Business directory in New York Suffolk - Page 10320

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 551423 companies

Entity number: 615224

Registration date: 14 Mar 1980 - 14 Mar 1980

Entity number: 615374

Address: 94 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 14 Mar 1980

Entity number: 615205

Address: 200 PANTIGO PLACE, SUITE K, EAST HAMPTON, NY, United States, 11937

Registration date: 14 Mar 1980

Entity number: 615347

Address: PO BOX 38, KINGS PARK, NY, United States, 11754

Registration date: 14 Mar 1980

Entity number: 615184

Address: 31 WHITEWOOD DR, ROCKY POINT, NY, United States, 11778

Registration date: 13 Mar 1980 - 23 Sep 1992

Entity number: 615159

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 615157

Address: 115 WEST JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 615150

Address: 182 MAIN ST, WESTHAMPTON, NY, United States

Registration date: 13 Mar 1980 - 26 Dec 1990

Entity number: 615121

Address: 4 ROOSEVELT RD, BRENTWOOD, NY, United States, 11717

Registration date: 13 Mar 1980 - 26 Dec 1990

Entity number: 615090

Address: 116 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Registration date: 13 Mar 1980 - 30 Dec 1980

Entity number: 615087

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

Registration date: 13 Mar 1980 - 26 Dec 1990

Entity number: 615054

Address: 41 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Registration date: 13 Mar 1980 - 24 Sep 1997

Entity number: 615052

Address: 630 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 13 Mar 1980 - 25 Sep 1991

Entity number: 615048

Address: 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572

Registration date: 13 Mar 1980 - 27 Oct 1983

Entity number: 615040

Address: 14 COLONIAL SPRINGS RD., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 13 Mar 1980 - 02 Feb 1983

Entity number: 615031

Registration date: 13 Mar 1980 - 13 Mar 1980

Entity number: 615022

Address: PO BOX 37, ISLIP TERRACE, NY, United States, 11752

Registration date: 13 Mar 1980 - 26 Dec 1990

HHPS INC. Inactive

Entity number: 614988

Address: 75 LEDGEWOOD DRI, SMITHTOWN, NY, United States, 11787

Registration date: 13 Mar 1980 - 25 Mar 1992

Entity number: 614979

Address: 789 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 614958

Address: 11 CHERRY LANE, EAST PATCHOGUE, NY, United States, 11772

Registration date: 13 Mar 1980 - 03 Mar 1992

Entity number: 614951

Address: PO BOX 457, SELDEN, NY, United States, 11784

Registration date: 13 Mar 1980 - 25 Sep 1991

Entity number: 614945

Address: 430 MIDDLE COUNTRY, RD., SELDEN, NY, United States, 11784

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 614932

Address: 640 JOHNSON AVE, SUITE 1, BOHEMIA, NY, United States, 11716

Registration date: 13 Mar 1980 - 09 Nov 2011

Entity number: 614930

Address: 2350 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 614925

Address: 1780 NEW YORK AVE., HUNTINGTON, NY, United States

Registration date: 13 Mar 1980 - 23 Dec 1992

Entity number: 614991

Address: 200 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 13 Mar 1980

Entity number: 615066

Address: 424 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Registration date: 13 Mar 1980

Entity number: 614918

Address: 484 WEST MONTAUK, HIGHWAY, BABYLON, NY, United States, 11702

Registration date: 12 Mar 1980 - 25 Sep 1991

Entity number: 614912

Address: 767 FIFTH AVE, NEW YORK, NY, United States, 10022

Registration date: 12 Mar 1980 - 18 Apr 1985

Entity number: 614904

Address: 1800 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 12 Mar 1980 - 23 Dec 1992

Entity number: 614871

Address: 29 RUSTIC AVE, MEDFORD, NY, United States, 11763

Registration date: 12 Mar 1980 - 25 Sep 1991

Entity number: 614794

Address: 65 BAYBERRY LANE, SMITHTOWN, NY, United States, 11787

Registration date: 12 Mar 1980 - 26 Dec 1990

Entity number: 614762

Address: 126 LAUREL RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 12 Mar 1980 - 26 Dec 1990

Entity number: 614755

Address: 95-0 HOFFMAN LANE, CENTRAL ISLIP, NY, United States, 11722

Registration date: 12 Mar 1980 - 27 Jul 1987

Entity number: 614744

Registration date: 12 Mar 1980 - 12 Mar 1980

Entity number: 614740

Registration date: 12 Mar 1980 - 12 Mar 1980

Entity number: 614707

Address: 173 TAHLULAH LANE, WEST ISLIP, NY, United States, 11795

Registration date: 12 Mar 1980 - 23 Dec 1992

Entity number: 614695

Address: 329 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 12 Mar 1980 - 23 Dec 1992

Entity number: 614688

Address: 60 LOUDEN AVE., AMITYVILLE, NY, United States, 11701

Registration date: 12 Mar 1980 - 01 Jul 2008

Entity number: 614683

Address: LAUREL DRIVE, MONTAUK, NY, United States, 11954

Registration date: 12 Mar 1980 - 23 Dec 1992

Entity number: 614812

Address: 25 MAIN ST, KINGS PARK, NY, United States, 11754

Registration date: 12 Mar 1980

Entity number: 614856

Address: 25 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 12 Mar 1980

Entity number: 614804

Address: 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 12 Mar 1980

Entity number: 614897

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

Registration date: 12 Mar 1980

Entity number: 614861

Address: 46 HEATHCOTE ROAD, LINDENHURST, NY, United States, 11757

Registration date: 12 Mar 1980

Entity number: 614728

Address: 31 INGOLD DR, DIX HILLS, NY, United States, 11746

Registration date: 11 Mar 1980 - 25 Sep 1991

Entity number: 614674

Address: 115 LISA DR, NORTHPORT, NY, United States, 11768

Registration date: 11 Mar 1980 - 25 Apr 2005

Entity number: 614666

Address: 14 WYCHVIEW DRIVE, WESTFIELD, NJ, United States, 07090

Registration date: 11 Mar 1980 - 28 Nov 1995

Entity number: 614575

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

Registration date: 11 Mar 1980 - 08 Mar 1993

Entity number: 614536

Address: 2080 RT. 112, MEDFORD, NY, United States, 11763

Registration date: 11 Mar 1980 - 23 Dec 1992