Business directory in New York Suffolk - Page 10633

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 550249 companies

Entity number: 395606

Address: 4 SAGE COURT, HUNTINGTON STATION, NY, United States, 11746

Registration date: 30 Mar 1976

Entity number: 395524

Address: 1835 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

Registration date: 29 Mar 1976 - 24 Jun 1981

Entity number: 395521

Address: P.O. BOX 1021, LONG ISLAND CITY, NY, United States, 11101

Registration date: 29 Mar 1976 - 26 Jun 2002

Entity number: 395513

Address: 146 CAYUGA AVENUE, DEER PARK, NY, United States, 11729

Registration date: 29 Mar 1976 - 27 Dec 2000

Entity number: 395501

Address: P.O. BOX 488, PORT JEFFERSON, NY, United States, 11777

Registration date: 29 Mar 1976 - 01 Jan 1988

Entity number: 395485

Address: 401 BROADWAY, SUITE 2015, NEW YORK, NY, United States, 10013

Registration date: 29 Mar 1976 - 25 Jun 1980

Entity number: 395477

Address: 9 PEPPERMINT RD., COMMACK, NY, United States, 11725

Registration date: 29 Mar 1976 - 23 Dec 1992

Entity number: 395471

Address: PARTRIDGE LANE, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1976 - 25 Sep 1991

Entity number: 395470

Address: 253 BROADWAY, RM. 300, NEW YORK, NY, United States, 10007

Registration date: 29 Mar 1976 - 25 Sep 1991

Entity number: 395438

Address: MIKE LANE, SMITHTOWN, NY, United States, 11787

Registration date: 29 Mar 1976 - 11 Feb 1991

Entity number: 395437

Address: 12 FILMORE AVE., CORAM, NY, United States, 11727

Registration date: 29 Mar 1976 - 25 Jun 1980

Entity number: 395429

Address: 52 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 29 Mar 1976 - 25 Jun 2003

Entity number: 395434

Address: 640 BELLE TERRE RD., PORT JEFFERSON, NY, United States, 11777

Registration date: 29 Mar 1976

Entity number: 395426

Address: 609 ROUTE 109 WEST, BABYLON, NY, United States, 11704

Registration date: 26 Mar 1976 - 03 Aug 1995

Entity number: 395423

Address: 1619 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Registration date: 26 Mar 1976 - 31 Mar 1982

Entity number: 395410

Address: 372 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Registration date: 26 Mar 1976 - 30 Sep 1981

Entity number: 395398

Address: 8 PINE HOLLOW LANE, GREENLAWN, NY, United States, 11740

Registration date: 26 Mar 1976 - 25 Sep 1991

Entity number: 395385

Address: 1 IVY GLEN LANE, LAWRENCEVILLE, NY, United States, 08648

Registration date: 26 Mar 1976 - 03 Feb 1993

Entity number: 395367

Address: 2 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Registration date: 26 Mar 1976 - 27 Jul 1989

NEDATO INC. Inactive

Entity number: 395363

Address: 195 MILL RD., W HAMPTON BEACH, NY, United States, 11978

Registration date: 26 Mar 1976 - 23 Dec 1992

Entity number: 395332

Address: 15 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Registration date: 26 Mar 1976 - 25 Sep 1991

Entity number: 395328

Address: 58 GREELEY AVE., SAYVILLE, NY, United States, 11782

Registration date: 26 Mar 1976 - 23 Dec 1992

Entity number: 395326

Address: 36 JOB;S LANE, SOUTHAMPTON, NY, United States, 11968

Registration date: 26 Mar 1976 - 23 Dec 1992

Entity number: 395310

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

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395301

Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702

Registration date: 25 Mar 1976 - 23 Dec 1992

Entity number: 395284

Address: 1615 ISLIP AVE., CENTRAL ISLIP, NY, United States, 11722

Registration date: 25 Mar 1976 - 24 Jun 1981

Entity number: 395265

Address: 919 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Registration date: 25 Mar 1976 - 29 Sep 1982

Entity number: 395254

Address: 60 BURT DRIVE, DEER PARK, NY, United States, 11729

Registration date: 25 Mar 1976 - 27 Sep 1995

Entity number: 395253

Address: 433 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395252

Address: 575 PARK AVE, HUNTINGTON, NY, United States, 11743

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395233

Address: 58 N COUNTRY RD., SETAUKET, NY, United States, 11733

Registration date: 25 Mar 1976 - 25 Sep 1991

Entity number: 395214

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 25 Mar 1976 - 30 Dec 1981

Entity number: 395210

Address: 2973 TRINITY ST., OCEANSIDE, NY, United States, 11572

Registration date: 25 Mar 1976 - 27 Sep 1995

Entity number: 395195

Address: 315 SKIDMORE AVENUE, DEER PARK, NY, United States, 11729

Registration date: 25 Mar 1976 - 25 Sep 2002

Entity number: 395203

Address: 4 starlight court, COMMACK, NY, United States, 11725

Registration date: 25 Mar 1976

Entity number: 395290

Address: CENTRAL WALK/DUNE WAY, SEAVIEW, FIRE ISLAND, NY, United States, 11770

Registration date: 25 Mar 1976

Entity number: 395249

Address: PO BOX 429, EAST MORICHES, NY, United States, 11940

Registration date: 25 Mar 1976

Entity number: 395235

Address: 212 LEXINGTON AVE, NORTH BABYLON, NY, United States, 11704

Registration date: 25 Mar 1976

Entity number: 395149

Address: 278 AUBORN AVE., SHIRLEY, NY, United States, 11967

Registration date: 24 Mar 1976 - 29 Dec 1999

Entity number: 395125

Address: EDWARDS AVENUE, PO BOX 287, CALVERTON, NY, United States, 11933

Registration date: 24 Mar 1976 - 30 Jun 2004

Entity number: 395099

Address: 134 NORTH ROCKY POINT, LANDING ROAD, ROCKY POINT, NY, United States, 11778

Registration date: 24 Mar 1976 - 27 Sep 1995

Entity number: 395097

Address: 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 24 Mar 1976 - 22 Dec 2005

Entity number: 395092

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

Registration date: 24 Mar 1976 - 26 Jun 1996

Entity number: 395072

Address: 17 SANDRA DR., DIX HILLS, NY, United States, 11746

Registration date: 24 Mar 1976 - 21 Oct 1987

Entity number: 395059

Address: 46 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 24 Mar 1976 - 25 Sep 1991

Entity number: 395043

Address: 272 SOUTH WELLWOOD AVE, PO BOX 423, LINDENHURST, NY, United States, 11757

Registration date: 23 Mar 1976 - 05 Mar 1992

Entity number: 395038

Address: 109 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 23 Mar 1976 - 05 May 2005

Entity number: 395024

Address: 88 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1976 - 25 Sep 1991

Entity number: 395023

Address: 185 E. MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 23 Mar 1976 - 25 Sep 1991

Entity number: 395016

Address: 102 FAIRMONT AVE., MEDFORD, NY, United States, 11763

Registration date: 23 Mar 1976 - 25 Sep 1991