Business directory in New York Suffolk - Page 10256

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 551583 companies

Entity number: 659781

Address: 98 OLD BROOK ROAD, DIX HILLS, NY, United States, 11746

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659778

Address: 534 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659750

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

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659718

Address: 8 MANOR ROAD, P.O. BOX 623, SMITHTOWN, NY, United States, 11787

Registration date: 29 Oct 1980 - 30 Aug 1991

Entity number: 659692

Address: 63 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 Oct 1980 - 12 Oct 1982

Entity number: 659662

Address: 22 CLIFTWOOD DR, HUNTINGTON, NY, United States, 11743

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659659

Address: 20-64 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659644

Address: 712 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Registration date: 29 Oct 1980 - 27 Sep 1995

Entity number: 659613

Address: 11 OXBOW COURT, EAST NORTHPORT, NY, United States, 11731

Registration date: 29 Oct 1980 - 06 Jul 1989

Entity number: 659590

Address: 205 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 29 Oct 1980 - 23 Dec 1992

Entity number: 659581

Address: 38 NO BROADWAY, HERICHO, NY, United States, 11753

Registration date: 29 Oct 1980 - 08 May 1986

Entity number: 659562

Registration date: 29 Oct 1980 - 29 Oct 1980

Entity number: 659559

Registration date: 29 Oct 1980 - 29 Oct 1980

Entity number: 659825

Address: 7 MEADOW AVENUE, MEDFORD, NY, United States, 11763

Registration date: 29 Oct 1980

Entity number: 659756

Address: 1153A JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Registration date: 29 Oct 1980

Entity number: 659721

Address: 2965 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 29 Oct 1980

Entity number: 669820

Address: 199 A BROOK AVE, DEER PARK, NY, United States, 11730

Registration date: 29 Oct 1980

Entity number: 659717

Address: 140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

Registration date: 29 Oct 1980

Entity number: 659491

Address: 40 PARK AVE, EAST NORTHPORT, NY, United States, 11731

Registration date: 28 Oct 1980 - 26 Jun 1991

Entity number: 659489

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

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659483

Address: 304 35TH ST, LINDENHURST, NY, United States, 11757

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659479

Address: 19 SUNSET AVE, AMITYVILLE, NY, United States, 11701

Registration date: 28 Oct 1980 - 29 Sep 1993

Entity number: 659473

Address: 3051 ANN ST, BALDWIN, NY, United States, 11510

Registration date: 28 Oct 1980 - 21 Dec 1987

Entity number: 659456

Address: 61-50 146TH PL, FLUSHING, NY, United States, 11367

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659429

Address: 60 SOUTH BAY DRIVE, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Oct 1980 - 16 Jun 1994

Entity number: 659410

Address: 888 SUNRISE HWY., BAY SHORE, NY, United States, 11706

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659397

Address: 96 SHORE ROAD, PATCHOGUE, NY, United States, 11772

Registration date: 28 Oct 1980 - 11 May 2012

Entity number: 659389

Address: 2115 UNION BLVD, BAY SHORE, NY, United States, 11706

Registration date: 28 Oct 1980 - 23 Sep 1992

Entity number: 659373

Address: STACKEL, 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 1980 - 25 Sep 1991

Entity number: 659367

Address: 733 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 28 Oct 1980 - 30 Jun 2004

Entity number: 659366

Address: 150 SUNRISE HGWY, LINDENHURST, NY, United States, 11757

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659340

Registration date: 28 Oct 1980 - 28 Oct 1980

Entity number: 659336

Address: 656 LINDA COURT, NORTH BABYLON, NY, United States, 11703

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659333

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 28 Oct 1980 - 29 Sep 1993

Entity number: 659320

Address: 399 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

Registration date: 28 Oct 1980 - 14 Sep 1993

Entity number: 659278

Address: 620 LANDING RD, SMITHTOWN, NY, United States, 11787

Registration date: 28 Oct 1980 - 12 Apr 1989

Entity number: 659260

Address: 13 WEST END AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659259

Address: 1204 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 28 Oct 1980 - 23 Sep 1992

Entity number: 659240

Address: 222 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659233

Address: 51 HUNTINGTON BAY ROAD, HUNTINGTON BAY, NY, United States, 11743

Registration date: 28 Oct 1980 - 23 Dec 1992

Entity number: 659228

Address: 2 BROCTON LANE, KINGS PARK, NY, United States, 11754

Registration date: 28 Oct 1980 - 26 Jun 1991

Entity number: 659289

Address: 556 WEST JERICHO, TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 28 Oct 1980

Entity number: 659256

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 28 Oct 1980

Entity number: 659482

Address: 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Registration date: 28 Oct 1980

Entity number: 659194

Address: 42 ABBOTT PL, BAYSHORE, NY, United States, 11706

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 659178

Address: 11 MONTAUK HGWY, BLUEPOINT, NY, United States, 11715

Registration date: 27 Oct 1980 - 25 Sep 1991

Entity number: 659174

Address: CORNER OF ELM & MYRTLE, WESTBAR BLDG., HUNTINGTON, NY, United States, 11743

Registration date: 27 Oct 1980 - 23 Sep 1992

Entity number: 659170

Address: MAIN ROAD, SOUTHOLD, NY, United States, 11971

Registration date: 27 Oct 1980 - 12 May 1998

Entity number: 659087

Address: 135 W. 50TH ST., NEW YORK, NY, United States, 10020

Registration date: 27 Oct 1980 - 23 Dec 1992

Entity number: 659037

Address: 2061 DEERPARK AVE, DEERPARK, NY, United States, 11729

Registration date: 27 Oct 1980 - 23 Sep 1992