Business directory in New York Suffolk - Page 10264

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: 654520

Address: 48 ROUTE 25 A, SUITE 207, SMITHTOWN, NY, United States, 11787

Registration date: 03 Oct 1980

Entity number: 654421

Address: 14 PINEGROVE AVE., MEDFORD, NY, United States, 11763

Registration date: 03 Oct 1980

Entity number: 654315

Address: 66 SHORE RD, E SETAUKET, NY, United States, 11733

Registration date: 03 Oct 1980

Entity number: 654378

Address: 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 03 Oct 1980

Entity number: 654450

Address: 165 ISLIP AVENUE, ISLIP, NY, United States, 11751

Registration date: 03 Oct 1980

Entity number: 654474

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

Registration date: 03 Oct 1980

Entity number: 654377

Address: 241 BALDWIN PATH, DEER PARK, NY, United States, 11729

Registration date: 03 Oct 1980

Entity number: 654219

Address: 19 TAYLOR ST, PT JEFFERSON STATION, NY, United States, 11776

Registration date: 02 Oct 1980 - 19 Dec 1996

Entity number: 654213

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 654189

Address: 1948 UNION BOULEVARD, BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1980 - 16 Nov 1998

Entity number: 654183

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1980 - 26 Jun 1991

Entity number: 654181

Address: 35 MAINS T, SMITHTOWN, NY, United States, 11787

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654176

Address: 27 WICKS RD, BRENTWOOD, NY, United States, 11717

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654168

Address: 742 MEDFORD AVE, MEDFORD, NY, United States

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654165

Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Registration date: 02 Oct 1980 - 23 Dec 1992

Entity number: 654144

Address: 260 W. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 654128

Address: 14 LAKE ST, SETAUKET, NY, United States, 11733

Registration date: 02 Oct 1980 - 29 Sep 1993

Entity number: 654127

Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 654013

Address: 4 UNADILLA PLACE, GREENLAWN, NY, United States, 11746

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653982

Address: 276 SYCAMORE AVE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 653980

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

Registration date: 02 Oct 1980 - 26 Jun 1996

Entity number: 653976

Address: 900 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653928

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

Registration date: 02 Oct 1980 - 25 Sep 1991

Entity number: 654115

Address: HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

Registration date: 02 Oct 1980

Entity number: 654056

Address: 615 PINE DR, WEST BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1980

Entity number: 669933

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653864

Address: 3 HAIG COURT, DIX HILLS, NY, United States, 11746

Registration date: 01 Oct 1980 - 16 May 1989

Entity number: 653861

Address: 410 JERICHO TPKE, JERICHO, NY, United States

Registration date: 01 Oct 1980 - 27 Sep 1995

Entity number: 653827

Address: 15 FLETCHER AVE, P.O. BOX 10, VALLEY STREAM, NY, United States, 11582

Registration date: 01 Oct 1980 - 23 Dec 1992

Entity number: 653818

Address: P.O; BOX 500, ROCKY POINT, NY, United States, 11778

Registration date: 01 Oct 1980 - 23 Sep 1992

Entity number: 653809

Address: ONE RONED RD., SHIRLEY, NY, United States, 11967

Registration date: 01 Oct 1980 - 01 May 1998

Entity number: 653775

Address: 1265 GLEN AVENUE, MOORESTOWN, NJ, United States, 08057

Registration date: 01 Oct 1980 - 30 Jun 2004

Entity number: 653765

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

Registration date: 01 Oct 1980 - 29 Sep 1993

Entity number: 653749

Address: 47 HAMILTON STREET, SAYVILLE, NY, United States, 11782

Registration date: 01 Oct 1980 - 23 Dec 1992

Entity number: 653747

Address: ATT:E. ROBERT GOODKIND, 122 E. 42ND ST.,38TH F, NEW YORK, NY, United States, 10168

Registration date: 01 Oct 1980 - 25 Sep 1991

Entity number: 653741

Address: EICHINGER, 227 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States

Registration date: 01 Oct 1980 - 26 Jun 1991

Entity number: 653726

Address: 20 WAMPUM RD, BABYLON, NY, United States, 11702

Registration date: 01 Oct 1980 - 28 Sep 1994

Entity number: 653723

Address: 4 LILLY COURT, MANORVILLE, NY, United States, 11949

Registration date: 01 Oct 1980 - 11 Aug 2010

Entity number: 653703

Address: 101 WEST MAIN ST., BABYLON, NY, United States, 11702

Registration date: 01 Oct 1980 - 23 Sep 1992

Entity number: 653698

Address: 134 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Registration date: 01 Oct 1980 - 23 Dec 1992

Entity number: 653694

Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1980 - 23 Dec 1992

Entity number: 653680

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 01 Oct 1980 - 28 Oct 2009

Entity number: 653659

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653658

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653654

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653645

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

Registration date: 01 Oct 1980 - 28 Oct 1986

Entity number: 653644

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

Registration date: 01 Oct 1980 - 13 Apr 1992

Entity number: 653628

Address: 37 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Registration date: 01 Oct 1980 - 23 Sep 1992

Entity number: 653626

Address: 171-D EADS STREET, WEST BABYLON, NY, United States, 11704

Registration date: 01 Oct 1980 - 23 Apr 1992

Entity number: 653799

Address: 160 TRAVIS STREET, LINDENHURST, NY, United States, 11757

Registration date: 01 Oct 1980