Business directory in New York Suffolk - Page 9999

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: 830162

Address: 823 NORTH HIGHWAY, SOUTH HAMPTON, NY, United States, 11968

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830161

Address: 270 SACHEN HILL RD., ST JAMES, NY, United States, 11780

Registration date: 23 Mar 1983 - 25 Sep 1991

AWIXA INC. Inactive

Entity number: 830152

Address: 1 EAST MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1983 - 23 Jun 1993

Entity number: 830148

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

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830115

Address: 2 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Mar 1983 - 25 Sep 1991

Entity number: 830093

Address: 251 TAHLULAH LANE, WEST ISLIP, NY, United States, 11795

Registration date: 23 Mar 1983 - 29 Dec 1999

Entity number: 830089

Address: 145 E. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 23 Mar 1983 - 23 Jun 1993

Entity number: 830053

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

Registration date: 23 Mar 1983 - 23 Jun 1993

Entity number: 830045

Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1983 - 29 Sep 1993

Entity number: 830252

Address: 323 THRIFT STREET, RONKONKOMA, NY, United States, 11779

Registration date: 23 Mar 1983

Entity number: 830183

Address: 811 West Jericho Turnpike, Suite 101W, Smithtown, NY, United States, 11787

Registration date: 23 Mar 1983

Entity number: 830137

Address: PO BOX 2633, HUNTINGTON STATION, NY, United States, 11746

Registration date: 23 Mar 1983

Entity number: 830170

Address: MIDDLEVILLE RD., NORTHPORT, NY, United States, 11768

Registration date: 23 Mar 1983

Entity number: 830005

Address: 223 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 22 Mar 1983 - 23 Jun 1993

Entity number: 829998

Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829948

Address: SAGAPONACK LANE, NO STREET NUMBER, SAGAPONACK, NY, United States, 11962

Registration date: 22 Mar 1983 - 24 Mar 1993

Entity number: 829938

Address: 3 HAWTHORNE ST., MOUNT SINAI, NY, United States, 11766

Registration date: 22 Mar 1983 - 27 Sep 1995

Entity number: 829935

Address: 164 PEPPERIDGE RD., OAKDALE, NY, United States, 11769

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829908

Address: 155 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 22 Mar 1983 - 23 Dec 1992

Entity number: 829842

Address: 270 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829830

Address: 95-0 S. HOFFMAN RD., CENTRAL ISLIP, NY, United States, 11772

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829811

Address: %TITLE GUARANTEE, 400 W. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 22 Mar 1983 - 23 Jun 1993

Entity number: 829791

Address: 65 RUSTIC AVENUE, MEDFORD, NY, United States, 11763

Registration date: 22 Mar 1983 - 23 Jun 1993

Entity number: 829790

Address: 191 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829780

Address: 136-55 37TH AVENUE, FLUSHING, NY, United States, 11354

Registration date: 22 Mar 1983 - 23 Dec 1992

Entity number: 829767

Address: ENGLER, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 22 Mar 1983 - 27 Sep 1995

Entity number: 829726

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Mar 1983 - 23 Jun 1993

Entity number: 829725

Address: 105 A MEDFORD AVE., PATCHOUGE, NY, United States, 11772

Registration date: 22 Mar 1983 - 24 Sep 1997

Entity number: 829722

Address: 83 FIRE ISLAND AVE., BABYLON, NY, United States, 11702

Registration date: 22 Mar 1983 - 29 Dec 1993

Entity number: 829721

Address: 210 OAK ST., COPIAGUE, NY, United States, 11726

Registration date: 22 Mar 1983 - 09 Jul 1990

Entity number: 829714

Address: 3 FLORA LANE, RIVERHEAD, NY, United States, 11901

Registration date: 22 Mar 1983 - 25 May 2005

Entity number: 829704

Address: 19 ELMTREE LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829700

Address: 15 PARK CIRCLE, CENTERPORT, NY, United States, 11721

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829690

Address: 158 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829674

Address: 456 CARNATION DR., SHIRLEY, NY, United States, 11967

Registration date: 22 Mar 1983 - 23 Dec 1992

Entity number: 829662

Address: 263 WEST 38TH ST., NEW YORK, NY, United States, 10018

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829914

Address: 7501-2 S. ARAGON BLVD., SUNRISE, FL, United States, 33313

Registration date: 22 Mar 1983

Entity number: 829679

Address: ONE CLARK DR, RONKONKOMA, NY, United States, 11779

Registration date: 22 Mar 1983

Entity number: 829720

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1983

Entity number: 829647

Address: 1500 N. CLINTON AVE., BAYSHORE, NY, United States, 11706

Registration date: 21 Mar 1983 - 04 Apr 1994

Entity number: 829635

Address: STONE LANE, PO BOX 1087, QUOGUE, NY, United States, 11959

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829618

Address: 83 WESTFIELD RD., CORAM, NY, United States, 11727

Registration date: 21 Mar 1983 - 15 Jun 1988

Entity number: 829588

Address: 60 MANCHESTER LANE, STONY BROOK, NY, United States, 11790

Registration date: 21 Mar 1983 - 27 Sep 1995

Entity number: 829586

Address: 57 PARK AVE., P. O. BOX 49P, BAY SHORE, NY, United States, 11706

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829585

Address: 5-B HEMLOCK DR., BAY SHORE, NY, United States, 11706

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829583

Address: 281 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829568

Address: 420 JERICHO TPKE, SUITE 326, JERICHO, NY, United States, 11753

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829561

Address: 12 HIGHPOINT DR., HUNTINGTON, NY, United States, 11743

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829551

Address: 1595 LAKELAND AVE., BOHEMIA, NY, United States, 11716

Registration date: 21 Mar 1983 - 23 Sep 1998

Entity number: 829527

Address: 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

Registration date: 21 Mar 1983 - 23 Sep 1998