Business directory in New York Suffolk - Page 10211

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 551645 companies

Entity number: 689617

Address: 855 GREENBELT PARKWAY, HOLBROOK, NY, United States, 11741

Registration date: 01 Apr 1981 - 25 Sep 1991

Entity number: 689596

Address: 1531 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 01 Apr 1981 - 25 Sep 1991

Entity number: 689592

Address: 723 PETER PAUL DR., WEST ISLIP, NY, United States, 11795

Registration date: 01 Apr 1981 - 26 Jun 1991

Entity number: 689582

Address: 32 NANCY STREET, WEST BABYLON, NY, United States, 11704

Registration date: 01 Apr 1981 - 26 Jun 1991

Entity number: 689578

Address: 466 MAIN STREET, EAST MORICHES, NY, United States, 11940

Registration date: 01 Apr 1981 - 23 Dec 1992

Entity number: 689562

Address: 703 FRESH POND AVE, UNIT 24B, CALVERTON, NY, United States, 11933

Registration date: 01 Apr 1981 - 23 Aug 2001

Entity number: 689553

Address: 336 RIVERA DR. S., MASSAPEQUA, NY, United States, 11758

Registration date: 01 Apr 1981 - 26 Jun 1996

Entity number: 689549

Address: 40 AERO ROAD, BOHEMIA, NY, United States, 11716

Registration date: 01 Apr 1981 - 26 Jun 1991

Entity number: 689548

Address: 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 01 Apr 1981 - 25 Sep 1991

Entity number: 689773

Address: 941 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 01 Apr 1981

Entity number: 810541

Address: 31 GAUL RD S, E SETAUKET, NY, United States, 11733

Registration date: 01 Apr 1981

Entity number: 689684

Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Registration date: 01 Apr 1981

Entity number: 689536

Address: 1250 BROADWAY, NEW YORK, NY, United States

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689505

Address: 1969 JERICHO TRPK, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689496

Address: 120 BROADWAY, SUITE 3122, NEW YORK, NY, United States, 10271

Registration date: 31 Mar 1981 - 25 Jan 2012

Entity number: 689487

Registration date: 31 Mar 1981 - 31 Mar 1981

Entity number: 689471

Address: 2 TICINO STREET, COPIAGUE, NY, United States, 11726

Registration date: 31 Mar 1981 - 14 Jan 1997

Entity number: 689465

Address: 1050 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689461

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11777

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689456

Address: 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689448

Address: ONE NOTTINGHAM COURT, RIDGE, NY, United States, 11961

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689434

Address: 17 SOUTH HAVEN DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Mar 1981 - 26 Jun 1996

Entity number: 689433

Address: 1369 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689427

Address: BROOKWOOD DRIVE, CORAM, NY, United States, 11727

Registration date: 31 Mar 1981 - 30 Jun 2004

Entity number: 689419

Address: P.O. BOX 314, NORTHPORT, NY, United States, 11768

Registration date: 31 Mar 1981 - 02 Jun 2005

Entity number: 689416

Address: % NORTHPORT AMOCO, 246 PULASKI ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 Mar 1981 - 26 Jun 1996

Entity number: 689406

Address: 2570 NORTH JERUSALEM RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 31 Mar 1981 - 26 Jun 2002

Entity number: 689397

Address: 1677 WEST FIRST STREET, BROOKLYN, NY, United States, 11223

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689366

Registration date: 31 Mar 1981 - 31 Mar 1981

Entity number: 689363

Registration date: 31 Mar 1981 - 31 Mar 1981

Entity number: 689325

Address: 1615 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689324

Address: 55 PINELAWN AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689315

Address: 241 TERRY RD, SMITHTOWN, NY, United States, 11787

Registration date: 31 Mar 1981 - 23 Dec 1992

Entity number: 689283

Address: 24 LENORE LANE, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689282

Address: 40 AERO RD., BOHEMIA, NY, United States, 11716

Registration date: 31 Mar 1981 - 26 Jun 1991

Entity number: 689256

Address: 855 J. CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 31 Mar 1981 - 25 Sep 1991

Entity number: 689241

Address: BASKET NECK LANE, REMSENBURG, NY, United States, 11960

Registration date: 31 Mar 1981 - 23 Dec 1992

Entity number: 689226

Address: 214 C NORTH FEHR WAY, NORTH BAYSHORE, NY, United States, 11706

Registration date: 31 Mar 1981 - 27 Jun 2001

Entity number: 689219

Address: 60 N PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 31 Mar 1981 - 18 Nov 1999

Entity number: 689217

Address: 250 MANOR ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 31 Mar 1981 - 05 Oct 2000

Entity number: 689483

Address: 5500 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Registration date: 31 Mar 1981

Entity number: 689193

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Mar 1981 - 25 Sep 1991

Entity number: 689192

Address: 52 MEADOW GLEN ROAD, KINGS PARK, NY, United States, 11754

Registration date: 30 Mar 1981 - 28 Oct 2009

Entity number: 689185

Address: 318 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1981 - 23 Dec 1992

Entity number: 689179

Address: ROSENTHAL & ROSENBERG, 1140 AVE. OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1981 - 27 Sep 1995

Entity number: 689167

Address: 75 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1981 - 29 Sep 1993

Entity number: 689154

Address: 168 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1981 - 26 Jun 1991

Entity number: 689153

Address: 168 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 30 Mar 1981 - 26 Jun 1991

Entity number: 689128

Address: 23 VALLEY DRIVE, EAST MORICHES, NY, United States, 11940

Registration date: 30 Mar 1981 - 18 May 1994

Entity number: 689127

Address: 197 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Registration date: 30 Mar 1981 - 27 Sep 1995