Business directory in New York Suffolk - Page 10263

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: 655319

Address: 200 BROAD HOLLOW, ROAD SUITE 406, MELVILLE, NY, United States, 11747

Registration date: 08 Oct 1980

Entity number: 655067

Address: 1 NORDEN LANE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Oct 1980 - 26 Jun 1991

Entity number: 655064

Address: 160 FOURTH ST, BRENTWOOD, NY, United States, 11717

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 655039

Address: 440 WHEELER RD., HAUPPAUGE, NY, United States, 11787

Registration date: 07 Oct 1980 - 14 Jun 1991

Entity number: 655024

Address: MAIN STREET, P.O. BOX 980, BRIDGEHAMPTON, NY, United States, 11932

Registration date: 07 Oct 1980 - 05 May 1992

Entity number: 655018

Address: 300 BETHPAGE ROAD, MELVILLE, NY, United States

Registration date: 07 Oct 1980 - 26 Jun 1996

Entity number: 654981

Address: BROOKWOOD DR, NO STREET NUMBER, CORAM, NY, United States, 11727

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654961

Address: 342 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 07 Oct 1980 - 23 Dec 1992

Entity number: 654955

Address: (NO #) CARRINGTON ROAD, CUTCHOGUE, NY, United States

Registration date: 07 Oct 1980 - 08 Sep 1995

COMJER INC. Inactive

Entity number: 654947

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

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654946

Address: 7 PONDS EDGE CT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654890

Address: 261 SUBURBAN AVE, STE I, DEER PARK, NY, United States, 11729

Registration date: 07 Oct 1980 - 22 Nov 2013

Entity number: 654874

Address: 282 A. HIGBIE AVE, WEST ISLIP, NY, United States, 11795

Registration date: 07 Oct 1980 - 25 Sep 1991

Entity number: 654854

Address: 149-1 VETERANS MEMORIAL, HIGHWAY SUITE E, COMMACK, NY, United States, 11725

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 655029

Address: 59-45 56TH AVENUE, MASPETH, NY, United States, 11378

Registration date: 07 Oct 1980

Entity number: 654819

Address: 828 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1980 - 26 Jun 1991

Entity number: 654809

Address: 500 BEEBE DR, CUTCHOGUE, NY, United States, 11935

Registration date: 06 Oct 1980 - 30 Apr 1992

Entity number: 654775

Address: 356 COMMACK ROAD, DEER PARK, NY, United States, 11729

Registration date: 06 Oct 1980 - 18 Jan 2006

Entity number: 654700

Address: 234 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654689

Address: 948 WILSON BLVD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Oct 1980 - 25 Sep 1991

Entity number: 654675

Address: 19 E. DOSORIS LANE, DIX HILLS, NY, United States, 11746

Registration date: 06 Oct 1980 - 27 Dec 1993

Entity number: 654638

Address: 12 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937

Registration date: 06 Oct 1980 - 29 Feb 2024

Entity number: 654609

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

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654575

Address: 57 PARK AVENUE, P.O. BOX 49P, BAY SHORE, NY, United States, 11706

Registration date: 06 Oct 1980 - 23 Dec 1992

Entity number: 654542

Registration date: 06 Oct 1980 - 06 Oct 1980

Entity number: 654735

Address: 1690 S CONGRESS AVE, STE 201, DELRAY BEACH, FL, United States, 33445

Registration date: 06 Oct 1980

Entity number: 654494

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654455

Address: 194 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654453

Address: 2108 UNION BLVD., BAY SHORE, NY, United States, 11706

Registration date: 03 Oct 1980 - 25 Sep 1991

Entity number: 654408

Address: 301 MILL ROAD, HEWLETT, NY, United States, 11557

Registration date: 03 Oct 1980 - 20 May 1991

Entity number: 654401

Address: 96 PRAIRIE DRIVE, NORTH BABYLON, NY, United States, 11703

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654393

Address: 350 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654389

Address: 93 SKYLINE DRIVE, CORAM, NY, United States, 11727

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654374

Address: 14 SOLOW LANE, E NORTHPORT, NY, United States, 11731

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654372

Address: 156 NEPTUNE AVE., NORTH BABYLON, NY, United States, 11704

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654368

Address: 2390 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654363

Address: 440 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654358

Address: 1064 MIDDLE COUNTRY RD, BOX 1038, SELDEN, NY, United States, 11784

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654350

Address: TWO TUCKER LANE, CENTEREACH, NY, United States, 11720

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654346

Address: 393 E MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654345

Address: 17 PARTRIDGE LANE, CHERRY HILL, NJ, United States, 08003

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654339

Address: 444 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654338

Address: 35 BRENTWOOD AVE, FARMINGVILLE, NY, United States, 11738

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654277

Registration date: 03 Oct 1980 - 03 Oct 1980

Entity number: 654266

Address: 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654262

Address: 93 ROME STREET, FARMINGDALE, NY, United States, 11735

Registration date: 03 Oct 1980 - 21 Jan 2005

Entity number: 654257

Address: 24 E MAIN ST, BAYSHORE, NY, United States, 11706

Registration date: 03 Oct 1980 - 02 Nov 2018

Entity number: 654246

Address: 2852 RTE 112, MEDFORD, NY, United States, 11763

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654242

Address: 1015 MERRICK RD, COPIAGUE, NY, United States, 11726

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654319

Address: 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 03 Oct 1980