Business directory in New York Suffolk - Page 10460

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: 516417

Address: 151 LIBERTY AVE, NO BABYLON, NY, United States, 11703

Registration date: 18 Oct 1978 - 23 Dec 1992

Entity number: 516399

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516391

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516388

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516531

Address: MAIN RD, RT 1 BOX 15 A, MATTITUCK, NY, United States, 11952

Registration date: 18 Oct 1978

Entity number: 516634

Address: 1039 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Registration date: 18 Oct 1978

Entity number: 516519

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Oct 1978

Entity number: 516351

Address: 359 ROUTE III, PO BOX 514, SMITHTOWN, NY, United States, 11787

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516344

Address: 121 WEST OAK ST., AMITYVILLE, NY, United States, 11701

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516337

Address: 201 SAN JUAN DR., HAUPPAUGUE, NY, United States, 11787

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516324

Address: 116 MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Registration date: 17 Oct 1978 - 27 Apr 2006

Entity number: 516322

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

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516315

Address: 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 17 Oct 1978 - 03 May 2005

Entity number: 516292

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516291

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516283

Registration date: 17 Oct 1978 - 17 Oct 1978

BOBTER INC. Inactive

Entity number: 516272

Address: 844 PECONIC AVE., NORTH BABYLON, NY, United States, 11704

Registration date: 17 Oct 1978 - 16 May 1980

Entity number: 516271

Address: BOX AP, MILLER PLACE, NY, United States, 11764

Registration date: 17 Oct 1978 - 23 Dec 1992

Entity number: 516266

Address: 1017 LITTLE EAST, NECK RD., NORTH BABYLON, NY, United States, 11703

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516237

Address: PO BOX 504, 272 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 17 Oct 1978 - 17 Oct 1979

Entity number: 516229

Address: 2297 MIDDLE COUNTRY, RD., CENTEREACH, NY, United States, 11720

Registration date: 17 Oct 1978 - 28 Sep 1994

Entity number: 516205

Address: 864 WILLIS AVE.#5, ALBERTSON, NY, United States, 11507

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516180

Address: 453 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516165

Address: 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516143

Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779

Registration date: 17 Oct 1978 - 29 Dec 1982

Entity number: 516136

Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516230

Address: 6083 SUNRISE HWY, HOLBROOK, NY, United States, 11741

Registration date: 17 Oct 1978

Entity number: 516112

Address: ONE HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 516109

Address: LOCUST AVE., SOUTHAMPTON, NY, United States, 11968

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 516102

Address: 3 SEAWARD COURT, COLD SPRING HARBOR, NY, United States, 11724

Registration date: 16 Oct 1978 - 19 Aug 1980

Entity number: 516099

Address: WEDGEWOOD SQUARE, SHOPPING PLAZA, MT SINAI, NY, United States, 11766

Registration date: 16 Oct 1978 - 16 Oct 1980

Entity number: 516046

Address: 4 LINCOLN PLACE, PORT JEFFERSON, NY, United States, 11776

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 516021

Address: 535 FENIMORE AVE., NO. BABYLON, NY, United States, 11703

Registration date: 16 Oct 1978 - 23 Feb 2004

Entity number: 516007

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515998

Address: 40 BEATTY AVE, GREENLAWN, NY, United States, 11740

Registration date: 16 Oct 1978 - 25 Jan 2022

Entity number: 515987

Address: 529-191 RIVERHEIGH, AVENUE, RIVERHEAD, NY, United States, 11901

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515983

Address: 21 E INDUSTRY, COURT, DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1978 - 28 Jun 1990

Entity number: 515981

Address: 2100 DEER PARK, AVE, DEER PARK, NY, United States, 11729

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515968

Address: 59 SWEET HOLLOW RD., HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515967

Address: 19 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768

Registration date: 16 Oct 1978 - 17 Apr 2013

Entity number: 515964

Address: 59 SWEET HOLLOW RD., HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1978 - 26 Jun 1996

Entity number: 515948

Registration date: 16 Oct 1978 - 16 Oct 1978

Entity number: 515944

Address: 394 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 16 Oct 1978 - 27 Sep 1995

Entity number: 515940

Address: 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515939

Address: 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515938

Address: 61 WEST SUNRISE HIGHWAY, LINDENYURST, NY, United States, 11757

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515935

Address: 84 CRYSTAL BROOK, HOLLOW RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 16 Oct 1978 - 29 Sep 1982

TORJOY INC. Inactive

Entity number: 515931

Address: 86 MAIN ST., WEST HAMPTON BEACH, NY, United States, 11978

Registration date: 16 Oct 1978 - 29 Sep 1982

Entity number: 515916

Address: 466 MAIN ST, P O BOX 608, E MORICHES, NY, United States, 11940

Registration date: 16 Oct 1978 - 23 Dec 1992

Entity number: 515914

Address: 555 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 16 Oct 1978 - 25 Jan 2012