Business directory in New York Suffolk - Page 10261

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: 656397

Address: 253 CONNETQUOT DR, OAKDALE, NY, United States, 11769

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656359

Address: 80-15 164TH STREET, JAMAICA, NY, United States, 11432

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656349

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656347

Address: 1841 NEW YORK AVE, HIUNTINGTON STA, NY, United States, 11746

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656344

Address: ONE HUNTINGTON QUAD-, RANGLE, HUNTINGTON STATION, NY, United States, 11747

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656341

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656335

Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656322

Address: 61-2F ADAMS ROAD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 15 Oct 1980 - 26 Jun 1991

Entity number: 656312

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Oct 1980 - 26 Dec 1997

Entity number: 656306

Address: SO FOXHOLLOW RD, E SETAUKET, NY, United States, 11733

Registration date: 15 Oct 1980 - 23 Dec 1992

Entity number: 656302

Address: 4020 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Registration date: 15 Oct 1980 - 25 Sep 1991

Entity number: 656597

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

Registration date: 15 Oct 1980

Entity number: 656297

Address: 10 INDUSTRIAL BLVD, UNIT C, MEDFORD, NY, United States, 11763

Registration date: 15 Oct 1980

Entity number: 656466

Address: 1337-3 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Registration date: 15 Oct 1980

Entity number: 656456

Address: 836 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Registration date: 15 Oct 1980

Entity number: 656375

Address: 33 COLLEGE PLAZA, SELDEN, NY, United States, 11784

Registration date: 15 Oct 1980

Entity number: 656281

Address: 2495 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Registration date: 14 Oct 1980 - 18 Mar 1982

Entity number: 656247

Address: 9 SCUDDERS PLACE, CORAM, NY, United States, 11727

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656225

Address: 3 CAYUGA ROAD, NORTH PATCHOGUE, NY, United States, 11772

Registration date: 14 Oct 1980 - 13 Apr 1988

Entity number: 656215

Address: BOX 608, EAST SETAUKET, NY, United States, 11733

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656179

Address: 548 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Registration date: 14 Oct 1980 - 25 Sep 1991

Entity number: 656175

Address: 19 GLACIER DRIVE, SMITHTOWN, NY, United States, 11787

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656173

Address: 40-1 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

Registration date: 14 Oct 1980 - 14 Jun 2011

Entity number: 656168

Address: 75 AWIXA AVE, BAY SHORE, NY, United States, 11706

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656134

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656083

Address: 11 SORREL HILL COURT, MELVILLE, NY, United States, 11747

Registration date: 14 Oct 1980 - 29 Sep 1993

Entity number: 656082

Address: PO BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 656077

Address: 380 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656064

Address: 31 HEMINGWAY DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 14 Oct 1980 - 25 Sep 1991

Entity number: 656059

Address: 255 MONTAUK HIGHWAY, W SAYVILLE, NY, United States, 11796

Registration date: 14 Oct 1980 - 26 Jun 1991

Entity number: 656057

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656050

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743

Registration date: 14 Oct 1980 - 25 Sep 1991

Entity number: 656039

Address: & NURNBERG, 680 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 14 Oct 1980 - 29 Sep 1993

Entity number: 656017

Address: 100 JERICHO QUADRANGLE, #139, JERICHO, NY, United States, 11753

Registration date: 14 Oct 1980 - 12 May 2023

Entity number: 656012

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 14 Oct 1980 - 23 Sep 1992

Entity number: 656070

Address: 87 MEETING HOUSE ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 14 Oct 1980

Entity number: 655956

Address: 300 E. 75TH ST, NEW YORK, NY, United States, 10021

Registration date: 10 Oct 1980 - 26 Jun 1991

Entity number: 655949

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

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655947

Address: 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Registration date: 10 Oct 1980 - 21 Jul 2006

Entity number: 655946

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

Registration date: 10 Oct 1980 - 14 Aug 1996

Entity number: 655923

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655898

Address: 97 CEDAR POINT DR, WEST ISLIP, NY, United States, 11795

Registration date: 10 Oct 1980 - 02 Jul 1982

Entity number: 655886

Address: 801 MT SINAI-CORAM, ROAD, MT SINAI, NY, United States, 11766

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655885

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

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655876

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655855

Address: 43 BERGEN LANE, BLUE POINT, NY, United States, 11715

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655844

Address: 12 BANK AVENUE, SMITHTOWN, NY, United States, 11787

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655831

Address: 1235 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11746

Registration date: 10 Oct 1980 - 03 Aug 1987

Entity number: 655817

Address: 7 FALLEN LEAF RD, HOLBROOK, NY, United States, 11741

Registration date: 10 Oct 1980 - 25 Sep 1991

Entity number: 655793

Address: LEONARD BOXER, ESQ., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Oct 1980 - 23 Dec 2009