Business directory in New York Suffolk - Page 10362

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: 585672

Address: 283 EASTWOOD AVE, DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1979 - 26 Dec 1990

Entity number: 585642

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585630

Registration date: 05 Oct 1979 - 05 Oct 1979

Entity number: 585763

Address: 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757

Registration date: 05 Oct 1979

Entity number: 585591

Address: 65 COTTER ST, W ISLIP, NY, United States, 11795

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585590

Address: 137 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Registration date: 04 Oct 1979 - 28 Oct 2008

Entity number: 585579

Address: 620 MIDDLE COUNTRY, ROAD PO BOX 812, SMITHTOWN, NY, United States, 11787

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585553

Address: 27 STATION RD, BELLPORT, NY, United States, 11713

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585511

Address: 43 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 04 Oct 1979 - 17 Jan 1992

Entity number: 585505

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 04 Oct 1979 - 24 Oct 1985

Entity number: 585502

Address: ARBOR LANE, HEMPSTEAD BASE, NY, United States, 11946

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585488

Address: 3 SATTERLY RD, EAST SETAUKET, NY, United States, 11733

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585459

Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585453

Address: 1964 VERTERANS MEMORIAL, HIGHWAY, HAUPPANGE, NY, United States

Registration date: 04 Oct 1979 - 22 Dec 1981

Entity number: 585449

Address: 16 LYNN CT, HAMPTONBAYS, NY, United States, 11946

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585448

Address: 391-B GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585438

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 04 Oct 1979 - 11 May 1981

Entity number: 585436

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585406

Address: 1074 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11743

Registration date: 04 Oct 1979 - 23 Dec 1992

Entity number: 585425

Address: 301 CENTRAL PARK DR, SAN FORD, FL, United States, 32771

Registration date: 04 Oct 1979

Entity number: 585430

Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 04 Oct 1979

Entity number: 585575

Address: COLD SPRINGS HILLS, HUNTINGTON, NY, United States

Registration date: 04 Oct 1979

Entity number: 585382

Address: 7 HAVEN CT, CENTERPORT, NY, United States, 11721

Registration date: 03 Oct 1979 - 31 Jan 1984

Entity number: 585349

Address: 1040 W. JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 03 Oct 1979 - 29 Sep 1993

Entity number: 585326

Address: 545 WASHINGTON AVE., BRENTWOOD, NY, United States, 11717

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585313

Address: NURNBERG, P.C., 680 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1979 - 21 Sep 1983

Entity number: 585296

Address: 310 MADISO AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585274

Address: 243 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 03 Oct 1979 - 25 Sep 1991

Entity number: 585248

Address: 944 JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585232

Address: JUDITH PFEIFFER, 19 OAK LANE, HAMPTON BAYS, NY, United States

Registration date: 03 Oct 1979 - 26 Sep 1990

Entity number: 585206

Address: 321 WYANDANCH AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 03 Oct 1979 - 26 Dec 1990

Entity number: 585192

Address: 232 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585191

Address: 568 JEFFERSON PL, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 03 Oct 1979 - 23 Dec 1992

Entity number: 585185

Address: 100 AVE B, KINGS PARK, NY, United States, 11754

Registration date: 03 Oct 1979 - 10 Sep 1990

Entity number: 585118

Address: 225 OSER AVE, HAUPPAUGE, NY, United States, 11787

Registration date: 02 Oct 1979 - 27 Jan 1981

Entity number: 585096

Address: ROUTE 25, CLAVERTON, NY, United States, 11933

Registration date: 02 Oct 1979 - 29 Jun 1994

Entity number: 585095

Address: 50 K BROOK AVE, DEER PARK, NY, United States, 11729

Registration date: 02 Oct 1979 - 25 Sep 1991

Entity number: 585082

Address: 540 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 02 Oct 1979 - 19 Mar 1999

Entity number: 585071

Address: 22 FOREST AVE, OAKDALE, NY, United States, 11769

Registration date: 02 Oct 1979 - 01 Jul 1982

Entity number: 585064

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

Registration date: 02 Oct 1979 - 23 Aug 1989

Entity number: 585055

Address: 1505 MAIN ST, PORT JEFFERSON STA, NY, United States, 11777

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585046

Address: 420 BEACON AVE, LINDENHURST, NY, United States, 11757

Registration date: 02 Oct 1979 - 26 Dec 1990

Entity number: 585042

Address: 791 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Registration date: 02 Oct 1979 - 14 Jan 1994

Entity number: 585036

Address: 261 H SKIDMORE ROAD, DEER PARK, NY, United States, 11729

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585030

Address: 110 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 585017

Address: 207 NEW JERSEYAVE, NEW YORK, NY, United States, 11706

Registration date: 02 Oct 1979 - 25 Mar 1992

DULEX, INC. Inactive

Entity number: 585015

Address: 120 FOURTH AVE, BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1979 - 23 Dec 1992

Entity number: 584988

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

Registration date: 02 Oct 1979 - 25 Sep 1991

Entity number: 584984

Address: 1 ARLEIGH RD, E NORTHPORT, NY, United States, 11731

Registration date: 02 Oct 1979 - 13 Apr 1988

Entity number: 584970

Address: 105 MAIN ST, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 02 Oct 1979 - 24 Sep 1997