Business directory in New York Suffolk - Page 10654

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: 381974

Address: THE TIDES OFF BLDG., ROUTE 25 A, ROCKY POINT, NY, United States, 11778

Registration date: 17 Oct 1975 - 13 May 1993

Entity number: 381957

Address: 1325 NICHOLS RD., CENTRAL ISLIP, NY, United States, 11722

Registration date: 17 Oct 1975 - 25 Sep 1991

Entity number: 381936

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Oct 1975 - 30 Sep 1981

Entity number: 381914

Address: 440 DEER PARK, DIX HILLS, NY, United States, 11746

Registration date: 17 Oct 1975 - 30 Sep 1981

Entity number: 381948

Address: ROUTE 25A, EAST SETAUKET, NY, United States

Registration date: 17 Oct 1975

Entity number: 381940

Address: 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747

Registration date: 17 Oct 1975

Entity number: 381991

Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 17 Oct 1975

Entity number: 381872

Address: 45 TERRY RD, STE A, SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1975 - 31 Oct 2018

Entity number: 381864

Address: 175 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 16 Oct 1975 - 24 Jun 1981

Entity number: 381839

Address: 291 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Registration date: 16 Oct 1975 - 25 Jan 2012

Entity number: 381837

Address: 515 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381825

Address: O CRONELL RD., WHEATLEY HEIGHTS, NY, United States

Registration date: 16 Oct 1975 - 24 Jun 1981

Entity number: 381789

Address: 31 MILLBURY LANE, CENTEREACH, NY, United States, 11720

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381786

Address: 307 MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 16 Oct 1975 - 23 Jun 1993

Entity number: 381773

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 16 Oct 1975 - 23 Dec 1992

Entity number: 381756

Address: 117 NEW BRIDGE RD., HICKSVILLE, NY, United States, 11802

Registration date: 16 Oct 1975 - 24 Jun 1981

Entity number: 381752

Address: 49 BENSON AVE., SAYVILLE, NY, United States, 11782

Registration date: 16 Oct 1975 - 29 Oct 1982

Entity number: 381889

Registration date: 16 Oct 1975

Entity number: 381892

Address: 15 DALTON RD., BAY SHORE, NY, United States, 11706

Registration date: 16 Oct 1975

Entity number: 381821

Address: 235 West Industry Court, Deer Park, NY, United States, 11729

Registration date: 16 Oct 1975

Entity number: 381733

Address: 20 CHURCH ST., PO BOX 110, PATCHOGUE, NY, United States, 11772

Registration date: 15 Oct 1975 - 23 Sep 1998

Entity number: 381719

Address: 229 BROAD HOLLOW RD., EAST FARMINGDALE, NY, United States

Registration date: 15 Oct 1975 - 24 Jun 1986

Entity number: 381699

Address: 18 BELLE MEAD AVE., SMITHTOWN, NY, United States, 11787

Registration date: 15 Oct 1975 - 24 Sep 1980

Entity number: 381661

Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Registration date: 15 Oct 1975

Entity number: 381698

Address: 512 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 15 Oct 1975

Entity number: 381626

Address: 101 BROADWAY-GREENLAWN, GREENLAWN, NY, United States, 11741

Registration date: 14 Oct 1975 - 25 Jan 2012

Entity number: 381601

Address: 28 FLEETWOOD DR., FARMINGVILLE, NY, United States, 11738

Registration date: 14 Oct 1975 - 24 Jun 1981

Entity number: 381600

Address: 1 LARK PL., HAUPPAUGE, NY, United States, 11788

Registration date: 14 Oct 1975 - 25 Sep 1991

Entity number: 381572

Address: ROUTE 25 AND RANDALL ROAD, P O BOX 191, RIDGE, NY, United States, 11961

Registration date: 14 Oct 1975 - 27 Sep 1995

Entity number: 381561

Address: 371 RAILROAD AVE., CENTER MORICHES, NY, United States, 11934

Registration date: 14 Oct 1975 - 03 Jun 2005

Entity number: 381554

Address: 3 PAUL'S COURT, HAUPPAUGE, NY, United States, 11788

Registration date: 14 Oct 1975 - 25 Jan 2012

Entity number: 381549

Address: 163 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 14 Oct 1975 - 29 Sep 1993

Entity number: 381503

Address: 1 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 14 Oct 1975 - 29 Sep 1993

Entity number: 381495

Address: 2 VILLAGE PLAZA, SETAUKET, NY, United States, 11785

Registration date: 14 Oct 1975 - 29 Sep 1982

Entity number: 381492

Address: 14 BRYANT LANE, EAST NORTHPORT, NY, United States, 11731

Registration date: 14 Oct 1975 - 23 Dec 1992

Entity number: 381454

Address: 31 RIDGEWOOD AVE., SELDEN, NY, United States, 11784

Registration date: 10 Oct 1975 - 25 Sep 1991

Entity number: 381433

Address: 16 UPPER POND COURT, CENTERPORT, NY, United States, 11721

Registration date: 10 Oct 1975 - 25 Jan 2012

Entity number: 381428

Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11746

Registration date: 10 Oct 1975 - 25 Jan 2012

Entity number: 381416

Address: 264 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Registration date: 10 Oct 1975 - 29 Sep 1982

HUGSAN INC. Inactive

Entity number: 381388

Address: 32 EAGLE ST., SELDEN, NY, United States, 11784

Registration date: 10 Oct 1975 - 24 Jun 1981

Entity number: 381386

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

Registration date: 10 Oct 1975 - 23 Dec 1992

Entity number: 381363

Address: 989 CONNETQUOT AVE, CENTRAL ISLIP, NY, United States, 11772

Registration date: 10 Oct 1975 - 25 Jan 2012

Entity number: 381338

Address: 620 SHORE RD, LINDENHURST, NY, United States, 11757

Registration date: 10 Oct 1975 - 23 Dec 1992

Entity number: 381408

Address: P.O. BOX 476, SOUTHAMPTON, NY, United States, 11969

Registration date: 10 Oct 1975

Entity number: 381270

Address: 777 MOUNT AVE, WYANDANCH, NY, United States, 11798

Registration date: 09 Oct 1975 - 24 Sep 1980

Entity number: 381279

Address: 131 E. RIVIERA DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 09 Oct 1975

Entity number: 381205

Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1975 - 05 Feb 1988

Entity number: 381202

Address: 366 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Registration date: 08 Oct 1975 - 28 Sep 1994

Entity number: 381192

Address: 411 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772

Registration date: 08 Oct 1975 - 26 Mar 1997

Entity number: 381179

Address: 606 JOHNSON AVE, STE 14, BOHEMIA, NY, United States, 11716

Registration date: 08 Oct 1975 - 21 Feb 2018