Business directory in New York Suffolk - Page 10624

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 550257 companies

Entity number: 401108

Address: 42 INDIAN HEAD RD., KINGS PARK, NY, United States, 11754

Registration date: 28 May 1976 - 14 Jan 1986

Entity number: 401082

Address: 380 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 28 May 1976 - 27 Dec 2000

Entity number: 401077

Address: 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Registration date: 28 May 1976 - 24 Sep 1980

Entity number: 401071

Address: 139 EAST 66TH STREET, NEW YORK, NY, United States, 10021

Registration date: 28 May 1976 - 06 Jun 2003

Entity number: 401063

Address: MAIN ST., STONY BROOK, NY, United States

Registration date: 28 May 1976 - 28 Sep 1994

Entity number: 401126

Address: 159 ARTIST LAKE DRIVE, MIDDLE ISLAND, NY, United States, 11953

Registration date: 28 May 1976

Entity number: 401098

Address: 45 DAVIDS DR., HAUPPAUGE, NY, United States, 11787

Registration date: 28 May 1976

Entity number: 401127

Address: 642 W MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 28 May 1976

Entity number: 401088

Registration date: 28 May 1976

Entity number: 401050

Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 27 May 1976 - 08 Sep 1992

Entity number: 401032

Address: TAYLOR ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 27 May 1976 - 13 Sep 1989

Entity number: 400991

Address: 16 BREEZE HILL RD., FORT SALONGA, NY, United States, 11768

Registration date: 27 May 1976 - 27 Sep 1995

Entity number: 400990

Address: 648 FARMINGDALE RD., NO LINDENHURST, NY, United States, 11757

Registration date: 27 May 1976 - 23 Dec 1992

Entity number: 400987

Address: 839 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Registration date: 27 May 1976 - 26 Aug 2005

Entity number: 400982

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 27 May 1976 - 28 Sep 1994

Entity number: 400974

Address: 17 HONEYSUCKLE LANE, KINGS PARK, NY, United States, 11754

Registration date: 27 May 1976 - 29 Sep 1982

Entity number: 400955

Registration date: 27 May 1976

Entity number: 1462854

Registration date: 26 May 1976 - 26 Jun 1990

Entity number: 400937

Address: 16 MANCHESTER BLVD, WYANDANCH, NY, United States, 11798

Registration date: 26 May 1976 - 25 Sep 1991

Entity number: 400930

Address: 363 ALTESSA BLVD, MELVILLE, NY, United States, 11747

Registration date: 26 May 1976 - 01 Jun 2016

Entity number: 400929

Address: SHADBUSH RD., RFD 1 BOX 220, MONTAUK, NY, United States, 11954

Registration date: 26 May 1976 - 30 Dec 1981

Entity number: 400925

Address: 18 W. LYONS ST., HUNTINGTON STA, NY, United States, 11746

Registration date: 26 May 1976 - 09 Sep 1982

Entity number: 400903

Address: 6316 JERICHO TPKE., COMMACK, NY, United States, 11725

Registration date: 26 May 1976 - 29 Sep 1982

Entity number: 400899

Address: 110 NEW MORICHES RD., LAKE GROVE, NY, United States, 11755

Registration date: 26 May 1976 - 25 Jul 1997

Entity number: 400887

Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 May 1976 - 24 Jun 1981

Entity number: 400840

Address: BOX 568, GREENPORT, NY, United States, 11944

Registration date: 26 May 1976 - 23 Dec 1992

Entity number: 400836

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 26 May 1976 - 29 Dec 1986

Entity number: 400825

Address: 67 W MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 26 May 1976 - 25 Sep 1991

Entity number: 400858

Address: 148 east main street, HUNTINGTON, NY, United States, 11743

Registration date: 26 May 1976

Entity number: 400810

Address: 251 EAST OAKLAND AVENUE, PORT JEFFERSON, NY, United States, 11777

Registration date: 25 May 1976 - 23 May 2000

Entity number: 400797

Address: 12 BETTE LANE, COMMACK, NY, United States, 11725

Registration date: 25 May 1976 - 23 Dec 1992

Entity number: 400778

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1976 - 25 Jan 2012

Entity number: 400776

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 25 May 1976 - 29 Sep 1982

Entity number: 400770

Address: 3 BRONX AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 25 May 1976 - 24 Jun 1981

Entity number: 400750

Address: 1029 HOWELLS ROAD, BAY SHORE, NY, United States, 11706

Registration date: 25 May 1976 - 25 Sep 1991

Entity number: 400713

Address: 115 CORRIGAN ST., SOUTHAMPTON, NY, United States, 11968

Registration date: 25 May 1976 - 12 Dec 1990

EFEM, INC. Inactive

Entity number: 400702

Address: 10 ROCKEFELLER PLAZA, SUITE 720, NEW YORK, NY, United States, 10020

Registration date: 25 May 1976 - 11 Jun 1985

Entity number: 400701

Address: 74 CIRRUS ROAD, HOLBROOK, NY, United States, 11741

Registration date: 25 May 1976 - 29 Sep 1982

Entity number: 400634

Address: 4 DURHAM DR, DIX HILLS, NY, United States, 11746

Registration date: 24 May 1976

Entity number: 400597

Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 24 May 1976 - 13 Jun 1995

Entity number: 400625

Address: 110-112 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 24 May 1976

Entity number: 400677

Address: 215 WADING RIVER RD., CENTER MORICHES, NY, United States, 11934

Registration date: 24 May 1976

Entity number: 400556

Address: 12 DITMAR ROAD, SETAUKET, NY, United States, 11733

Registration date: 21 May 1976 - 30 Sep 1981

Entity number: 400540

Address: 3 BRAGG DR., LAKE GROVE, NY, United States, 11755

Registration date: 21 May 1976 - 30 Sep 1981

Entity number: 400536

Address: PO DRAWER I, ABRAMS PATH, EAST HAMPTON, NY, United States, 11937

Registration date: 21 May 1976 - 24 Jun 1981

Entity number: 400533

Address: HOAG'S CORNERS RD., WINGDALE, NY, United States, 12594

Registration date: 21 May 1976 - 24 Mar 1993

Entity number: 400527

Address: 46 5TH AVE., BAY SHORE, NY, United States, 11706

Registration date: 21 May 1976 - 03 Apr 1991

Entity number: 400472

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

Registration date: 21 May 1976 - 24 Sep 1980

Entity number: 400466

Address: 620 ROUTE 112, PATCHOGUE, NY, United States, 11772

Registration date: 21 May 1976 - 27 Sep 1995

Entity number: 400534

Address: 516 JAYNE BLVD., PORT JEFFERSON STA, NY, United States, 11776

Registration date: 21 May 1976