Business directory in New York Suffolk - Page 10133

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 551767 companies

Entity number: 740522

Address: P. O. BOX 124, BOHEMIA, NY, United States, 11716

Registration date: 31 Dec 1981 - 21 Jun 2004

Entity number: 740486

Registration date: 31 Dec 1981 - 31 Dec 1981

Entity number: 740471

Address: 21 LAKE RD., HUNTINGTON STATION, NY, United States, 11746

Registration date: 31 Dec 1981 - 26 Jun 1996

Entity number: 740444

Registration date: 31 Dec 1981 - 31 Dec 1981

Entity number: 740441

Address: 61 MAIN ST., SAYVILLE, NY, United States, 11782

Registration date: 31 Dec 1981 - 26 Jun 1996

Entity number: 740437

Address: 115 MILLER AVE., AMITYVILLE, NY, United States, 11701

Registration date: 31 Dec 1981 - 23 Sep 1992

Entity number: 740465

Address: 45 COLBY DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 31 Dec 1981

Entity number: 740638

Address: 1 NOVA COURT, EAST PATCHOGUE, NY, United States, 11772

Registration date: 31 Dec 1981

Entity number: 740631

Address: 310 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 31 Dec 1981

Entity number: 4710715

Registration date: 30 Dec 1981 - 30 Dec 1981

Entity number: 4714508

Registration date: 30 Dec 1981 - 30 Dec 1981

Entity number: 4715484

Registration date: 30 Dec 1981 - 30 Dec 1981

Entity number: 740418

Address: 10 ARJAY LANE, COMMACK, NY, United States, 11725

Registration date: 30 Dec 1981 - 03 Jan 2023

Entity number: 740417

Address: 1041 CARLL DR., BAY SHORE, NY, United States, 11706

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740405

Address: 9 NARRAGANSETT AVE., MEDFORD, NY, United States, 11763

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740404

Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740401

Address: 6 PATRI CT., DIX HILLS, NY, United States, 11746

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740385

Registration date: 30 Dec 1981 - 30 Dec 1981

Entity number: 740369

Address: 202 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740363

Address: 2061 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740356

Address: 23 WENDY LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740355

Address: 289 SOUTHAVEN AVE., MEDFORD, NY, United States, 11763

Registration date: 30 Dec 1981 - 14 Apr 1986

Entity number: 740354

Address: 233 RONKONKOMA AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740331

Address: 125-10 QUEENS BLVD., FOREST HILLS, NY, United States

Registration date: 30 Dec 1981 - 19 May 1994

Entity number: 740261

Address: 2058 HORSEBLOCK RD., MEDFORD, NY, United States, 11763

Registration date: 30 Dec 1981 - 27 Aug 1997

Entity number: 740238

Address: 92 STONE HURST LANE, DIX HILLS, NY, United States, 11746

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740224

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Dec 1981 - 21 Feb 2018

Entity number: 740204

Address: WEST WATER ST., SAG HARBOR, NY, United States

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740200

Address: 55 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740197

Address: 910 MIDDLE COUNTRY, RD., SELDEN, NY, United States, 11784

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740193

Address: 216 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 30 Dec 1981 - 25 Sep 1991

Entity number: 740185

Address: 216 EAST 49TH ST., NEW YORK, NY, United States, 10017

Registration date: 30 Dec 1981 - 23 Sep 1992

Entity number: 740146

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Dec 1981 - 27 Sep 1995

Entity number: 740144

Registration date: 30 Dec 1981 - 30 Dec 1981

Entity number: 740129

Address: 12 LONG ISLAND AVE., HOLTSVILLE, NY, United States, 11742

Registration date: 30 Dec 1981 - 28 Oct 1994

Entity number: 740128

Address: SHAPIRO, ESQS., 278 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 Dec 1981 - 31 Dec 1984

Entity number: 740126

Address: 110 YALE AVE., OAKDALE, NY, United States, 11769

Registration date: 30 Dec 1981 - 23 Dec 1992

Entity number: 740103

Address: 60 CUTTER MILL RD., SUITE 308, GREAT NECK, NY, United States, 11021

Registration date: 30 Dec 1981 - 25 Jun 2003

Entity number: 740101

Address: 31 BOWMAN LANE, KINGS PARK, NY, United States, 11754

Registration date: 30 Dec 1981 - 25 Apr 2000

Entity number: 740221

Address: SANDRA ROAD, THE SPRINGS, EAST HAMPTON, NY, United States, 11937

Registration date: 30 Dec 1981

Entity number: 740337

Address: C/O PRETE, 60 MADISON AVENUE, STE 914, NEW YORK, NY, United States, 10010

Registration date: 30 Dec 1981

Entity number: 740252

Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 30 Dec 1981

Entity number: 740361

Address: 335A HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 30 Dec 1981

Entity number: 740082

Address: 470 SOUTH COUNTRY ROAD, EAST PATCHOGUE, NY, United States, 11722

Registration date: 29 Dec 1981 - 28 Oct 2009

Entity number: 740081

Address: ONE CHESTNUT STUMP RD., NORTHPORT, NY, United States, 11768

Registration date: 29 Dec 1981 - 23 Sep 1992

Entity number: 740073

Address: 470 SOUTH COUNTRY ROAD, EAST PATCHOGUE, NY, United States, 11772

Registration date: 29 Dec 1981 - 06 Nov 2019

Entity number: 740043

Address: 1 COMAC LOOP, RONKONKOMA, NY, United States, 11779

Registration date: 29 Dec 1981 - 23 Sep 1992

Entity number: 740028

Address: FRANKLIN AVE., WEST HAMPTON, NY, United States

Registration date: 29 Dec 1981 - 23 Sep 1992

Entity number: 740023

Address: 2975 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752

Registration date: 29 Dec 1981 - 14 Nov 1994

Entity number: 740018

Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706

Registration date: 29 Dec 1981 - 23 Dec 1992