Business directory in New York Suffolk - Page 10095

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 552054 companies

Entity number: 769891

Address: 35 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769871

Address: 56 RANDOLPH DR., DIX HILLS, NY, United States, 11746

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769857

Address: RAILROAD & DEPOT RD, SAYVILLE, NY, United States, 11782

Registration date: 13 May 1982 - 19 May 1989

Entity number: 769819

Address: 71 NEW ST., HUNTINGTON, NY, United States, 11743

Registration date: 13 May 1982 - 11 Jul 1990

Entity number: 769805

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769758

Address: 108 S. PACE DR., WEST ISLIP, NY, United States, 11751

Registration date: 13 May 1982 - 23 Dec 1992

Entity number: 769754

Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787

Registration date: 13 May 1982 - 23 Sep 1998

Entity number: 769741

Address: 35 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769735

Registration date: 13 May 1982 - 13 May 1982

Entity number: 769683

Address: 73 N. OCEAN AVE., ROOM 4, PATCHOGUE, NY, United States, 11772

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769680

Address: 88 W. RIVIERA DR., LINDENHURST, NY, United States, 11757

Registration date: 13 May 1982 - 25 Sep 1991

Entity number: 769937

Address: P.O. BOX 339, 9490 VADUZ, LIECHTENSTEIN, Liechtenstein

Registration date: 13 May 1982

Entity number: 769797

Address: 68-23 FRESH POND RD., RIDGEWOOD, NY, United States, 11385

Registration date: 13 May 1982

Entity number: 769641

Address: TROY, 909 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 12 May 1982 - 23 Dec 1992

Entity number: 769619

Address: 17 BEECH RD., ISLIP, NY, United States, 11751

Registration date: 12 May 1982 - 30 Jan 1989

Entity number: 769614

Address: 1515 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Registration date: 12 May 1982 - 21 Jan 1983

Entity number: 769586

Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769582

Address: 54 NORTH COUNTRY RD, MILLER PLACE, NY, United States, 11764

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769580

Address: 130 COMMERCE DR, HAUPPAUGE, NY, United States, 11787

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769577

Address: 1150 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 12 May 1982 - 25 Sep 1991

Entity number: 769573

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769558

Address: 7 DEVONSHIRE COURT, PLAINVIEW, NY, United States, 11803

Registration date: 12 May 1982 - 28 Sep 1994

Entity number: 769547

Address: 380 BROWNS RD., RONKONKOMA, NY, United States, 11779

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769530

Address: CORAM PLAZA, SHOPPING CENTER, CORAM, NY, United States

Registration date: 12 May 1982 - 25 Sep 1991

Entity number: 769512

Address: 694 FORT SALONGA RD, P.O. BOX 279, NORTHPORT, NY, United States, 11768

Registration date: 12 May 1982 - 25 Sep 1991

Entity number: 769495

Address: 82 S. EVERGREEN DRIVE, SELDEN, NY, United States, 11784

Registration date: 12 May 1982 - 27 Dec 2000

Entity number: 769494

Address: 530 W. MONTAUK HWY., WEST BABYLON, NY, United States, 11704

Registration date: 12 May 1982 - 28 Sep 1994

Entity number: 769492

Address: MELVILLE LAW CENTER, 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Registration date: 12 May 1982 - 29 Dec 1999

Entity number: 769485

Address: 325 MONROE AVE., WEST ISLIP, NY, United States, 11795

Registration date: 12 May 1982 - 20 Dec 2000

Entity number: 769468

Address: 105 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 12 May 1982 - 06 Jul 1993

Entity number: 769466

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

Registration date: 12 May 1982 - 25 Sep 1991

Entity number: 769457

Address: 3 GARLAND LANE, VALLEY STREAM, NY, United States, 11581

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769443

Address: BOX 475, FISHERS ISLAND, NY, United States, 06390

Registration date: 12 May 1982 - 23 Dec 1992

Entity number: 769407

Address: P.O. BOX 68, GREENPORT, NY, United States, 11971

Registration date: 12 May 1982 - 17 Apr 2019

Entity number: 810677

Registration date: 11 May 1982 - 11 May 1982

Entity number: 769354

Address: 3425 VETERANS MEM. HGWY, P.O. BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769352

Address: 332 AMITYVILLE ST., ISLIP, NY, United States, 11752

Registration date: 11 May 1982 - 25 Sep 1991

Entity number: 769330

Address: 1 SHERWOOD DR., EAST ISLIP, NY, United States, 11730

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769322

Address: 5 CORWIN COURT, DIX HILLS, NY, United States, 11746

Registration date: 11 May 1982 - 19 Jul 1990

Entity number: 769317

Address: 86 WOODHULL PLACE, NORTHPORT, NY, United States, 11768

Registration date: 11 May 1982 - 22 Feb 1991

Entity number: 769294

Address: 555 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 11 May 1982 - 27 Jun 2001

Entity number: 769293

Address: 359 RT. 111, SMITHTOWN, NY, United States, 11787

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769279

Address: 1050 WEST JERICHO TRPK, SMITHTOWN, NY, United States, 11787

Registration date: 11 May 1982 - 25 Mar 1992

Entity number: 769275

Address: 126 BRENTWOOD PARKWAY, BRENTWOOD, NY, United States, 11717

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769268

Address: 8 DAWN DRIVE, CENTEREACH, NY, United States, 11720

Registration date: 11 May 1982 - 25 Jun 2003

Entity number: 769267

Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769255

Address: 623 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769252

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

Registration date: 11 May 1982 - 25 Jan 2012

Entity number: 769238

Address: 77 RT. 25A, ROCKY POINT, NY, United States, 11778

Registration date: 11 May 1982 - 17 Dec 1992

Entity number: 769230

Address: 45 VANDERBILT AVE., ST JAMES, NY, United States, 11780

Registration date: 11 May 1982 - 25 Sep 1991