Business directory in New York Suffolk - Page 9998

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 552272 companies

Entity number: 830714

Address: 65 SHORE ROAD, BABYLON, NY, United States, 11702

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830710

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830698

Address: 1596 E. FORKS RD., BAY SHORE, NY, United States, 11706

Registration date: 25 Mar 1983 - 23 Dec 1992

Entity number: 830697

Address: 8 VERNON PLACE, SMITHTOWN, NY, United States, 11787

Registration date: 25 Mar 1983 - 09 Jul 1990

Entity number: 830696

Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830695

Address: 110 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Registration date: 25 Mar 1983 - 24 Jul 2019

Entity number: 830690

Address: 1094 CARLLS STRAIGHT, PATH, DIX HILLS, NY, United States, 11746

Registration date: 25 Mar 1983 - 25 Sep 1991

Entity number: 830685

Address: 117 OCEAN AVE., BAY SHORE, NY, United States, 11706

Registration date: 25 Mar 1983 - 11 Sep 1992

Entity number: 830681

Address: 51 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Registration date: 25 Mar 1983 - 27 Jun 2001

Entity number: 830649

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 25 Mar 1983 - 23 Jun 1993

Entity number: 830813

Address: PO BOX 511, EAST QUOGUE, NY, United States, 11942

Registration date: 25 Mar 1983

Entity number: 830772

Address: 15 CARROLL PLACE, GREENLAWN, NY, United States, 11740

Registration date: 25 Mar 1983

Entity number: 830931

Address: PO BOX 548, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Mar 1983

Entity number: 830691

Address: P.O. BOX 638, 62 PINE ST., EAST MORICHES, NY, United States, 11940

Registration date: 25 Mar 1983

Entity number: 830654

Address: 1165 STATION Road, MEDFORD, NY, United States, 11763

Registration date: 25 Mar 1983

Entity number: 830641

Address: 8 7TH AVE. WEST, EAST NORTHPORT, NY, United States, 11731

Registration date: 24 Mar 1983 - 29 Dec 1993

Entity number: 830622

Address: 9-27 123RD ST., COLLEGE POINT, NY, United States, 11356

Registration date: 24 Mar 1983 - 23 Jun 1993

Entity number: 830617

Address: ANTONACCI, ESQS., RT. 25A, MAIN ST., EAST SETAUKET, NY, United States, 11733

Registration date: 24 Mar 1983 - 12 Jul 1984

Entity number: 830614

Address: 50 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830609

Address: 12 WINWOOD LANE, HOLBROOK, NY, United States, 11741

Registration date: 24 Mar 1983 - 23 Dec 1992

Entity number: 830608

Address: 206 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830597

Address: 27 THORNE LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 24 Mar 1983 - 26 Jun 1996

DELISH INC. Inactive

Entity number: 830559

Address: FRAGOMAN DELRAY BURSON, 515 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1983 - 23 Jun 1993

Entity number: 830550

Address: 31 OAK ST., SUITE 22, PATCHOGUE, NY, United States, 11772

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830542

Address: JUDITH LESELROD, 38 ROY DRIVE, NESCONSET, NY, United States, 11767

Registration date: 24 Mar 1983 - 15 Jun 1988

Entity number: 830528

Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 24 Mar 1983 - 29 Sep 1993

Entity number: 830520

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1983 - 29 Sep 1993

Entity number: 830476

Address: 16 MORRIS ST., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830462

Address: 180 E. MAIN ST., P.O. BOX 309, PATCHOGUE, NY, United States, 11772

Registration date: 24 Mar 1983 - 25 Sep 1991

Entity number: 830458

Address: 131 OAKWOOD ROAD, PORT JEFFERSON, NY, United States, 11777

Registration date: 24 Mar 1983 - 29 Dec 1999

Entity number: 830450

Address: 48 BROOK ST., WEST SAYVILLE, NY, United States, 11796

Registration date: 24 Mar 1983 - 23 Jun 1993

Entity number: 830429

Address: 50 SNOWBALL DR., HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1983 - 23 Feb 1994

Entity number: 830380

Address: 440 WHEELER AVE., HAUPPAUGE, NY, United States, 11788

Registration date: 24 Mar 1983 - 11 Jun 1990

EFCOR, INC. Inactive

Entity number: 830360

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Mar 1983 - 25 Jan 2012

Entity number: 830474

Address: 34 AUDREY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 24 Mar 1983

Entity number: 830436

Address: 14 PINEVIEW BLVD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 24 Mar 1983

Entity number: 830396

Address: 8 CREIGHTON AVE., P.O. BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Mar 1983

Entity number: 830349

Address: 112 FARMINGDALE RD., WEST BABYLON, NY, United States, 11704

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830291

Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830278

Address: 1 MEATH AVE., HUNTINGTON, NY, United States, 11743

Registration date: 23 Mar 1983 - 23 Jun 1993

Entity number: 830231

Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 23 Mar 1983 - 23 Jun 1993

Entity number: 830227

Address: 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830222

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

Registration date: 23 Mar 1983 - 28 Sep 1994

Entity number: 830210

Address: 415 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830208

Address: & ROSENTHAL, 280 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1983 - 29 Dec 2004

Entity number: 830207

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 23 Mar 1983 - 27 Mar 1985

Entity number: 830180

Address: 629 ROUTE 112, PATCHOUGE, NY, United States, 11772

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830176

Address: 55 RENSSELAER DR., COMMACK, NY, United States, 11725

Registration date: 23 Mar 1983 - 15 Jul 1992

Entity number: 830165

Address: 49 SHEEP PASTURE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830164

Address: 49 SHEEP PASTURE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 23 Mar 1983 - 25 Sep 1991