Business directory in New York Suffolk - Page 10038

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 552193 companies

Entity number: 807469

Address: 350 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 30 Nov 1982 - 25 Nov 2019

Entity number: 807468

Address: 350 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 30 Nov 1982 - 16 Nov 2007

Entity number: 807467

Address: 350 VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 30 Nov 1982 - 16 Nov 2007

Entity number: 807462

Address: 434 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 30 Nov 1982 - 25 Sep 1991

Entity number: 807439

Address: 281 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Registration date: 30 Nov 1982 - 23 Dec 1992

Entity number: 743557

Address: 1041 ROUTE 109, EAST FARMINGDALE, NY, United States

Registration date: 30 Nov 1982 - 09 Mar 1994

Entity number: 807513

Address: PO BOX AF, BRENTWOOD, NY, United States, 11717

Registration date: 30 Nov 1982

Entity number: 807396

Address: 2673 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 29 Nov 1982 - 25 Jan 2012

Entity number: 807383

Address: 1427 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 29 Nov 1982 - 23 Sep 1992

Entity number: 807378

Address: 794 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 29 Nov 1982 - 30 Jun 2004

Entity number: 807342

Address: 441 CHINA RD., SAYVILLE, NY, United States, 11782

Registration date: 29 Nov 1982 - 27 Sep 1995

Entity number: 807310

Address: 364 SAYVILLE BLVD., SAYVILLE, NY, United States, 11782

Registration date: 29 Nov 1982 - 12 Oct 1990

Entity number: 807308

Address: 345 PARK AVE., NEW YORK, NY, United States, 10154

Registration date: 29 Nov 1982 - 26 Sep 2018

Entity number: 807301

Address: 492 E. MEADOW AVE., E MEADOW, NY, United States, 11554

Registration date: 29 Nov 1982 - 23 Dec 1992

Entity number: 807262

Address: 2460 OCEAN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 29 Nov 1982 - 23 Dec 1992

Entity number: 807261

Address: PO BOX 609, 215 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 29 Nov 1982 - 27 Dec 2000

Entity number: 807260

Address: WOODLOT RD., ST JAMES, NY, United States

Registration date: 29 Nov 1982 - 23 Dec 1992

Entity number: 807252

Address: 130 N. CARLL AVE., BABYLON, NY, United States, 11702

Registration date: 29 Nov 1982 - 29 Dec 1999

Entity number: 807213

Address: 115 LAKE SHORE DRIVE, NORTH PALM BEACH, FL, United States, 33408

Registration date: 29 Nov 1982 - 27 Sep 1995

Entity number: 807212

Address: 28 S. LOT ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1982 - 12 Apr 2023

Entity number: 807179

Address: 145 ORONOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 29 Nov 1982 - 29 Dec 1993

Entity number: 807160

Address: 7 HIRSCH AVE., CORAM, NY, United States, 11727

Registration date: 29 Nov 1982 - 23 Dec 1992

Entity number: 807402

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

Registration date: 29 Nov 1982

Entity number: 807239

Address: 616 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 29 Nov 1982

Entity number: 807372

Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Nov 1982

Entity number: 807317

Address: 490A BROADWAY, WEST BABYLON, NY, United States, 11704

Registration date: 29 Nov 1982

Entity number: 807318

Address: C/O COHEN & WARREN, P.C., 80 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 29 Nov 1982

Entity number: 807344

Address: 83 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Registration date: 29 Nov 1982

Entity number: 807343

Address: 5 ROMAN COURT, LAKE GROVE, NY, United States, 11755

Registration date: 29 Nov 1982

Entity number: 807216

Address: 37 RAVENWOOD DR., KINGS PARK, NY, United States, 11754

Registration date: 29 Nov 1982

Entity number: 807282

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 29 Nov 1982

Entity number: 807354

Registration date: 29 Nov 1982

Entity number: 807127

Address: 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, United States, 11747

Registration date: 26 Nov 1982 - 21 Nov 2011

Entity number: 807067

Address: 7 ATLANTIC AVE., HAMPTON BAYS, NY, United States, 11946

Registration date: 26 Nov 1982 - 23 Sep 1992

Entity number: 807024

Address: 107 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Nov 1982 - 23 Sep 1992

Entity number: 807015

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

Registration date: 26 Nov 1982 - 23 Dec 1992

Entity number: 806945

Address: PO BOX 950, CENTEREACH, NY, United States, 11720

Registration date: 26 Nov 1982 - 23 Dec 1992

Entity number: 806934

Address: FLOWERFIELD BLDG., #7 SUITE 1D, ST JAMES, NY, United States, 11780

Registration date: 26 Nov 1982 - 23 Dec 1992

Entity number: 806878

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 26 Nov 1982 - 23 Sep 1992

Entity number: 806868

Address: 21 REDWOOD LANE, BOX 741, SMITHTOWN, NY, United States, 11787

Registration date: 26 Nov 1982 - 23 Dec 1992

Entity number: 806866

Address: 925 STRAIGHT PATH, W BABYLON, NY, United States, 11704

Registration date: 26 Nov 1982 - 23 Aug 1993

Entity number: 806925

Address: ASSOCIATION, INC., 103 LONGFELLOW LANE, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Nov 1982

Entity number: 806863

Address: 7 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11590

Registration date: 26 Nov 1982

Entity number: 807130

Address: 6 GREENBRIAR LANE, DIX HILLS, NY, United States, 11746

Registration date: 26 Nov 1982

Entity number: 807133

Address: 1085 BRIDGE/SAG TPKE, SAG HARBOR, NY, United States, 11963

Registration date: 26 Nov 1982

Entity number: 806764

Address: 537 SOUTH BROADWAY, LINDENHURST, NY, United States, 11757

Registration date: 24 Nov 1982 - 18 Mar 1998

Entity number: 806753

Address: 260 PEARL ST., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806750

Address: 260 PEARL ST., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Nov 1982 - 23 Dec 1992

Entity number: 806728

Address: 260 PEARL ST., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 24 Nov 1982 - 28 Dec 1994

Entity number: 806726

Address: SCHIFF, P.C., 681 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Nov 1982 - 27 Sep 1995