Business directory in New York Suffolk - Page 10361

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 551255 companies

Entity number: 586387

Address: 2 WINTERGREEN DR WEST, MELVILLE, NY, United States, 11747

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586386

Address: 856 RTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586364

Address: 425 BROADHOLOW RD, MELVILLE, NY, United States, 11746

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586361

Address: 78 WEST SEVENTH ST, RONKONKOMA, NY, United States, 11779

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586357

Address: 3425 VETERANS MEMORIAL, HGWY PO BOX 278, RONKONKOMA, NY, United States, 11779

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586356

Address: 56 MELROSE RD, DIX HILL, NY, United States

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586320

Address: 178 MONTAUK HGWY, BABYLON, NY, United States

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586309

Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586308

Address: 8 LAMA ST, SHIRLEY, NY, United States, 11967

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586269

Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Registration date: 10 Oct 1979 - 26 Dec 1990

Entity number: 586268

Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 10 Oct 1979 - 27 Sep 1995

Entity number: 586258

Address: HILLSIDE PROFESSIONAL, CTR. RT. 25A, EAST SETAUKET, NY, United States, 11733

Registration date: 10 Oct 1979 - 23 Dec 1992

Entity number: 586485

Address: 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135

Registration date: 10 Oct 1979

Entity number: 586341

Address: 1401 HEMLOCK AVE, E MEADOW, NY, United States, 11554

Registration date: 10 Oct 1979

Entity number: 586355

Address: PO BOX 878, 538 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

Registration date: 10 Oct 1979

Entity number: 586173

Address: 21 EAST MAPLE ST, CENTRAL ISLIP, NY, United States, 11722

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 586146

Address: 14 CLAIRE DR, EAST NORTHPORT, NY, United States, 11731

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586144

Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 586128

Address: 1019 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 09 Oct 1979 - 23 Jun 1993

Entity number: 586127

Address: 1019 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 586114

Address: 65 WEST MEADOW, ROAD, SETAUKET, NY, United States, 11733

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586110

Address: 10 BEAUMONT DR, PLAINVIEW, NY, United States, 11803

Registration date: 09 Oct 1979 - 23 Sep 1985

Entity number: 586105

Address: 606 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586093

Address: 16 THORNWOOD DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 09 Oct 1979 - 24 Dec 1991

Entity number: 586077

Address: 65 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Registration date: 09 Oct 1979 - 23 Sep 1992

Entity number: 586072

Address: 385-6 VETERANS MEMORIAL, HIGHWAY, SMITHTOWN, NY, United States, 11787

Registration date: 09 Oct 1979 - 25 Sep 1991

Entity number: 586062

Address: 30 CORONA RD, ROCKYPOINT, NY, United States, 11778

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586055

Address: POST OFFICE BOX 130, SAG HARBOR, NY, United States, 11963

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 586043

Address: 31 CHAPEL AVENUE, EAST PATCHOGUE, NY, United States, 11713

Registration date: 09 Oct 1979 - 25 Sep 1991

Entity number: 586035

Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585939

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585927

Address: 46-04 218TH ST., BAYSIDE, NY, United States, 11361

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585923

Address: 173 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 09 Oct 1979 - 23 May 2002

Entity number: 585917

Address: 90 EAST JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 09 Oct 1979 - 29 Dec 1982

Entity number: 585907

Address: 226 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 09 Oct 1979 - 23 Dec 1992

Entity number: 585944

Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 1979

Entity number: 586206

Address: 921 LINCOLN AVE SUITE 1, HOLBROOK, NY, United States, 11741

Registration date: 09 Oct 1979

Entity number: 586032

Address: SPRING CLOSE HIGH-, WAY, EAST HAMPTON, NY, United States, 11937

Registration date: 09 Oct 1979

Entity number: 585813

Address: 94 HOWELLS RD, BAY SHORE, NY, United States, 11706

Registration date: 05 Oct 1979 - 03 Oct 1986

Entity number: 585804

Address: 190 E 161ST ST, BRONX, NY, United States, 10451

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585796

Address: 206 RIVER RD, ST. JAMES, NY, United States, 11780

Registration date: 05 Oct 1979 - 03 Jan 1996

Entity number: 585758

Address: GARDINER MANOR MALL, BAY SHORE, NY, United States, 11706

Registration date: 05 Oct 1979 - 21 Sep 1981

Entity number: 585757

Address: 205 WALL STREET, HUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1979 - 21 Sep 1999

Entity number: 585752

Address: 7 VANDERBILT PARKWAY, DIX HILLS, NY, United States, 11746

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585750

Address: 108 EAST MAIN ST, BOX 279, RIVERHEAD, NY, United States, 11901

Registration date: 05 Oct 1979 - 09 Jul 1985

Entity number: 585739

Address: 256 HALLOCK RD, STONY BROOK, NY, United States, 11790

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585731

Address: 1405 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 05 Oct 1979 - 12 Oct 1989

Entity number: 585707

Address: 11 GUINEVERE LANE, NESCONSET, NY, United States, 11767

Registration date: 05 Oct 1979 - 23 Dec 1992

Entity number: 585702

Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1979 - 28 Oct 2009

Entity number: 585682

Address: 127 E CARMENS RD, FARMINGDALE, NY, United States, 11735

Registration date: 05 Oct 1979 - 13 Apr 1988