Business directory in New York Suffolk - Page 10363

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: 584934

Address: 153 JEFFERSON AVE, MINEOLA, NY, United States, 11501

Registration date: 02 Oct 1979 - 02 Sep 1994

Entity number: 584929

Address: 1447 TWELFTH ST, WEST BABYLON, NY, United States, 11704

Registration date: 02 Oct 1979 - 25 Sep 1991

Entity number: 584922

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Oct 1979 - 25 Sep 1991

Entity number: 584913

Registration date: 02 Oct 1979 - 02 Oct 1979

Entity number: 584948

Address: 3 DOGWOOD LANE, SHELTER ISLAND, NY, United States, 11964

Registration date: 02 Oct 1979

Entity number: 585094

Address: ONE MAIN STREET, KINGS PARK, NY, United States, 11754

Registration date: 02 Oct 1979

Entity number: 584865

Address: 130 LAMBERT AVE, COPIAGUE, NY, United States, 11726

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584847

Address: 120 FOURTH AVE., BAYSHORE, NY, United States, 11706

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584835

Address: 30 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584829

Address: 422 NORTH VILLAGE AVE, ROCKVILLECENTRE, NY, United States, 11570

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584821

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10016

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584818

Address: 111 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584813

Address: 25 MERRICK AVE, MERRICK, NY, United States, 11566

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584797

Address: 591 PARK AVE, NEW YORK, NY, United States, 10021

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584794

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584787

Address: 12 REGENT PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584764

Address: 163 HALF HOLLOW RD, DEER PATH, NY, United States, 11729

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584763

Address: 200 GARDEN CITY PL, GARDEN CITY, NY, United States, 11530

Registration date: 01 Oct 1979 - 29 Dec 1995

Entity number: 584761

Address: 4250 VETERANS MEMORIAL, HIGHWAY, HOLBROOK, NY, United States, 11741

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584758

Address: 99 FAWN LANE EAST, CENTEREACH, NY, United States, 11720

Registration date: 01 Oct 1979 - 26 Jun 1996

Entity number: 584753

Address: C/O YOSHIZAKI & SKLAR LLP, 250 WEST 57TH ST SUITE 1723, NEW YORK, NY, United States, 10107

Registration date: 01 Oct 1979 - 28 Aug 2007

Entity number: 584751

Address: C/O MEGHAN'S, PO BOX 238 MONTAUK HWY, WATERMILL, NY, United States, 11976

Registration date: 01 Oct 1979 - 19 Oct 2005

Entity number: 584745

Registration date: 01 Oct 1979 - 01 Oct 1979

Entity number: 584727

Address: 6080 JERICHO TRPK, COMMACK, NY, United States, 11725

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584722

Address: 29 LUDLOW WAY, OAKDALE, NY, United States, 11769

Registration date: 01 Oct 1979 - 08 Jul 1981

Entity number: 584673

Address: 160 E MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584663

Address: 2650 ROUTE 112, MEDFORD, NY, United States, 11763

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584652

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

Registration date: 01 Oct 1979 - 26 Dec 1990

Entity number: 584625

Address: 21 FORMAT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 01 Oct 1979 - 23 Dec 1992

Entity number: 584620

Address: 75 HOWELL RD, CORAN, NY, United States, 11727

Registration date: 01 Oct 1979 - 27 Sep 1995

Entity number: 584613

Address: 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1979 - 25 Sep 1991

Entity number: 584822

Address: 279 C SKIDMORE'S ROAD, DEER PARK, NY, United States, 11729

Registration date: 01 Oct 1979

Entity number: 578740

Address: 90 13TH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 30 Sep 1979 - 04 Feb 2014

Entity number: 584566

Address: 160 E. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 28 Sep 1979 - 30 Sep 1982

Entity number: 584565

Address: 70 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584562

Address: 1029 JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584518

Address: 182-11 ABERDEEN RD, JAMAICA ESTATES, NY, United States

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584517

Address: 520 SHORE DR, OAKDALE, NY, United States, 11769

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584511

Address: 83 E. 5TH ST, HUNTINGTON STA, NY, United States, 11746

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584501

Address: 680 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584496

Address: 32 COLONIAL SPRING ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584493

Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584433

Address: 98 FIELD ST, WEST BABYLON, NY, United States, 11704

Registration date: 28 Sep 1979 - 31 Dec 1987

Entity number: 584431

Address: BOX 449, SAYVILLE, NY, United States, 11782

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584424

Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584408

Address: 14 LOCUST AVE, EAST FARMINGDALE, NY, United States, 11735

Registration date: 28 Sep 1979 - 23 Dec 1992

Entity number: 584396

Address: BOX 1066, 17 MUD RD, SETAUKET, NY, United States, 11733

Registration date: 28 Sep 1979 - 06 Sep 2011

Entity number: 584379

Registration date: 28 Sep 1979 - 28 Sep 1979

Entity number: 584361

Address: 20 BAYLIS AVE, BELMONT, NY, United States

Registration date: 28 Sep 1979 - 25 Sep 1991

Entity number: 584543

Address: 850 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1979