Business directory in New York Suffolk - Page 10387

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 551119 companies

Entity number: 566098

Address: 3 E DEER PARK, ROAD, DIX HILLS, NY, United States, 11746

Registration date: 27 Jun 1979 - 25 Sep 1991

Entity number: 566094

Address: 513 W 10TH ST, HUNTINGTON STATION, NY, United States

Registration date: 27 Jun 1979 - 26 Dec 1990

HERBEK INC. Inactive

Entity number: 566091

Address: 198 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 27 Jun 1979 - 11 Jan 1984

TIMBA CORP. Inactive

Entity number: 566083

Address: 302 ASTER RD., WEST ISLIP, NY, United States, 11795

Registration date: 27 Jun 1979 - 26 Dec 1990

Entity number: 566075

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

Registration date: 27 Jun 1979 - 26 Dec 1990

Entity number: 566067

Address: 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 27 Jun 1979 - 28 Mar 2003

Entity number: 566058

Address: 36 SALTBOX PATH, AMITHVILLE, NY, United States, 11701

Registration date: 27 Jun 1979 - 26 Dec 1990

Entity number: 566056

Address: 135-A MAIN ST, P.O. DRAWER K, EAST HAMPTON, NY, United States, 11937

Registration date: 27 Jun 1979 - 25 Sep 1991

Entity number: 566030

Address: 9 RAWLINGS DR, MELVILLE, NY, United States, 11747

Registration date: 27 Jun 1979 - 27 Sep 1995

Entity number: 566024

Address: 556-10 NORTH COUNTRY, ROAD, SMITHTOWN, NY, United States, 11780

Registration date: 27 Jun 1979 - 25 Jan 2012

Entity number: 566018

Address: 29 MANOR RD, SMITHTOWN, NY, United States, 11787

Registration date: 27 Jun 1979 - 25 Sep 1985

Entity number: 566006

Address: ATTN: RONALD E. BATES, 179 WAYLAND AVENUE, PROVIDENCE, RI, United States, 02906

Registration date: 27 Jun 1979 - 18 Dec 1995

Entity number: 565984

Registration date: 27 Jun 1979 - 27 Jun 1979

Entity number: 565973

Address: DELSON & GORDON, 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Jun 1979

Entity number: 566110

Address: 26 HIGHLAND BLVD., DIX HILLS, NY, United States, 11746

Registration date: 27 Jun 1979

Entity number: 565952

Address: 70 MALL DRIVE, COMMACK, NY, United States, 11725

Registration date: 26 Jun 1979 - 10 Nov 2021

Entity number: 565947

Address: 1565 FRANKLIN AVE, SUITE 320, MINEOLA, NY, United States, 11501

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565944

Address: 229 BAYSHORE RD, DEER PARK, NY, United States, 11729

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565943

Address: P.O BOX 202, MEDFORD, NY, United States, 11763

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565942

Address: PO BOX 202, MEDFORD, NY, United States, 11763

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565907

Address: 51 WILMINGTON DR., MELVILLE, NY, United States, 11747

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565879

Address: P O BOX 943, SMITHTOWN, NY, United States, 11787

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565870

Address: 214 WILLIS AVE, MINEOLA, NY, United States, 11501

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565865

Address: P.O. BOX 845, SMITHTOWN, NY, United States, 11787

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565859

Address: 161 DEAUVILLE BLVD, COPAIGUE, NY, United States, 11726

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565836

Address: 739 JERICHO TPKE, ST JAMES, NY, United States, 11780

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565807

Address: 166 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565795

Address: 15 VALIANT RD., SOUTH SETAUKET, NY, United States, 11720

Registration date: 26 Jun 1979 - 02 Mar 1994

Entity number: 565787

Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11242

Registration date: 26 Jun 1979 - 26 Sep 1990

Entity number: 565761

Address: 14 EVANS ST., PATCHOGUE, NY, United States, 11772

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565742

Address: 145 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565739

Address: 427 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565724

Address: 102 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565723

Address: 5 CATTLE WALK ROAD, PO BOX 624, EAST HAMPTON, NY, United States, 11937

Registration date: 26 Jun 1979 - 25 Jan 2012

Entity number: 565711

Address: 20 EAST 46TH ST, NEW YORK, NY, United States, 10017

Registration date: 26 Jun 1979 - 16 Mar 1987

Entity number: 565705

Address: 8 DELAWARE AVE, COMMACK, NY, United States, 11725

Registration date: 26 Jun 1979 - 24 Jul 1985

Entity number: 565704

Address: 164 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 26 Jun 1979 - 25 Sep 1991

Entity number: 565666

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565665

Address: 8 OAKLAKE LANE, RONKONOMA, NY, United States, 11779

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565663

Address: 457 MAIN ST, 116, FARMINGDALE, NY, United States, 11735

Registration date: 26 Jun 1979 - 30 Jun 2004

Entity number: 565659

Address: 39 QUINTREE LANE, MELVILLE, NY, United States, 11747

Registration date: 26 Jun 1979 - 25 Mar 1992

Entity number: 565648

Address: 125 MCGRAW ST., SHIRLEY, NY, United States, 11967

Registration date: 26 Jun 1979 - 26 Dec 1990

Entity number: 565833

Address: P.O. BOX 3042, PO BOX 3042, SHELTER IS HT, NY, United States, 11965

Registration date: 26 Jun 1979

Entity number: 565918

Address: 5400 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Registration date: 26 Jun 1979

Entity number: 565686

Address: 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Jun 1979

Entity number: 565613

Address: 728 WALTH WHITMAN RD, MELVILLE, NY, United States, 11747

Registration date: 25 Jun 1979 - 25 Sep 1991

Entity number: 565611

Address: 133-135 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 25 Jun 1979 - 29 Dec 1999

Entity number: 565584

Address: 356 MIDDLE COUNTRY, ROAD, CORAM, NY, United States, 11727

Registration date: 25 Jun 1979 - 31 Jul 1981

Entity number: 565560

Address: L. AMAITIS, 22 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 Jun 1979 - 25 Jun 2003

Entity number: 565552

Address: 25 ROSLYN RD, MINEOLA, NY, United States, 11501

Registration date: 25 Jun 1979 - 25 Sep 1991