Business directory in New York Suffolk - Page 10497

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 551017 companies

Entity number: 492171

Address: MONTAUK HIGHWAY (NO #), BRIDGEHAMPTON, NY, United States, 11932

Registration date: 01 Jun 1978 - 31 Jul 1981

Entity number: 1399183

Registration date: 31 May 1978 - 31 May 1978

Entity number: 492141

Address: 126 SO OCEAN AVE, ISLIP, NY, United States, 11751

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492138

Address: 225 GRAND AVE, SHIRLEY, NY, United States, 11967

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492113

Address: 8 ESTATE DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492112

Address: 325 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11787

Registration date: 31 May 1978 - 24 Mar 1993

Entity number: 492107

Address: 199 E. MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 31 May 1978 - 29 Dec 1982

Entity number: 492106

Address: 78-27 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Registration date: 31 May 1978 - 30 Dec 1981

Entity number: 492097

Address: 1310 PULASKI RD, EAST NORTHPORT, NY, United States, 11731

Registration date: 31 May 1978 - 28 Sep 1994

Entity number: 492088

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 31 May 1978 - 30 Dec 1981

Entity number: 492085

Address: 159 HALLOCK ST., RIVERHEAD, NY, United States, 11901

Registration date: 31 May 1978 - 29 Dec 1982

Entity number: 492080

Address: 22 VERONICA COURT, SMITHTOWN, NY, United States, 11787

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492062

Address: 919 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 31 May 1978 - 23 Dec 1992

Entity number: 492060

Registration date: 31 May 1978 - 31 May 1978

Entity number: 492040

Address: BOX 401, CUTCHOGUE, NY, United States, 11935

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492030

Address: 20 ROOSEVELT ST., ISLIP, NY, United States, 11751

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492029

Address: 199 SEAMANS NECK RD, DIX HILLS, NY, United States, 11746

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492026

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 31 May 1978 - 30 Jun 1982

Entity number: 492020

Address: 10 HURON RD, SHIRLEY, NY, United States, 11967

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 492014

Address: 221 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 492002

Address: 490 CLOCKS BLVD., MASSAPEQUA, NY, United States, 11758

Registration date: 31 May 1978 - 29 Dec 1982

Entity number: 491997

Address: 50 SWAN PLACE, BRENTWOOD, NY, United States, 11717

Registration date: 31 May 1978 - 25 Sep 1991

Entity number: 491984

Address: P O BOX 714, HICKSVILLE, NY, United States, 11802

Registration date: 31 May 1978 - 01 Oct 1980

Entity number: 491959

Address: 28 MANOR ROAD, SMITHTOWN, NY, United States, 11787

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 491948

Registration date: 31 May 1978 - 31 May 1978

Entity number: 492043

Address: 2042 NORTH COUNTRY ROAD, SUITE 205, WADING RIVER, NY, United States, 11792

Registration date: 31 May 1978

Entity number: 492016

Address: 34 Browns Rd., Nesconset, NY, United States, 11767

Registration date: 31 May 1978

Entity number: 544039

Registration date: 29 May 1978 - 12 Mar 1979

Entity number: 491933

Address: 225 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Registration date: 29 May 1978 - 07 May 2024

Entity number: 491929

Address: 7 HIGH ST, #300, HUNTINGTON, NY, United States, 11743

Registration date: 29 May 1978 - 13 Jun 2000

Entity number: 491886

Address: 1501 AVE U, BROOKLYN, NY, United States, 11229

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491879

Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 29 May 1978 - 29 Dec 1982

Entity number: 491869

Address: 47 NO MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491827

Address: 215 TERRY RD, 10A, SMITHTOWN, NY, United States, 11787

Registration date: 29 May 1978 - 07 Sep 2004

Entity number: 491819

Address: 805 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Registration date: 29 May 1978 - 27 Dec 2000

Entity number: 491813

Address: NESCONSET HGWY RTE 347, NESCONSET SHP CENTER, PORT JEFFERSON STAT, NY, United States, 11776

Registration date: 29 May 1978 - 21 Jul 1987

Entity number: 491794

Address: 470 MAIN STREET, EAST MEADOW, NY, United States, 11940

Registration date: 29 May 1978 - 23 Sep 1998

Entity number: 491785

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491744

Address: MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Registration date: 29 May 1978 - 23 Dec 1992

Entity number: 491743

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491742

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

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491741

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 29 May 1978 - 30 Dec 1981

Entity number: 491739

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

Registration date: 29 May 1978 - 29 Sep 1982

ANKOV CORP. Inactive

Entity number: 491720

Address: 548 ALWICK AVE, WEST ISLIP, NY, United States, 11795

Registration date: 29 May 1978 - 15 Nov 1979

Entity number: 491716

Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023

Registration date: 29 May 1978 - 30 Sep 1981

Entity number: 491706

Address: 39 RED PINE ROAD, MEDFORD, NY, United States, 11763

Registration date: 29 May 1978 - 25 Sep 1991

Entity number: 491698

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491691

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491685

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491810

Address: 282 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 29 May 1978