Business directory in New York Suffolk - Page 10609

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 550406 companies

Entity number: 412011

Address: 2112 DEER PARK AVE., DEER PARK, NY, United States, 11729

Registration date: 08 Oct 1976

Entity number: 417128

Registration date: 08 Oct 1976

Entity number: 411938

Address: 351 A NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11787

Registration date: 07 Oct 1976 - 24 Jun 1981

Entity number: 411923

Address: 750 3RD AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Oct 1976 - 26 Jun 1996

Entity number: 411917

Address: 514 ADAMS ST., HUNTINGTON BEACH, CENTERPORT, NY, United States, 11721

Registration date: 07 Oct 1976 - 29 Dec 1982

Entity number: 411916

Address: PO BOX 287, SOUND BEACH, NY, United States, 11789

Registration date: 07 Oct 1976 - 29 Sep 1982

Entity number: 411881

Address: 646 WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 07 Oct 1976 - 23 Dec 1992

Entity number: 411872

Address: ROUTE 25A, HILLSIDE PROF CENTER, EAST SETAUKET, NY, United States, 11733

Registration date: 07 Oct 1976 - 30 Dec 1981

Entity number: 411867

Address: 133 HAYRICK LANE, COMMACK, NY, United States, 11725

Registration date: 07 Oct 1976 - 26 Jun 1996

Entity number: 411860

Address: 27 DEER SIX DR. SPRINGS, EAST HAMPTON, NY, United States, 11937

Registration date: 07 Oct 1976 - 25 Sep 1991

Entity number: 2646107

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 06 Oct 1976 - 05 Jun 2001

Entity number: 411843

Address: 496 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Registration date: 06 Oct 1976 - 25 Jun 2003

Entity number: 411819

Address: 1175 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 06 Oct 1976 - 06 Dec 1996

Entity number: 411799

Address: 32 MT. RAINIER, FARMINGVILLE, NY, United States, 11738

Registration date: 06 Oct 1976 - 03 Dec 2002

Entity number: 411793

Address: 1889 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717

Registration date: 06 Oct 1976 - 23 Dec 1992

Entity number: 411792

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

Registration date: 06 Oct 1976 - 16 May 1989

Entity number: 411775

Address: 60 HOLBROOK RD., HOLBROOK, NY, United States, 11741

Registration date: 06 Oct 1976 - 23 Dec 1992

Entity number: 411766

Address: 1727 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Oct 1976 - 03 Jul 1986

Entity number: 411758

Address: 1727 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLIP, NY, United States, 11722

Registration date: 06 Oct 1976 - 25 Mar 1981

Entity number: 411736

Address: 65 PARK AVE., SUITE 1, BAY SHORE, NY, United States, 11706

Registration date: 06 Oct 1976 - 30 Sep 1981

Entity number: 411750

Address: SCIENTIFIC INDUSTRIES, 80 ORVILLE DRIVE SUITE 102, BOHEMIA, NY, United States, 11716

Registration date: 06 Oct 1976

Entity number: 411778

Address: 226 RAILROAD AVE SUITE 100, SAYVILLE, NY, United States, 11782

Registration date: 06 Oct 1976

Entity number: 411702

Address: 41 EAST 42ND ST., ROOM 909, NEW YORK, NY, United States, 10017

Registration date: 05 Oct 1976 - 23 Dec 1992

Entity number: 411701

Address: 35 PINELAWN RD., MELVILLE, NY, United States, 11747

Registration date: 05 Oct 1976 - 28 Jun 1995

AXIOS, INC. Inactive

Entity number: 411695

Address: 4 SMITH ST., CENTEREACH, NY, United States, 11720

Registration date: 05 Oct 1976 - 30 Aug 1993

Entity number: 411683

Address: 1681 DEER PARK AVE, DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1976 - 25 Feb 2008

Entity number: 411666

Address: 140 LORRAINE CIRCLE, WEST SAYVILLE, NY, United States, 11796

Registration date: 05 Oct 1976 - 23 Sep 1998

Entity number: 411665

Address: BOX 443, HUNTINGTON, NY, United States, 11743

Registration date: 05 Oct 1976 - 05 Oct 1988

Entity number: 411664

Address: 980 SUNRISE HWY., WEST BABYLON, NY, United States, 11704

Registration date: 05 Oct 1976 - 23 Dec 1992

Entity number: 411656

Address: 781 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Registration date: 05 Oct 1976 - 24 Sep 1980

Entity number: 411651

Address: 1 MERRICK AVE., WESTBURY, NY, United States, 11590

Registration date: 05 Oct 1976 - 13 Oct 1987

Entity number: 411633

Address: 151-23 W. INDUSTRY COURT, DEER PARK, NY, United States, 11729

Registration date: 05 Oct 1976 - 17 Jul 1990

Entity number: 411629

Address: HALF MILE ROAD, MIDDLE ISLAND, NY, United States, 11953

Registration date: 05 Oct 1976 - 29 Sep 1993

Entity number: 411623

Address: 405 LAKE AVE, ST JAMES, NY, United States, 11780

Registration date: 05 Oct 1976 - 25 Jan 2012

Entity number: 411612

Address: 401 BICYCLE PATH PORT, JEFFERSON STATION, NY, United States, 11776

Registration date: 05 Oct 1976 - 23 Dec 1992

Entity number: 411686

Address: 15 BROMPTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1976

Entity number: 411532

Address: 100 BROOK AVE., DEER PARK, NY, United States, 11729

Registration date: 04 Oct 1976 - 25 Jan 2012

Entity number: 411521

Address: 335 3RD AVE, BAY SHORE, NY, United States, 11706

Registration date: 04 Oct 1976 - 26 Dec 2001

Entity number: 411515

Address: RR #2 GABRIEL MILLS RD., WAIDING RIVER, NY, United States, 11792

Registration date: 04 Oct 1976 - 25 Sep 1991

Entity number: 411495

Address: 150 W. 4TH ST., DEER PARK, NY, United States, 11729

Registration date: 04 Oct 1976 - 13 Apr 1988

Entity number: 411480

Address: 10 NOXON ST, PATCHOGUE, NY, United States, 11772

Registration date: 04 Oct 1976 - 25 Jan 2012

Entity number: 411479

Address: 26 OVERLOOK DR., SOUTHHAMPTON, NY, United States, 11968

Registration date: 04 Oct 1976 - 23 Dec 1992

Entity number: 411476

Address: 149 CONNETQUOT AVE. E., ISLIP, NY, United States

Registration date: 04 Oct 1976 - 29 Sep 1982

Entity number: 411470

Address: BOX 823, MELVILLE, NY, United States, 11747

Registration date: 04 Oct 1976 - 23 Dec 1992

Entity number: 411583

Address: 84A HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

Registration date: 04 Oct 1976 - 04 Feb 2025

Entity number: 411546

Address: 83 W HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Registration date: 04 Oct 1976

Entity number: 411528

Address: 35 PINELAWN ROAD, SUITE 109E, MELVILLE, NY, United States, 11747

Registration date: 04 Oct 1976

Entity number: 411453

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 01 Oct 1976 - 15 May 1989

Entity number: 411391

Address: 730 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Registration date: 01 Oct 1976 - 26 Sep 2001

Entity number: 411353

Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 01 Oct 1976 - 07 Feb 1985