Business directory in New York Suffolk - Page 10586

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: 428438

Address: 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Registration date: 25 Mar 1977 - 06 Jul 2023

Entity number: 428492

Address: 63 STRONG AVENUE, BABYLON, NY, United States, 11702

Registration date: 25 Mar 1977

Entity number: 428428

Address: 1397 LOMBARDY BLVD., BAY SHORE, NY, United States, 11706

Registration date: 24 Mar 1977 - 30 Sep 1981

Entity number: 428402

Address: 663B ARNOLD ST., WESTHAMPTON BEACH, NY, United States, 11978

Registration date: 24 Mar 1977 - 30 Dec 1981

Entity number: 428376

Address: 60 HUNTINGTON BAY RD, HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1977 - 30 Sep 1981

Entity number: 428366

Address: 2148 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 24 Mar 1977 - 05 Jun 2001

Entity number: 428364

Address: 174 TREE RD., CENTEREACH, NY, United States, 11720

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428335

Address: 38 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 24 Mar 1977 - 23 Dec 1992

Entity number: 428326

Address: 1860 SMITHTOWN AVE., RONKONKOMA, NY, United States, 11779

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428320

Address: 10 MOBREY LANE, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428319

Address: 7 WOODLAND AVE, LARCHMONT, NY, United States, 10538

Registration date: 24 Mar 1977 - 10 Jul 1990

Entity number: 428297

Address: 762 SMITHTOWN BY-PASS, NESCONSET, NY, United States

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428289

Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1977 - 25 Sep 1991

Entity number: 428287

Address: 815 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Registration date: 24 Mar 1977 - 30 Sep 1981

Entity number: 428283

Address: 1569 BRENTWOOD RD., BAY SHORE, NY, United States, 11741

Registration date: 24 Mar 1977 - 24 Mar 1992

Entity number: 428321

Address: 977 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 24 Mar 1977

Entity number: 428258

Address: 82 MODULAR AVE, COMMACK, NY, United States, 11725

Registration date: 23 Mar 1977 - 26 Jun 2002

Entity number: 428250

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Mar 1977 - 24 Jun 1981

Entity number: 428246

Address: 333 A CALVERTON, WESTHAMPTON ROAD, CALVERTON, NY, United States, 11933

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428233

Address: 1000 MEDFORD AVE., FARMINGVILLE, NY, United States, 11738

Registration date: 23 Mar 1977 - 25 Jan 2012

Entity number: 428227

Address: P.O. BOX P-407, BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1977 - 23 Dec 1992

Entity number: 428191

Address: 20 LYNHAVEN PLACE, S SETAUKET, NY, United States, 11733

Registration date: 23 Mar 1977 - 25 Mar 1992

Entity number: 428176

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11771

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428167

Address: BAYVIEW AVE., SOUTHOLD, NY, United States, 11971

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428164

Address: 4 GATE ROAD, ST JAMES, NY, United States, 11780

Registration date: 23 Mar 1977 - 01 Mar 1996

Entity number: 428162

Address: 367 BLOSSOM ST., HOLEBROOK, NY, United States, 11741

Registration date: 23 Mar 1977 - 30 Sep 1981

MAXEC, INC. Inactive

Entity number: 428161

Address: 7 OTIS LANE, BELLPORT, NY, United States, 11713

Registration date: 23 Mar 1977 - 28 Sep 1994

Entity number: 428144

Address: 25 MONCLAIR AVE., ST JAMES, NY, United States, 11780

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428130

Address: 635 E. MAIN ST., KINGS PARK, NY, United States, 11754

Registration date: 23 Mar 1977 - 07 Jul 1987

Entity number: 428123

Address: 514 LARKFIELD RD, E NORTHPORT, NY, United States, 11771

Registration date: 23 Mar 1977 - 30 Dec 1981

Entity number: 428117

Address: *, SHELTER ISLE HEIGHTS, NY, United States

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428103

Address: 333 SEABREEZE &, CROWS NEST, RIVERHEAD, NY, United States

Registration date: 23 Mar 1977 - 25 Sep 1991

Entity number: 428238

Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373

Registration date: 23 Mar 1977

Entity number: 428116

Address: 75 CRYSTAL BEACH BLVD, MORICHES, NY, United States, 11955

Registration date: 23 Mar 1977

Entity number: 428096

Address: 40 WALDON ST., BRENTWOOD, NY, United States, 11717

Registration date: 22 Mar 1977 - 28 Jun 1994

Entity number: 428066

Address: 660 B'WAY, MASSAPEQUA, NY, United States, 11758

Registration date: 22 Mar 1977 - 23 Sep 1998

Entity number: 428063

Address: 6 WINDWOOD RD., BOHEMIA, NY, United States, 11716

Registration date: 22 Mar 1977 - 30 Sep 1981

Entity number: 428061

Address: EMPORIUM HDWR, 72 MAIN ST, SAG HARBOR, NY, United States, 11963

Registration date: 22 Mar 1977 - 18 Apr 2001

Entity number: 428033

Address: 2831 MERRICK RD., BELLMORE, NY, United States, 11710

Registration date: 22 Mar 1977 - 15 May 2006

Entity number: 428030

Address: 308 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 428029

Address: 7 HOLIDAY PARK DR., CENTEREACH, NY, United States, 11720

Registration date: 22 Mar 1977 - 28 Jan 1991

Entity number: 428000

Address: CLUB LANE, QUOGUE, NY, United States, 11959

Registration date: 22 Mar 1977 - 25 Sep 1991

Entity number: 427979

Address: 35 FROST CREEK DRIVE, LOCUST VALLEY, NY, United States, 11560

Registration date: 22 Mar 1977 - 06 Mar 1995

Entity number: 428064

Registration date: 22 Mar 1977

Entity number: 427962

Address: 160 FOURTH ST., BRENTWOOD, NY, United States, 11717

Registration date: 21 Mar 1977 - 30 Sep 1981

Entity number: 427960

Address: 176 BALLAD CIRCLE, HOLBROOK, NY, United States, 11741

Registration date: 21 Mar 1977 - 29 Dec 1982

Entity number: 427956

Address: 638 LARKFIELD RD., E NORTHPORT, NY, United States, 11731

Registration date: 21 Mar 1977 - 29 Sep 1982

Entity number: 427924

Address: 79 HAIGHT ST., DEER PARK, NY, United States, 11729

Registration date: 21 Mar 1977 - 29 Jun 1994

Entity number: 427892

Address: 27 WICKS RD., BRENTWOOD, NY, United States, 11717

Registration date: 21 Mar 1977 - 30 Sep 1981

Entity number: 427890

Address: 515 RTE 111, HAUPPAUGE, NY, United States, 11787

Registration date: 21 Mar 1977 - 30 Sep 1981