Business directory in New York Suffolk - Page 10575

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 550595 companies

Entity number: 435321

Address: 444 ELWOOD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 20 May 1977 - 29 Sep 1982

Entity number: 435280

Address: 33 EASTOVER RD., E NORTPORT, NY, United States, 11731

Registration date: 20 May 1977 - 23 Dec 1992

AZP INC. Inactive

Entity number: 435269

Address: 128 CROOKED HILL RD, HUNTINGTON, NY, United States, 11743

Registration date: 20 May 1977 - 25 Sep 1991

Entity number: 435242

Address: 57 MAHAN ST., WEST BABYLON, NY, United States, 11704

Registration date: 20 May 1977 - 16 May 2000

Entity number: 435229

Address: PO BOX 73, MONTAUK HWY, WAINSCOTT, NY, United States, 11975

Registration date: 20 May 1977 - 22 Apr 2003

Entity number: 435215

Address: PO BOX 1229, MAIN ST., SAG HARBOR, NY, United States, 11963

Registration date: 20 May 1977 - 30 Dec 1981

Entity number: 435208

Address: 124 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 20 May 1977 - 29 Sep 1982

Entity number: 435207

Address: 3 NOTTINGHAM PLACE, GREAT NECK, NY, United States, 11023

Registration date: 20 May 1977 - 24 Dec 1991

Entity number: 435188

Address: P.O. BOX 381, AMAGANSETT, NY, United States, 11930

Registration date: 20 May 1977

Entity number: 435196

Registration date: 20 May 1977

Entity number: 435292

Address: 68 SOUTH SERVICE ROAD, SUITE 210, MELVILLE, NY, United States, 11747

Registration date: 20 May 1977

Entity number: 435154

Address: 12 RYDER COURT, DIX HILLS, NY, United States, 11746

Registration date: 19 May 1977 - 27 Sep 1995

Entity number: 435152

Address: CONKLIN ST.& LOCUST AVE., E FARMINGDALE, NY, United States

Registration date: 19 May 1977 - 25 Sep 1991

Entity number: 435086

Address: 289 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Registration date: 19 May 1977 - 25 Sep 1991

Entity number: 435063

Address: 1554 BRENTWOOD RD., BAY SHORE, NY, United States, 11706

Registration date: 19 May 1977 - 29 Dec 1982

Entity number: 435041

Address: 8 WYCOMB PLACE, CORAM, NY, United States, 11727

Registration date: 19 May 1977 - 20 Nov 1995

Entity number: 435092

Address: 11 UPLAND DR, SOUTHAMPTON, NY, United States, 11968

Registration date: 19 May 1977

Entity number: 435125

Address: ONE SHORE RD., EDGEWATER, NJ, United States, 07020

Registration date: 19 May 1977

Entity number: 435033

Address: 554 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 18 May 1977 - 09 Apr 2003

Entity number: 435031

Address: PO BOX 282, 648 RT. 25A, ROCKY POINT, NY, United States, 11778

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 435030

Address: P.O. BOX 682, 16 W. MAIN ST., RIVERHEAD, NY, United States, 11901

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 435022

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

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 434983

Address: 4250 VETERANS MEMORIAL, HWY., HOLBROOK, NY, United States, 11641

Registration date: 18 May 1977 - 30 Dec 1981

Entity number: 434952

Address: 28 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 434938

Address: 20 CENTRAL AVENUE, HAUPPAUGE, NY, United States, 11788

Registration date: 18 May 1977 - 29 Dec 1999

Entity number: 434934

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

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 434919

Address: 20 CEDAR RD, WESTBURY, NY, United States, 11590

Registration date: 18 May 1977 - 08 Jul 2005

Entity number: 434914

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

Registration date: 18 May 1977 - 29 Sep 1982

Entity number: 434888

Address: 169 MAIN ST, CENTER MORICHES, NY, United States, 11934

Registration date: 18 May 1977 - 31 Dec 2003

Entity number: 434886

Address: 182 MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 18 May 1977 - 25 Sep 1991

Entity number: 434883

Address: 1969 DEER PARK AVE, BABYLON, NY, United States

Registration date: 18 May 1977 - 30 Sep 1981

Entity number: 435020

Registration date: 18 May 1977

Entity number: 434868

Address: 2727 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004

Registration date: 17 May 1977 - 26 Jul 1990

Entity number: 434861

Address: 38 OCEAN AVE., AMITYVILLE, NY, United States, 11701

Registration date: 17 May 1977 - 30 Dec 1981

Entity number: 434840

Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 17 May 1977 - 25 Sep 1991

Entity number: 434830

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1977 - 27 Sep 1995

Entity number: 434825

Address: 269 E. MONTAUK HWY., LINDENHURST, NY, United States, 11757

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434814

Address: SURFSIDE AVE., MONTAUK, NY, United States, 11954

Registration date: 17 May 1977 - 25 Jan 2012

Entity number: 434777

Address: 42 NEPTUNE AVE., HAMPTON BAYS, NY, United States, 11946

Registration date: 17 May 1977 - 25 Mar 1981

Entity number: 434760

Address: 65 ANDREANO AVE., EAST PATCHOGUE, NY, United States, 11772

Registration date: 17 May 1977 - 25 Sep 1991

Entity number: 434754

Address: 1727 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLIP, NY, United States, 11772

Registration date: 17 May 1977 - 03 Jul 1986

Entity number: 434716

Address: 26 TERRILL LN, KINGS PARK, NY, United States, 11754

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434704

Address: 8 BEATRICE COURT, DIX HILLS, NY, United States, 11746

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434700

Address: 19 SOUTH RD., WESTHAMPTON, NY, United States, 11977

Registration date: 16 May 1977 - 24 Jun 1981

Entity number: 434657

Address: 108 ROBINSON AVE., MEDFORD, NY, United States, 11763

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434654

Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434645

Address: PO BOX 783, MONTAUK, NY, United States, 11954

Registration date: 16 May 1977 - 29 Dec 1982

Entity number: 434629

Address: 352 ROSEVALE AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434620

Address: 143 WASHINGTON AVENUE, BRENTWOOD, NY, United States, 11717

Registration date: 16 May 1977 - 25 Sep 1991

Entity number: 434617

Address: 374 NEPTUNE AVE., BABYLON, NY, United States, 11704

Registration date: 16 May 1977 - 29 Sep 1993