Business directory in New York Suffolk - Page 10149

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: 733359

Address: 14 LOUIS DR., MELVILLE, NY, United States, 11747

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733355

Address: 5 DIANE LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 10 Nov 1981 - 22 Jul 2008

Entity number: 733347

Address: 1469 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733332

Address: 801 MOUNT SINAI-CORAM RD, P.O. BOX 386, MOUNT SINAI, NY, United States, 11766

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733319

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

Registration date: 10 Nov 1981 - 27 Sep 1995

Entity number: 733297

Address: 50 CREEK RD., HUNTINGTON, NY, United States, 11743

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733285

Address: 340 MERRICK RD., AMITYVILLE, NY, United States, 11701

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733282

Address: 97 SOUTH WINDSOR AVE., BRIGHTWATERS, NY, United States, 11718

Registration date: 10 Nov 1981 - 28 Sep 1994

Entity number: 733263

Address: 350 BROOKVILLE AVE, ISLIP, NY, United States, 11751

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733246

Address: 225 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Nov 1981 - 16 May 2013

Entity number: 733245

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733242

Address: THE PLAZA, MONTAUK, NY, United States, 11954

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733237

Address: ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 10 Nov 1981 - 23 Jun 1993

Entity number: 733229

Address: 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 10 Nov 1981 - 25 Apr 1988

Entity number: 733227

Address: 422 THROOP ST, NORTH BABYLON, NY, United States, 11703

Registration date: 10 Nov 1981 - 15 Jun 1988

Entity number: 733222

Address: 103 BRIDGE RD, HAUPPAUGE, NY, United States, 11788

Registration date: 10 Nov 1981 - 27 Jun 2001

Entity number: 733211

Address: 410 WEST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733210

Address: 2074 HORSE BLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 10 Nov 1981 - 23 Sep 2011

Entity number: 733204

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1981 - 28 Oct 2009

Entity number: 733198

Address: 166 BROOK ST, BAYSHORE, NY, United States, 11706

Registration date: 10 Nov 1981 - 10 Jan 2002

Entity number: 733183

Address: 4250 VETERANS MEM. HWY, HOLBROOK, NY, United States, 11741

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733181

Address: 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Nov 1981 - 25 Jan 2012

Entity number: 733179

Address: 20 FOURTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 10 Nov 1981 - 13 Jul 2005

Entity number: 733164

Address: 23 ROYALSTON LANE, CENTEREACH, NY, United States, 11720

Registration date: 10 Nov 1981 - 13 Oct 2023

Entity number: 733152

Address: 619 CADMAN ROAD, WEST ISLIP, NY, United States, 11795

Registration date: 10 Nov 1981 - 23 Jun 1993

Entity number: 733126

Address: 70C BELL ST., WEST BABYLON, NY, United States, 11704

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733120

Address: 551 FIFTH AVE., ROOM 1419, NEW YORK, NY, United States, 10176

Registration date: 10 Nov 1981 - 23 Dec 1992

Entity number: 733107

Address: 87 WEST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733104

Address: 445 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 10 Nov 1981 - 25 Sep 1991

Entity number: 733075

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 10 Nov 1981 - 30 Jun 2004

Entity number: 733072

Address: 55 MOFFITT BOULAVARD, EAST ISLIP, NY, United States, 11730

Registration date: 10 Nov 1981 - 05 Aug 2011

Entity number: 733060

Address: 71-23 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733052

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

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733046

Address: 15 HAWKINS AVE., RONKONKOMA, NY, United States, 11779

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733045

Address: 1575 RT. 112, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733043

Address: 114 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733033

Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733028

Address: 104 LUPIN DR., CUTCHOGUE, NY, United States, 11935

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733025

Address: 359 ROUTE 111, SMITHTOWN, NY, United States, 11787

Registration date: 10 Nov 1981 - 04 Sep 2008

Entity number: 732998

Registration date: 10 Nov 1981 - 10 Nov 1981

Entity number: 732995

Registration date: 10 Nov 1981 - 10 Nov 1981

Entity number: 732989

Address: 877A LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Registration date: 10 Nov 1981 - 28 Apr 2005

Entity number: 732973

Address: 91 GNARLED HOLLOW RD., SETAUKET, NY, United States, 11733

Registration date: 10 Nov 1981 - 23 Jun 1993

Entity number: 732972

Address: 1 HUNTINGTON QUADRANGLE, SUITE 1, NO. 9, MELVILLE, NY, United States, 11747

Registration date: 10 Nov 1981 - 31 Dec 1996

Entity number: 732964

Address: 104 FARMINGDALE RD, WEST BABYLON, NY, United States, 11704

Registration date: 10 Nov 1981 - 26 Jun 1996

Entity number: 732955

Address: 46 CANDLEWOOD RD., NORTH BAY SHORE, NY, United States, 11706

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 732941

Address: 253 WEST 2ND ST., DEER PARK, NY, United States, 11727

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 733128

Address: 186 LAKE DR., WYANDANCH, NY, United States, 11798

Registration date: 10 Nov 1981

Entity number: 733190

Address: 945 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 10 Nov 1981

Entity number: 733320

Address: 58 FAIRFIELD LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Nov 1981