Business directory in New York Suffolk - Page 10504

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 550946 companies

Entity number: 486676

Address: 18 WEST CARVER ST, HUNTINGTON, NY, United States, 11743

Registration date: 03 May 1978 - 23 Dec 1992

Entity number: 486664

Address: 42 MACKAY DRIVE, HAUPPAUGE, NY, United States, 11787

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486663

Address: 185 ELLIOT ST., BRENTWOOD, NY, United States, 11717

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486660

Address: 60 SHERYL CRESCENT, SMITHTOWN, NY, United States, 11787

Registration date: 03 May 1978 - 27 Apr 1982

Entity number: 486628

Address: 34 GARNER LANE, BAYSHORE, NY, United States, 11706

Registration date: 03 May 1978 - 25 Jan 2012

Entity number: 486615

Address: 38 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486612

Address: P.O. BOX 49P, 57 PARK AVE., BAYSHORE, NY, United States, 11706

Registration date: 03 May 1978 - 29 Sep 1982

Entity number: 486605

Address: 1764 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 03 May 1978 - 30 Dec 1981

Entity number: 486601

Address: ROOSEVELT AVE., VETERANS HIGHWAY, BOHEMIA, NY, United States, 11796

Registration date: 03 May 1978 - 23 Dec 1992

Entity number: 486847

Address: BOX 262, WEST ISLIP, NY, United States, 11795

Registration date: 03 May 1978

Entity number: 486724

Address: 255 ALTESSA, MELVILLE, NY, United States, 11747

Registration date: 03 May 1978

ADNE CORP. Inactive

Entity number: 486584

Address: 79 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 02 May 1978 - 24 Jun 1992

Entity number: 486579

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 02 May 1978 - 27 Sep 1982

Entity number: 486572

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486559

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486541

Address: 175 BISHOPS LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486510

Address: 4A VETERANS HIGHWAY, COMMACK, NY, United States, 11725

Registration date: 02 May 1978 - 28 Mar 2001

Entity number: 486509

Address: 34 CARLOW ST, HUNTINGTON, NY, United States, 11743

Registration date: 02 May 1978 - 22 Feb 1994

Entity number: 486468

Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746

Registration date: 02 May 1978 - 23 Dec 1992

Entity number: 486462

Registration date: 02 May 1978 - 02 May 1978

Entity number: 486432

Address: 31 INGOLD DRIVE, DIX HILLS, NY, United States, 11746

Registration date: 02 May 1978 - 23 Dec 1992

Entity number: 486405

Address: 203 BAY AVE, HUNTINGTON, NY, United States, 11743

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486393

Address: 64 SHINBONE LANE, COMMACK, NY, United States, 11725

Registration date: 02 May 1978 - 30 Dec 1981

Entity number: 486383

Address: 1156 CASSEL AVE., BAY SHORE, NY, United States, 11706

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486380

Address: 148 CARLTON AVE., E ISLIP, NY, United States, 11730

Registration date: 02 May 1978 - 23 Dec 1992

Entity number: 486356

Address: 381 SILVA ST, HOLBROOK LI, NY, United States, 11741

Registration date: 02 May 1978 - 15 Jun 1988

Entity number: 486348

Address: 31 BEACHFERN RD, CENTER MORICHES, NY, United States, 11934

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486347

Address: 622 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 02 May 1978 - 29 Sep 1982

Entity number: 486331

Address: 3 WELBOURN LANE, CORAM, NY, United States, 11727

Registration date: 02 May 1978 - 25 Sep 1991

Entity number: 486443

Address: PO BOX 1335, HAMPTON BAYS, NY, United States, 11946

Registration date: 02 May 1978

Entity number: 486413

Address: 3900 GALT OCEAN DRIVE #510, FORT LAUDERDALE, FL, United States, 33308

Registration date: 02 May 1978

Entity number: 486344

Address: PO BOX 573, 1055 PORTION ROAD, FARMINGVILLE, NY, United States, 11738

Registration date: 02 May 1978

Entity number: 486310

Address: 1050 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Registration date: 01 May 1978 - 27 Sep 1995

Entity number: 486299

Address: 1739 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1978 - 25 Mar 1992

Entity number: 486283

Address: PINE ST., E MORICHES, NY, United States

Registration date: 01 May 1978 - 29 Dec 1982

Entity number: 486251

Registration date: 01 May 1978 - 01 May 1978

Entity number: 486234

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

Registration date: 01 May 1978 - 27 Sep 1995

Entity number: 486172

Address: 350 COMMACK RD, COMMACK, NY, United States, 11725

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486167

Address: 86 ROME ST, FARMINGDALE, NY, United States, 11735

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486162

Address: 527A HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486160

Address: 84 W. SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486156

Address: 122 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486150

Address: 554 PARK AVE., HUNTINGTON, NY, United States, 11743

Registration date: 01 May 1978 - 29 Sep 1982

Entity number: 486139

Address: 45 NO STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486128

Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486126

Address: 334 NASSAU RD, HUNTINGTON STA, NY, United States, 11746

Registration date: 01 May 1978 - 25 Sep 1991

Entity number: 486115

Address: 1020 W. JERICHO TPKE., SMITHTOWN, NY, United States, 11787

Registration date: 01 May 1978 - 13 Jan 2016

Entity number: 486107

Address: 26 THE MOOR, EAST ISLIP, NY, United States, 11730

Registration date: 01 May 1978 - 29 Jul 1997

Entity number: 486105

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

Registration date: 01 May 1978 - 07 Nov 1991

Entity number: 486090

Address: 1 DERBY PLACE, KINGS PARK, NY, United States, 11754

Registration date: 01 May 1978 - 25 Sep 1991