Business directory in New York Suffolk - Page 10608

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 550406 companies

Entity number: 412648

Address: 149 B EVERGREEN AVE., MIDDLE ISLAND, NY, United States, 11953

Registration date: 18 Oct 1976 - 23 Dec 1992

Entity number: 412591

Address: TOWER HILL RD, SHOREHAM, NY, United States, 11786

Registration date: 18 Oct 1976 - 29 Dec 1982

Entity number: 412565

Address: 28 BAITING PLACE ROAD, FARMINGDALE, NY, United States, 11735

Registration date: 18 Oct 1976 - 24 Sep 1997

Entity number: 412571

Address: 3601 VETERANS HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 18 Oct 1976

Entity number: 412627

Registration date: 18 Oct 1976

Entity number: 412670

Address: 2554 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 18 Oct 1976

Entity number: 412536

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

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412532

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 15 Oct 1976 - 16 Dec 1982

Entity number: 412529

Address: 391 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 15 Oct 1976 - 29 Sep 1982

Entity number: 412527

Address: 44 19TH AVE., RONKONKOMA, NY, United States, 11779

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412517

Address: 3713 ROUTE 112, CORAM, NY, United States, 11727

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412502

Address: 1107 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 15 Oct 1976 - 02 Nov 1984

Entity number: 412497

Address: 18 VANDERBILT MTR.PKWY., COMMACK, NY, United States, 11725

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412495

Address: 3 RED OAK RD., ST JAMES, NY, United States, 11760

Registration date: 15 Oct 1976 - 29 Sep 1982

Entity number: 412493

Address: 1530 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412492

Address: 168 CARLTON AVE., EAST ISLIP, NY, United States, 11730

Registration date: 15 Oct 1976 - 24 Jun 1981

Entity number: 412483

Address: 50 BAGATELLE RD., MELVILLE, NY, United States, 11746

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412464

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1976 - 25 Sep 1991

Entity number: 412428

Address: 144 OCEAN AVE., AMITYVILLE, NY, United States, 11701

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412409

Address: 4 COMANCHE LN, COMMACK, NY, United States, 11725

Registration date: 15 Oct 1976 - 25 Sep 1991

Entity number: 412403

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11773

Registration date: 15 Oct 1976 - 23 Dec 1992

Entity number: 412404

Registration date: 15 Oct 1976

Entity number: 412394

Address: 1437-10TH ST., WEST BABYLON, NY, United States, 11704

Registration date: 14 Oct 1976 - 25 Mar 1981

Entity number: 412387

Address: 19 JESSE DR., NOTHPORT, NY, United States, 11768

Registration date: 14 Oct 1976 - 24 Jun 1981

Entity number: 412338

Address: 297 HAVEN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 14 Oct 1976 - 29 Sep 1982

Entity number: 412315

Address: HILLSIDE PROF. CTR., ROUTE 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 14 Oct 1976 - 25 Mar 1981

Entity number: 412295

Address: 25 VENETIAN BLVD, LINDENHURST, NY, United States, 11757

Registration date: 14 Oct 1976 - 24 Jun 1981

Entity number: 412285

Address: 57 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Registration date: 14 Oct 1976 - 26 Jul 1990

GARMA INC. Inactive

Entity number: 412282

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 14 Oct 1976 - 23 Dec 1992

Entity number: 412364

Address: 44 DREXEL DR, BAY SHORE, NY, United States, 11706

Registration date: 14 Oct 1976

Entity number: 412264

Address: 3 HARBOR RD., COLD SPRING HARBOR, NY, United States, 11724

Registration date: 13 Oct 1976 - 23 Dec 1992

Entity number: 412247

Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412241

Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 13 Oct 1976 - 25 Sep 1991

Entity number: 412235

Address: 515 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412201

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412189

Address: 860 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741

Registration date: 13 Oct 1976 - 23 Dec 1992

Entity number: 412186

Address: 172 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 13 Oct 1976 - 24 Jun 1981

Entity number: 412148

Address: 301 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 13 Oct 1976 - 29 Sep 1982

Entity number: 412243

Address: 3060 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, United States, 11755

Registration date: 13 Oct 1976

Entity number: 412254

Address: 740 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 13 Oct 1976

Entity number: 412156

Address: 489-21 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 13 Oct 1976

Entity number: 412162

Address: C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 13 Oct 1976

Entity number: 412129

Address: 18 REDFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 12 Oct 1976 - 02 Mar 1990

Entity number: 412093

Address: 23 CHAPEL PL., NORTH BABYLON, NY, United States, 11703

Registration date: 12 Oct 1976 - 23 Dec 1992

Entity number: 412056

Address: 40 CLINTON STREET, APT. 5G, BROOKLYN, NY, United States, 11201

Registration date: 12 Oct 1976 - 29 Dec 1982

Entity number: 412028

Address: 364 HALF HOLLOW RD., DEER PARK, NY, United States, 11729

Registration date: 08 Oct 1976 - 23 Dec 1992

Entity number: 412006

Address: 122 AVE. E, HOLBROOK, NY, United States, 11741

Registration date: 08 Oct 1976 - 28 Oct 2009

Entity number: 412001

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

Registration date: 08 Oct 1976 - 23 Dec 1992

Entity number: 411969

Address: 59 NORMAN DR., BOHEMIA, NY, United States, 11716

Registration date: 08 Oct 1976 - 24 Jun 1981

Entity number: 411959

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 08 Oct 1976 - 24 Jun 1981