE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1976

Entity number: 416417

Address: 1745 EAST JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 30 Nov 1976 - 24 Sep 1980

Entity number: 416385

Address: GREAT NECK ROAD, ROUTE 110, FARMINGDALE, NY, United States

Registration date: 30 Nov 1976 - 25 Sep 1991

Entity number: 416372

Address: BAYWOODS, AQUEBOGUE, NY, United States, 11931

Registration date: 30 Nov 1976 - 25 Sep 1991

Entity number: 416326

Address: 25 ELDER RD, ISLIP, NY, United States, 11751

Registration date: 30 Nov 1976 - 25 Jan 2012

Entity number: 416310

Address: 49 D. EAST INDUSTRY CORP, DEER PARK, NY, United States

Registration date: 30 Nov 1976 - 03 May 1983

Entity number: 416298

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 Nov 1976 - 23 Dec 1992

Entity number: 416411

Address: 366 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 30 Nov 1976

Entity number: 416378

Address: 340 HOWELLS RD STE A, BAY SHORE, NY, United States, 11706

Registration date: 30 Nov 1976

Entity number: 416366

Registration date: 30 Nov 1976

Entity number: 416307

Registration date: 30 Nov 1976

Entity number: 416330

Address: 1551 ISLIP AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 30 Nov 1976

Entity number: 416407

Address: 27 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 Nov 1976

Entity number: 416377

Address: 319 Middle Country Road, Bohemia, NY, United States, 11787

Registration date: 30 Nov 1976

Entity number: 416352

Registration date: 30 Nov 1976

Entity number: 416279

Address: 2510 ROUTE 122, MEDFORD, NY, United States

Registration date: 29 Nov 1976 - 23 Sep 1998

Entity number: 416267

Address: BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 29 Nov 1976 - 29 Dec 1982

Entity number: 416230

Address: 80 - 24TH ST., COPIAGUE, NY, United States, 11726

Registration date: 29 Nov 1976 - 03 Mar 1987

Entity number: 416226

Address: 7 DELMAR LANE, COMMACK, NY, United States, 11725

Registration date: 29 Nov 1976 - 04 Mar 1986

Entity number: 416149

Address: MAIN ST. PO BOX 980, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 29 Nov 1976 - 29 Dec 1982

Entity number: 416142

Address: 37 NORTON ST., PATCHOGUE, NY, United States, 11772

Registration date: 29 Nov 1976 - 23 Dec 1992

Entity number: 416218

Registration date: 29 Nov 1976

Entity number: 416100

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 26 Nov 1976 - 05 Jul 1996

Entity number: 416091

Address: 222 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 26 Nov 1976 - 27 Aug 1990

Entity number: 416086

Address: 300 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 416085

Address: 100 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 26 Nov 1976 - 30 Dec 1981