Business directory in New York Suffolk - Page 10004

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: 827226

Address: 32 LONGWORTH AVE., DIX HILLS, NY, United States, 11746

Registration date: 10 Mar 1983 - 29 Sep 1993

Entity number: 827222

Address: 618 NORTH QUEENS AVE., LINDENHURST, NY, United States, 11757

Registration date: 10 Mar 1983 - 23 Mar 1994

Entity number: 827211

Address: 246 CEDRUS DRIVE, E NORTHPORT, NY, United States, 11731

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827178

Address: 1875 CORP KENNEDY ST, BAYSIDE, NY, United States, 11360

Registration date: 10 Mar 1983 - 25 Jan 2012

Entity number: 827163

Address: PO BOX 88, ST JAMES, NY, United States, 11780

Registration date: 10 Mar 1983 - 25 Apr 2012

Entity number: 813320

Address: 2101 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827248

Address: 264 LAWRENCE ROAD, KINGS PARK, NY, United States, 11754

Registration date: 10 Mar 1983

Entity number: 827257

Address: 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 10 Mar 1983

Entity number: 827416

Address: 7 EDGEWOOD AVE., SMITHTOWN, NY, United States, 11787

Registration date: 10 Mar 1983

Entity number: 827374

Address: 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963

Registration date: 10 Mar 1983

Entity number: 827188

Address: SOUTH HUNTINGTON, INC., 165 BEVERLY RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Mar 1983

Entity number: 827130

Address: P.O. BOX 301, HOLTSVILLE, NY, United States, 11742

Registration date: 09 Mar 1983 - 29 Sep 1993

Entity number: 827108

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

Registration date: 09 Mar 1983 - 25 Jul 1991

Entity number: 827098

Address: 482 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1983 - 01 Jan 1991

Entity number: 827055

Address: 33 GERARD ST., HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1983 - 13 Jun 1991

Entity number: 827025

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

Registration date: 09 Mar 1983 - 29 Sep 1993

Entity number: 827004

Address: %DECSI & CONNOR,ESQS., 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826995

Address: 551 4TH ST., RONKONKOMA, NY, United States, 11779

Registration date: 09 Mar 1983 - 23 Jun 1993

Entity number: 826992

Address: 33 COMAC LOOP, RONKONKOMA, NY, United States, 11779

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826984

Address: 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 09 Mar 1983 - 28 Sep 1994

Entity number: 826983

Address: P.O. BOX 3047, HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Mar 1983 - 30 Nov 1984

Entity number: 826974

Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Registration date: 09 Mar 1983 - 10 Apr 1986

Entity number: 826967

Address: 1561 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1983 - 03 Oct 1996

Entity number: 826924

Address: 65 CARLETON AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826915

Address: 278 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826903

Address: 4 FALMOUTH COURT, MOUNT SINAI, NY, United States, 11766

Registration date: 09 Mar 1983 - 23 Dec 1992

Entity number: 826899

Address: 2435 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826872

Address: 18 E. MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 826988

Address: 1628 UNION BOULEVARD, BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1983

Entity number: 826913

Address: 11 MCLANE DR., HUNTINGTON, NY, United States, 11746

Registration date: 09 Mar 1983

Entity number: 826867

Address: 40 MIDDLETOWN ROAD, GREENPORT, NY, United States, 11944

Registration date: 09 Mar 1983

Entity number: 827042

Address: 678 COMMACK RD., BAY SHORE, NY, United States, 11706

Registration date: 09 Mar 1983

Entity number: 826801

Address: 141 MAIN ST., NORTHPORT, NY, United States, 11768

Registration date: 08 Mar 1983 - 23 Dec 1992

Entity number: 826798

Address: MICHAEL R KOBLENZ, 1 NEW YORK PLAZA 44TH FL, NEW YORK, NY, United States, 10004

Registration date: 08 Mar 1983 - 09 Feb 2023

Entity number: 826766

Address: C/O DUNE MANAGEMENT, 55 NEWTOWN LANE STE 2, EAST HAMPTON, NY, United States, 11937

Registration date: 08 Mar 1983 - 01 Oct 2012

Entity number: 826760

Address: 34 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826729

Address: 371 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Registration date: 08 Mar 1983 - 28 Sep 1994

Entity number: 826718

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826696

Address: GREAT HILL ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 08 Mar 1983 - 23 Jun 1993

Entity number: 826655

Address: 1923 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Mar 1983 - 23 Apr 1991

Entity number: 826648

Address: 1 BAYBERRY ROAD, ISLIP, NY, United States, 11751

Registration date: 08 Mar 1983 - 25 Jun 2003

Entity number: 826645

Address: 1012 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826606

Address: 36 WHEELER RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826602

Address: 252-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363

Registration date: 08 Mar 1983 - 16 Oct 2009

Entity number: 826561

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

Registration date: 08 Mar 1983 - 25 Sep 1991

Entity number: 826554

Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1983 - 23 Jun 1993

Entity number: 826549

Address: 62 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 08 Mar 1983 - 26 Nov 1991

Entity number: 826543

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 08 Mar 1983 - 05 Oct 1995

Entity number: 826540

Address: 145 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 08 Mar 1983 - 12 Jun 2001

Entity number: 826534

Address: 27 GREAT OAK ROAD, ST. JAMES, NY, United States, 11780

Registration date: 08 Mar 1983 - 14 May 1998