Business directory in New York Suffolk - Page 10142

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 551767 companies

Entity number: 738089

Address: 2064 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 738083

Address: 30-62 SANDRA RD., SEAFORD, NY, United States

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 738066

Address: SOLOMON & BODNER, 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 738048

Address: 119 WEST 57TH ST., SUITE 1106, NEW YORK, NY, United States, 10019

Registration date: 01 Dec 1981 - 26 Oct 1990

Entity number: 738041

Address: 1287 B DEER PARK AVE., N BABYLON, NY, United States, 11703

Registration date: 01 Dec 1981 - 29 Sep 1999

Entity number: 738026

Address: 460 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 738024

Address: 200 CARLTON AVE., EAST ISLIP, NY, United States, 11730

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 738017

Address: 2356 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 738014

Address: 55 CARLTON AVE., ISLIP TERRACE, NY, United States, 11752

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 738013

Address: POUNT HOLLOW RD., OLD BROOKVILLE, NY, United States, 11545

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 737994

Address: 375 FULTON ST., P. O. BOX 224, FARMINGDALE, NY, United States, 11735

Registration date: 01 Dec 1981 - 09 Sep 2008

Entity number: 737986

Address: 106 JOHN ST., N MASSAPEQUA, NY, United States, 11758

Registration date: 01 Dec 1981 - 25 Sep 2002

Entity number: 737979

Address: 567 BROADWAY, MASSEPEQUA, NY, United States, 11758

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 737960

Address: 29 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 737953

Address: 189 MONTAUGE ST., ROOM 520, BROOKLYN, NY, United States, 11201

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 737948

Address: 19 STURBRIDGE DR., DIX HILLS, NY, United States, 11746

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 737946

Address: 1066 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Registration date: 01 Dec 1981 - 23 Jun 1993

Entity number: 737865

Registration date: 01 Dec 1981 - 01 Dec 1981

Entity number: 737861

Address: 202 E. MAIN ST., PO BOX 86, SMITHTOWN, NY, United States, 11787

Registration date: 01 Dec 1981 - 26 Jun 1996

Entity number: 737846

Address: 24 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 737815

Address: 11 NADINE LANE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 01 Dec 1981 - 25 Jan 2012

Entity number: 737812

Address: RR #1, BOX 590E HULSE AV, WADING RIVER, NY, United States, 11792

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 737798

Address: 599B ALBANY AVE., NORTH AMITYVILLE, NY, United States, 11701

Registration date: 01 Dec 1981 - 22 Aug 1991

Entity number: 737766

Address: 20 DREXEL DR., BOX 308M, BAY SHORE, NY, United States, 11706

Registration date: 01 Dec 1981 - 26 Oct 2011

Entity number: 737765

Address: 156 LENOX RD., NORTH BABYLON, NY, United States, 11704

Registration date: 01 Dec 1981 - 23 Sep 1992

Entity number: 737760

Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 Dec 1981 - 04 Feb 1994

Entity number: 737735

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 Dec 1981 - 15 Jun 1988

Entity number: 737710

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 01 Dec 1981 - 23 Dec 1992

Entity number: 737730

Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Registration date: 01 Dec 1981

Entity number: 738030

Registration date: 01 Dec 1981

Entity number: 738081

Address: 9 CIRCLE PLACE, BELLPORT, NY, United States, 11705

Registration date: 01 Dec 1981

Entity number: 738059

Address: C/O TOTAL COMMUITY MGMT, 2375 BEDFORD AVE SOUTH, BELLMORE, NY, United States, 11710

Registration date: 01 Dec 1981

Entity number: 737704

Address: 1601 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Registration date: 30 Nov 1981 - 29 Sep 1993

Entity number: 737701

Address: 864 EAST JERICHO TPK, HUNTINGTON, NY, United States, 11743

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737698

Address: 136-21 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737697

Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737680

Address: 181 PEARSALL DRIVE, APARTMENT 6H, MOUNT VERNON, NY, United States, 10552

Registration date: 30 Nov 1981 - 30 Jun 2004

Entity number: 737668

Address: 2000 DEER PARK AVE, STE 3, DEER PARK, NY, United States, 11729

Registration date: 30 Nov 1981 - 07 Apr 2010

Entity number: 737657

Address: 119 ASHAROKEN AVE., NORTHPORT, NY, United States, 11768

Registration date: 30 Nov 1981 - 13 Apr 1988

Entity number: 737644

Address: 48 OAKSIDE RD., SMITHTOWN, NY, United States, 11787

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737641

Address: 700 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737620

Address: 503 WELLWOOD DR., SHIRLEY, NY, United States, 11967

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737585

Address: 35 MAIN ST., EAST HAMPTON, NY, United States, 11937

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737485

Address: 74 VILLAGE HILL DR, DIX HILLS, NY, United States, 11746

Registration date: 30 Nov 1981 - 29 Jan 2004

Entity number: 737480

Address: 226 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 30 Nov 1981 - 28 Sep 1994

Entity number: 737463

Address: %JOSEPH A. STABILE, 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737449

Address: P.O. BOX 476, ROSLYN HTS, NY, United States, 11577

Registration date: 30 Nov 1981 - 17 May 2004

Entity number: 737442

Address: 15 JOHNSTON AVE., NORTHPORT, NY, United States, 11768

Registration date: 30 Nov 1981 - 25 Jun 2003

Entity number: 737414

Address: 20 OLD TPK. RD., NANUET, NY, United States, 10954

Registration date: 30 Nov 1981 - 23 Dec 1992

Entity number: 737389

Registration date: 30 Nov 1981 - 30 Nov 1981