Business directory in New York Suffolk - Page 10632

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 550249 companies

Entity number: 396139

Address: 350 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 05 Apr 1976 - 29 Sep 1982

Entity number: 396131

Address: 36 MARWOOD DR., STONY BROOK, NY, United States, 11790

Registration date: 05 Apr 1976 - 23 Dec 1992

Entity number: 396121

Address: 49 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 05 Apr 1976 - 30 Sep 1981

Entity number: 396116

Address: RD BOX 74, MORICHES RD, ST JAMES, NY, United States, 11780

Registration date: 05 Apr 1976 - 24 Jun 1981

Entity number: 396104

Address: 278 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 05 Apr 1976 - 25 Sep 1991

Entity number: 396095

Address: 304 PARKWOOD STREET, RONKONKOMA, NY, United States, 11779

Registration date: 05 Apr 1976 - 25 Sep 1991

Entity number: 396082

Address: 4495 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Registration date: 05 Apr 1976 - 25 Sep 1991

Entity number: 396149

Registration date: 05 Apr 1976

Entity number: 396068

Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11534

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396063

Address: 38 JOBS LANE, SOUTHAMTON, NY, United States, 11968

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396054

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

Registration date: 02 Apr 1976 - 22 Mar 1984

Entity number: 396037

Address: 18 W. 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 02 Apr 1976 - 23 Dec 1992

Entity number: 396030

Address: 960 TALL TREES, MIDDLE ISLAND, NY, United States, 11953

Registration date: 02 Apr 1976 - 29 Sep 1982

Entity number: 396024

Address: 1 PARK AVE., PATCHOGUE, NY, United States, 11772

Registration date: 02 Apr 1976 - 29 Dec 1982

Entity number: 395988

Address: 39 DOYLE CT., EAST NORTHPORT, NY, United States, 11731

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 395982

Address: AURELIUS J SCLAFANI, 50 HAMPTON ST, SAYVILLE, NY, United States, 11782

Registration date: 02 Apr 1976 - 13 Oct 2004

Entity number: 395965

Address: 129 WEST MONTAUK HWY., LINDENHURST, NY, United States, 11757

Registration date: 02 Apr 1976 - 25 Sep 1991

Entity number: 396027

Address: 50 F. CORBIN AVE, BAYSHORE, NY, United States, 11706

Registration date: 02 Apr 1976

Entity number: 395929

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

Registration date: 01 Apr 1976 - 30 Sep 1981

Entity number: 395926

Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1976 - 23 Jun 1993

Entity number: 395920

Address: 7 CRANE RD., HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1976 - 25 Sep 1991

Entity number: 395918

Address: 53 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 01 Apr 1976 - 23 Dec 1992

AKG INC. Inactive

Entity number: 395910

Address: 633 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1976 - 24 Jun 1981

Entity number: 395893

Address: 894 SO COUNTRY RD, EAST PATCHOGUE, NY, United States, 11772

Registration date: 01 Apr 1976 - 25 Jun 2003

Entity number: 395890

Address: 301 LOCUST AVE, OAKDALE, NY, United States, 11769

Registration date: 01 Apr 1976 - 23 Dec 1992

Entity number: 395880

Address: 7 DIANNE AVENUE, CENTEREACH, NY, United States, 11720

Registration date: 01 Apr 1976 - 25 Sep 1991

Entity number: 395864

Address: 15 FENIMORE LN., HUNTINGTON, NY, United States, 11743

Registration date: 01 Apr 1976 - 25 Sep 1991

Entity number: 395859

Address: 1 CHURCHILL DR., NEW HYDE PARK, NY, United States, 11040

Registration date: 01 Apr 1976 - 25 Sep 1991

Entity number: 395849

Address: 128 W 9TH ST., DEER PARK, NY, United States, 11729

Registration date: 01 Apr 1976 - 25 Sep 1991

Entity number: 395826

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Apr 1976 - 29 Apr 1985

Entity number: 395823

Address: 64 W. TIANA RD, HAMPTON BAYS, NY, United States, 11946

Registration date: 01 Apr 1976 - 25 Jun 1980

Entity number: 395853

Registration date: 01 Apr 1976

Entity number: 395807

Address: 6 WESTWOOD DR., HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1976 - 23 Dec 1992

Entity number: 395776

Address: 222 LOOP DR., SAYVILLE, NY, United States, 11782

Registration date: 31 Mar 1976 - 29 Sep 1993

Entity number: 395771

Address: 90 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 31 Mar 1976 - 30 Sep 1981

Entity number: 395770

Address: 604 UNION BLVD., WEST ISLIP, NY, United States, 11795

Registration date: 31 Mar 1976 - 25 Sep 1991

Entity number: 395732

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 31 Mar 1976 - 30 Sep 1981

Entity number: 395699

Address: 1262 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 31 Mar 1976 - 25 Sep 1991

Entity number: 395804

Address: 111 MAIN STREET, STONY BROOK, NY, United States, 11790

Registration date: 31 Mar 1976

Entity number: 395812

Address: 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788

Registration date: 31 Mar 1976

Entity number: 395638

Address: 41 FRONT ST., GREENPORT, NY, United States, 11944

Registration date: 30 Mar 1976 - 29 Sep 1982

Entity number: 395621

Address: SUFFOLK VILLAGE SUNRISE, HIGHWAY & WALNUT AVE., SAYVILLE, NY, United States, 11782

Registration date: 30 Mar 1976 - 04 Feb 1987

Entity number: 395617

Address: 132 SOUTH FRONT ST, FARMINGDALE, NY, United States, 11735

Registration date: 30 Mar 1976 - 25 Jun 1980

Entity number: 395608

Address: 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1976 - 25 Sep 1991

Entity number: 395605

Address: 8 COACH LANE, KINGS PARK, NY, United States, 11754

Registration date: 30 Mar 1976 - 25 Sep 1991

Entity number: 395597

Address: 15 RON COURT, COMMACK, NY, United States, 11725

Registration date: 30 Mar 1976 - 23 Dec 1992

Entity number: 395591

Address: 1032 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 30 Mar 1976 - 12 Feb 2010

Entity number: 395589

Address: 815 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Registration date: 30 Mar 1976 - 29 Sep 1993

Entity number: 395571

Address: 16 RAILROAD AVENUE, BABYLON, NY, United States, 11702

Registration date: 30 Mar 1976 - 30 Sep 1981

Entity number: 419305

Address: 16 RAILROAD AVENUE, BABYLON, NY, United States, 11702

Registration date: 30 Mar 1976