Business directory in New York Suffolk - Page 10000

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: 829521

Address: 207 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Registration date: 21 Mar 1983 - 23 Dec 1992

Entity number: 829519

Address: 30 ALMA AVENUE, LAKE GROVE, NY, United States, 11755

Registration date: 21 Mar 1983 - 29 Sep 1993

Entity number: 829513

Address: 27 BARRINGTON DR., WHEATLY HEIGHTS, NY, United States, 11798

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829496

Address: 2 FOUNDERS LANE, EASTHAMPTON, NY, United States, 11937

Registration date: 21 Mar 1983 - 04 Oct 1996

Entity number: 829492

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

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829491

Address: 6277 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829486

Address: 153 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 21 Mar 1983 - 28 Jul 1999

Entity number: 829479

Address: 1932 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 21 Mar 1983 - 23 Dec 1992

Entity number: 829471

Address: 375 DEER PARK AVENUE, 2ND FLOOR, BABYLON, NY, United States, 11702

Registration date: 21 Mar 1983 - 27 Dec 2000

Entity number: 829464

Address: 5 MILLSTREAM LANE, STONY BROOK, NY, United States, 11790

Registration date: 21 Mar 1983 - 03 Jan 1985

Entity number: 829459

Address: 12 MAINSAIL DR., PATCHOGUE, NY, United States, 11772

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829458

Address: LAKESIDE TRAIL, RIDGE, NY, United States, 11961

Registration date: 21 Mar 1983 - 19 May 2023

Entity number: 829457

Address: SYLVAN LANE, MILLER PLACE, NY, United States, 11764

Registration date: 21 Mar 1983 - 27 Sep 1995

Entity number: 829451

Address: 285 MIDDLE COUNTRY RD., P. O. BOX 971, SMITHTOWN, NY, United States, 11787

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829450

Address: 1008 N. CLINTON AVE., LINDENHURST, NY, United States, 11757

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829439

Address: 325 MAIN ST., P.O. BOX 479, NORTHPORT, NY, United States, 11768

Registration date: 21 Mar 1983 - 23 Jun 1993

Entity number: 829433

Address: SELIGMAN & QUINLAN, ESQS, 120 4TH AVE,P.O.B.591P, BAY SHORE, NY, United States, 11706

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829430

Address: 440 SOUTH COUNTRY RD., EAST PATCHOGUE, NY, United States, 11772

Registration date: 21 Mar 1983 - 21 Aug 1984

Entity number: 829401

Address: 232 W. NECK RD., HUNTINGTON, NY, United States, 11743

Registration date: 21 Mar 1983 - 23 Dec 1992

Entity number: 829378

Address: 50 BERG AVE., KINGS PARK, NY, United States, 11754

Registration date: 21 Mar 1983 - 15 Jun 1988

Entity number: 829377

Address: 290 40TH ST., LINDENHURST, NY, United States, 11757

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829356

Address: EDLITZ, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829348

Address: 19 CATON ST., EAST NORTHPORT, NY, United States, 11731

Registration date: 21 Mar 1983 - 30 Oct 1987

Entity number: 829342

Address: 12 PARKWOOD LANE, DIX HILLS, NY, United States, 11746

Registration date: 21 Mar 1983 - 28 Mar 2001

Entity number: 829330

Address: 1599 BRIARD STREET, WANTAGH, NY, United States, 11793

Registration date: 21 Mar 1983 - 15 May 2008

Entity number: 829326

Address: WILBUR DRIVE, BOHEMIA, NY, United States

Registration date: 18 Mar 1983 - 23 Jun 1993

Entity number: 829324

Address: 37 ROGER DRIVE, PORT WASHINGTON, NY, United States, 11050

Registration date: 18 Mar 1983 - 22 May 1984

Entity number: 829297

Address: 438 LILLIAN BLVD, HOLBROOK, NY, United States, 11741

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829280

Address: 300 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 18 Mar 1983 - 25 Jan 2012

Entity number: 829266

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 22206

Registration date: 18 Mar 1983 - 26 Jan 1996

Entity number: 829264

Address: 25 ANGELA LANE, BAY SHORE, NY, United States, 11706

Registration date: 18 Mar 1983 - 21 Jul 1994

Entity number: 829258

Address: & LYBRAND, 1251 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 18 Mar 1983 - 25 Jul 1990

Entity number: 829253

Address: 6 STUYVESANT ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Mar 1983 - 23 Dec 1992

Entity number: 829241

Address: 108 HIGBIE LANE, BOX 49, WEST ISLIP, NY, United States, 11795

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829240

Address: 38 WEST 17TH ST., DEER PARK, NY, United States, 11729

Registration date: 18 Mar 1983 - 29 Sep 1993

Entity number: 829199

Address: MEYER & SCHNALL, 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829180

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 18 Mar 1983 - 29 Sep 1993

Entity number: 829173

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

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829171

Address: 571 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829170

Address: 250A HIGBIE LANE, W ISLIP, NY, United States, 11795

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829168

Address: 400 ROUTE 109, EAST FARMINGDALE, NY, United States

Registration date: 18 Mar 1983 - 28 Sep 1994

Entity number: 829166

Address: 1084 BROADWAY, WOODMERE, NY, United States, 11598

Registration date: 18 Mar 1983 - 05 Oct 2007

Entity number: 829161

Address: 108 HIGBIE LANE, POB 49, WEST ISLIP, NY, United States, 11795

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829156

Address: 41 EAST 42ND ST., SUITE 1207, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829154

Address: 12 SOUTH LOT ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 18 Mar 1983 - 29 Dec 1999

Entity number: 829153

Address: GLUECK, ESQS., 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 18 Mar 1983 - 23 Jun 1993

Entity number: 829150

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Mar 1983 - 28 Sep 1994

Entity number: 829138

Address: 330 MOTOR PARKWAY, SUITE LL18, HAUPPAUGE, NY, United States, 11788

Registration date: 18 Mar 1983 - 23 Sep 1998

Entity number: 829118

Address: 189 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 18 Mar 1983 - 23 Dec 1992

Entity number: 829095

Address: 739 EAST MAIN ST., RIVERHEAD, NY, United States, 11976

Registration date: 18 Mar 1983 - 25 Sep 1991