Business directory in New York Suffolk - Page 10655

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: 381130

Address: 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, United States, 11747

Registration date: 08 Oct 1975 - 16 Mar 2018

Entity number: 381129

Address: 14 ROWENA LN., E NORTHPORT, NY, United States, 11731

Registration date: 08 Oct 1975 - 23 Dec 1992

Entity number: 381121

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 08 Oct 1975 - 27 Jul 1983

Entity number: 381106

Address: 22 MAYMONT LANE, STONY BROOK, NY, United States, 11790

Registration date: 08 Oct 1975 - 25 Sep 1991

Entity number: 381085

Address: 143 MAIN ST., COLD SPRING HARBOR, NY, United States, 11724

Registration date: 08 Oct 1975 - 25 Sep 1991

Entity number: 381176

Address: 171 EDGE OF WOODS RD, PO BOX 323, SOUTHAMPTON, NY, United States, 11969

Registration date: 08 Oct 1975

Entity number: 419040

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 07 Oct 1975 - 29 Sep 1982

Entity number: 381078

Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Registration date: 07 Oct 1975 - 30 Sep 1981

Entity number: 381071

Address: 14 CENTRAL AVE., HAUPPAGE, NY, United States, 11787

Registration date: 07 Oct 1975 - 30 Dec 1981

Entity number: 381070

Address: 204 JERICHO TURNPIKE, HUNTINGTON, NY, United States

Registration date: 07 Oct 1975 - 23 Dec 1992

H.J.T. INC. Inactive

Entity number: 381057

Address: 286 MAIN STREET, SETAUKET, NY, United States, 11733

Registration date: 07 Oct 1975 - 29 Sep 1982

Entity number: 381048

Address: 953 GLOUCESTER COURT, WESTBURY, NY, United States, 11590

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 381030

Address: 531 MONTAUK HWY, SAYVILLE, NY, United States, 11782

Registration date: 07 Oct 1975 - 22 May 1991

Entity number: 381022

Address: 856 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 381014

Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746

Registration date: 07 Oct 1975

Entity number: 381012

Address: 47 CRESCENT BEACH DRIVE, HUNTINGTON, NY, United States, 11743

Registration date: 07 Oct 1975 - 24 Sep 1980

Entity number: 381000

Address: 75 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Registration date: 07 Oct 1975 - 25 Sep 1991

Entity number: 380998

Address: 217 WALL ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Oct 1975 - 23 Dec 1992

Entity number: 380953

Address: 6143 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 07 Oct 1975 - 25 Jan 2012

Entity number: 380987

Address: 46 ROUTE 25A, SETAUKET, NY, United States, 11733

Registration date: 07 Oct 1975

Entity number: 381015

Address: 11 NORA LANE, PLAINVIEW, NY, United States, 11803

Registration date: 07 Oct 1975 - 14 Jan 2025

Entity number: 380975

Address: 329 MIDDLE COUNTRY RD, SMTITHWON, NY, United States, 11787

Registration date: 07 Oct 1975

Entity number: 380960

Address: 348 WEST 14 STREET, NEW YORK, NY, United States, 10014

Registration date: 07 Oct 1975

Entity number: 380947

Address: ROUTE 27A, P.O. BOX 892, MATTITUCK, NY, United States, 11952

Registration date: 07 Oct 1975

Entity number: 380956

Address: MAIN ST., BOX "D", STONY BROOK, NY, United States, 11790

Registration date: 07 Oct 1975

Entity number: 380925

Address: SEDGEMERE RD, CENTER MORICHES, NY, United States

Registration date: 06 Oct 1975 - 23 Jun 1993

Entity number: 380906

Address: 3 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787

Registration date: 06 Oct 1975 - 25 Sep 1991

Entity number: 380872

Address: 113 KEAN STREET, WEST BABYLON, NY, United States, 11704

Registration date: 06 Oct 1975 - 28 Mar 2011

Entity number: 380839

Address: 430 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Registration date: 06 Oct 1975 - 25 Mar 1992

Entity number: 2804883

Address: C/O CORSO & TEITEL, ESQS., 75 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Registration date: 03 Oct 1975 - 27 Jun 2003

Entity number: 380801

Address: 60 LAWRENCE AVE., LAWRENCE, NY, United States, 11559

Registration date: 03 Oct 1975 - 13 Apr 1984

Entity number: 380769

Address: 20 W. MONTAUK HGWY., HAMPTON BAYS, NY, United States, 11946

Registration date: 03 Oct 1975 - 24 Jun 1981

Entity number: 380753

Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772

Registration date: 03 Oct 1975 - 03 Jun 1988

Entity number: 380717

Address: 32 ATLANTIC AVE, WEST SAYVILLE, NY, United States, 11796

Registration date: 03 Oct 1975 - 30 Sep 1981

Entity number: 380744

Address: 303 SMITH HAVEN MALL, LAKE GROVE, NY, United States, 11755

Registration date: 03 Oct 1975

Entity number: 380736

Registration date: 03 Oct 1975

Entity number: 380699

Address: 375 FULTON ST., FARMINGDALE, NY, United States, 11735

Registration date: 02 Oct 1975 - 30 Sep 1981

Entity number: 380696

Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Oct 1975 - 04 Nov 1982

Entity number: 380690

Address: 670 MONTAUK HIGHWAY, BABYLON, NY, United States, 11704

Registration date: 02 Oct 1975 - 23 Dec 1992

Entity number: 380685

Address: 209 SPRING RD., HUNTINGTON, NY, United States, 11743

Registration date: 02 Oct 1975 - 11 Jul 1989

Entity number: 380682

Address: MAIN ROAD, PECONIC, SOUTHOLD, NY, United States

Registration date: 02 Oct 1975 - 23 Dec 1992

Entity number: 380677

Address: 1 COLLINGWOOD DR, HUNTINGTON STATION, NY, United States, 11746

Registration date: 02 Oct 1975 - 24 Sep 1980

Entity number: 380657

Address: GRAVESEND AVE., P.O. BOX RFD 1, MONTAUK, NY, United States, 11954

Registration date: 02 Oct 1975 - 23 Dec 1992

Entity number: 380656

Address: 995 SPUR DR. NO., BAY SHORE, NY, United States, 11706

Registration date: 02 Oct 1975 - 24 Jun 1981

Entity number: 380649

Address: 211 NORTH ROAD, HAUPPAUGE, NY, United States, 11787

Registration date: 02 Oct 1975 - 24 Sep 1980

Entity number: 380636

Address: 59 ARGYLE AVE., BABYLON, NY, United States, 11702

Registration date: 02 Oct 1975 - 23 Jun 1993

Entity number: 380615

Address: 7 ROYAL OAKS DR., CENTEREACH, NY, United States, 11720

Registration date: 02 Oct 1975 - 29 Sep 1982

Entity number: 380599

Address: MAIN ST., GREENPORT, NY, United States, 11944

Registration date: 02 Oct 1975 - 28 Sep 1994

Entity number: 380587

Address: 299 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1975 - 29 Sep 1993

Entity number: 380585

Address: 122 GODFREY LANE, HUNTINGTON, NY, United States, 11743

Registration date: 02 Oct 1975 - 23 Dec 1992