Business directory in New York Suffolk - Page 10429

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: 537562

Address: 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 07 Feb 1979 - 22 Feb 1989

Entity number: 537561

Address: 85 STOOTHOFF RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537559

Address: 189 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 07 Feb 1979 - 29 Dec 1982

Entity number: 537558

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 07 Feb 1979 - 30 Oct 1985

Entity number: 537520

Address: 61 EAST PINE AIRE DR, BAY SHORE, NY, United States, 11706

Registration date: 07 Feb 1979 - 23 Sep 1998

Entity number: 537513

Address: 31-17 DITMARS BLVD., ASTORIA, NY, United States, 11105

Registration date: 07 Feb 1979 - 25 Sep 1991

Entity number: 537511

Address: 37 MAIN ST., WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 07 Feb 1979 - 23 Dec 1992

Entity number: 537501

Address: 14 CHESHIRE DR., FARMINGVILLE, NY, United States, 11738

Registration date: 07 Feb 1979 - 29 Dec 1982

Entity number: 537455

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537443

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537508

Address: 14 TYBURN LANE, S SETAUKET, NY, United States, 11720

Registration date: 07 Feb 1979

Entity number: 537571

Address: 39 13TH STREET, BOHEMIA, NY, United States, 11716

Registration date: 07 Feb 1979

Entity number: 537743

Address: 107 COOPER ST, BABYLON, NY, United States, 11706

Registration date: 07 Feb 1979

Entity number: 537657

Address: 23 GLIDE LANE, HOLTSVILLE, NY, United States, 11742

Registration date: 07 Feb 1979

Entity number: 537431

Address: 81 LOCUST AVE, ISLIP, NY, United States, 11751

Registration date: 06 Feb 1979 - 19 May 1980

Entity number: 537424

Address: PO BOX 1683, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 06 Feb 1979 - 05 Aug 2011

Entity number: 537412

Address: 70 EAST JEFRYM BLVD UNIT C, DEER PARK, NY, United States, 11729

Registration date: 06 Feb 1979 - 20 Mar 1996

Entity number: 537386

Address: 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937

Registration date: 06 Feb 1979 - 28 May 2019

Entity number: 537376

Address: ATLANTIC AVE, ISLIP, NY, United States, 10021

Registration date: 06 Feb 1979 - 29 Sep 1982

Entity number: 537345

Address: 9 WOODCUTTERS PATH, NISSEQUOGUE, NY, United States, 11780

Registration date: 06 Feb 1979 - 01 Feb 1980

Entity number: 537332

Address: 35 PINELAWN RD., MELVILLE, NY, United States, 11747

Registration date: 06 Feb 1979 - 25 May 1990

Entity number: 537331

Address: 1738 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 06 Feb 1979 - 26 Sep 1990

Entity number: 537314

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

Registration date: 06 Feb 1979 - 26 Sep 1990

Entity number: 537310

Address: P.O. BOX 304, MATTITUCK, NY, United States, 11952

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537309

Address: 186 BLUEBERRY LANE, HICKSVILLE, NY, United States, 11802

Registration date: 06 Feb 1979 - 28 Sep 1994

Entity number: 537299

Address: 123 WEST COURT DRIVE, CENTEREACH, NY, United States, 11720

Registration date: 06 Feb 1979 - 16 Sep 1981

Entity number: 537297

Address: 1738 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537296

Address: 400 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537282

Address: 85 LAKESIDE TRAIL, RIDGE, NY, United States, 11961

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537281

Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432

Registration date: 06 Feb 1979 - 29 Dec 1982

Entity number: 537236

Address: 475 5TH AVE, RM 1016, NEW YORK, NY, United States, 10017

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537227

Registration date: 06 Feb 1979 - 23 Feb 1979

Entity number: 537224

Address: 7 SHERWOOD DR., HUNTINGTON, NY, United States, 11743

Registration date: 06 Feb 1979 - 21 Apr 1993

Entity number: 537221

Address: 124 JUNIPER AVE., RONKONKOMA, NY, United States, 11779

Registration date: 06 Feb 1979 - 23 Dec 1992

Entity number: 537218

Address: 464 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 06 Feb 1979 - 26 Sep 1990

Entity number: 537177

Registration date: 06 Feb 1979 - 06 Feb 1979

Entity number: 537161

Address: 46 NORTH ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 06 Feb 1979 - 25 Sep 1991

Entity number: 537279

Address: 4170 NOYAC RD, SAG HARBOR, NY, United States, 11963

Registration date: 06 Feb 1979

Entity number: 537423

Address: BOX 276, SHORE ROAD, REMSENBURG, NY, United States, 11960

Registration date: 06 Feb 1979

Entity number: 537422

Address: BOX 702, WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 06 Feb 1979

PPBM, INC. Inactive

Entity number: 537113

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 05 Feb 1979 - 23 Sep 1992

Entity number: 537099

Address: 464 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 05 Feb 1979 - 25 Sep 1991

Entity number: 537079

Address: 2350 NESCONSET HGWY, STONY BROOK, NY, United States, 11790

Registration date: 05 Feb 1979 - 26 Sep 1990

Entity number: 537065

Address: 700B MIDDLE COUNTRY, (ROUTE 25), MIDDLE ISLAND, NY, United States, 11953

Registration date: 05 Feb 1979 - 25 Sep 1991

Entity number: 537056

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

Registration date: 05 Feb 1979 - 23 Nov 1982

Entity number: 537052

Address: 39 W MONTAUK HGWY, LINDENHURST, NY, United States, 11757

Registration date: 05 Feb 1979 - 29 Sep 1982

Entity number: 537035

Address: 33 MAIN ST., PT WASHINGTON, NY, United States, 11050

Registration date: 05 Feb 1979 - 25 Sep 1991

Entity number: 537022

Address: 8 CLINTON AVE., MASTIC, NY, United States, 11950

Registration date: 05 Feb 1979 - 26 Sep 1990

Entity number: 537009

Registration date: 05 Feb 1979 - 05 Feb 1979

Entity number: 536994

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

Registration date: 05 Feb 1979 - 26 Sep 1990