Business directory in New York Suffolk - Page 10419

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 551027 companies

Entity number: 543930

Address: 9 DAVIDS LANE, E HAMPTON, NY, United States, 11937

Registration date: 12 Mar 1979 - 29 Sep 1993

Entity number: 543915

Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543903

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

Registration date: 12 Mar 1979 - 26 Sep 1990

Entity number: 543901

Address: 595 NESCONSET HGWY, HAUPPAUGE, NY, United States, 11788

Registration date: 12 Mar 1979 - 26 Jun 2002

Entity number: 543896

Address: 88 VANDERBILT BLVD., OAKDALE, NY, United States, 11769

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543891

Address: 49 WOODS RD., N BABYLON, NY, United States, 11703

Registration date: 12 Mar 1979 - 29 Dec 1982

Entity number: 543883

Address: 58 BELLEWOOD AVE., SOUTH SETAUKET, NY, United States, 11720

Registration date: 12 Mar 1979 - 29 Dec 1982

Entity number: 543875

Address: 772 PEASE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 12 Mar 1979 - 25 Sep 1991

Entity number: 543871

Address: 93 STONY HILL PATH, SMITHTOWN, NY, United States, 11787

Registration date: 12 Mar 1979 - 24 Mar 1980

Entity number: 543865

Address: P.O. 196, SAGG RD., BRIDGEHAMPTON, NY, United States, 11963

Registration date: 12 Mar 1979 - 28 Jun 1995

Entity number: 543863

Address: 444 COOLIDGE DRIVE, CENTERPORT, NY, United States, 11721

Registration date: 12 Mar 1979 - 25 Mar 1992

Entity number: 543861

Address: 306 35TH ST., LINDENHURST, NY, United States, 11757

Registration date: 12 Mar 1979 - 25 Sep 1991

Entity number: 543970

Registration date: 12 Mar 1979

Entity number: 544000

Address: 390 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Registration date: 12 Mar 1979

Entity number: 543898

Address: 86 BROADWAY, GREENLAWN, NY, United States, 11740

Registration date: 12 Mar 1979

Entity number: 544036

Address: EDY BRUSH COMPANY, 931 CONKLIN ST., FARMINGDALE, NY, United States, 11735

Registration date: 12 Mar 1979

Entity number: 543899

Address: 7 HOWARD STREET, COPIAGUE, NY, United States, 11726

Registration date: 12 Mar 1979

Entity number: 543847

Address: 1913 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543815

Address: 500 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543801

Address: 32 MILLS RD., STONY BROOK, NY, United States, 11790

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543800

Address: 73 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Registration date: 09 Mar 1979 - 05 Jan 2007

Entity number: 543793

Address: 10 VANDERBILT PARKWAY, DIX HILLS, NY, United States, 11746

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543782

Address: 30 WASHINGTON AVE, HOLTSVILLE, NY, United States, 11742

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543779

Address: 836 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543766

Address: 830 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Registration date: 09 Mar 1979 - 29 Sep 1993

Entity number: 543749

Address: 120 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543701

Address: 129 PROSPECT ST, BABYLON, NY, United States, 11702

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543699

Address: 85 CHAPEL ROAD, MANHASSET, NY, United States, 11030

Registration date: 09 Mar 1979 - 11 Aug 1983

Entity number: 543698

Address: 300 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543695

Address: 1751 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 09 Mar 1979 - 27 Sep 1995

Entity number: 543654

Address: GABRESKI AIRPORT, HGR 318, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 09 Mar 1979 - 15 Jul 2021

Entity number: 543626

Address: 317 NASSAU BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 09 Mar 1979 - 25 Mar 1992

Entity number: 543605

Address: 74 WEST ISLIP RD, WEST ISLIP, NY, United States, 11795

Registration date: 09 Mar 1979 - 30 Jan 1980

COLPAT INC. Inactive

Entity number: 543585

Address: P.O. BOX 517, 30 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543564

Address: 14 WINSTON DR., SMITHTOWN, NY, United States, 11787

Registration date: 09 Mar 1979 - 23 Dec 1992

Entity number: 543556

Address: 27 WICKS RD., BRENTWOOD, NY, United States, 11717

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543548

Address: 1064 MIDDLE COUNTRY RD., P.O. BOX 1038, SELDEN, NY, United States, 11784

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543515

Address: 666 MONTAUK HIGHWAY, CAPIAGUE, NY, United States, 11726

Registration date: 09 Mar 1979 - 26 Sep 1990

Entity number: 543507

Address: 44 NOSTRAND AVE., BRENTWOOD, NY, United States, 11717

Registration date: 09 Mar 1979 - 25 Sep 1991

Entity number: 543623

Address: 16 THE KEEL, E ISLIP, NY, United States, 11730

Registration date: 09 Mar 1979

Entity number: 543747

Address: 87 W. SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 09 Mar 1979

Entity number: 543566

Address: 38 CLAFFORD LANE, HUNTINGTON STAT, NY, United States, 11747

Registration date: 09 Mar 1979

Entity number: 543780

Address: 116 VALLEY DRIVE, SOUND BEACH, NY, United States, 11789

Registration date: 09 Mar 1979

Entity number: 543489

Address: 12 WEST SUNRSIE, HGWY, LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1979 - 23 Dec 1992

Entity number: 543488

Address: 12 WEST SUNRISE, HGWY, LINDENHURST, NY, United States, 11757

Registration date: 08 Mar 1979 - 25 Sep 1991

Entity number: 543454

Address: 550 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 08 Mar 1979 - 28 Sep 1994

Entity number: 543452

Address: 16 MERION RD, BRENTWOOD, NY, United States, 11717

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 543450

Address: 120 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Registration date: 08 Mar 1979 - 23 Sep 1992

Entity number: 543447

Address: 75-25 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 08 Mar 1979 - 26 Jun 1996

Entity number: 543444

Address: 1648 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Registration date: 08 Mar 1979 - 31 Mar 1983